TABLE OF CONTENTS

As filed with the Securities and Exchange Commission on September 28, 2020
Registration No. 333-   
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
T-Mobile US, Inc.
T-Mobile USA, Inc.
(Exact name of registrant as specified in its charter)
Delaware
Delaware
20-0836269
91-1983600
(State or other jurisdiction of
incorporation or organization)
(I.R.S. Employer
Identification Number)
Additional Registrants
(See Table of Additional Registrants on next page)
12920 SE 38th Street
Bellevue, Washington 98006
(425) 378-4000
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
David A. Miller
Executive Vice President,
General Counsel and Secretary
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington 98006
(425) 378-4000
(Name, address, including zip code, and telephone number, including area code, of agent for service)
With copies to:
Daniel J. Bursky
Mark Hayek
Fried, Frank, Harris, Shriver & Jacobson LLP
One New York Plaza
New York, New York 10004
(212) 859-8000
Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement.
If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box:
If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, 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, please 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(c) 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 registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. ☒
If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
Large accelerated filer
Accelerated filer
Non-accelerated filer
Smaller reporting company
 
 
Emerging growth company
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of Securities Act.
CALCULATION OF REGISTRATION FEE
Title of each class of securities to be registered
Amount to be registered(1)(2)
Proposed maximum
offering price per
unit(1)(2)(3)
Proposed maximum
aggregate offering
price(1)(2)(3)
Amount of
registration fee(3)
Primary Offering:
 
 
 
 
Debt Securities of T-Mobile USA, Inc.
Guarantee(s) of Debt Securities of T-Mobile USA, Inc.(4)
Secondary Offering:
 
 
 
 
4.000% Senior Notes due 2022-1 of T-Mobile USA, Inc.
$1,000,000,000(5)
4.500% Senior Notes due 2026-1 of T-Mobile USA, Inc.
$1,000,000,000(5)
5.375% Senior Notes due 2027-1 of T-Mobile USA, Inc.
$1,250,000,000(5)
4.750% Senior Notes due 2028-1 of T-Mobile USA, Inc.
$1,500,000,000(5)
Guarantees of notes of T-Mobile USA, Inc.
(6)
(1)
Not applicable pursuant to General Instruction II(E) of Form S-3.
(2)
An indeterminate amount of securities to be offered at indeterminate prices is being registered pursuant to this registration statement.
(3)
In accordance with Rule 456(b) and Rule 457(r) under the Securities Act of 1933, as amended, the registrant is deferring payment of the registration fee.
(4)
The Registrant and the Co-Registrants listed below, or any of them, may fully and unconditionally guarantee any series of debt securities registered hereunder. Pursuant to Rule 457(n), no separate filing fee is required for the guarantees.
(5)
Represents the aggregate principal amount of the notes issued by T-Mobile USA, Inc., a wholly-owned subsidiary of T-Mobile US, Inc.
(6)
The notes of T-Mobile USA, Inc. are guaranteed by T-Mobile US, Inc. and the Co-Registrants listed below. Pursuant to Rule 457(n), no separate filing fee is required for the guarantees.

TABLE OF CONTENTS

TABLE OF ADDITIONAL REGISTRANTS
In addition to T-Mobile US, Inc., the following direct or indirect subsidiaries of T-Mobile USA, Inc. may be guarantors of debt securities offered by T-Mobile USA, Inc. and are Co-Registrants:
Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or
organization
I.R.S. Employer
Identification Number
Alda Wireless Holdings, LLC
Delaware
48-1165243
American Telecasting Development, LLC
Delaware
84-1265444
American Telecasting of Anchorage, LLC
Delaware
84-1262010
American Telecasting of Columbus, LLC
Delaware
84-1262011
American Telecasting of Denver, LLC
Delaware
84-1261970
American Telecasting of Fort Myers, LLC
Delaware
59-3062505
American Telecasting of Ft. Collins, LLC
Delaware
84-1261954
American Telecasting of Green Bay, LLC
Delaware
84-1266405
American Telecasting of Lansing, LLC
Delaware
84-1261958
American Telecasting of Lincoln, LLC
Delaware
84-1261960
American Telecasting of Little Rock, LLC
Delaware
84-1261961
American Telecasting of Louisville, LLC
Delaware
84-1261962
American Telecasting of Medford, LLC
Delaware
84-1295907
American Telecasting of Michiana, LLC
Delaware
84-1261952
American Telecasting of Monterey, LLC
Delaware
84-1266408
American Telecasting of Redding, LLC
Delaware
84-1295911
American Telecasting of Santa Barbara, LLC
Delaware
84-1261969
American Telecasting of Seattle, LLC
Delaware
54-1540851
American Telecasting of Sheridan, LLC
Delaware
84-1295909
American Telecasting of Yuba City, LLC
Delaware
84-1295906
APC Realty and Equipment Company, LLC
Delaware
52-2013278
Assurance Wireless of South Carolina, LLC
Delaware
Not applicable
Assurance Wireless USA, L.P.
Delaware
94-3410099
ATI Sub, LLC
Delaware
26-2670017
Boost Worldwide, LLC
Delaware
74-3027523
Broadcast Cable, LLC
Delaware
35-1751776
Clear Wireless LLC
Nevada
26-3821888
Clearwire Communications LLC
Delaware
26-3783012
Clearwire Hawaii Partners Spectrum, LLC
Nevada
Not applicable
Clearwire IP Holdings LLC
New York
Not applicable
Clearwire Legacy LLC
Delaware
26-3791581
Clearwire Spectrum Holdings II LLC
Nevada
Not applicable
Clearwire Spectrum Holdings III LLC
Nevada
Not applicable
Clearwire Spectrum Holdings LLC
Nevada
Not applicable
Clearwire XOHM LLC
Delaware
26-3791783
Fixed Wireless Holdings, LLC
Delaware
75-3120884
Fresno MMDS Associates, LLC
Delaware
Not applicable
IBSV LLC
Delaware
91-2116910
Independent Wireless One Leased Realty Corporation
Delaware
16-1583547
Kennewick Licensing, LLC
Delaware
36-4165282
Layer3 TV, Inc.
Delaware
46-3757801
L3TV Chicagoland Cable System, LLC
Delaware
32-0513278
L3TV Colorado Cable System, LLC
Delaware
30-0960088
L3TV Dallas Cable System, LLC
Delaware
61-1811814
L3TV DC Cable System, LLC
Delaware
36-4854339
i

TABLE OF CONTENTS

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or
organization
I.R.S. Employer
Identification Number
L3TV Detroit Cable System, LLC
Delaware
36-4906175
L3TV Los Angeles Cable System, LLC
Delaware
37-1852327
L3TV Minneapolis Cable System, LLC
Delaware
32-0590383
L3TV New York Cable System, LLC
Delaware
61-1854933
L3TV Philadelphia Cable System, LLC
Delaware
37-1906122
L3TV San Francisco Cable System, LLC
Delaware
32-0575200
L3TV Seattle Cable System, LLC
Delaware
36-4919336
MetroPCS California, LLC
Delaware
68-0618381
MetroPCS Florida, LLC
Delaware
68-0618383
MetroPCS Georgia, LLC
Delaware
68-0618386
MetroPCS Massachusetts, LLC
Delaware
20-8303630
MetroPCS Michigan, LLC
Delaware
20-2509038
MetroPCS Networks California, LLC
Delaware
20-4956821
MetroPCS Networks Florida, LLC
Delaware
20-4957100
MetroPCS Nevada, LLC
Delaware
20-8303430
MetroPCS New York, LLC
Delaware
20-8303519
MetroPCS Pennsylvania, LLC
Delaware
20-8303570
MetroPCS Texas, LLC
Delaware
20-2508993
MinorCo, LLC
Delaware
48-1165243
Nextel Communications of the Mid-Atlantic, Inc.
Delaware
52-1653244
Nextel of New York, Inc.
Delaware
22-3130302
Nextel Retail Stores, LLC
Delaware
54-2021574
Nextel South Corp.
Georgia
58-2038468
Nextel Systems, LLC
Delaware
54-1878330
Nextel West Corp.
Delaware
84-1116272
NSAC, LLC
Delaware
54-1879079
PCTV Gold II, LLC
Delaware
06-1419676
PCTV Sub, LLC
Delaware
26-2671511
People’s Choice TV of Houston, LLC
Delaware
74-2629878
People’s Choice TV of St. Louis, LLC
Delaware
43-1654858
PRWireless PR, LLC
Delaware
20-5942061
PushSpring, Inc.
Delaware
46-2545203
SFE 1, LLC
Delaware
46-5109647
SFE 2, LLC
Delaware
46-5109902
SIHI New Zealand Holdco, Inc.
Kansas
73-1651896
SN Holdings (BR I) LLC
Delaware
Not applicable
SpeedChoice of Detroit, LLC
Delaware
06-1419673
SpeedChoice of Phoenix, LLC
Delaware
86-0771395
Sprint (Bay Area), LLC
Delaware
59-3155549
Sprint Capital Corporation
Delaware
48-1132866
Sprint Communications Company L.P.
Delaware
43-1408007
Sprint Communications Company of New Hampshire, Inc.
New Hampshire
43-1532102
Sprint Communications Company of Virginia, Inc.
Virginia
75-2019023
Sprint Communications, Inc.
Kansas
48-0457967
Sprint Connect LLC
Delaware
Not applicable
Sprint Corporation
Delaware
46-1170005
Sprint Corporation
Kansas
20-3883706
Sprint Corporation
Missouri
43-1107665
Sprint eBusiness, Inc.
Kansas
48-1219671
ii

TABLE OF CONTENTS

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or
organization
I.R.S. Employer
Identification Number
Sprint Enterprise Mobility, LLC
Delaware
20-3806042
Sprint Enterprise Network Services, Inc.
Kansas
74-2845682
Sprint eWireless, Inc.
Kansas
48-1238831
Sprint International Communications Corporation
Delaware
04-2509782
Sprint International Holding, Inc.
Kansas
74-2808272
Sprint International Incorporated
Delaware
13-3020365
Sprint International Network Company LLC
Delaware
Not applicable
Sprint PCS Assets, L.L.C.
Delaware
33-0783958
Sprint Solutions, Inc.
Delaware
47-0882463
Sprint Spectrum Holding Company, LLC
Delaware
48-1165242
Sprint Spectrum L.P.
Delaware
48-1165245
Sprint Spectrum Realty Company, LLC
Delaware
43-1746021
Sprint/United Management Company
Kansas
48-1077227
SprintCom, Inc.
Kansas
48-1187511
SWV Six, Inc.
Colorado
84-1286920
T-Mobile Central LLC
Delaware
91-1973799
T-Mobile Financial LLC
Delaware
47-1324347
T-Mobile Leasing LLC
Delaware
47-5079638
T-Mobile License LLC
Delaware
91-1917328
T-Mobile Northeast LLC
Delaware
52-2069434
T-Mobile PCS Holdings LLC
Delaware
91-2159335
T-Mobile Puerto Rico Holdings LLC
Delaware
20-2209577
T-Mobile Puerto Rico LLC
Delaware
66-0649631
T-Mobile Resources Corporation
Delaware
91-1909782
T-Mobile South LLC
Delaware
20-3945483
T-Mobile Subsidiary IV LLC
Delaware
91-2116909
T-Mobile West LLC
Delaware
36-4027581
TDI Acquisition Sub, LLC
Delaware
26-2671363
Theory Mobile, Inc.
Delaware
81-2501674
Transworld Telecom II, LLC
Delaware
26-2670333
US Telecom, Inc.
Kansas
48-0934012
USST of Texas, Inc.
Texas
43-1499027
Utelcom LLC
Kansas
48-0940607
Virgin Mobile USA – Evolution, LLC
Delaware
81-2831078
VMU GP, LLC
Delaware
Not applicable
WBS of America, LLC
Delaware
26-2671254
WBS of Sacramento, LLC
Delaware
36-3939511
WBSY Licensing, LLC
Delaware
36-4046585
WCOF, LLC
Delaware
26-2436251
Wireless Broadband Services of America, L.L.C.
Delaware
36-4196556
Wireline Leasing Co., Inc.
Delaware
26-3945313
(1)
The address of each registrant is 12920 SE 38th Street, Bellevue, Washington 98006, and the telephone number is (425) 378-4000.
iii

TABLE OF CONTENTS

EXPLANATORY NOTE
This registration statement includes two separate forms of prospectus:
The first prospectus relates to the offer and sale, from time to time, by T-Mobile USA, Inc., a wholly-owned subsidiary of T-Mobile US, Inc., of its debt securities (and any related guarantees by T-Mobile US, Inc. and the Co-Registrants listed in the Table of Additional Registrants in the registration statement on Form S-3 of which this prospectus forms a part).
The second prospectus relates to the resale of outstanding notes of T-Mobile USA, Inc. by Deutsche Telekom AG, including 4.000% Senior Notes due 2022-1 in an aggregate principal amount of up to $1,000,000,000, 4.500% Senior Notes due 2026-1 in an aggregate principal amount of up to $1,000,000,000, 5.375% Senior Notes due 2027-1 in an aggregate principal amount of up to $1,250,000,000 and 4.750% Senior Notes due 2028-1 in an aggregate principal amount of up to $1,500,000,000.
iv

TABLE OF CONTENTS

PROSPECTUS


T-MOBILE US, INC.
Guarantees of Debt Securities of T-Mobile USA, Inc.
T-MOBILE USA, INC.
Debt Securities
T-Mobile USA, Inc., a Delaware corporation, may, from time to time, offer to sell, in one or more offerings, the debt securities described in this prospectus. T-Mobile US, Inc., a Delaware corporation, and the Co-Registrants listed in the Table of Additional Registrants in the registration statement on Form S-3 of which this prospectus forms a part may, from time to time, offer to sell, in one or more offerings, guarantees of debt securities of T-Mobile USA, Inc. The specific terms of any debt securities to be offered will be described in a supplement to this prospectus.
The securities may be sold to or through one or more underwriters, dealers or agents, or directly to investors, on a continuous or delayed basis. See “Plan of Distribution.”
Investing in our securities involves risks. See “Risk Factors” on page 5 of this prospectus, and any applicable prospectus supplement, and in the documents which are incorporated by reference herein.
Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.
The date of this prospectus is September 28, 2020.

TABLE OF CONTENTS


TABLE OF CONTENTS

ABOUT THIS PROSPECTUS
This prospectus is part of a registration statement on Form S-3 under the Securities Act of 1933, as amended (the “Securities Act”), that we filed with the Securities and Exchange Commission (the “SEC”) using the “shelf” registration process. Under this shelf registration process, we may offer and sell any combination of the securities described in this prospectus in one or more offerings. This prospectus provides you with a general description of the securities we may offer. Each time we use this prospectus to offer securities, we will provide you with a prospectus supplement that will describe the specific amounts, prices, and terms of the securities being offered. A prospectus supplement may add, update or change information contained in this prospectus. If information varies between this prospectus and any accompanying prospectus supplement, you should rely on the information in the accompanying prospectus supplement. This prospectus does not contain all the information provided in the registration statement filed with the SEC. You should carefully read both this prospectus and any prospectus supplement together with the additional information described below under “Where You Can Find More Information” and “Information Incorporated By Reference” before you make an investment decision.
We have not authorized anyone to provide you with different information. This document may only be used where it is legal to sell these securities. You should not assume that the information contained in this prospectus, or in any prospectus supplement, is accurate as of any date other than its date regardless of the time of delivery of the prospectus or prospectus supplement or any sale of the securities.
Any statement made in this prospectus or in a document incorporated or deemed to be incorporated by reference in this prospectus will be deemed to be modified or superseded for purposes of this prospectus to the extent that a statement contained in a prospectus supplement or in any other subsequently filed document that is also incorporated or deemed to be incorporated by reference in this prospectus modifies or supersedes that statement. Any statement so modified or superseded will not be deemed, except as so modified or superseded, to constitute a part of this prospectus. See “Information Incorporated By Reference.”
This prospectus and any accompanying prospectus supplement may include trademarks, service marks and trade names owned by us or other companies. All trademarks, service marks and trade names included in this prospectus are the property of their respective owners.
In this prospectus, unless the context indicates otherwise, references to the “Company” and “our Company” refer to T-Mobile US, Inc. and references to “T-Mobile,” “we,” “our,” “ours” and “us” refer to T-Mobile US, Inc. and its subsidiaries. T-Mobile US, Inc. has no operations separate from its investment in T-Mobile USA, Inc. (“T-Mobile USA”). Accordingly, unless otherwise noted, all of the financial information in this prospectus is presented on a consolidated basis of T-Mobile. References to “you” refer to a prospective investor.
1

TABLE OF CONTENTS

ABOUT US
We are the Un-carrier. Through our Un-carrier strategy, we have disrupted the wireless communications services industry, by actively engaging with and listening to our customers and eliminating their existing pain points, including providing them with added value and an exceptional experience and implementing signature Un-carrier initiatives that have changed wireless for good. We ended annual service contracts, overages, unpredictable international roaming fees, data buckets and so much more. We are inspired by a relentless customer experience focus, consistently leading the wireless industry in customer care by delivering an excellent customer experience with our “Team of Experts,” which drives our record-high customer satisfaction levels while enabling operational efficiencies.
We provide wireless services to postpaid, prepaid and wholesale customers and generate revenue by providing affordable wireless communications services to these customers, as well as a wide selection of wireless devices and accessories. Our most significant expenses relate to acquiring and retaining high-quality customers, providing a full range of devices, compensating employees, and operating and expanding our network. We provide service, devices and accessories across our flagship brands, T-Mobile, Metro by T-Mobile and Sprint, through our owned and operated retail stores, as well as through our websites, T-Mobile app and customer care channels. In addition, we sell devices to dealers and other third-party distributors for resale through independent third-party retail outlets and a variety of third-party websites.
On April 1, 2020, we completed our merger with Sprint in an all-stock transaction. Sprint is a communications company that offers a comprehensive range of wireless and wireline communications products and services. Our corporate headquarters and principal executive offices are located at 12920 SE 38th Street, Bellevue, Washington 98006. Our telephone number is (425) 378-4000.
2

TABLE OF CONTENTS

CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS
Certain statements in this prospectus, the documents incorporated by reference and our other public statements include “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. All statements, other than statements of historical fact, including information concerning our future results of operations, are forward-looking statements. These forward-looking statements are generally identified by the words “anticipate,” “believe,” “estimate,” “expect,” “intend,” “may,” “could” or similar expressions. Forward-looking statements are based on current expectations and assumptions, which are subject to risks and uncertainties that may cause actual results to differ materially from the forward-looking statements. The following important factors, along with the factors identified under “Risk Factors” and the risk factors incorporated by reference herein, could affect future results and cause those results to differ materially from those expressed in the forward-looking statements:
failure to realize the expected benefits and synergies of the merger with Sprint Corporation (“Sprint”), pursuant to the Business Combination Agreement with Sprint and the other parties named therein (as amended, the “Business Combination Agreement”) and the other transactions contemplated by the Business Combination Agreement (collectively, the “Transactions”) in the expected timeframes, in part or at all;
adverse economic, political or market conditions in the U.S. and international markets, including those caused by the COVID-19 pandemic, and the impact that any of the foregoing may have on us and our customers and other stakeholders;
costs of or difficulties in integrating Sprint’s network and operations into our network and operations, including intellectual property and communications systems, administrative and information technology infrastructure and accounting, financial reporting and internal control systems;
changes in key customers, suppliers, employees or other business relationships as a result of the consummation of the Transactions;
the risk that our business, investor confidence in our financial results and stock price may be adversely affected if our internal controls are not effective;
the risk of future material weaknesses resulting from the differences between T-Mobile’s and Sprint’s internal controls environments as we work to integrate and align policies and practices;
the impacts of the actions we have taken and conditions we have agreed to in connection with the regulatory proceedings and approvals of the Transactions including the disposition of Sprint’s prepaid wireless business (other than certain excluded assets) and certain related liabilities to DISH Network Corporation (the “Prepaid Transaction”) on July 1, 2020, the complaint and proposed final judgment agreed to by us, Deutsche Telekom AG, Sprint, SoftBank Group Corp. and DISH Network Corporation (“DISH”) with the U.S. District Court for the District of Columbia, which was approved by the Court on April 1, 2020, the proposed commitments filed with the Secretary of the FCC, which we announced on May 20, 2019, certain national security commitments and undertakings, and any other commitments or undertakings entered into, including but not limited to those we have made to certain states and nongovernmental organizations;
the ongoing commercial and transition services arrangements that we entered into with DISH in connection with the Prepaid Transaction, which we completed on July 1, 2020;
the assumption of significant liabilities, including the liabilities of Sprint in connection with, and significant costs, including financing costs, related to the Transactions;
our ability to make payments on debt or to repay existing or future indebtedness when due or to comply with the covenants contained therein;
adverse changes in the ratings of our debt securities or adverse conditions in the credit markets;
natural disasters, public health crises, including the COVID-19 pandemic, terrorist attacks or similar incidents;
competition, industry consolidation and changes in the market for wireless services, which could negatively affect our ability to attract and retain customers;
the effects of any future merger, investment, or acquisition involving us, as well as the effects of mergers, investments or acquisitions in the technology, media and telecommunications industry;
3

TABLE OF CONTENTS

breaches of our and/or our third-party vendors’ networks, information technology and data security, resulting in unauthorized access to customer confidential information;
inability to implement and maintain effective cybersecurity measures over critical business systems;
challenges in implementing our business strategies or funding our operations, including payment for additional spectrum or network upgrades;
the impact on our networks and business from major system and network failures;
difficulties in managing growth in wireless data services, including network quality;
material changes in available technology and the effects of such changes, including product substitutions and deployment costs and performance;
the timing, scope and financial impact of our deployment of advanced network and business technologies;
the occurrence of high fraud rates related to device financing, customer credit cards, dealers, subscriptions, or account take over fraud;
our inability to retain and hire key personnel;
any changes in the regulatory environments in which we operate, including any increase in restrictions on the ability to operate our networks and changes in data privacy laws;
unfavorable outcomes of existing or future litigation or regulatory actions, including litigation or regulatory actions related to the Transactions;
the possibility that we may be unable to adequately protect our intellectual property rights or be accused of infringing the intellectual property rights of others;
changes in tax laws, regulations and existing standards and the resolution of disputes with any taxing jurisdictions;
the possibility that we may be unable to renew our spectrum leases on attractive terms or acquire new spectrum licenses or leases at reasonable costs and terms;
any disruption or failure of third parties (including key suppliers) to provide products or services;
material adverse changes in labor matters, including labor campaigns, negotiations or additional organizing activity, and any resulting financial, operational and/or reputational impact;
changes in accounting assumptions that regulatory agencies, including the SEC, may require, which could result in an impact on earnings; and
interests of our significant stockholders that may differ from the interests of other stockholders.
Additional information concerning these and other risk factors is contained in the documents incorporated herein by reference.
Forward-looking statements in this prospectus, any accompanying prospectus supplement or the documents incorporated by reference speak only as of the date of this prospectus, the applicable prospectus supplement or the applicable document incorporated by reference (or such earlier date as may be specified in the applicable prospectus supplement or other document), as applicable, are based on assumptions and expectations as of such dates, and involve risks, uncertainties and assumptions, many of which are beyond our ability to control or predict, including the factors above. Given these risks and uncertainties, readers are cautioned not to place undue reliance on such forward-looking statements. We undertake no obligation to revise or publicly release the results of any revision to these forward-looking statements, except as required by law. For more information, see the section entitled “Where You Can Find More Information.” The results presented for any period may not be reflective of results for any subsequent period.
You should carefully read and consider the cautionary statements contained or referred to in this section in connection with any subsequent written or oral forward-looking statements that may be issued by us or persons acting on our behalf, and all future written and oral forward-looking statements attributable to us are expressly qualified in their entirety by the foregoing cautionary statements.
4

TABLE OF CONTENTS

RISK FACTORS
An investment in our securities involves risks. You should carefully consider the risks described in the sections entitled “Risk Factors” in any prospectus supplement and those set forth in documents incorporated by reference in this prospectus and any applicable prospectus supplement, as well as other information in this prospectus and any applicable prospectus supplement, before purchasing any of our securities. Each of the risks described in these sections and documents could materially and adversely affect our business, financial condition, results of operations and prospects, and could result in a loss of your investment. Additional risks and uncertainties not known to us or that we deem immaterial may also impair our business, financial condition, results of operations and prospects.
5

TABLE OF CONTENTS

USE OF PROCEEDS
Unless otherwise indicated in the applicable prospectus supplement, we expect to use the net proceeds from the sale of the securities by us described in this prospectus for general corporate purposes, which could include, but may not be limited to, working capital, capital expenditures, the repayment or refinancing, in whole or in part, of debt, acquisition of additional spectrum, asset or business acquisitions, repurchase, redemption or retirement of securities, corporate development opportunities and future technology initiatives.
6

TABLE OF CONTENTS

DESCRIPTION OF DEBT SECURITIES AND GUARANTEES OF DEBT SECURITIES
We may issue debt securities and guarantees of debt securities. We will set forth in the accompanying prospectus supplement a description of the debt securities and guarantees of debt securities that may be offered under this prospectus. The applicable prospectus supplement and other offering material relating to such offering will describe the specific terms relating to the series of debt securities and guarantees being offered, including a description of the material terms of the indenture (and any supplemental indentures) governing such series. These terms may include the following:
the title of the series of the offered debt securities;
the price or prices at which the offered debt securities will be issued;
any limit on the aggregate principal amount of the offered debt securities;
the date or dates on which the principal of the offered debt securities will be payable;
the rate or rates (which may be fixed or variable) per year at which the offered debt securities will bear interest, if any, or the method of determining the rate or rates and the date or dates from which interest, if any, will accrue;
if the amount of principal, premium or interest with respect to the offered debt securities of the series may be determined with reference to an index or pursuant to a formula, the manner in which these amounts will be determined;
the date or dates on which interest, if any, on the offered debt securities will be payable and the regular record dates for the payment thereof;
the place or places, if any, in addition to or instead of the corporate trust office of the trustee, where the principal, premium and interest with respect to the offered debt securities will be payable;
the period or periods, if any, within which, the price or prices of which, and the terms and conditions upon which the offered debt securities may be redeemed, in whole or in part, pursuant to optional redemption provisions;
the terms on which we would be required to redeem or purchase the offered debt securities pursuant to any sinking fund or similar provision, and the period or periods within which, the price or prices at which and the terms and conditions on which the offered debt securities will be so redeemed and purchased in whole or in part;
the denominations in which the offered debt securities will be issued, if other than denominations of $2,000 and integral multiples of $1,000;
the form of the offered debt securities and whether the offered debt securities are to be issued in whole or in part in the form of one or more global securities and, if so, the identity of the depositary for the global security or securities;
the portion of the principal amount of the offered debt securities that is payable on the declaration of acceleration of the maturity, if other than their principal amount;
if other than U.S. dollars, the currency or currencies in which the offered debt securities will be denominated and payable, and the holders’ rights, if any, to elect payment in a foreign currency or a foreign currency unit other than that in which the offered debt securities are otherwise payable;
whether the offered debt securities will be issued with guarantees and, if so, the terms of any guarantee of the payment of principal and interest with respect to the offered debt securities;
any addition to, or modification or deletion of, any event of default or any covenant specified in the indenture;
whether the offered debt securities will be convertible or exchangeable into other securities, and if so, the terms and conditions upon which the offered debt securities will be convertible or exchangeable;
whether the offered debt securities will be senior or subordinated debt securities;
any trustees, authenticating or paying agents, transfer agents or registrars or other agents with respect to the offered debt securities; and
any other specific terms of the offered debt securities.
7

TABLE OF CONTENTS

PLAN OF DISTRIBUTION
We may sell the securities being offered hereby:
directly to purchasers;
through agents;
through dealers;
through underwriters;
through a combination of any of the above methods of sale; or
through any other methods described in a prospectus supplement.
We will identify the specific plan of distribution, including any direct purchasers, agents, dealers, underwriters and, if applicable, their compensation, the purchase price, the net proceeds to us, the public offering price, and any discounts or concessions allowed or reallowed or paid to dealers, in a prospectus supplement.
The distribution of securities may be effected, from time to time, in one or more transactions, including block transactions and transactions on any organized market where the securities may be traded. The securities may be sold at a fixed price or prices, which may be changed, or at market prices prevailing at the time of sale, at prices relating to the prevailing market prices or at negotiated prices. The consideration may be cash or another form negotiated by the parties. Agents, underwriters or broker-dealers may be paid compensation for offering and selling the securities. That compensation may be in the form of discounts, concessions or commissions to be received from us or from the purchasers of the securities.
Offers to purchase the securities may be solicited directly by us or by agents designated by us from time to time. We will, in the prospectus supplement relating to an offering, name any agent that could be viewed as an underwriter under the Securities Act and describe any commissions we must pay. Any such agent will be acting on a best efforts basis for the period of its appointment or, if indicated in the applicable prospectus supplement, on a firm commitment basis.
If a dealer is utilized in the sale of the securities in respect of which this prospectus is delivered, we will sell the securities to the dealer, as principal. The dealer, which may be deemed to be an underwriter as that term is defined in the Securities Act, may then resell the securities to the public at varying prices to be determined by the dealer at the time of resale. Dealer trading may take place in certain of the securities, including securities not listed on any securities exchange.
If an underwriter or underwriters are utilized in the sale, we will execute an underwriting agreement with the underwriters at the time of sale to them and the names of the underwriters will be set forth in the applicable prospectus supplement, which will be used by the underwriters to make resales of the securities in respect of which this prospectus is delivered to the public. The obligations of underwriters to purchase securities will be subject to certain conditions precedent and the underwriters will be obligated to purchase all of the securities of a series if any are purchased.
We may directly solicit offers to purchase the securities and we may make sales of securities directly to institutional investors or others. These persons may be deemed to be underwriters within the meaning of the Securities Act with respect to any resale of the securities. To the extent required, the prospectus supplement will describe the terms of any such sales, including the terms of any bidding or auction process, if used.
Underwriters, dealers, agents and other persons may be entitled, under agreements that may be entered into with us, to indemnification against certain civil liabilities, including liabilities under the Securities Act, or to contribution with respect to payments that they may be required to make in respect thereof. Underwriters, dealers and agents may engage in transactions with, or perform services for, us in the ordinary course of business.
Any person participating in the distribution of common stock registered under the registration statement that includes this prospectus will be subject to applicable provisions of the Exchange Act, and the applicable SEC rules and regulations, including, among others, Regulation M, which may limit the timing of purchases and sales of our common stock by any such person. Furthermore, Regulation M may restrict the ability of any person engaged in the
8

TABLE OF CONTENTS

distribution of our common stock to engage in market-making activities with respect to our common stock. These restrictions may affect the marketability of our common stock and the ability of any person or entity to engage in market-making activities with respect to our common stock.
In order to facilitate the offering of the securities, any underwriters may engage in transactions that stabilize, maintain or otherwise affect the price of the securities or any other securities the prices of which may be used to determine payments on such securities. Specifically, any underwriters may overallot in connection with the offering, creating a short position for their own accounts. In addition, to cover overallotments or to stabilize the price of the securities or of any such other securities, the underwriters may bid for, and purchase, the securities or any such other securities in the open market. Finally, in any offering of the securities through a syndicate of underwriters, the underwriting syndicate may reclaim selling concessions allowed to an underwriter or a dealer for distributing the securities in the offering if the syndicate repurchases previously distributed securities in transactions to cover syndicate short positions, in stabilization transactions or otherwise. Any of these activities may stabilize or maintain the market price of the securities above independent market levels. Any such underwriters are not required to engage in these activities and may end any of these activities at any time.
9

TABLE OF CONTENTS

LEGAL MATTERS
Unless otherwise specified in connection with the particular offering of any securities, the validity of the securities offered by this prospectus will be passed upon for us by Fried, Frank, Harris, Shriver & Jacobson LLP, New York, New York. Certain matters pertaining to the laws of Colorado, Georgia, Kansas, Missouri, Nevada, Texas and Virginia will be passed upon for us by Polsinelli PC. Certain matters pertaining to the laws of New Hampshire will be passed upon for us by McLane Middleton Professional Association.
EXPERTS
The T-Mobile US, Inc. financial statements and management’s assessment of the effectiveness of internal control over financial reporting (which is included in Management’s Annual Report on Internal Control over Financial Reporting) incorporated in this prospectus by reference to the Annual Report on Form 10-K for the year ended December 31, 2019 have been so incorporated in reliance on the report of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.
The consolidated financial statements of Sprint and subsidiaries incorporated in this prospectus by reference from the Company’s Current Report on Form 8-K filed on May 18, 2020, have been audited by Deloitte & Touche LLP, independent auditors, as set forth in their report (which report expresses an unqualified opinion and includes an explanatory paragraph relating to Sprint’s adoption of Accounting Standard Update No. 2016-02, Leases (Topic 842), and an emphasis of matter paragraph relating to the acquisition of Sprint by the Company on April 1, 2020) incorporated by reference herein. Such consolidated financial statements have been so incorporated in reliance upon the report of such firm given upon their authority as experts in accounting and auditing.
WHERE YOU CAN FIND MORE INFORMATION
We file annual, quarterly and current reports, proxy statements and other information with the SEC. Our SEC filings are available over the Internet at the SEC’s web site at www.sec.gov. The SEC maintains an Internet site that contains reports, proxy and information statements, and other information regarding issuers that file electronically with the SEC at http://www.sec.gov. Our filings with the SEC are also available on our website at www.t-mobile.com. The information on our website is not incorporated by reference in this prospectus or any prospectus supplement and you should not consider it a part of this prospectus or any accompanying prospectus supplement.
10

TABLE OF CONTENTS

INFORMATION INCORPORATED BY REFERENCE
The SEC allows us to “incorporate by reference” the information we file with them, which means that we can disclose important information to you by referring you to those documents. The information incorporated by reference is considered to be part of this prospectus and any accompanying prospectus supplement, and later information filed with the SEC will automatically update and supersede this information. We incorporate by reference the documents listed below and all documents subsequently filed with the SEC pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), prior to the termination of the offering under this prospectus and any prospectus supplement (in each case, other than information deemed furnished and not filed in accordance with SEC rules, including pursuant to Items 2.02 and 7.01 of Form 8-K or corresponding information furnished under Item 9.01 or included in a furnished exhibit, except as stated specifically below):
the Company’s Annual Report on Form 10-K for the year ended December 31, 2019 filed with the SEC on February 6, 2020, including those portions of our Proxy Statement on Schedule 14A filed with the SEC on April 21, 2020 that are incorporated by reference in such Annual Report;
the Company’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2020 and June 30, 2020 filed with the SEC on May 6, 2020 and August 6, 2020 (as amended by Amendment No. 1 to the Quarterly Report on Form 10-Q filed on August 10, 2020); and
the Company’s Current Reports on Form 8-K filed with the SEC on February 11, 2020, February 19, 2020, February 20, 2020, March 12, 2020, March 19, 2020, March 25, 2020, April 1, 2020 at 9:23 a.m. Eastern time (as amended by the Current Report on Form 8-K/A filed on April 17, 2020), April 1, 2020 at 9:40 a.m. Eastern time (excluding all information deemed furnished and not filed other than the sections titled “Risk Factors” and “Recent Developments” in Exhibit 99.1 thereto), April 13, 2020, April 16, 2020, April 24, 2020, May 18, 2020, June 8, 2020, June 17, 2020 at 4:46 p.m. Eastern time, June 17, 2020 at 5:04 p.m. Eastern time, June 18, 2020, June 22, 2020, June 26, 2020 at 4:26 p.m. Eastern time, June 26, 2020 at 4:34 p.m. Eastern time, July 1, 2020, July 28, 2020, August 4, 2020, September 17, 2020 and September 18, 2020.
The financial statements of Sprint and subsidiaries included in our Current Report on Form 8-K/A filed on April 17, 2020 have been superseded by the financial statements in our Current Report on Form 8-K filed on May 18, 2020 and therefore Deloitte & Touche LLP has not reissued their opinion included in the prior filing.
You may request a copy of these filings (other than an exhibit to a filing unless that exhibit is specifically incorporated by reference into that filing) at no cost, by writing to or telephoning us at the following address:
David A. Miller
Executive Vice President, General Counsel and Secretary
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington 98006
(425) 383-4000
11

TABLE OF CONTENTS

PROSPECTUS

T-MOBILE USA, INC.
$1,000,000,000 4.000% Senior Notes due 2022-1
$1,000,000,000 4.500% Senior Notes due 2026-1
$1,250,000,000 5.375% Senior Notes due 2027-1
$1,500,000,000 4.750% Senior Notes due 2028-1
This prospectus relates to the resale of notes of T-Mobile USA, Inc. (“T-Mobile USA” or “Issuer”), a wholly-owned subsidiary of T-Mobile US, Inc. (“Parent” or the “Company”), including 4.000% Senior Notes due 2022-1 in an aggregate principal amount of up to $1,000,000,000 (the “2022 notes”), 4.500% Senior Notes due 2026-1 in an aggregate principal amount of up to $1,000,000,000 (the “2026 notes”), 5.375% Senior Notes due 2027-1 in an aggregate principal amount of up to $1,250,000,000 (the “2027 notes”) and 4.750% Senior Notes due 2028-1 in an aggregate principal amount of up to $1,500,000,000 (the “2028 notes” and collectively with the 2022 notes, the 2026 notes and the 2027 notes, the “notes” and each a “series” of notes). We will not receive any of the proceeds from the sale of the notes by the selling securityholder.
The 2022 notes bear interest at a rate of 4.000% per year and mature on April 15, 2022. The 2026 notes bear interest at a rate of 4.500% per year and mature on February 1, 2026. The 2027 notes bear interest at a rate of 5.375% per year. As a result of an amendment to the indenture governing the 2027 notes, the 2027 notes mature on April 15, 2022. The 2028 notes bear interest at a rate of 4.750% per year and mature on February 1, 2028. The Issuer pays interest on the 2022 notes and 2027 notes on each April 15 and October 15 of each year. The Issuer pays interest on the 2026 notes and 2028 notes on February 1 and August 1 of each year.
The notes of each series will be redeemable, in whole or in part, at any time on or after the dates and at the redemption prices specified in the applicable “Description of Notes” section of this prospectus under “—Optional Redemption” plus accrued and unpaid interest to, but not including, the redemption date. The Issuer also may redeem the notes of each series prior to the dates specified in the applicable “Description of Notes” section of this prospectus under “—Optional Redemption” at a specified redemption price plus an applicable premium, plus accrued and unpaid interest to, but not including, the redemption date.
If the Issuer experiences certain change of control triggering events, the Issuer will be required to offer to purchase the notes of each series at a repurchase price equal to 101% of the principal amount, plus accrued and unpaid interest to, but not including, the repurchase date. See “—Repurchase at the Option of Holders—Change of Control Triggering Event” in the applicable “Description of Notes” section of this prospectus.
The notes are senior unsecured obligations of the Issuer and rank equally with all of the other senior unsecured debt and future senior unsecured debt of the Issuer. The notes are unconditionally guaranteed on a senior unsecured basis by Parent and certain subsidiary guarantors.
The notes are not listed on any securities exchange or included in any automated dealer quotation system.
Investing in our securities involves risks. See “Risk Factors” on page 10 of this prospectus, and any applicable prospectus supplement, and in the documents which are incorporated by reference herein.
Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.
The date of this prospectus is September 28, 2020.

TABLE OF CONTENTS


TABLE OF CONTENTS

ABOUT THIS PROSPECTUS
This prospectus is part of a registration statement on Form S-3 under the Securities Act of 1933, as amended (the “Securities Act”), that we filed with the Securities and Exchange Commission (the “SEC”) using the “shelf” registration process. Under this shelf registration process, the selling securityholder named in this prospectus may offer and sell the securities described in this prospectus in one or more offerings. This prospectus provides you with a general description of the securities the selling securityholder may offer. Each time the selling securityholder offers the securities described in this prospectus, the selling securityholder may be required to provide you with this prospectus, and in certain cases, a prospectus supplement. A prospectus supplement may add, update or change information contained in this prospectus. If information varies between this prospectus and any accompanying prospectus supplement, you should rely on the information in the accompanying prospectus supplement. This prospectus does not contain all the information provided in the registration statement filed with the SEC. You should carefully read both this prospectus and any prospectus supplement together with the additional information described below under “Where You Can Find More Information” and “Information Incorporated By Reference” before you make an investment decision.
Neither we nor the selling securityholder have authorized anyone to provide you with different information. This document may only be used where it is legal to sell these securities. You should not assume that the information contained in this prospectus, or in any prospectus supplement, is accurate as of any date other than its date regardless of the time of delivery of the prospectus or prospectus supplement or any sale of the securities.
Any statement made in this prospectus or in a document incorporated or deemed to be incorporated by reference in this prospectus will be deemed to be modified or superseded for purposes of this prospectus to the extent that a statement contained in a prospectus supplement or in any other subsequently filed document that is also incorporated or deemed to be incorporated by reference in this prospectus modifies or supersedes that statement. Any statement so modified or superseded will not be deemed, except as so modified or superseded, to constitute a part of this prospectus. See “Information Incorporated By Reference.”
This prospectus and any accompanying prospectus supplement may include trademarks, service marks and trade names owned by us or other companies. All trademarks, service marks and trade names included in this prospectus are the property of their respective owners.
Certain numbers presented in this prospectus may not sum to the totals presented due to rounding.
In this prospectus, unless the context indicates otherwise, references to the “Company” and “our Company” refer to T-Mobile US, Inc. and references to “T-Mobile,” “we,” “our,” “ours” and “us” refer to T-Mobile US, Inc. and its subsidiaries. T-Mobile US, Inc. has no operations separate from its investment in T-Mobile USA, Inc. (“T-Mobile USA”). Accordingly, unless otherwise noted, all of the financial information in this prospectus is presented on a consolidated basis of T-Mobile. References to “you” refer to a prospective investor.
1

TABLE OF CONTENTS

CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS
Certain statements in this prospectus, the documents incorporated by reference and our other public statements include “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. All statements, other than statements of historical fact, including information concerning our future results of operations, are forward-looking statements. These forward-looking statements are generally identified by the words “anticipate,” “believe,” “estimate,” “expect,” “intend,” “may,” “could” or similar expressions. Forward-looking statements are based on current expectations and assumptions, which are subject to risks and uncertainties that may cause actual results to differ materially from the forward-looking statements. The following important factors, along with the factors identified under “Risk Factors” and the risk factors incorporated by reference herein, could affect future results and cause those results to differ materially from those expressed in the forward-looking statements:
failure to realize the expected benefits and synergies of the merger with Sprint Corporation (“Sprint”), pursuant to the Business Combination Agreement with Sprint and the other parties named therein (as amended, the “Business Combination Agreement”) and the other transactions contemplated by the Business Combination Agreement (collectively, the “Transactions”) in the expected timeframes, in part or at all;
adverse economic, political or market conditions in the U.S. and international markets, including those caused by the COVID-19 pandemic, and the impact that any of the foregoing may have on us and our customers and other stakeholders;
costs of or difficulties in integrating Sprint’s network and operations into our network and operations, including intellectual property and communications systems, administrative and information technology infrastructure and accounting, financial reporting and internal control systems;
changes in key customers, suppliers, employees or other business relationships as a result of the consummation of the Transactions;
the risk that our business, investor confidence in our financial results and stock price may be adversely affected if our internal controls are not effective;
the risk of future material weaknesses resulting from the differences between T-Mobile’s and Sprint’s internal controls environments as we work to integrate and align policies and practices;
the impacts of the actions we have taken and conditions we have agreed to in connection with the regulatory proceedings and approvals of the Transactions including the disposition of Sprint’s prepaid wireless business (other than certain excluded assets) and certain related liabilities to DISH Network Corporation (the “Prepaid Transaction”) on July 1, 2020, the complaint and proposed final judgment agreed to by us, Deutsche Telekom AG, Sprint, SoftBank Group Corp. and DISH Network Corporation (“DISH”) with the U.S. District Court for the District of Columbia, which was approved by the Court on April 1, 2020, the proposed commitments filed with the Secretary of the FCC, which we announced on May 20, 2019, certain national security commitments and undertakings, and any other commitments or undertakings entered into, including but not limited to those we have made to certain states and nongovernmental organizations;
the ongoing commercial and transition services arrangements that we entered into with DISH in connection with the Prepaid Transaction, which we completed on July 1, 2020;
the assumption of significant liabilities, including the liabilities of Sprint in connection with, and significant costs, including financing costs, related to the Transactions;
our ability to make payments on debt or to repay existing or future indebtedness when due or to comply with the covenants contained therein;
adverse changes in the ratings of our debt securities or adverse conditions in the credit markets;
natural disasters, public health crises, including the COVID-19 pandemic, terrorist attacks or similar incidents;
competition, industry consolidation and changes in the market for wireless services, which could negatively affect our ability to attract and retain customers;
the effects of any future merger, investment, or acquisition involving us, as well as the effects of mergers, investments or acquisitions in the technology, media and telecommunications industry;
2

TABLE OF CONTENTS

breaches of our and/or our third-party vendors’ networks, information technology and data security, resulting in unauthorized access to customer confidential information;
inability to implement and maintain effective cybersecurity measures over critical business systems;
challenges in implementing our business strategies or funding our operations, including payment for additional spectrum or network upgrades;
the impact on our networks and business from major system and network failures;
difficulties in managing growth in wireless data services, including network quality;
material changes in available technology and the effects of such changes, including product substitutions and deployment costs and performance;
the timing, scope and financial impact of our deployment of advanced network and business technologies;
the occurrence of high fraud rates related to device financing, customer credit cards, dealers, subscriptions, or account take over fraud;
our inability to retain and hire key personnel;
any changes in the regulatory environments in which we operate, including any increase in restrictions on the ability to operate our networks and changes in data privacy laws;
unfavorable outcomes of existing or future litigation or regulatory actions, including litigation or regulatory actions related to the Transactions;
the possibility that we may be unable to adequately protect our intellectual property rights or be accused of infringing the intellectual property rights of others;
changes in tax laws, regulations and existing standards and the resolution of disputes with any taxing jurisdictions;
the possibility that we may be unable to renew our spectrum leases on attractive terms or acquire new spectrum licenses or leases at reasonable costs and terms;
any disruption or failure of third parties (including key suppliers) to provide products or services;
material adverse changes in labor matters, including labor campaigns, negotiations or additional organizing activity, and any resulting financial, operational and/or reputational impact;
changes in accounting assumptions that regulatory agencies, including the SEC, may require, which could result in an impact on earnings; and
interests of our significant stockholders that may differ from the interests of other stockholders.
Additional information concerning these and other risk factors is contained in the documents incorporated herein by reference.
Forward-looking statements in this prospectus, any accompanying prospectus supplement or the documents incorporated by reference speak only as of the date of this prospectus, the applicable prospectus supplement or the applicable document incorporated by reference (or such earlier date as may be specified in the applicable prospectus supplement or other document), as applicable, are based on assumptions and expectations as of such dates, and involve risks, uncertainties and assumptions, many of which are beyond our ability to control or predict, including the factors above. Given these risks and uncertainties, readers are cautioned not to place undue reliance on such forward-looking statements. We undertake no obligation to revise or publicly release the results of any revision to these forward-looking statements, except as required by law. For more information, see the section entitled “Where You Can Find More Information.” The results presented for any period may not be reflective of results for any subsequent period.
You should carefully read and consider the cautionary statements contained or referred to in this section in connection with any subsequent written or oral forward-looking statements that may be issued by us or persons acting on our behalf, and all future written and oral forward-looking statements attributable to us are expressly qualified in their entirety by the foregoing cautionary statements.
3

TABLE OF CONTENTS

DEFINED TERMS
As used in this prospectus, unless otherwise noted or the context requires otherwise:
the “Credit Agreement” means the Credit Agreement, dated as of April 1, 2020, by and among T-Mobile USA, as borrower, Deutsche Bank AG New York Branch, as administrative agent, and the lenders and financial institutions party thereto, initially providing for a $4.0 billion term loan facility and a $4.0 billion revolving credit facility (the “Revolving Credit Facility”);
the “Existing SC Notes” means, collectively, Sprint Corporation’s 7.250% Notes due 2021, 7.875% Notes due 2023, 7.125% Notes due 2024, 7.625% Notes due 2025 and 7.625% Notes due 2026;
the “Existing SCC Notes” means, collectively, Sprint Capital Corporation’s 6.875% Senior Notes due 2028 and 8.750% Senior Notes due 2032;
the “Existing SCI Notes” means, collectively, Sprint Communications, Inc.’s 11.500% Senior Notes due 2021, 7.000% Notes due 2020 and 6.000% Notes due 2022;
the “Existing Sprint Spectrum-Backed Notes” means, collectively, the Existing Sprint Spectrum Note Entities’ Series 2016-1 3.360% Senior Secured Notes, Class A-1, Series 2018-1 4.738% Senior Secured Notes, Class A-1 and Series 2018-1 5.152% Senior Secured Notes, Class A-2;
the “Existing Sprint Spectrum Note Entities” means a group of bankruptcy-remote special purpose entities formed for the Sprint Spectrum Note Facility;
the “Existing Sprint Unsecured Notes” means, collectively, the Existing SC Notes, the Existing SCC Notes and the Existing SCI Notes;
the “Existing T-Mobile Secured Notes” means, collectively, the Issuer’s 3.500% Senior Notes due 2025, 1.500% Senior Notes due 2026, 3.750% Senior Notes due 2027, 2.050% Senior Notes due 2028, 2.550% Senior Notes due 2031, 3.875% Senior Notes due 2030, 4.375% Senior Notes due 2040 and 4.500% Senior Notes due 2050;
the “Existing T-Mobile Unsecured Notes” means, collectively, the Issuer’s 4.000% Senior Notes due 2022, 6.000% Senior Notes due 2023, 6.000% Senior Notes due 2024, 5.125% Senior Notes due 2025, 4.500% Senior Notes due 2026, 6.500% Senior Notes due 2026, 5.375% Senior Notes due 2027 and 4.750% Senior Notes due 2028;
the “Incremental Amendment” means the First Incremental Facility Amendment, dated as of September 16, 2020, to the Credit Agreement, pursuant to which the aggregate commitment under the Revolving Credit Facility was increased to $5.5 billion;
the “Senior Notes” means, collectively, the Existing Sprint Unsecured Notes, the Existing T-Mobile Secured Notes and the Existing T-Mobile Unsecured Notes; and
the “Sprint Spectrum Note Facility” means Sprint’s existing spectrum securitization notes program.
4

TABLE OF CONTENTS

PROSPECTUS SUMMARY
This summary does not include all of the information you should consider before deciding to purchase any notes. Please review this entire prospectus and the information incorporated by reference herein, including the risk factors and our consolidated financial statements and related notes, before you decide to purchase any notes.
Our Company
We are the Un-carrier. Through our Un-carrier strategy, we have disrupted the wireless communications services industry, by actively engaging with and listening to our customers and eliminating their existing pain points, including providing them with added value and an exceptional experience and implementing signature Un-carrier initiatives that have changed wireless for good. We ended annual service contracts, overages, unpredictable international roaming fees, data buckets and so much more. We are inspired by a relentless customer experience focus, consistently leading the wireless industry in customer care by delivering an excellent customer experience with our “Team of Experts,” which drives our record-high customer satisfaction levels while enabling operational efficiencies.
We provide wireless services to postpaid, prepaid and wholesale customers and generate revenue by providing affordable wireless communications services to these customers, as well as a wide selection of wireless devices and accessories. Our most significant expenses relate to acquiring and retaining high-quality customers, providing a full range of devices, compensating employees, and operating and expanding our network. We provide service, devices and accessories across our flagship brands, T-Mobile, Metro by T-Mobile and Sprint, through our owned and operated retail stores, as well as through our websites, T-Mobile app and customer care channels. In addition, we sell devices to dealers and other third-party distributors for resale through independent third-party retail outlets and a variety of third-party websites.
On April 1, 2020, we completed our merger with Sprint in an all-stock transaction. Sprint is a communications company that offers a comprehensive range of wireless and wireline communications products and services. Our corporate headquarters and principal executive offices are located at 12920 SE 38th Street, Bellevue, Washington 98006. Our telephone number is (425) 378-4000.
5

TABLE OF CONTENTS

The Notes
This prospectus relates to the resale of the notes described herein by the selling securityholder identified under “Selling Securityholder” below.
Issuer
T-Mobile USA, Inc.
Notes Offered
$1,000,000,000 aggregate principal amount of 4.000% Senior Notes due 2022-1
$1,000,000,000 aggregate principal amount of 4.500% Senior Notes due 2026-1
$1,250,000,000 aggregate principal amount of 5.375% Senior Notes due 2027-1
$1,500,000,000 aggregate principal amount of 4.750% Senior Notes due 2028-1
Maturity
The 2022 notes will mature on April 15, 2022
The 2026 notes will mature on February 1, 2026
The 2027 notes will mature on April 15, 2022
The 2028 notes will mature on February 1, 2028
Interest Rates
The 2022 notes bear interest at a rate of 4.000% per year
The 2026 notes bear interest at a rate of 4.500% per year
The 2027 notes bear interest at a rate of 5.375% per year
The 2028 notes bear interest at a rate of 4.750% per year
Interest Payment Dates
The Issuer pays interest on the 2022 notes and 2027 notes on each April 15 and October 15 of each year.
The Issuer pays interest on the 2026 notes and 2028 notes on February 1 and August 1 of each year.
Optional Redemption
The Issuer may, at its option, redeem some or all of the 2022 notes at any time on or after March 16, 2022 at the redemption prices specified under “Description of 2022 Notes and 2027 Notes—Optional Redemption—2022 Notes,” plus accrued and unpaid interest, if any, to, but not including, the redemption date. Prior to March 16, 2022, the Issuer may, at its option, redeem some or all of the 2022 notes at a make-whole price, plus accrued and unpaid interest, if any, to, but not including, the redemption date.
The Issuer may, at its option, redeem some or all of the 2026 notes at any time on or after February 1, 2021 at the redemption prices specified under “Description of 2026 Notes and 2028 Notes—Optional Redemption—2026 Notes,” plus accrued and unpaid interest, if any, to, but not including, the redemption date. Prior to February 1, 2021, the Issuer may, at its option, redeem some or all of the 2026 notes at a make-whole price, plus accrued and unpaid interest, if any, to, but not including, the redemption date. In addition, prior to February 1, 2021, the Issuer may, at its option, redeem up to 40% of the aggregate principal amount of the 2026 notes with an amount equal to the net cash proceeds of certain sales of
6

TABLE OF CONTENTS

equity securities or certain contributions to its equity at the redemption prices described in the section “Description of 2026 Notes and 2028 Notes—Optional Redemption,” plus accrued and unpaid interest, if any, to, but not including, the redemption date.
The Issuer may, at its option, redeem some or all of the 2027 notes prior to April 15, 2022 at a make-whole price, plus accrued and unpaid interest, if any, to, but not including, the redemption date described in the section “Description of 2022 Notes and 2027 Notes—Optional Redemption.”
The Issuer may, at its option, redeem some or all of the 2028 notes at any time on or after February 1, 2023 at the redemption prices specified under “Description of 2026 Notes and 2028 Notes—Optional Redemption—2028 Notes,” plus accrued and unpaid interest, if any, to, but not including, the redemption date. Prior to February 1, 2023, the Issuer may, at its option, redeem some or all of the 2028 notes at a make-whole price, plus accrued and unpaid interest, if any, to, but not including, the redemption date. In addition, prior to February 1, 2021, the Issuer may, at its option, redeem up to 40% of the aggregate principal amount of the 2028 notes with an amount equal to the net cash proceeds of certain sales of equity securities or certain contributions to its equity at the redemption prices described in the section “Description of 2026 Notes and 2028 Notes—Optional Redemption,” plus accrued and unpaid interest, if any, to, but not including, the redemption date.
Mandatory Redemption
The Issuer is not required to make sinking fund payments with respect to the notes of any series.
The Issuer is not required to make mandatory redemption payments with respect to the 2022 notes, 2026 notes, 2027 notes or 2028 notes.
Note Guarantees
The Issuer’s obligations under the notes are jointly and severally guaranteed by Parent and the Issuer’s wholly-owned domestic restricted subsidiaries (other than certain designated special purpose entities, a reinsurance subsidiary and immaterial subsidiaries). The Issuer’s obligations under the notes will be guaranteed by any future wholly-owned domestic restricted subsidiaries (other than certain designated special purpose entities, a reinsurance subsidiary and immaterial subsidiaries), all of the Issuer’s restricted subsidiaries that guarantee other material indebtedness, and any future subsidiary of Parent that directly or indirectly owns any equity interests of the Issuer. See “—The Note Guarantees” in the applicable “Description of Notes” section of this prospectus.
7

TABLE OF CONTENTS

Certain Covenants
The indentures governing the notes contain covenants that, among other things, limit the ability of the Issuer and its restricted subsidiaries to:

incur more debt;

pay dividends and make distributions;

make certain investments;

repurchase stock;

create liens or other encumbrances;

enter into transactions with affiliates;

enter into agreements that restrict dividends or distributions from subsidiaries; and

merge, consolidate or sell, or otherwise dispose of, substantially all of their assets.
These covenants are subject to a number of important limitations and exceptions that are described later in this prospectus under the caption “—Certain Covenants” in each “Description of Notes” section of this prospectus. If the notes are assigned an investment grade rating by at least two of Standard & Poor’s Rating Services (“Standard & Poor’s”), Moody’s Investors Service, Inc. (“Moody’s”) and Fitch Ratings, Inc. (“Fitch”) and no default has occurred or is continuing, certain covenants will cease to apply and will not be later reinstated even if the rating of the notes should subsequently decline. See “—Certain Covenants—Changes in Covenants When Notes Rated Investment Grade” in the applicable “Description of Notes” section of this prospectus.
Asset Sale Proceeds
If the Issuer or its restricted subsidiaries engage in certain types of asset sales, the Issuer generally must use the net cash proceeds from the sale either to make investments in its business (through capital expenditures, acquisitions or otherwise) or to repay permanently debt under credit facilities, including borrowings under the Credit Agreement, or secured by assets sold within a certain period of time after such sale; otherwise the Issuer must make an offer to purchase a principal amount of the notes and other pari passu indebtedness equal to the excess net cash proceeds. The purchase price of the notes would be 100% of their principal amount, plus accrued and unpaid interest, if any, to, but not including, the repurchase date. See “—Repurchase at the Option of Holders—Asset Sales” in the applicable “Description of Notes” section of this prospectus.
Change of Control Triggering Event
If the Issuer experiences certain change of control triggering events (consisting of both a change of control and a ratings downgrade), the Issuer must make an offer to each holder to repurchase the notes at a price in cash equal to 101% of their principal amount, plus accrued and unpaid interest, if any, to, but not including, the
8

TABLE OF CONTENTS

purchase date. See “—Repurchase at the Option of Holders—Change of Control Triggering Event” in the applicable “Description of Notes” section of this prospectus.
Use of Proceeds
We will not receive any of the proceeds from the sale of the notes by the selling securityholder.
Absence of Public Market for the Notes
There is currently no established trading market for the notes. As a result, a liquid market for the notes may not be available if you wish to sell your notes. We do not intend to apply for a listing of the notes on any securities exchange or quotation of the notes on any automated dealer quotation system.
Risk Factors
You should consider carefully all of the information set forth in this prospectus and, in particular, you should carefully evaluate the specific factors under “Risk Factors” beginning on page 10 of this prospectus and those risk factors incorporated by reference herein.
9

TABLE OF CONTENTS

RISK FACTORS
An investment in the notes involves a high degree of risk. Prior to making a decision about investing in the Notes, you should carefully consider the following risks and uncertainties, as well as those discussed under the caption “Risk Factors” in Parent’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2020 and June 30, 2020. If any of the risks described in this prospectus supplement or accompanying prospectus, or the risks described in any documents incorporated by reference in this prospectus supplement or the accompanying prospectus, actually occur, our business, prospects, financial condition or operating results could be harmed. In such case, the trading price of the notes could decline, and you may lose all or part of your investment. In addition, many of these risks have been or may be heightened by impacts of the COVID-19 pandemic.
Risks Related to the Notes
Our significant indebtedness could adversely affect our business, financial condition and operating results, and senior creditors would have a secured claim to any collateral securing the debt owed to them.
We have, and we expect that we will continue to have, a significant amount of debt. As of June 30, 2020, we had outstanding indebtedness with a carrying value of approximately $72.7 billion, excluding letter of credit obligations, including $27.0 billion in aggregate principal amount of outstanding secured indebtedness. Our secured indebtedness consisted of $23.0 billion in aggregate principal amount of Existing T-Mobile Secured Notes and $4.0 billion in aggregate principal amount of secured term indebtedness under the Credit Agreement. In addition, we had $13.1 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing T-Mobile Unsecured Notes and the notes (excluding $4.0 billion in aggregate principal amount of Existing T-Mobile Unsecured Notes called for redemptions subsequent to June 30, 2020), $19.8 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing Sprint Unsecured Notes (excluding $1.5 billion in aggregate principal amount of Existing Sprint Unsecured Notes that matured on August 15, 2020) and approximately $3.1 billion in tower obligations (as described in Note 9 in the unaudited consolidated financial statements in our Quarterly Report on Form 10-Q). In addition, as of June 30, 2020, an aggregate $5.0 billion in aggregate principal amount of Existing Sprint Spectrum-Backed Notes was outstanding and up to $2.0 billion remained available for issuance under the Sprint Spectrum Note Facility. Assuming that on June 30, 2020, we had completed the Incremental Amendment, we also would have had $5.5 billion of revolving borrowings available on a secured basis under the Credit Agreement.
Our ability to make payments on our debt, to repay our indebtedness when due and to fund our capital intensive business and operations and significant planned capital expenditures will depend on our ability to generate cash in the future. There can be no assurance that sufficient funds will be available to us under our borrowings or otherwise. Our ability to produce cash from operations is subject to a number of risks, including:
introduction of new products and services by us or our competitors or changes in service plans or pricing by us or our competitors;
customers’ acceptance of our service offerings;
our ability to control our costs and maintain our current cost structure; and
our ability to continue to grow our customer base and maintain projected levels of churn.
Our debt service obligations could have important material consequences to you, including the following:
limiting our ability to borrow money or sell stock to fund working capital, capital expenditures, debt service requirements, acquisitions, technological initiatives and other general corporate purposes;
making it more difficult for us to make payments on indebtedness and satisfy obligations under the notes;
increasing our vulnerability to general economic downturns and industry conditions and limiting our ability to withstand competitive pressure;
limiting our flexibility in planning for, or reacting to, changes in our business or the communications industry or pursuing growth opportunities;
limiting our ability to increase our capital expenditures to roll out new services or to upgrade our networks to new technologies, such as LTE and 5G;
limiting our ability to purchase additional spectrum, expand existing service areas or develop new metropolitan areas in the future;
10

TABLE OF CONTENTS

reducing the amount of cash available for working capital needs, capital expenditures for existing and new markets and other corporate purposes by requiring us to dedicate a substantial portion of cash flow from operations to the payment of principal of, and interest on, indebtedness; and
placing us at a competitive disadvantage to competitors who are less leveraged than we are.
Any of these risks could impair our ability to fund our operations or limit our ability to obtain additional spectrum, or expand our business as planned, which could have a material adverse effect on our business, financial condition, and operating results. Any such risks could also have an adverse effect on the trading prices of the notes.
To the extent we become party to any hedging agreements, we may be exposed to credit-related losses in the event of nonperformance by counterparties to such hedging agreements. The primary credit exposure that we have with respect to any hedging agreements is that a counterparty will default on payments due, which could result in us having to acquire a replacement derivative from a different counterparty at a higher cost or we may be unable to find a suitable replacement. Although counterparties to any hedging agreements may be major financial institutions we would still be exposed to credit risk with these institutions. In addition, any netting and/or set off rights we may have through master netting arrangements with these counterparties may not apply to affiliates of a counterparty with whom we may have various other financial arrangements. If any financial institutions that are parties to any hedging agreements with us were to default on their payment obligations to us, declare bankruptcy or become insolvent, we may be unhedged against the underlying exposures. Any of these risks could have a material adverse effect on our business, financial condition and operating results. Additionally, if the counterparties’ and our obligations under any hedging agreements are required to be secured by cash or U.S. Treasury securities, any posting of collateral by us under such arrangements would negatively impact our liquidity. The modification or termination of any such hedging agreements could also negatively impact our liquidity or other financial metrics.
Some of our debt also has a floating rate of interest linked to various indices. If changes in the indices result in interest rate increases, debt service requirements will increase, which could adversely affect our cash flow and operating results.
In addition, any agreements we have and may continue to enter into to limit our exposure to interest rate increases may not offer complete protection from this risk, and any portion of our indebtedness not subject to such agreements would have full exposure to interest rate increases.
Any of these risks could have a material adverse effect on our business, financial condition and operating results.
Even with our current levels of indebtedness, we may incur additional indebtedness. This could further exacerbate the risks associated with our leverage.
Although we have substantial indebtedness, we may still be able to incur significantly more debt, including more secured debt, as market conditions and contractual obligations permit, which could further reduce the cash available to us to invest in operations, as a result of increased debt service obligations. The terms of the agreements governing our long-term indebtedness allow for the incurrence of additional indebtedness by us and our subsidiaries, subject to specified limitations. In particular, as of June 30, 2020, assuming that we had completed the Incremental Amendment, we also would have had $5.5 billion available for borrowings under the Revolving Credit Facility. The more leveraged we become, the more we, and in turn the holders of our securities, become exposed to the risks described above in the risk factor entitled “Our significant indebtedness could adversely affect our business, financial condition and operating results, and senior creditors would have a secured claim to any collateral securing the debt owed to them.”
The notes and the guarantees are unsecured and effectively subordinated to the Issuer’s and the guarantors’ existing and future secured indebtedness, including the Existing T-Mobile Secured Notes and borrowings under the Credit Agreement, and structurally subordinated to the indebtedness and other liabilities of the Issuer’s non-guarantor subsidiaries.
The notes and the guarantees are general unsecured, unsubordinated obligations ranking effectively junior in right of payment to all existing and future secured debt of the Issuer and of each guarantor, including the Existing T-Mobile Secured Notes and borrowings under the Credit Agreement, to the extent of the value of the collateral securing such debt, and are structurally subordinated to any existing or future indebtedness, any future preferred stock and other liabilities of the Issuer’s non-guarantor subsidiaries. The notes also permit us to incur certain additional secured debt.
11

TABLE OF CONTENTS

If the Issuer or a guarantor is declared bankrupt, becomes insolvent or is liquidated or reorganized, any secured debt of the Issuer or of that guarantor, including borrowings under the Credit Agreement, will be entitled to be paid in full from the Issuer’s assets or the assets of the guarantor, as applicable, securing that debt before any payment may be made with respect to the notes or the guarantees.
Holders of the notes will participate ratably in any remaining assets with all holders of the Issuer’s and each guarantor’s unsecured indebtedness that is not by its terms subordinated to the notes, including all of the Issuer’s and each guarantor’s other general creditors, based upon the respective amounts owed to each holder or creditor. In any of the foregoing events, there may not be sufficient assets to pay the indebtedness and other obligations owed to secured creditors and the amounts due on the notes. As a result, holders of the notes would likely receive less, ratably, than holders of secured indebtedness. It is possible that there will be no assets from which claims of holders of the notes can be satisfied.
As of June 30, 2020, we had outstanding indebtedness with a carrying value of approximately $72.7 billion, excluding letter of credit obligations, including $27.0 billion in aggregate principal amount of outstanding secured indebtedness. Our secured indebtedness consisted of $23.0 billion in aggregate principal amount of Existing T-Mobile Secured Notes and $4.0 billion in aggregate principal amount of secured term indebtedness under the Credit Agreement. In addition, we had $13.1 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing T-Mobile Unsecured Notes and the notes (excluding $4.0 billion in aggregate principal amount of Existing T-Mobile Unsecured Notes called for redemptions subsequent to June 30, 2020), $19.8 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing Sprint Unsecured Notes (excluding $1.5 billion in aggregate principal amount of Existing Sprint Unsecured Notes that matured on August 15, 2020) and approximately $3.1 billion in tower obligations. In addition, as of June 30, 2020, an aggregate $5.0 billion in aggregate principal amount of Existing Sprint Spectrum-Backed Notes was outstanding and up to $2.0 billion remained available for issuance under the Sprint Spectrum Note Facility. Assuming that on June 30, 2020, we had completed the Incremental Amendment, we also would have had $5.5 billion of revolving borrowings available on a secured basis under the Credit Agreement. The notes are effectively subordinated to the secured debt to the extent of the value of the assets constituting collateral securing this secured debt.
In addition, creditors of current and future subsidiaries of the Issuer that do not guarantee the notes would have claims, with respect to the assets of those subsidiaries that rank structurally senior to the notes. As of June 30, 2020, our non-guarantor subsidiaries had approximately $9.9 billion of total assets and approximately $7.2 billion of outstanding indebtedness and tower obligations. In the event of any distribution or payment of assets of such subsidiaries in any dissolution, winding up, liquidation, reorganization, or other bankruptcy proceeding, the claims of those creditors must be satisfied prior to making any such distribution or payment to the Issuer in respect of direct or indirect equity interests in such subsidiaries. Certain subsidiaries of the Issuer (such as special purpose entities, a reinsurance subsidiary and immaterial subsidiaries) do not guarantee the notes. See “—The Note Guarantees” in each “Description of Notes” section of this prospectus.
In order to service our debt, we will require a significant amount of cash, which may not be available to us on attractive terms or at all.
Our ability to meet existing or future debt obligations and to reduce indebtedness will depend on future performance and the other cash requirements of our businesses. Our performance, to a certain extent, is subject to general economic conditions and financial, competitive, business, political, regulatory and other factors, including third party rating agency assessments, that are beyond our control. In addition, our ability to borrow funds in the future to make payments on debt will depend on the satisfaction of covenants in the indentures governing the Senior Notes, other debt agreements and other agreements we may enter into in the future. Specifically, under the Revolving Credit Facility under the Credit Agreement, we will need to maintain certain financial ratios on a quarterly basis. We cannot assure you that we will continue to generate sufficient cash flow from operations or that future equity issuances or borrowings will be available to us in an amount sufficient to enable us to satisfy financial covenants under the Credit Agreement, service debt or repay all indebtedness in a timely manner or on favorable or commercially reasonable terms, or at all. If we are unable to satisfy financial covenants or to generate sufficient cash to timely repay debt, our lenders could accelerate the maturity of some or all of our outstanding indebtedness. As a result, we may need to refinance all or a portion of our remaining existing indebtedness prior to its maturity. We also expect to need to refinance certain indebtednes. Disruptions in the financial markets, unfavorable rating agency assessments, the general amount of debt being refinanced at the same time, and our financial position and performance could make it more difficult to obtain debt or equity financing on favorable or commercially favorable
12

TABLE OF CONTENTS

reasonable terms or at all. In addition, instability in the global financial markets has from time to time resulted in volatility in the capital markets. This volatility could limit our access to the credit markets, leading to higher borrowing costs or, in some cases, the inability to obtain financing on terms that are acceptable to us, or at all. Any such failure to obtain additional financing could jeopardize our ability to repay, refinance or reduce debt obligations. If we were able to obtain funds, it may not be on terms and conditions acceptable to us, which could limit or preclude our ability to pursue new opportunities, expand our service, upgrade our networks, engage in acquisitions or purchase additional spectrum, thus limiting our ability to expand our business, which could have a material adverse effect on our business, financial condition and operating results.
Further, should we need to raise additional capital, the foreign ownership restrictions mandated by the FCC, and applicable to us, could limit our ability to attract additional equity financing outside the United States.
Upon certain events including a change of control triggering event, we may be required to offer to repurchase all of the Existing T-Mobile Secured Notes, the Existing T-Mobile Unsecured Notes, the notes, all of the Existing Sprint Spectrum-Backed Notes, certain of the Existing Sprint Unsecured Notes and to repay amounts owing under the Credit Agreement, and we may not have the ability to finance such repurchase. Not all significant transactions would constitute a change of control triggering event.
We have in the past been the subject of inquiries or offers related to potential strategic transactions (such as an acquisition of the Company), and we may be the subject of such inquires or offers in the future, and may engage in discussions or negotiations regarding such inquiries or offers that may ultimately lead to a transaction. The indentures governing the T-Mobile Secured Notes, the T-Mobile Unsecured Notes, the notes, the Existing Sprint Spectrum-Backed Notes and certain of the Existing Sprint Unsecured Notes provide that, upon the occurrence of certain change of control triggering events, which change of control triggering events include a change of control combined with certain ratings downgrades or withdrawals as described further under “—Repurchase at the Option of Holders—Change of Control Triggering Event” in each “Description of Notes” section of this prospectus, the Issuer will be required to offer to repurchase all outstanding Existing T-Mobile Secured Notes, all outstanding Existing T-Mobile Unsecured Notes, the notes, all of the Existing Sprint Spectrum-Backed Notes and certain of the Existing Sprint Unsecured Notes at 101% of the principal amount thereof plus accrued and unpaid interest, if any, to the date of repurchase. In addition, any such change of control triggering event is expected to cause an event of default under the Credit Agreement, entitling the lenders to declare all amounts outstanding thereunder to be immediately due and payable. Such a change of control would also trigger repayments with respect to our securitization transactions and capital leases. We may not have access to sufficient funds at the time of the change of control triggering event to make the required repurchases of the Existing T-Mobile Secured Notes, the Existing T-Mobile Unsecured Notes, the notes, the Existing Sprint Spectrum-Backed Notes and certain of the Existing Sprint Unsecured Notes, and repay outstanding amounts under the Credit Agreement or contractual restrictions may not allow such repurchases or repayments. However, not all change of control transactions would trigger our repurchase obligations. Specifically, the change of control provisions in the indentures governing the Existing T-Mobile Secured Notes, the Existing T-Mobile Unsecured Notes, the notes, the Existing Sprint Spectrum-Backed Notes and certain of the Existing Sprint Unsecured Notes will not trigger our repurchase obligations unless both (i) such a transaction constitutes a “Change of Control” under the relevant indenture and (ii) the Change of Control is accompanied or followed by a downgrade or withdrawal of the rating of the notes in the manner and in the time frame described under “—Repurchase at the Option of Holders—Change of Control Triggering Event” in the applicable “Description of Notes” section of this prospectus. In the event that we undergo a significant corporate transaction that does not constitute a Change of Control Triggering Event, the notes and such other obligations generally would be permitted to remain outstanding in accordance with their terms.
The failure to purchase the Senior Notes as required under the respective indentures would result in defaults under such indentures or breach of such noteholder agreement, in addition to any events of default under the Credit Agreement resulting from a change of control triggering event thereunder, any of which could have material adverse consequences for us and the holders of the notes. Any such event of default would likely trigger an event of default on other outstanding or future indebtedness.
13

TABLE OF CONTENTS

The indentures governing the Senior Notes and the Credit Agreement include restrictive covenants that limit our operating flexibility.
The indentures governing the Senior Notes, as well as the Credit Agreement and other financing arrangements, impose significant operating and financial restrictions on us. These restrictions, subject in certain cases to customary baskets, exceptions and incurrence-based ratio tests, may limit our or our restricted subsidiaries’ ability to engage in some transactions, including the following:
incurring additional indebtedness and issuing preferred stock;
paying dividends, redeeming capital stock or making other restricted payments or investments (although we will have the ability to make significant restricted payments following the issue date under the indentures governing the notes, as described further under “—Certain Covenants—Restricted Payments” in each “Description of Notes” section of this prospectus);
selling or buying assets, properties or licenses;
developing assets, properties or licenses that we have or in the future may procure;
creating liens on assets securing indebtedness or other obligations;
participating in future FCC auctions of spectrum or private sales of spectrum;
engaging in mergers, acquisitions, business combinations or other transactions;
entering into transactions with affiliates; and
placing restrictions on the ability of subsidiaries to pay dividends or make other payments.
In addition, the Revolving Credit Facility contains a financial maintenance covenant, requiring us to maintain a total first lien net leverage ratio at the end of each fiscal quarter of 3.30:1.00 or less. Any future debt that we incur may contain financial maintenance covenants as well. These restrictions could limit our ability to obtain debt financing, repurchase stock, refinance or pay principal on our outstanding debt, complete acquisitions for cash or debt or react to changes in our operating environment or the economy.
Any failure to comply with the restrictions of the indentures governing the Senior Notes, the Credit Agreement, or other financing agreements may result in an event of default under these agreements, which in turn may result in defaults or acceleration of obligations under these agreements and other agreements, giving our lenders and other debt holders the right to terminate any commitments they had made to provide us with further funds and to require us to repay all amounts then outstanding. Any of these events could have a material adverse effect on our business, financial condition, and operating results.
The guarantees may not be enforceable because of fraudulent conveyance laws.
The guarantors’ guarantees of the notes may be subject to review under federal bankruptcy law or relevant state fraudulent conveyance laws if we or any guarantor file a petition for bankruptcy or our creditors file an involuntary petition for bankruptcy against us or any guarantor. Under these laws, if a court were to find that, at the time a guarantor incurred debt (including debt represented by the guarantee), such guarantor:
incurred this debt with the intent of hindering, delaying or defrauding current or future creditors; or
received less than reasonably equivalent value or fair consideration for incurring this debt, and the guarantor:
was insolvent or was rendered insolvent by reason of the related financing transactions;
was engaged in, or about to engage in, a business or transaction for which its remaining assets constituted unreasonably small capital to carry on its business; or
intended to incur, or believed that it would incur, debts beyond its ability to pay these debts as they mature, as all of the foregoing terms are defined in or interpreted under the relevant fraudulent transfer or conveyance statutes;
then the court could void the guarantee or subordinate the amounts owing under the guarantee to the guarantor’s presently existing or future debt or take other actions detrimental to you.
14

TABLE OF CONTENTS

The measure of insolvency for purposes of the foregoing considerations will vary depending upon the law of the jurisdiction that is being applied in any such proceeding. Generally, an entity would be considered insolvent if, at the time it incurred the debt or issued the guarantee:
it could not pay its debts or contingent liabilities as they become due;
the sum of its debts, including contingent liabilities, is greater than its assets, at a fair valuation; or
the present fair saleable value of its assets is less than the amount required to pay the probable liability on its total existing debts and liabilities, including contingent liabilities, as they become absolute and mature.
If a guarantee is voided as a fraudulent conveyance or found to be unenforceable for any other reason, you will not have a claim against that obligor and will only be our creditor or that of any guarantor whose obligation was not set aside or found to be unenforceable. In addition, the loss of a guarantee will constitute an event of default under the indentures relating to the Senior Notes, and may constitute an event of default under the Credit Agreement, which events of default would allow the relevant noteholders or lenders to accelerate the amounts due and payable thereunder, and we may not have the ability to pay any such amounts.
The indentures governing the notes each contain a provision intended to limit each guarantor’s liability to the maximum amount that it could incur without causing the incurrence of obligations under its guarantee to be a fraudulent transfer. This provision may not be effective to protect the guarantees from being voided under fraudulent transfer law, or may eliminate the guarantor’s obligations or reduce the guarantor’s obligations to an amount that effectively makes the guarantee worthless. In a recent Florida bankruptcy case, this kind of provision was found to be ineffective to protect the guarantees.
Many of the covenants in the indentures governing the notes will not apply if the notes are rated investment grade.
The indentures governing the notes provide that many of their covenants will cease to apply to us if the notes are rated investment grade by at least two of Moody’s, Standard & Poor’s and Fitch, provided at such time no default or event of default has occurred and is continuing. The indentures further provide that these covenants will not be later reinstated in the event that the ratings of the notes subsequently decline. These covenants restrict, among other things, our ability to pay dividends, to incur debt and to enter into certain other transactions. There can be no assurance that the notes will ever be rated investment grade. However, termination of these covenants would allow us to engage in certain transactions that would not be permitted while these covenants were in force. See “—Certain Covenants—Changes in Covenants When Notes Rated Investment Grade” in each “Description of Notes” section of this prospectus.
If we or our existing investors sell our debt securities after this offering, the market price of the notes could decline.
As of June 30, 2020, we had approximately $55.8 billion in aggregate principal amount of outstanding indebtedness under the Senior Notes (excluding $4.0 billion in aggregate principal amount of Existing T-Mobile Unsecured Notes called for redemptions subsequent to June 30, 2020 and $1.5 billion in aggregate principal amount of Existing Sprint Unsecured Notes that matured on August 15, 2020). The market price of the notes could decline as a result of our, or existing investors’ sales of the Issuer’s debt securities in the market after this offering, or the perception that such sales could occur. These sales, or the possibility that these sales may occur, also might make it more difficult for the Issuer to sell other debt securities in the future at a time and on terms that it deems appropriate.
There is no established trading market for the notes and no guarantee that a market will develop or that you will be able to sell your notes.
There is no established trading market for the notes. An active trading market may not develop for the notes. Historically, the market for non-investment grade debt has been subject to disruptions that have caused substantial volatility in the prices of securities similar to the notes. The market, if any, for the notes may not be free from similar disruptions, and any such disruptions may adversely affect the prices at which you may sell your notes if at all. In addition, subsequent to their sale pursuant hereto, the notes may trade at a discount from their initial offering price, depending upon prevailing interest rates, the market for similar notes, our operating performance and financial condition and other factors. We do not intend to apply for listing of the notes on any securities exchange or quotation of the notes on any automated dealer quotation system.
15

TABLE OF CONTENTS

The trading prices for the notes will be directly affected by many factors, including our credit rating.
Credit rating agencies continually revise their ratings for companies they follow, including us. Changes in our performance, leverage or industry, or changes in the credit ratings agencies’ ratings methodologies, could lead to ratings downgrades. Any ratings downgrade could adversely affect the trading price of the notes, or the trading market for the notes, to the extent a trading market for the notes develops. The condition of the financial and credit markets and prevailing interest rates have fluctuated in the past and are likely to fluctuate in the future, and any fluctuation may impact the trading price of the notes.
16

TABLE OF CONTENTS

USE OF PROCEEDS
The selling securityholder will receive all of the proceeds from the sale of the notes. We will not receive any of the proceeds from the sale of any of the notes.
17

TABLE OF CONTENTS

DESCRIPTION OF 2022 NOTES AND 2027 NOTES
You can find the definitions of certain terms used in this description of notes under the caption “—Certain Definitions” below. In this description of notes, “Issuer” refers only to T-Mobile USA, Inc., a Delaware corporation, and not to any of its Subsidiaries, and “Parent” refers only to T-Mobile US, Inc., a Delaware corporation and the direct parent company of Issuer, and not to any of its Subsidiaries. In this description of notes, unless the context requires otherwise, “notes” refers collectively to Issuer’s 4.000% Notes due 2022-1 (the “2022 notes”) and 5.375% Notes due 2027-1 (the “2027 notes”). As a result of an amendment to the indenture governing the 2027 notes, such notes will become due in 2022 notwithstanding their series name.
Issuer issued the notes under that certain base indenture (the “base indenture”) among itself, Parent, the Subsidiary Guarantors and Deutsche Bank Trust Company Americas, as trustee (the “trustee”), dated as of April 28, 2013, as supplemented with respect to each series of notes, by a supplemental indenture (for each such series, the “supplemental indenture”) among Issuer, Parent, the Subsidiary Guarantors and the trustee. In this description of notes, the term “indenture” refers to the base indenture as supplemented separately by the supplemental indenture for each series of notes. The terms of the notes of each series 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 2022 notes (Issuer’s 4.000% Notes due 2022-1) and the 2027 notes (Issuer’s 5.375% Notes due 2027-1) have substantially the same terms and conditions as Issuer’s 4.000% Notes due 2022 and Issuer’s 5.375% Notes due 2027, respectively (each, a series of “Parallel Notes”), other than issue date and CUSIP. In addition, the notes were issued under separate supplemental indentures and constitute separate series from the Parallel Notes for all purposes, including voting; provided that if Issuer exercises its rights in respect of a series of Parallel Notes, Issuer will be required to exercise the same rights in respect of the applicable series of notes on an equal and ratable basis.
The obligations and covenants of Issuer described hereunder are only of Issuer and not of Parent, its direct parent company. Although Parent is a guarantor of the notes, it and its Subsidiaries, except Issuer and its Restricted Subsidiaries, are generally not subject to any of the obligations and covenants described hereunder.
The following description is a summary of the material provisions of the indenture. It does not restate the indenture in its entirety. We urge you to read the indenture in its entirety because it, and not this description of notes, defines your rights as a holder of the notes. For more information on how you can obtain a copy of the base indenture and supplemental indenture, see “Where You Can Find More Information.” Certain defined terms used in this description of notes but not defined below under “—Certain Definitions” have the meanings assigned to them in the indenture.
The registered holder of a note will be treated as the owner of the note for all purposes. Only registered holders have rights under the indenture.
The Notes
The notes of each series:
are general unsecured, unsubordinated obligations of Issuer;
are senior in right of payment to any future Indebtedness of Issuer to the extent that such future Indebtedness provides by its terms that it is subordinated to the notes;
are equal in right of payment with any of Issuer’s existing and future Indebtedness and other liabilities that are not by their terms subordinated in right of payment to the notes, including, without limitation, the other Existing T-Mobile Unsecured Notes;
are effectively subordinated to Issuer’s existing and future secured Indebtedness, including the Existing T-Mobile Secured Notes and borrowings under the Credit Agreement to the extent of the value of Issuer’s assets constituting collateral securing such Indebtedness;
are structurally subordinated to all of the liabilities and any future preferred stock of Issuer’s non-guarantor subsidiaries; and
are unconditionally guaranteed on a senior unsecured basis by the Guarantors.
As of June 30, 2020, we had outstanding indebtedness with a carrying value of approximately $72.7 billion, excluding letter of credit obligations, including $27.0 billion in aggregate principal amount of outstanding secured
18

TABLE OF CONTENTS

indebtedness. Our secured indebtedness consisted of $23.0 billion in aggregate principal amount of Existing T-Mobile Secured Notes and $4.0 billion in aggregate principal amount of secured term indebtedness under the Credit Agreement. In addition, we had $13.1 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing T-Mobile Unsecured Notes (excluding $4.0 billion in aggregate principal amount of Existing T-Mobile Unsecured Notes called for redemptions subsequent to June 30, 2020), $19.8 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing Sprint Unsecured Notes (excluding $1.5 billion in aggregate principal amount of Existing Sprint Unsecured Notes that matured on August 15, 2020) and approximately $3.1 billion in tower obligations relating to the transactions contemplated by the Towers Transaction Agreements, the Phoenix Towers Transaction Agreements and the Sprint Towers Transaction Agreements. Assuming that on June 30, 2020, we had completed the Incremental Amendment, we also would have had $5.5 billion of revolving borrowings available on a secured basis under the Credit Agreement.
In addition, as of June 30, 2020, an aggregate principal amount of $5.0 billion of Existing Sprint Spectrum-Backed Notes was outstanding and up to $2.0 billion remained available for issuance under the Sprint Spectrum Note Facility. The Existing Sprint Spectrum Note Entities own a pool of 2.5 GHz and 1.9 GHz spectrum which has been pledged to secure indebtedness under the Sprint Spectrum Note Facility. This spectrum will not secure the notes.
As of June 30, 2020, our non-guarantor subsidiaries had approximately $9.9 billion of total assets and approximately $7.2 billion of outstanding indebtedness and tower obligations.
The Note Guarantees
The notes are guaranteed by Parent, all of Issuer’s Domestic Restricted Subsidiaries that are Wholly-Owned Subsidiaries (other than Existing Sprint Spectrum Note Entities, Designated Tower Entities, Immaterial Subsidiaries and the Reinsurance Entity), Issuer’s Restricted Subsidiaries that guarantee any Specified Issuer Indebtedness, and any future Subsidiary of Parent that directly or indirectly owns equity interests of Issuer. These Note Guarantees are joint and several obligations of the Guarantors. The obligations of each Guarantor under its Note Guarantee are limited as necessary to prevent that Note Guarantee from constituting a fraudulent conveyance under applicable law. Each guarantee of the notes by a Guarantor:
is a general unsecured, unsubordinated obligation of that Guarantor;
is senior in right of payment to any future Indebtedness of that Guarantor to the extent that such future Indebtedness provides by its terms that it is subordinated in right of payment to such Guarantor’s guarantee of the notes;
is equal in right of payment with all existing and future Indebtedness and other liabilities of that Guarantor that are not by their terms subordinated to its guarantee of the notes, including, without limitation, any guarantees of the other Existing T-Mobile Unsecured Notes;
is effectively subordinated to that Guarantor’s existing and future secured Indebtedness, including its guarantee of the Existing T-Mobile Secured Notes and the borrowings under the Credit Agreement to the extent of the value of the assets of such Guarantor constituting collateral securing that Indebtedness; and
is structurally subordinated to all of the Indebtedness and other liabilities and any future preferred stock of any subsidiaries of such Guarantor that do not guarantee the notes.
Under the circumstances described below under the subheading “—Certain Covenants—Additional Note Guarantees,” one or more of Issuer’s Subsidiaries (including Issuer’s existing Domestic Restricted Subsidiaries) together with certain newly created or acquired Subsidiaries in the future may not guarantee the notes. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, the non-guarantor Subsidiaries will pay their trade creditors and holders of their debt and other obligations before they will be able to distribute any of their assets to Issuer.
As of the date of this prospectus, all of Issuer’s Subsidiaries other than certain special purpose entities are “Restricted Subsidiaries.” However, under the circumstances described below under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries,” Issuer will be permitted to designate certain of its Subsidiaries as “Unrestricted Subsidiaries.” Issuer’s Unrestricted Subsidiaries will not be subject to many of the restrictive covenants in the indenture. Issuer’s Unrestricted Subsidiaries will not guarantee the notes.
19

TABLE OF CONTENTS

Except as otherwise provided in the following paragraph, a Guarantor of the notes of any series (other than Parent) may not sell or otherwise dispose of all or substantially all of its assets to, or consolidate with or merge with or into (whether or not such Guarantor is the surviving Person) another Person, other than Issuer or another Guarantor, unless:
(1)
immediately after giving effect to that transaction, no Default or Event of Default exists in respect of the notes of such series; and
(2)
either:
(a)
subject to the following paragraph and if it is not already a Guarantor of the notes of such series, the Person acquiring the property in any such sale or disposition or the Person formed by or surviving any such consolidation or merger assumes all the obligations of that Guarantor under the indenture and its Note Guarantee of the notes of such series pursuant to a supplemental indenture; or
(b)
such sale or other disposition complies with the “Asset Sale” provisions of the indenture (it being understood that only such portion of the Net Proceeds as is or is required to be applied on or before the date of such release in accordance with the terms of the indenture needs to be so applied).
The Note Guarantee of a Guarantor will be released in respect of the notes of any series:
(1)
only in the case of a Subsidiary Guarantor, in connection with any sale or other disposition of all or substantially all of the assets of that Subsidiary Guarantor (including by way of merger or consolidation) to a Person that is not (either before or after giving effect to such transaction) Issuer or a Restricted Subsidiary of Issuer, if the sale or other disposition is not prohibited by the “Asset Sale” provisions of the indenture;
(2)
only in the case of a Subsidiary Guarantor, in connection with any issuance, sale or other disposition of Capital Stock of that Subsidiary Guarantor to a Person that is not (either before or after giving effect to such transaction) Issuer or a Restricted Subsidiary of Issuer, if the issuance, sale or other disposition does not violate the “Asset Sale” or “Restricted Investment” provisions of the indenture, and the Subsidiary Guarantor ceases to be a Wholly-Owned Subsidiary of Issuer as a result of such sale or other disposition and does not guarantee any Specified Issuer Indebtedness;
(3)
if such Guarantor (other than Parent) ceases to guarantee any Specified Issuer Indebtedness and such Guarantor would not otherwise be required to guarantee the series of notes pursuant to the covenant described below under the caption “—Certain Covenants—Additional Note Guarantees”;
(4)
if Issuer designates any Restricted Subsidiary that is a Guarantor to be an Unrestricted Subsidiary in accordance with the applicable provisions of the indenture;
(5)
upon the legal defeasance, covenant defeasance, or satisfaction and discharge of the indenture as provided below under the captions “— Legal Defeasance and Covenant Defeasance” and “—Satisfaction and Discharge”;
(6)
upon the liquidation or dissolution of such Guarantor (other than Parent) provided no Default or Event of Default has occurred that is continuing; or
(7)
if such Guarantor becomes an Immaterial Subsidiary and such Guarantor would not otherwise be required to guarantee the series of notes pursuant to the covenant described below under the caption “—Certain Covenants—Additional Note Guarantees.”
See “—Repurchase at the Option of Holders—Asset Sales” below.
Principal, Maturity and Interest
Issuer may issue additional notes of any series from time to time, and such additional notes of such series may be issued under the base indenture as supplemented either by the supplemental indenture for such series of notes or one or more other supplemental indentures. Any issuance of additional notes is subject to all of the covenants in the indenture, including the covenant described below under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock.” The notes of any series and any additional notes of such series subsequently issued will be treated as a single series for all purposes under the indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase. Issuer issued the notes in
20

TABLE OF CONTENTS

minimum denominations of $2,000 and integral multiples of $1,000. The 2022 notes and the 2027 notes will mature on April 15, 2022. As a result of an amendment to the indenture governing the 2027 notes, such notes will become due in 2022 notwithstanding their series name.
Interest on the 2022 notes accrues at the rate of 4.000% per annum and interest on the 2027 notes accrues at the rate of 5.375% per annum, and interest on each series of notes is payable semiannually in arrears on April 15 and October 15. Issuer will make each interest payment to the holders of record on the immediately preceding April 1 and October 1.
Interest on the notes accrues from the date of original issuance or, if interest has already been paid, from the date it was most recently paid. Interest is computed on the basis of a 360-day year comprised of twelve 30-day months. If an interest payment date or the maturity date falls on a day that is not a Business Day, the related payment of principal or interest will be made on the next succeeding Business Day as if made on the date the payment was due, and no interest shall accrue for the intervening period.
Payments of principal of and interest on the notes issued in book-entry form or definitive form, if any, will be made as described below under the caption “—Methods of Receiving Payments on the Notes.”
The notes were initially evidenced by one or more definitive notes. Prior to the offer and sale of the notes under this prospectus, we anticipate that the notes will be evidenced by one or more global notes deposited with a custodian for, and registered in the name of, Cede & Co., as nominee of The Depository Trust Company (“DTC”). Except as described below, beneficial interests in the global notes will be shown on, and transfers thereof will be effected only through, records maintained by DTC and its direct and indirect participants. We do not intend to apply for the notes to be listed on any securities exchange or to arrange for the notes to be quoted on any automated dealer quotation system.
Methods of Receiving Payments on the Notes
If a holder of a definitive note has given wire transfer instructions to Issuer and Issuer is the paying agent, Issuer will pay all principal, interest and premium, if any, on that holder’s notes in accordance with those instructions until given written notice to the contrary. All other payments on the notes will be made at the Corporate Trust Office of the Trustee, unless Issuer elects to make interest payments by checks mailed to the noteholders at their address set forth in the books and records of the registrar.
Paying Agent and Registrar for the Notes
The trustee will initially act as paying agent and registrar. Issuer may change the paying agent or registrar without prior notice to the holders of the notes, and Issuer or any of its Subsidiaries may act as paying agent or registrar.
Transfer and Exchange
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, as described below under the caption “—Book-entry, Delivery and Form.”
A holder of a definitive note may transfer or exchange notes in accordance with the provisions of the indenture. The registrar and the trustee may require a holder, among other things, to furnish appropriate endorsements and transfer documents in connection with a transfer of notes. Holders will be required to pay all taxes relating to, arising out of, or in connection with such transfer. Issuer will not be required to transfer or exchange any note selected for redemption. Also, Issuer will not be required to transfer or exchange any note for a period of 15 days before a selection of notes to be redeemed.
Optional Redemption
2022 Notes
At any time on or after March 16, 2022 (the date that is 30 days prior to the scheduled maturity date of the 2022 notes), Issuer may redeem all or a part of the 2022 notes, upon not less than 10 nor more than 60 days’ notice (in the case of redemptions upon less than 30 days’ notice, if any Global Notes are outstanding, subject to the ability of DTC to process such redemption on the date specified in such notice), at a redemption price equal to 100% of the
21

TABLE OF CONTENTS

principal amount of 2022 notes redeemed plus accrued and unpaid interest to, but not including, the date of redemption, subject to the rights of holders of 2022 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such date of redemption.
At any time prior to March 16, 2022 (the date that is 30 days prior to the scheduled maturity date of the 2022 notes), Issuer may also redeem all or a part of the 2022 notes, upon not less than 10 nor more than 60 days’ notice (in the case of redemptions upon less than 30 days’ notice, if any Global Notes are outstanding, subject to the ability of DTC to process such redemption on the date specified in such notice), at a redemption price equal to 100% of the principal amount of 2022 notes redeemed plus the Applicable Premium for the 2022 notes as of, and accrued and unpaid interest to, but not including, the date of redemption, subject to the rights of holders of 2022 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such date of redemption.
Unless Issuer defaults in the payment of the redemption price, interest will cease to accrue on the 2022 notes or portions thereof called for redemption on the redemption date.
2027 Notes
At any time prior to April 15, 2020, Issuer may on any one or more occasions redeem up to 40% of the aggregate principal amount of the 2027 notes issued under the applicable indenture at a redemption price of 105.375%, plus accrued and unpaid interest to, but not including, the redemption date, with the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Issuer or contributions to Issuer’s common equity capital made with the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Parent; provided that:
at least 50% of the aggregate principal amount of the 2027 notes issued under the applicable indenture (excluding 2027 notes held by Issuer and its Subsidiaries) remains outstanding immediately after the occurrence of such redemption; and
the redemption occurs within 180 days of the date of the closing of such sale of Equity Interests by Issuer or the date of contribution to Issuer’s common equity capital made with net cash proceeds of one or more sales of Equity Interests of Parent.
At any time prior to April 15, 2022, Issuer may also redeem all or a part of the 2027 notes, upon not less than 10 nor more than 60 days’ notice (in the case of redemptions upon less than 30 days’ notice, if any Global Notes are outstanding, subject to the ability of DTC to process such redemption on the date specified in such notice), at a redemption price equal to 100% of the principal amount of 2027 notes redeemed plus the Applicable Premium for the 2027 notes as of, and accrued and unpaid interest to, but not including, the date of redemption, subject to the rights of holders of 2027 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such date of redemption.
Unless Issuer defaults in the payment of the redemption price, interest will cease to accrue on the 2027 notes or portions thereof called for redemption on the redemption date.
Mandatory Redemption
Issuer is not required to make sinking fund payments with respect to the notes.
Issuer is not required to make mandatory redemption payments with respect to the 2022 notes or 2027 notes.
Repurchase at the Option of Holders
Change of Control Triggering Event
If a Change of Control Triggering Event occurs with respect to any series of notes, each holder of notes of such series will have the right to require Issuer to repurchase all or any part (equal to $2,000 or an integral multiple of $1,000 in excess thereof) of that holder’s notes of such series pursuant to a Change of Control Offer on the terms set forth in the indenture. In the Change of Control Offer, Issuer will offer a Change of Control Payment in cash equal to 101% of the aggregate principal amount of notes repurchased plus accrued and unpaid interest on the notes repurchased to, but not including, the date of purchase, subject to the rights of holders of notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such repurchase date (the
22

TABLE OF CONTENTS

Change of Control Payment”). Within 30 days following any Change of Control Triggering Event, Issuer will send a notice (the “Change of Control Offer”) to each holder of notes to which such Change of Control Triggering Event applies and the trustee describing the transaction or transactions and identify the ratings decline that together constitute the Change of Control Triggering Event and offering to repurchase the notes of such series on the Change of Control Payment Date specified in the notice, which date will be no earlier than 10 days and no later than 60 days from the date such notice is sent (the “Change of Control Payment Date”), pursuant to the procedures required by the indenture and described in such notice. Issuer will comply with the requirements of Rule 14e-1 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”) and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with the repurchase of the notes as a result of a Change of Control Triggering Event. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control Triggering Event provisions of the indenture, or compliance with the Change of Control Triggering Event provisions of the indenture would constitute a violation of any such laws or regulations, Issuer will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Change of Control Triggering Event provisions of the indenture by virtue of such compliance. In connection with the tender of any notes with respect to a Change of Control Triggering Event, the tendering holder shall provide good title to the notes, free and clear of all liens and encumbrances, and shall represent and warrant that such holder is presenting good title, free and clear of all liens and encumbrances, and such other representations and warranties as are customary.
On the Change of Control Payment Date, Issuer will, to the extent lawful:
(1)
accept for payment all notes or portions of notes 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 of notes properly tendered; and
(3)
deliver or cause to be delivered to the paying agent the notes properly accepted together with an officers’ certificate stating the aggregate principal amount of notes or portions of notes being purchased by Issuer.
The paying agent will promptly make payment, to each holder of notes properly tendered, of 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 new note will be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof. Issuer 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 Issuer to make a Change of Control Offer following a Change of Control Triggering Event 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 Triggering Event, the indenture does not contain provisions that permit the holders of the notes to require, or otherwise provide, that Issuer repurchase or redeem the notes in the event of a takeover, recapitalization or similar transaction.
Notwithstanding the foregoing, Issuer will not be required to make a Change of Control Offer with respect to any series of the notes upon a Change of Control Triggering Event if (1) a third party makes the Change of Control Offer for such series of notes 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 Issuer and purchases all notes of such series properly tendered and not withdrawn under the Change of Control Offer, or (2) notice of redemption with respect to such series has been given pursuant to the indenture as described above under the caption “—Optional Redemption,” unless and until there is a default in payment of the applicable redemption price.
A Change of Control Offer may be made in advance of a Change of Control Triggering Event, and conditioned upon such Change of Control Triggering Event, if a definitive agreement has been executed for a transaction that would constitute a Change of Control at the time of making of the Change of Control Offer.
In the event that holders of not less than 90% of the aggregate principal amount of the outstanding notes of a series accept a Change of Control Offer and Issuer purchases all of the notes of such series held by such holders, Issuer will have the right, upon not less than 10 nor more than 60 days’ notice (in the case of redemptions upon less than 30 days’ notice, subject to the ability of DTC to process such redemption on the date specified in such notice), given not more than 30 days following the purchase pursuant to the Change of Control Offer described above, to redeem all of the notes of such series that remain outstanding following such purchase at a redemption price equal
23

TABLE OF CONTENTS

to the Change of Control Payment plus, to the extent not included in the Change of Control Payment, accrued and unpaid interest, if any, on the notes of such series that remain outstanding, to, but not including, the date of redemption (subject to the right of holders of record on the relevant record date to receive interest due on an interest payment date that is on or prior to the redemption date).
The definition of Change of Control includes a phrase relating to the direct or indirect sale, lease, transfer, conveyance or other disposition of “all or substantially all” of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a holder of notes to require Issuer to repurchase its notes as a result of a sale, lease, transfer, conveyance or other disposition of less than all of the assets of Issuer and its Restricted Subsidiaries taken as a whole to another Person or group may be uncertain.
Asset Sales
Issuer will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless:
(1)
Issuer (or the Restricted Subsidiary, as the case may be) receives consideration at the time of the 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 received by Issuer or such Restricted Subsidiary in the Asset Sale and all other Asset Sales since the Closing Date is in the form of cash, Cash Equivalents or Replacement Assets or a combination thereof. For purposes of this provision, each of the following will be deemed to be cash:
(a)
any liabilities, as shown on Issuer’s most recent consolidated balance sheet (or as would be shown on Issuer’s consolidated balance sheet as of the date of such Asset Sale), of Issuer or any Restricted Subsidiary (other than contingent liabilities and liabilities that are by their terms subordinated to the notes or any Note Guarantee) that are assumed by the transferee of any such assets pursuant to a novation agreement that releases Issuer or such Restricted Subsidiary from further liability; and
(b)
any securities, notes or other obligations received by Issuer, or any such Restricted Subsidiary, from such transferee that are converted by Issuer or such Restricted Subsidiary into cash, Cash Equivalents or Replacement Assets within 90 days after such Asset Sale, to the extent of the cash, Cash Equivalents or Replacement Assets received in that conversion.
Notwithstanding the foregoing, the 75% limitation referred to above shall be deemed satisfied with respect to any Asset Sale in which the cash, Cash Equivalents or Replacement Assets portion of the consideration received therefrom, determined in accordance with the foregoing provision on an after-tax basis, is equal to or greater than what the after-tax proceeds would have been had such Asset Sale complied with the aforementioned 75% limitation.
Within 365 days after the receipt of any Net Proceeds from an Asset Sale, Issuer or a Restricted Subsidiary may apply an amount equal to such Net Proceeds:
(1)
to purchase Replacement Assets; or
(2)
to prepay, repay, defease, redeem, purchase or otherwise retire Indebtedness and other Obligations under a Credit Facility or Indebtedness secured by property that is subject to such Asset Sale and, if the Indebtedness repaid is revolving credit Indebtedness, to correspondingly reduce commitments with respect thereto.
Notwithstanding the foregoing, if within 365 days after the receipt of any Net Proceeds from an Asset Sale, Issuer or a Restricted Subsidiary enters into a binding written agreement committing Issuer or such Restricted Subsidiary, subject to customary conditions, to an application of funds of the kind described in clause (1) above, Issuer or such Restricted Subsidiary shall be deemed not to be in violation of the preceding paragraph so long as such application of funds is consummated within 545 days of the receipt of such Net Proceeds.
Pending the final application of any Net Proceeds of an Asset Sale, Issuer may temporarily reduce revolving credit borrowings or otherwise use the Net Proceeds in any manner that is not prohibited by the indenture.
An amount equal to any Net Proceeds from Asset Sales that are not applied or invested as provided in the third paragraph of this covenant will constitute “Excess Proceeds.” When the aggregate amount of Excess Proceeds
24

TABLE OF CONTENTS

exceeds $100.0 million, within 20 days thereof, Issuer shall apply the entire aggregate amount of unutilized Excess Proceeds (not only the amount in excess of $100.0 million) to make an offer (an “Asset Sale Offer”) to all holders of notes and all holders of other Indebtedness that is pari passu with the notes containing provisions requiring Issuer to make an offer to purchase or redeem with the proceeds of sales of assets to purchase the maximum principal amount of notes and purchase or redeem such other pari passu Indebtedness that may be purchased or redeemed out of the Excess Proceeds. The offer price in any Asset Sale Offer will be equal to 100% of the principal amount of the notes and such other pari passu Indebtedness that may be purchased or redeemed with Excess Proceeds, plus accrued and unpaid interest, if any, to, but not including, the date of consummation of the purchase, and will be payable in cash. If any Excess Proceeds remain after consummation of an Asset Sale Offer, Issuer and its Restricted Subsidiaries may use those Excess Proceeds for any purpose not otherwise prohibited by the indenture. If the aggregate principal amount of notes and other pari passu Indebtedness tendered in response to such Asset Sale Offer exceeds the amount of Excess Proceeds, the trustee shall select the notes and Issuer will select such other pari passu Indebtedness to be purchased or redeemed on a pro rata basis unless otherwise required by law or applicable stock exchange or depositary requirements. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds will be reset at zero.
Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with each repurchase of notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the Asset Sale provisions of the indenture, or compliance with the Asset Sale provisions of the indenture would constitute a violation of any such laws or regulations, Issuer will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Asset Sale provisions of the indenture by virtue of such compliance.
The agreements governing Issuer’s other Indebtedness contain, and future agreements may contain, prohibitions of certain events, including events that would constitute a Change of Control or an Asset Sale and may prohibit repurchases of or other prepayments in respect of the notes. The exercise by the holders of the notes of their right to require Issuer to repurchase the notes upon a Change of Control Triggering Event or an Asset Sale could cause a default under these other agreements, even if the Change of Control Triggering Event or Asset Sale itself does not, due to the financial effect of such repurchases or other prepayments on Issuer. In the event a Change of Control Triggering Event or Asset Sale occurs at a time when Issuer is prohibited from purchasing notes, Issuer could seek the consent of the holders of such Indebtedness to the purchase of notes or could attempt to refinance the borrowings that contain such prohibition. If Issuer does not obtain a consent or repay those borrowings, Issuer will remain prohibited from purchasing notes. In that case, Issuer’s failure to purchase tendered notes would constitute an Event of Default under the applicable indenture that could, in turn, constitute a default under the other Indebtedness. Finally, Issuer’s ability to pay cash to the holders of notes upon a repurchase may be limited by Issuer’s then existing financial resources.
Selection and Notice
If less than all of the notes of a series are to be redeemed, the trustee will select notes of such series for redemption on a pro rata basis unless otherwise required by law or applicable stock exchange or depositary requirements.
No notes of $2,000 or less can be redeemed in part. Notices of redemption will be sent electronically or mailed by first class mail at least 10 but not more than 60 days before the redemption date to each holder of notes to be redeemed at its registered address, except that redemption notices may be sent more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the notes of a series or a satisfaction and discharge of the indenture with respect to such series. Except as otherwise set forth in the provisions described under the caption “—Repurchase at the Option of Holders—Change of Control Triggering Event,” any such redemption may, at Issuer’s discretion, be subject to one or more conditions precedent. In addition, if such redemption or notice is subject to satisfaction of one or more conditions precedent, such notice shall state that, in Issuer’s discretion, the redemption date may be delayed until such time as any or all such conditions shall be satisfied (or waived by Issuer in its sole discretion), or such redemption may not occur and such notice may be rescinded in the event that any or all such conditions shall not have been satisfied (or waived by Issuer in its sole discretion) by the redemption date (whether the original redemption date or the redemption date so delayed).
If any note is to be redeemed in part only, the notice of redemption that relates to that note will state the portion of the principal amount of that note that is to be redeemed. If in definitive form a new note in principal amount equal
25

TABLE OF CONTENTS

to the unredeemed portion of the original note will be issued in the name of the holder of notes upon cancellation of the original note. Except to the extent that a notice of redemption is conditional as permitted in the provisions described under the caption “—Repurchase at the Option of Holders—Change of Control Triggering Event,” 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 notes called for redemption.
Certain Covenants
Changes in Covenants When Notes Rated Investment Grade
If on any date following the Series Issue Date with respect to a series of notes:
(1)
the notes of such series are rated Investment Grade by two out of the three Rating Agencies; and
(2)
no Default or Event of Default shall have occurred and be continuing with respect to the notes of such series (other than with respect to the covenants specifically listed under the following captions),
then, beginning on that day, the covenants specifically listed under the following captions in this prospectus will cease to apply to such series of notes and will not be later reinstated even if the ratings of the notes of such series should subsequently decline:
(1)
“—Repurchase at the Option of Holders—Asset Sales”;
(2)
“—Restricted Payments”;
(3)
“—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(4)
“—Dividend and Other Payment Restrictions Affecting Subsidiaries”;
(5)
“—Transactions with Affiliates”;
(6)
“—Designation of Restricted and Unrestricted Subsidiaries”; and
(7)
clauses (3) (to the extent that a Default or Event of Default exists by reason of one or more of the covenants specifically listed in this paragraph) and (4) of the covenant described below under the caption “—Merger, Consolidation or Sale of Assets.”
There can be no assurance that the notes of any series will ever achieve an Investment Grade rating.
Restricted Payments
Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:
(1)
declare or pay (without duplication) any dividend, or make any other payment or distribution, on account of Issuer’s or any of its Restricted Subsidiaries’ Equity Interests (including any payment in connection with any merger or consolidation involving Issuer or any of its Restricted Subsidiaries) or to the direct or indirect holders of Issuer’s or any of its Restricted Subsidiaries’ Equity Interests in their capacity as such (other than dividends or distributions payable in Equity Interests (other than Disqualified Stock) of Issuer and other than dividends or distributions payable to Issuer or a Restricted Subsidiary of Issuer);
(2)
purchase, redeem or otherwise acquire or retire for value (including in connection with any merger or consolidation involving Issuer) any Equity Interests of Issuer or any direct or indirect parent of Issuer;
(3)
make any payment on or with respect to, or purchase, redeem, defease or otherwise acquire or retire for value any Subordinated Indebtedness (excluding any intercompany Indebtedness between or among Issuer and any of its Restricted Subsidiaries), except a payment of interest or principal at the Stated Maturity thereof; or
(4)
make any Restricted Investment (all such payments and other actions set forth in clauses (1) through (4) above being collectively referred as “Restricted Payments”),
unless, at the time of and after giving effect to such Restricted Payment:
(a)
no Default or Event of Default has occurred and is continuing or would occur as a consequence of such Restricted Payment;
26

TABLE OF CONTENTS

(b)
Issuer 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 the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; and
(c)
such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by Issuer and its Restricted Subsidiaries since the Closing Date (excluding Restricted Payments permitted by clauses (2), (3), (4), (5), (6), (7), (8), (9), (11), (12), (13), (14), (15) and (16) of the next succeeding paragraph), is less than the sum, without duplication, of:
(i)
100% of Issuer’s Consolidated Cash Flow for the period (taken as one accounting period) from and after the Closing Date to the end of Issuer’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment, less the product of 1.4 times Issuer’s Consolidated Interest Expense for the same period; plus
(ii)
100% of the aggregate net cash proceeds, and the Fair Market Value of any property other than cash, in each case received by Issuer after the Closing Date as a contribution to its common equity capital (other than any such contribution resulting, or deemed to result, from the MetroPCS Merger) or from the issue or sale of Equity Interests of Issuer (other than Disqualified Stock) or from the issue or sale of convertible or exchangeable Disqualified Stock or convertible or exchangeable debt securities of Issuer that have been converted into or exchanged for such Equity Interests (other than Equity Interests (or Disqualified Stock or debt securities) sold to a Subsidiary of Issuer); plus
(iii)
to the extent that any Restricted Investment that was made after the Closing Date, or, that any Restricted Investment that was made by MetroPCS Wireless, Inc. or any of its Restricted Subsidiaries after November 3, 2006 and prior to the Closing Date (provided that, and solely to the extent that, such Restricted Investment, at the time made, reduced the amount that would be calculated pursuant to clause (vii) below), is sold for cash or Cash Equivalents, or otherwise is liquidated or repaid for cash or Cash Equivalents, an amount equal to such cash and Cash Equivalents; plus
(iv)
to the extent that any Unrestricted Subsidiary of Issuer designated as such after the Closing Date is redesignated as a Restricted Subsidiary after the Closing Date, the Fair Market Value of Issuer’s Investment in such Subsidiary as of the date of such redesignation; other than to the extent such Investment constituted a Permitted Investment; plus
(v)
100% of any cash dividends or cash distributions, and the Fair Market Value of any property other than cash, in each case actually received directly or indirectly by Issuer or a Restricted Subsidiary of Issuer that is a Guarantor after the Closing Date from an Unrestricted Subsidiary of Issuer, in each case, to the extent that such dividends, cash distributions or other property were not otherwise included in the Consolidated Net Income of Issuer for such period and other than to the extent such Investment constituted a Permitted Investment; minus
(vi)
the aggregate amount of any Net Equity Proceeds taken into account for purposes of incurring Indebtedness pursuant to clause (14) the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” after the Closing Date; plus
(vii)
the amount that would be calculated immediately prior to the consummation of the MetroPCS Merger on the Closing Date pursuant to clause (3) of the second paragraph of Section 4.07(a) of the September 2010 Senior Notes Indenture, as in effect immediately prior to the effectiveness of the December 2012 Sixth Supplemental Indenture (provided that any calculation of cumulative Consolidated Cash Flow and Consolidated Interest Expense in subclause (A) of such clause (3) shall include (x) Issuer’s last fiscal quarter ending prior to the Closing Date, and (y) the period from the beginning of Issuer’s fiscal quarter during which the Closing Date occurs to the Closing Date, in each case, if internal financial statements are available for such period at the time of calculation, even if they are not available immediately prior to the consummation of the MetroPCS Merger on the Closing Date).
As of June 30, 2020, the amount calculated pursuant to clause (3)(a)–(g) above (the “RP Basket”), was approximately $102.9 billion.
27

TABLE OF CONTENTS

The preceding provisions will not prohibit:
(1)
the payment of any dividend or the consummation of any irrevocable redemption within 60 days after the date of declaration of the dividend or giving of the redemption notice, as the case may be, if at the date of declaration or notice, the dividend or redemption payment would have complied with the provisions of the indenture;
(2)
the making of any Restricted Payment in exchange for, or out of the net cash proceeds of the substantially concurrent sale (other than to a Subsidiary of Issuer) of, Equity Interests of Issuer (other than Disqualified Stock) or from the substantially concurrent contribution of common equity capital to Issuer; provided that the amount of any such net cash proceeds that are utilized for any such Restricted Payment will be excluded from clause (3)(b) of the preceding paragraph; provided, further, that any Net Equity Proceeds (x) used for making a Restricted Investment pursuant to clause (10) of this paragraph or (y) taken into account for purposes of incurring Indebtedness pursuant to clause (14) of the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” may not also be used to make a Restricted Payment pursuant to this clause (2);
(3)
the repurchase, redemption, defeasance or other acquisition or retirement for value of Subordinated Indebtedness of Issuer or any Subsidiary Guarantor with the net cash proceeds from a substantially concurrent incurrence of Permitted Refinancing Indebtedness;
(4)
the payment of any dividend (or, in the case of any partnership or limited liability company, any similar distribution) by a Restricted Subsidiary of Issuer to the holders of its Equity Interests on a pro rata basis;
(5)
the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of Parent, Issuer, any Restricted Subsidiary of Issuer or any direct or indirect parent of Issuer held by any current or former officer, director, employee or consultant of Parent, Issuer or any of its Restricted Subsidiaries pursuant to any equity subscription agreement, stock option agreement, shareholders’ agreement or similar agreement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests may not exceed an amount equal to $50.0 million in any fiscal year; provided, further, that such amount in any fiscal year may be increased by an amount equal to (a) the net cash proceeds contributed to Issuer from the sale of Equity Interests of Parent to current or former members of management, directors, consultants or employees that occurs after the Closing Date plus (b) the net cash proceeds of key man life insurance policies received by Parent or its Restricted Subsidiaries after the Closing Date; provided, further, that such amount in any fiscal year shall be reduced by the amount of Indebtedness incurred in such fiscal year pursuant to clause (21) of the second paragraph of the covenant described below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(6)
the repurchase, redemption or other acquisition or retirement of Equity Interests deemed to occur upon the exercise or exchange of stock options, warrants or other similar rights to the extent such Equity Interests represent a portion of the exercise or exchange price of those stock options, warrants or other similar rights, and the repurchase, redemption or other acquisition or retirement of Equity Interests made in lieu of withholding taxes resulting from the vesting, exercise or exchange of stock options, warrants or other similar rights;
(7)
the declaration and payment of regularly scheduled or accrued dividends to holders of any class or series of Disqualified Stock of Issuer or any Restricted Subsidiary of Issuer issued on or after the Closing Date in accordance with the Debt to Cash Flow Ratio test described below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(8)
Permitted Payments to Parent;
(9)
the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of Parent to the extent necessary to comply with law or to prevent the loss or secure the renewal or reinstatement of any FCC License held by Issuer or any of its Subsidiaries;
(10)
Restricted Investments in an amount equal to 100% of the aggregate amount of any Net Equity Proceeds, less the aggregate amount of any Net Equity Proceeds (x) used for making a Restricted Payment pursuant
28

TABLE OF CONTENTS

to clause (2) of this paragraph or (y) taken into account for purposes of incurring Indebtedness pursuant to clause (14) of the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(11)
payments made to DT or its Subsidiaries from the proceeds of the Towers Transaction;
(12)
the repurchase, redemption or other acquisition or retirement for value of any Subordinated Indebtedness pursuant to the provisions similar to those described under the captions “—Repurchase at the Option of Holders—Change of Control Triggering Event” and “—Repurchase at the Option of Holders—Asset Sales”; provided that all notes tendered by the holders of the notes in connection with a Change of Control Offer or Asset Sale Offer, as applicable, have been repurchased, redeemed or otherwise acquired for value;
(13)
Restricted Payments in connection with the Cash Payment, as defined in the MetroPCS Business Combination Agreement;
(14)
the making of cash payments in connection with any conversion of Convertible Debt in an aggregate amount since the Closing Date not to exceed the sum of (a) the principal amount of such Convertible Debt plus (b) any payments received by Issuer or any of its Restricted Subsidiaries pursuant to the exercise, settlement or termination of any related Permitted Bond Hedge Transactions;
(15)
other Restricted Payments in an aggregate amount since the Closing Date not to exceed the greater of (x) $375.0 million or (y) 6.0% of the Consolidated Cash Flow of Issuer; and
(16)
any Restricted Payment; provided that the Debt to Cash Flow Ratio calculated on a pro forma basis in the manner described in the definition of “Debt to Cash Flow Ratio” after giving effect to such Restricted Payment would be equal to or less than 3.00 to 1.00.
The amount of all Restricted Payments (other than cash) will 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 Issuer or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment.
Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock
Issuer will not, and will not permit any of its Restricted 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 Issuer will not issue any Disqualified Stock and will not permit any of its Restricted Subsidiaries to issue any shares of Preferred Stock; provided, however, that Issuer may incur Indebtedness (including Acquired Debt) or issue Disqualified Stock and the Subsidiary Guarantors may incur Indebtedness (including Acquired Debt) or issue Preferred Stock, if the Debt to Cash Flow Ratio for Issuer’s most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or such Preferred Stock is issued, as the case may be, would have been no greater than 6.00 to 1.00, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred or the Disqualified Stock or the Preferred Stock had been issued, as the case may be, at the beginning of such four-quarter period.
The first paragraph of this covenant will not prohibit the incurrence of any of the following items of Indebtedness (collectively, “Permitted Debt”), nor will it prohibit Issuer from issuing the following types of Disqualified Stock or Issuer’s Restricted Subsidiaries from issuing the following types of Preferred Stock:
(1)
the incurrence by Issuer and any Subsidiary Guarantor of (a) additional Indebtedness under Credit Facilities, provided that giving effect to such incurrence, the aggregate principal amount (with letters of credit being deemed to have a principal amount equal to the maximum potential liability of Issuer and its Restricted Subsidiaries thereunder) of all Indebtedness under Credit Facilities then outstanding under this paragraph (1), together with any Indebtedness incurred pursuant to the following clause (b), does not exceed the greater of (x) $9.0 billion and (y) an amount such that, upon the incurrence of Indebtedness under this clause (1), the Secured Debt to Cash Flow Ratio of Issuer and its Subsidiaries for the most recently ended four full fiscal quarters for which financial statements are available, calculated on a pro forma basis in the manner described in the definition of “Secured Debt to Cash Flow Ratio,” shall not exceed 2.00:1.00; provided that for purposes of determining the amount of Indebtedness that may be incurred under this clause (a)(y), all Indebtedness incurred under this clause (1) shall be treated as
29

TABLE OF CONTENTS

Consolidated Indebtedness that is secured by a Lien and (b) without duplication, all Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to the foregoing clause (a); provided, however, that the maximum amount permitted under this clause (1) shall not be deemed to limit additional Indebtedness under the Credit Facilities to the extent that the incurrence of such additional Indebtedness is permitted pursuant to any of the other provisions of this covenant;
(2)
the incurrence by Issuer and its Restricted Subsidiaries of any Existing Indebtedness or any Series Issue Date Existing Indebtedness;
(3)
the incurrence by Issuer and the Subsidiary Guarantors of Indebtedness represented by the notes to be issued on the date of the supplemental indentures and the related Note Guarantees;
(4)
the incurrence by Issuer or any of 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 (whether prior to or within 270 days after) all or any part of the purchase price or cost of design, construction, installation or improvement of property, plant or equipment or the Capital Stock of any Person owning such assets used in the business of Issuer or any of its Restricted Subsidiaries, in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (4), not to exceed the greater of (x) $2.5 billion and (y) 5.0% of Issuer’s Total Assets, at the time of any such incurrence pursuant to this clause (4);
(5)
the incurrence by Issuer or any of its Restricted Subsidiaries of Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to renew, refund, refinance, replace, defease or discharge any Indebtedness (other than intercompany Indebtedness) that was permitted by the indenture to be incurred under the first paragraph of this covenant or clauses (2), (3), (4), (5), (13), (14), (15), (24) or (25) of this paragraph;
(6)
the incurrence by Issuer or any of its Restricted Subsidiaries of intercompany Indebtedness between or among Parent, Issuer and any of its Restricted Subsidiaries and any Guarantors; provided, however, that:
(a)
if Issuer or any Subsidiary Guarantor is the obligor on such Indebtedness and the payee is not Issuer or a Guarantor, such Indebtedness must be expressly subordinated to the prior payment in full in cash of all Obligations then due with respect to the notes, in the case of Issuer, or the Note Guarantee, in the case of a Subsidiary Guarantor; and
(b)
(i) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor and (ii) any sale or other transfer of any such Indebtedness to a Person that is not either Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor,
will be deemed, in each case, to constitute an incurrence of such Indebtedness by Issuer or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (6);
(7)
the issuance by any of Issuer’s Restricted Subsidiaries to Issuer or to any of its Restricted Subsidiaries of shares of Preferred Stock; provided, however, that:
(a)
any subsequent issuance or transfer of Equity Interests that results in any such Preferred Stock being held by a Person other than Parent, Issuer or a Restricted Subsidiary of Issuer or a Guarantor; and
(b)
any sale or other transfer of any such Preferred Stock to a Person that is not either Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor,
will be deemed, in each case, to constitute an issuance of such Preferred Stock by such Restricted Subsidiary that was not permitted by this clause (7);
(8)
the incurrence by Issuer or any of its Restricted Subsidiaries of Hedging Obligations (other than for speculative purposes);
30

TABLE OF CONTENTS

(9)
the guarantee by Issuer or any of the Subsidiary Guarantors of Indebtedness of Issuer or a Restricted Subsidiary of Issuer that was permitted to be incurred by another provision of this covenant; provided that if the Indebtedness being guaranteed is subordinated to or pari passu with the notes, then the guarantee shall be subordinated or pari passu, as applicable, to the same extent as the Indebtedness guaranteed;
(10)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness in respect of workers’ compensation claims, self-insurance obligations, bankers’ acceptances, deposits, performance bonds, completion bonds, bid bonds, appeal bonds and surety bonds, indemnity bonds, specific performance or injunctive relief bonds or similar bonds or obligations in the ordinary course of business, and any Guarantees or letters of credit functioning as or supporting any of the foregoing;
(11)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness arising from (a) the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds, so long as such Indebtedness is covered within five Business Days of notice to Issuer or any of its Restricted Subsidiaries, (b) in respect of netting, overdraft protection and other arrangement arising under standard business terms of any bank at which Issuer or any Restricted Subsidiary maintains an overdraft, cash pooling or other similar facility or arrangement or (c) in respect of the financing of insurance premiums in the ordinary course of business, provided that the aggregate principal amount of Indebtedness incurred pursuant to clauses (11)(b) and (c) shall not, at any time outstanding, exceed the greater of (x) $250.0 million and (y) 5.0% of the Consolidated Cash Flow of Issuer as of the time of such incurrence;
(12)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness in respect of letters of credit required to be issued in connection with any Permitted Joint Venture Investment;
(13)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness for relocation or clearing obligations relating to Issuer’s or any of its Restricted Subsidiary’s FCC Licenses in an aggregate principal amount (or accreted value, as applicable), including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (13), at any time outstanding not to exceed the greater of (x) $400.0 million and (y) 1.0% of Issuer’s Total Assets as of the time of such incurrence;
(14)
the incurrence by Issuer or any of its Restricted Subsidiaries of Contribution Indebtedness;
(15)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness (including Acquired Debt or Indebtedness) used to finance an acquisition of or a merger with another Person, provided that, Issuer or the Person formed by or surviving any such consolidation or merger (if other than Issuer or a Restricted Subsidiary), on the date of such transaction after giving pro forma effect thereto and any related financing transactions as if the same had occurred at the beginning of the applicable four-quarter period, would either (a) 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 this covenant or (b) have a Debt to Cash Flow Ratio no greater than the Debt to Cash Flow Ratio of Issuer immediately prior to such transaction;
(16)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness arising from agreements providing for indemnification, adjustment of purchase price or similar obligations, or Guarantees or letters of credit, surety bonds or performance bonds securing any obligations of Issuer or any of its Restricted Subsidiaries pursuant to such agreements, in any case incurred in connection with the disposition of any business, assets or Restricted Subsidiary (other than Guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or Restricted Subsidiary for the purpose of financing such acquisition), so long as the amount does not exceed the gross proceeds actually received by Issuer or any Restricted Subsidiary thereof in connection with such disposition;
(17)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness constituting reimbursement obligations with respect to letters of credit issued in the ordinary course of business; provided that, upon the drawing of such letters of credit, such obligations are reimbursed within 30 days following such drawing;
(18)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness to the extent that the net proceeds thereof are promptly deposited to defease or to satisfy and discharge the notes;
31

TABLE OF CONTENTS

(19)
the incurrence by Issuer or any of the Subsidiary Guarantors of additional Indebtedness in an aggregate principal amount (or accreted value, as applicable) at any time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (19), not to exceed the greater of (x) $1.0 billion and (y) 2.0% of Issuer’s Total Assets as of the time of such incurrence;
(20)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness arising in connection with endorsement of instruments for deposit in the ordinary course of business;
(21)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness evidenced by promissory notes subordinated to the notes and the Note Guarantees issued to current or former employees or directors of Parent, Issuer or any Subsidiary (or their respective spouses or estates) in lieu of cash payments for Capital Stock being repurchased from such Persons, not to exceed, in any twelve-month period, an amount equal to the amount of Restricted Payments that could be made during such twelve-month period pursuant to clause (5) of the third paragraph under the covenant described above under the caption “—Restricted Payments,” less the amount of Restricted Payments that have been made during such twelve-month period pursuant to such clause;
(22)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness consisting of take-or-pay obligations contained in supply agreements entered into in the ordinary course of business;
(23)
to the extent that deposits with, or payments owed to, the FCC in connection with the auction or licensing of Governmental Authorizations are deemed to be Indebtedness, the incurrence by Issuer or any Restricted Subsidiary of such Indebtedness;
(24)
Indebtedness incurred in connection with the Towers Transaction; and
(25)
the incurrence by Restricted Subsidiaries that are not Guarantors of Indebtedness; provided, however, that the aggregate principal amount (or accreted value, as applicable) of all Indebtedness incurred under this clause (25), when aggregated with the principal amount (or accreted value) of all other Indebtedness then outstanding and incurred pursuant to this clause (25), including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (25), does not exceed the greater of (x) $250.0 million and (y) 5.0% of the Consolidated Cash Flow of Issuer and its Subsidiaries for the most recently ended four full fiscal quarters for which financial statements are available.
The Existing Sprint Spectrum Notes are deemed to be outstanding pursuant to clause (1) above and reduce the amount of Indebtedness otherwise permitted to be incurred thereunder.
Issuer will not incur, and will not permit any Subsidiary Guarantor to incur, any Indebtedness (including Permitted Debt, but excluding Indebtedness permitted by clause (6) above) that is contractually subordinated in right of payment to any other Indebtedness of Issuer or such Subsidiary Guarantor unless such Indebtedness is also contractually subordinated in right of payment to the notes and the Note Guarantee on substantially identical terms; provided, however, that no Indebtedness shall be deemed to be contractually subordinated in right of payment to any other Indebtedness of Issuer or any Subsidiary Guarantor solely by virtue of such Indebtedness being unsecured or by virtue of such Indebtedness being secured on a first or junior Lien basis.
For purposes of (x) determining compliance with this “Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” covenant, in the event that an item of proposed Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (25) above, or is entitled to be incurred pursuant to the first paragraph of this covenant, Issuer will be permitted to classify all or a portion of such item of Indebtedness on the date of its incurrence, or later reclassify all or a portion of such item of Indebtedness, in any manner that complies with this covenant; provided, however that Indebtedness outstanding under the Term Loan Credit Agreement on the Issue Date shall be deemed to have been incurred under clause (1) above and (y) determining the amount of Indebtedness that may be incurred pursuant to clause (1)(a)(y) of the definition of Permitted Debt, Issuer may elect, pursuant to an officers’ certificate delivered to the trustee, to treat all or any portion of the commitment under any Indebtedness (and any refinancing with respect thereto) as being incurred at such time, in which case any subsequent incurrence of Indebtedness under such commitment or refinancing, as the case may be, shall not be deemed, for purposes of this calculation, to be an incurrence at such subsequent time. The accrual of interest, the accretion or amortization of original issue discount, the payment of interest on any Indebtedness in the
32

TABLE OF CONTENTS

form of additional Indebtedness with the same terms, the reclassification of Preferred Stock as Indebtedness due to a change in accounting principles or the application thereof, and the payment of dividends on Disqualified Stock in the form of additional shares of the same class of Disqualified Stock will not be deemed to be an incurrence of Indebtedness or an issuance of Disqualified Stock for purposes of this covenant. Notwithstanding any other provision of this covenant, the maximum amount of Indebtedness that Issuer or any Restricted Subsidiary may incur pursuant to this covenant shall not be deemed to be exceeded solely as a result of fluctuations in exchange rates or currency values, and in no event shall the reclassification of any lease or other liability as indebtedness due to a change in accounting principles after the Closing Date be deemed to be an incurrence of Indebtedness. In determining the amount of Indebtedness outstanding under one of the clauses above, the outstanding principal amount of any particular Indebtedness of any Person shall be counted only once and any obligation of such Person or any other Person arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall be disregarded so long as it is permitted to be incurred by the Person or Persons incurring such obligation.
The amount of any Indebtedness outstanding as of any date will be:
(1)
the accreted value of the Indebtedness, in the case of any Indebtedness issued with original issue discount;
(2)
in the case of Hedging Obligations, the termination value of the agreement or arrangement giving rise to such obligations that would be payable by such Person at such time;
(3)
the principal amount of the Indebtedness, in the case of any other Indebtedness; and
(4)
in respect of Indebtedness of another Person secured by a Lien on the assets of the specified Person, the lesser of:
(a)
the Fair Market Value of such assets at the date of determination; and
(b)
the amount of the Indebtedness of the other Person.
Liens
Issuer 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 upon any asset now owned or hereafter acquired, except Permitted Liens, unless the notes are equally and ratably secured (except that Liens securing Indebtedness that is contractually subordinated to the notes shall be expressly subordinate to any Lien securing the notes to at least the same extent that such Indebtedness is subordinate to the notes).
Dividend and Other Payment Restrictions Affecting Subsidiaries
Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to:
(1)
pay dividends or make any other distributions on its Capital Stock to Issuer or any of its Restricted Subsidiaries, or pay any Indebtedness owed to Issuer or any of its Restricted Subsidiaries;
(2)
make loans or advances to Issuer or any of its Restricted Subsidiaries; or
(3)
sell, lease or transfer any of its properties or assets to Issuer or any of its Restricted Subsidiaries.
However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of:
(1)
agreements or instruments governing (a) Existing Indebtedness and (b) Equity Interests and Credit Facilities as in effect on the Closing Date and, in each case, any amendments, restatements, modifications, renewals, increases, supplements, refundings, replacements or refinancings of those agreements or instruments; provided that the amendments, restatements, modifications, renewals, increases, supplements, refundings, replacements or refinancings are (in the good faith judgment of the Board of Directors of Issuer or a senior financial officer of Issuer, whose determination shall be conclusive) not materially more restrictive, taken as a whole, with respect to such dividend and other payment restrictions than those contained in those agreements or instruments on the Closing Date;
33

TABLE OF CONTENTS

(2)
agreements or instruments governing Credit Facilities not in effect on the Closing Date so long as either (a) the encumbrances and restrictions contained therein do not impair the ability of any Restricted Subsidiary of Issuer to pay dividends or make any other distributions or payments directly or indirectly to Issuer in an amount sufficient to permit Issuer to pay the principal of, or interest and premium, if any, on the notes, or (b) the encumbrances and restrictions contained therein are no more restrictive, taken as a whole, than those contained in the indenture;
(3)
Series Issue Date Existing Indebtedness, the notes issued on the Series Issue Date, and any additional notes of the same series, the Note Guarantees in respect thereof, and the base indenture, as supplemented by the supplemental indenture;
(4)
applicable law, rule, regulation or order;
(5)
agreements or instruments with respect to a Person acquired by Issuer or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness or Capital Stock was incurred in connection with or in contemplation of such acquisition) or as may be amended, restated, modified, renewed, extended, supplemented, refunded, replaced or refinanced from time to time (so long as the encumbrances and restrictions in any such amendment, restatement, modification, renewal, extension, supplement, refunding, replacement or refinancing are, in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive, not materially more restrictive, taken as a whole, than those in effect on the date of the 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 agreements or instruments governing Indebtedness, such Indebtedness was permitted by the terms of the indenture to be incurred;
(6)
customary non-assignment provisions in contracts and licenses entered into in the ordinary course of business and customary contractual restrictions on transfers of all or substantially all assets of a Person;
(7)
any instrument governing any secured Indebtedness or Capital Lease Obligation that imposes restrictions on the assets securing such Indebtedness or the subject of such lease of the nature described in clause (3) of the preceding paragraph;
(8)
any agreement for the sale or other disposition of a Restricted Subsidiary that imposes restrictions of the nature described in clauses (1) and/or (3) of the preceding paragraph on the Restricted Subsidiary pending the sale or other disposition;
(9)
Permitted Refinancing Indebtedness; provided that the restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are not materially more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced;
(10)
Liens permitted to be incurred under the provisions of the covenant described above under the caption “—Liens” that limit the right of the debtor to dispose of the assets subject to such Liens;
(11)
provisions limiting the disposition or distribution of assets or property in partnership and joint venture agreements, asset sale agreements, sale-leaseback agreements, stock sale agreements and other similar agreements, which limitation is applicable only to the assets that are the subject of such agreements;
(12)
restrictions on cash or other deposits or net worth imposed by customers, suppliers or landlords or required by insurance, surety or bonding companies, in each case, under contracts entered into in the ordinary course of business;
(13)
restrictions in other Indebtedness, Disqualified Stock or Preferred Stock incurred or issued in compliance with the covenant described under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; provided that such restrictions, taken as a whole, are, in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive, not materially more restrictive than those contained in the existing agreements referenced in clauses (1) and (3) above;
(14)
the issuance of Preferred Stock by a Restricted Subsidiary of Issuer or the payment of dividends thereon in accordance with the terms thereof; provided that issuance of such Preferred Stock is permitted pursuant
34

TABLE OF CONTENTS

to the covenant described above under the caption “— Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” and the terms of such Preferred Stock do not expressly restrict the ability of such Restricted Subsidiary to pay dividends or make any other distributions on its Capital Stock (other than requirements to pay dividends or liquidation preferences on such Preferred Stock prior to paying any dividends or making any other distributions on such other Capital Stock);
(15)
any agreement or instrument with respect to Indebtedness incurred, or Preferred Stock issued, by any Restricted Subsidiary, provided that the restrictions contained in the agreements or instruments governing such Indebtedness or Preferred Stock (a) either (i) apply only in the event of a payment default or a default with respect to a financial covenant in such agreement or instrument or (ii) will not materially affect Issuer’s ability to pay all principal, interest and premium, if any, on the notes, as determined in good faith by Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive; and (b) are not materially more disadvantageous to the holders of the notes than is customary in comparable financings;
(16)
any agreement or instrument of Issuer, Parent, MetroPCS Wireless, Inc., or any of MetroPCS Wireless, Inc.’s Subsidiaries existing prior to, or entered into or assumed by Issuer or any of its Subsidiaries in connection with the MetroPCS Merger, in each case, as such agreements or instruments may be amended, restated, modified, renewed or replaced from time to time; provided that the amendments, restatements, modifications, renewals, and replacements are (in the good faith judgment of the Board of Directors of Issuer or a senior financial officer of Issuer, whose determination shall be conclusive) not materially more restrictive, taken as a whole, with respect to such encumbrances and restrictions than those agreements or instruments as in effect as of the Closing Date;
(17)
restrictions arising from the Towers Transaction; and
(18)
encumbrances or restrictions pursuant to any Existing Sprint Spectrum Financing Document, affecting any Existing Sprint Spectrum Subsidiary or in connection with the Existing Sprint Spectrum Program.
Merger, Consolidation or Sale of Assets
Issuer will not: (1) consolidate or merge with or into another Person (whether or not Issuer is the surviving corporation); or (2) directly or indirectly sell, assign, lease, transfer, convey or otherwise dispose of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole, in one or more related transactions, to another Person, unless:
(1)
either: (a) Issuer is the surviving corporation; or (b) the Person formed by or surviving any such consolidation or merger (if other than Issuer) or to which such sale, assignment, lease, transfer, conveyance or other disposition has been made is a corporation, limited liability company or partnership organized or existing under the laws of the United States, any state of the United States or the District of Columbia; provided that if such Person is not a corporation, such Person immediately causes a Subsidiary that is a corporation organized or existing under the laws of the United States, any state of the United States or the District of Columbia to be added as a co-issuer of the notes under the indenture;
(2)
the Person formed by or surviving any such consolidation or merger (if other than Issuer) or the Person to which such sale, assignment, lease, transfer, conveyance or other disposition has been made expressly assumes, by a supplemental indenture, executed and delivered to the trustee, the payment of the principal of and any premium and interest on the notes and the performance or observance of every covenant of the indenture on the part of Issuer to be performed or observed;
(3)
immediately after such transaction, no Default or Event of Default exists; and
(4)
Issuer or the Person formed by or surviving any such consolidation or merger (if other than Issuer), or to which such sale, assignment, lease, transfer, conveyance or other disposition has been made would, on the date of such transaction after giving pro forma effect thereto and any related financing transactions as if the same had occurred at the beginning of the applicable four-quarter period, either (a) 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 Disqualified Stock and Preferred Stock” or (b) have a Debt to Cash Flow Ratio no greater than the Debt to Cash Flow Ratio of Issuer immediately prior to such transaction.
35

TABLE OF CONTENTS

Upon any consolidation or merger, or any sale, transfer, assignment, lease, conveyance or other disposition of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries, taken as a whole, in a transaction that is subject to, and that complies with the provisions of, this “Merger, Consolidation or Sale of Assets” covenant, the successor Person formed by such consolidation or into or with which Issuer is merged or to which such sale, transfer, assignment, lease, conveyance or other disposition is made, shall succeed to, and be substituted for Issuer (so that from and after the date of such consolidation, merger, sale, assignment, transfer, lease, conveyance or other disposition, the provisions of the indenture referring to Issuer shall refer instead to the successor Person and not to Issuer), and may exercise every right and power of Issuer under the indenture with the same effect as if such successor Person had been named as Issuer therein. When the successor Person assumes all of Issuer’s obligations under the indenture, Issuer shall be discharged from those obligations.
This “Merger, Consolidation or Sale of Assets” covenant will not apply to (and the following shall be permitted notwithstanding such covenant):
(1)
a merger of Issuer with a direct or indirect Subsidiary of Parent solely for the purpose of reincorporating Issuer in another jurisdiction in the United States so long as the amount of Indebtedness of Issuer and its Restricted Subsidiaries is not increased thereby;
(2)
any consolidation or merger, or any sale, assignment, transfer, conveyance, lease or other disposition of assets between or among Issuer and its Restricted Subsidiaries; or
(3)
the MetroPCS Transactions, including the MetroPCS Merger.
Transactions with Affiliates
Issuer 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 of Issuer (each, an “Affiliate Transaction”), in any one or series of related transactions involving aggregate payments or consideration in excess of $50.0 million, unless:
(1)
the Affiliate Transaction is on terms that, taken as a whole, are no less favorable to Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by Issuer or such Restricted Subsidiary with an unrelated Person; and
(2)
Issuer delivers to the trustee:
(a)
with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $100.0 million, an officers’ certificate certifying that such Affiliate Transaction complies with this covenant; and
(b)
with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $250.0 million, a resolution of the Board of Directors of Issuer set forth in an officers’ certificate certifying that such Affiliate Transaction complies with this covenant and that such Affiliate Transaction has been approved by a majority of the disinterested members of the Board of Directors of Issuer.
The following items will not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph:
(1)
any employment agreement, employee benefit plan, agreement or plan relating to employee, officer or director compensation or severance, officer or director indemnification agreement or any similar arrangement entered into by Issuer, any of its Restricted Subsidiaries or a direct or indirect parent of Issuer existing on the Closing Date, or entered into thereafter in the ordinary course of business, and any indemnities or other transactions permitted or required by bylaw, statutory provisions or any of the foregoing agreements, plans or arrangements and payments pursuant thereto;
(2)
transactions between or among Parent, Issuer and/or its Restricted Subsidiaries;
(3)
transactions with a Person (other than an Unrestricted Subsidiary of Issuer) that is an Affiliate of Issuer solely because Issuer owns, directly or through a Restricted Subsidiary, an Equity Interest in, or controls, such Person;
36

TABLE OF CONTENTS

(4)
any issuance of Equity Interests (other than Disqualified Stock) of Issuer to, or receipt of any capital contribution from, any Affiliate of Issuer;
(5)
transactions in connection with any Permitted Joint Venture Investment;
(6)
any Permitted Investments or Restricted Payments that do not violate the provisions of the indenture described above under the caption “—Restricted Payments”;
(7)
(x) any contracts, agreements or understandings existing as of the Issue Date and disclosed in the notes to the consolidated financial statements of MetroPCS Wireless, Inc. for the year ended December 31, 2012, (y) any agreement listed on Schedule 3.2(r)—Related-Party Agreements—to the “T-Mobile Disclosure Letter” to the MetroPCS Business Combination Agreement, and (z) any agreement listed under the section entitled “Transactions with Related Persons and Approval” in the proxy statement of Parent filed with the SEC under cover of Schedule 14A on April 16, 2012 and, in each case, any amendments to, replacements of, or orders pursuant to such contracts, agreements or understandings so long as any such amendments, replacements, or orders, taken as a whole, are not (in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive) more disadvantageous to Issuer or to the holders of the notes in any material respect than the original contracts, agreements or understandings as in effect on the Closing Date;
(8)
transactions with customers, clients, suppliers, purchasers, sellers of goods or services, or licensees of intellectual property, in each case in the ordinary course of business and otherwise in compliance with the terms of the indenture, provided that in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, such transactions are on terms, taken as a whole, not materially less favorable to Issuer or the applicable Restricted Subsidiary than those that could reasonably be expected to be obtained in a comparable transaction at such time on an arm’s length basis from a Person that is not an Affiliate of Issuer;
(9)
issuances, exchanges, purchases or repurchases of notes or other Indebtedness of Issuer or its Restricted Subsidiaries or solicitations of amendments, waivers or consents in respect of notes or such other Indebtedness, if such issuance, exchange, purchase, repurchase or solicitation is approved by a majority of the disinterested members of the Board of Directors of Issuer;
(10)
reasonable payments made for any financial advisory, financing, underwriting, placement or syndication services approved by Issuer’s Board of Directors or a senior financial officer of Issuer in good faith;
(11)
amendments, extensions, replacements and other modifications of transactions with Affiliates otherwise permitted by the indenture, provided that in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, such amendments, extensions, replacements or other modifications, taken as a whole, are no less favorable in any material respect to Issuer or the applicable Restricted Subsidiary than the transaction or transactions being amended, extended, replaced or modified; and
(12)
(i) the MetroPCS Business Combination Agreement and any Ancillary Agreements, as defined in the MetroPCS Business Combination Agreement, in each case, as the same may be amended, modified, supplemented or replaced from time to time on terms that, taken as a whole, in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, are not materially less favorable to Issuer or the applicable Restricted Subsidiary than those of the agreement being amended, modified, supplemented or replaced, (ii) transactions or agreements relating to the DT Notes and the TMUS Working Capital Facility, each as may be amended, modified, or supplemented from time to time, and any indebtedness incurred in connection with the refinancing of the foregoing, on terms that, taken as a whole, in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, are not materially less favorable to Issuer than those of the DT Notes or TMUS Working Capital Facility, as applicable, and (iii) transactions between Issuer and its Restricted Subsidiaries, on the one hand, and any Designated Tower Entities that have been designated as Unrestricted Subsidiaries, on the other hand, in connection with the Towers Transaction.
37

TABLE OF CONTENTS

Business Activities
Issuer will not, and will not permit any of its Restricted Subsidiaries to, engage in any business other than Permitted Businesses, except to such extent as would not be material to Issuer and its Restricted Subsidiaries taken as a whole.
Additional Note Guarantees
If (a) Issuer or any of Issuer’s Domestic Restricted Subsidiaries acquires or creates another Domestic Restricted Subsidiary (and such Subsidiary is a Wholly-Owned Subsidiary and is not a Designated Tower Entity, the Reinsurance Entity, an Immaterial Subsidiary or (so long as the aggregate principal amount of Existing Sprint Spectrum Notes does not exceed the Existing Sprint Spectrum Program Cap) an Existing Sprint Spectrum Subsidiary) after the Series Issue Date or (b) any Restricted Subsidiary of Issuer guarantees any Specified Issuer Indebtedness of Issuer after the Series Issue Date or (c) Parent or any Subsidiary of Parent acquires or creates a Subsidiary that directly or indirectly owns Equity Interests of Issuer, then Issuer or Parent, as applicable, will cause that newly acquired or created Domestic Restricted Subsidiary, Restricted Subsidiary or Subsidiary of Parent to become a guarantor of the notes and execute a supplemental indenture and, if requested by the trustee, deliver an opinion of counsel reasonably satisfactory to the trustee within 10 Business Days after the date on which it was acquired or created or guarantees such Specified Issuer Indebtedness, as applicable, or reasonably promptly thereafter.
Designation of Restricted and Unrestricted Subsidiaries
The Board of Directors of Issuer may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if that designation would not cause a Default. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, (i) the aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in the Subsidiary designated as an Unrestricted Subsidiary will be deemed to be an Investment made as of the time of the designation and will reduce the amount available for Restricted Payments under the covenant described above under the caption “—Restricted Payments” or under one or more clauses of the definition of Permitted Investments, as determined by Issuer in its discretion, and (ii) any Guarantee by Issuer or any Restricted Subsidiary thereof of any Indebtedness of the Restricted Subsidiary being so designated will be deemed to be an incurrence of Indebtedness by Issuer or such Restricted Subsidiary (or both, if applicable) at the time of such designation. That designation will only be permitted if the Investment and/or incurrence of Indebtedness would be permitted at that time and if the Restricted Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. The Board of Directors of Issuer may redesignate any Unrestricted Subsidiary to be a Restricted Subsidiary if that redesignation would not cause a Default.
Any designation of a Subsidiary of Issuer as an Unrestricted Subsidiary will be evidenced to the trustee by filing with the trustee a certified copy of a resolution of the Board of Directors giving effect to such designation and an officers’ certificate certifying that such designation complied with the preceding conditions and was permitted by the covenant described above under the caption “—Restricted Payments.” The Board of Directors of Issuer may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary of Issuer; provided that such designation will be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of Issuer of any outstanding Indebtedness of such Unrestricted Subsidiary, and such designation will only be permitted if (1) such Indebtedness is permitted under the covenant described under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and 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 would be in existence following such designation, and as a result of, such designation.
Notwithstanding the foregoing, Issuer may at any time and from time to time designate any Designated Entity, by written notice to the trustee, as an Unrestricted Subsidiary, and any such Subsidiary shall upon such notice immediately be designated and deemed an Unrestricted Subsidiary, without any further action by Issuer (and, for the avoidance of doubt, shall not require delivery of a resolution of the Board of Directors or of an officers’ certificate) (each, a “Specified Unrestricted Subsidiary Designation”). The aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in such Designated Entities so designated as Unrestricted Subsidiaries will, as calculated and to the extent permitted by clause (18) of the definition of Permitted Investments, be deemed to be an Investment made as of the time of such Specified Unrestricted Subsidiary Designation under such clause (18), and not reduce the amount available for Restricted Payments under the covenant described above under the caption “—Restricted Payments.”
38

TABLE OF CONTENTS

Payments for Consent
Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration to or for the benefit of any holder of any series of notes for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the applicable indenture with respect to such notes or such notes unless such consideration is offered to be paid and is paid to all holders of such series of notes that consent, waive or agree to amend in the time frame set forth in the solicitation documents relating to such consent, waiver or amendment.
Reports
Whether or not required by the rules and regulations of the SEC, so long as any notes are outstanding, Parent will file a copy of each of the reports referred to in clauses (1) and (2) below with the SEC for public availability within the time periods (including all applicable extension periods) specified in the SEC rules and regulations applicable to such reports (unless the SEC will not accept such a filing):
(1)
all quarterly and annual financial reports that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if Parent were required to file such reports, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by its certified independent accountants; and
(2)
all current reports that would be required to be filed with the SEC on Form 8-K if Parent or Issuer were required to file such reports;
provided that the availability of the foregoing reports on the SEC’s EDGAR service (or successor thereto) shall be deemed to satisfy Issuer’s delivery obligations to the trustee and any holder of notes.
All such reports will be prepared in all material respects in accordance with all of the rules and regulations applicable to such reports; provided that, if neither Parent nor Issuer is required under the rules and regulations of the SEC to file such reports with the SEC for public availability, such reports need not be prepared in accordance with all of the rules and regulations applicable to such reports and shall only be required to include the information or disclosure that would be required by such form to the extent that, and in the same general style of presentation as, the same or substantially similar information or disclosure is also included in the offering memorandum dated March 8, 2013 relating to the $3.5B Notes. Each annual report on Form 10-K will include a report on Parent’s consolidated financial statements by Parent’s certified independent accountants. Issuer will at all times comply with TIA §314(a).
If the SEC will not accept Parent’s or Issuer’s filings for any reason, Parent or Issuer will post the reports referred to in the preceding paragraphs on its website, on intralinks.com or another website within the time periods that would apply if Parent were required to file those reports with the SEC (including all applicable extension periods). If (i) Issuer has designated any of its Subsidiaries as Unrestricted Subsidiaries or (ii) the combined operations of Parent and its Subsidiaries, excluding the operations of Issuer and its Restricted Subsidiaries and excluding cash and Cash Equivalents, would, if held by a single Unrestricted Subsidiary of Issuer, constitute a Significant Subsidiary of Issuer, then the quarterly and annual financial information required by the preceding paragraphs will include a reasonably detailed presentation, either on the face of the financial statements or in the footnotes thereto, and in Management’s Discussion and Analysis of Financial Condition and Results of Operations, of (A) in the case of (i) above, the financial condition and results of operations of Parent, Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of the Unrestricted Subsidiaries of Issuer and (B) in the case of (ii) above, the financial condition and results of operations of Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of Parent and its other Subsidiaries; provided, however, that the requirements of this paragraph shall not apply if Parent or Issuer files with the SEC the reports referred to in clauses (1) and (2) of the first paragraph of this covenant, and any such report contains the information required in this paragraph.
For so long as any notes remain outstanding, if at any time they are not required to file with the SEC the reports required by the preceding paragraphs, Issuer and the Guarantors will furnish to the holders of notes and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act of 1933, as amended (the “Securities Act”).
39

TABLE OF CONTENTS

Events of Default and Remedies
Each of the following is an “Event of Default” in respect of the notes of a series:
(1)
default for 30 days in the payment when due of interest on the notes of such series;
(2)
default in the payment when due (at maturity, upon redemption or otherwise) of the principal of, or premium, if any, on, the notes of such series;
(3)
failure by Issuer for 120 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with the provisions described under the caption “—Reports”;
(4)
failure by Issuer or any of its Restricted Subsidiaries for 30 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with the provisions described under the captions “—Repurchase at the Option of Holders—Change of Control Triggering Event” or “—Repurchase at the Option of Holders—Asset Sales” (in each case other than a failure to purchase notes that will constitute an Event of Default under clause (2) above), or “—Certain Covenants—Merger, Consolidation or Sale of Assets”;
(5)
failure by Issuer or any of its Restricted Subsidiaries for 90 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with any of the other agreements in the indenture;
(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 Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary (or any Restricted Subsidiaries that together would constitute a Significant Subsidiary) (or the payment of which is guaranteed by Issuer or any of its Restricted Subsidiaries that would constitute a Significant Subsidiary), whether such Indebtedness or Guarantee now exists, or is created after the Series Issue Date with respect to such series of notes, if that default:
(a)
is caused by a failure to pay principal of, or interest or premium, if any, 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 an amount equal to $100.0 million or more, in each case for so long as such failure or acceleration is continuing;
(7)
failure by Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary (or any Restricted Subsidiaries that together would constitute a Significant Subsidiary) to pay or discharge final judgments entered by a court or courts of competent jurisdiction aggregating in excess of $100.0 million (to the extent not covered by insurance), which judgments are not paid, discharged or stayed for a period of 60 consecutive days following entry of such final judgment or decree during which a stay of enforcement of such final judgment or decree, by reason of pending appeal or otherwise, is not in effect;
(8)
Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary, or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary, pursuant to or within the meaning of Bankruptcy Law:
(a)
commences a voluntary case,
(b)
consents to the entry of an order for relief against it in an involuntary case,
(c)
consents to the appointment of a custodian of it or for all or substantially all of its property,
(d)
makes a general assignment for the benefit of its creditors, or
(e)
generally is not paying its debts as they become due;
40

TABLE OF CONTENTS

(9)
a court of competent jurisdiction enters a final order or decree under any Bankruptcy Law that:
(a)
is for relief against Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary in an involuntary case;
(b)
appoints a custodian of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary or for all or substantially all of the property of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary; or
(c)
orders the liquidation of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary;
(d)
and the final order or decree remains unstayed and in effect for 60 consecutive days; and
(10)
except as permitted by the indenture, any Note Guarantee with respect to the notes of such series is held in any judicial proceeding to be unenforceable or invalid or ceases for any reason to be in full force and effect, or any Guarantor, or any Person acting on behalf of any such Guarantor, denies or disaffirms its obligations under its Note Guarantee.
In the case of an Event of Default arising from certain events of bankruptcy or insolvency, with respect to Issuer, any Restricted Subsidiary of Issuer that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary, all outstanding notes of such series will become due and payable immediately without further action or notice. However, the effect of such provisions may be limited by applicable laws. If any other Event of Default occurs and is continuing with respect to the any series of notes, the trustee or the holders, with a copy to the trustee, of at least 25% in aggregate principal amount of the then outstanding notes of such series may declare all the notes of such series to be due and payable immediately.
Subject to certain limitations, the holders of a majority in aggregate principal amount of the then outstanding notes of such series 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 if it determines that withholding notice is in their interest, except a Default or Event of Default in the payment of interest or premium, if any, on, or the principal of, the notes of such series.
Subject to the provisions of the indenture relating to the duties of the trustee, the trustee will be under no obligation to exercise any of the rights or powers under the indenture at the request or direction of any holders of notes unless such holders have offered to the trustee indemnity or security satisfactory to it against any loss, liability or expense.
Except to enforce the right to receive payment of principal, premium, if any, or interest when due, no holder of a note may pursue any remedy with respect to the indenture or the notes unless:
(1)
such holder has previously given to the trustee written notice that an Event of Default is continuing;
(2)
holders of at least 25% in aggregate principal amount of the then outstanding notes of the applicable series have made a written request to the trustee to institute proceedings in respect of such Event of Default in its own name as trustee;
(3)
such holder or holders have offered the trustee security or indemnity satisfactory to it against any loss, liability or expense to be incurred in compliance with such request;
(4)
the trustee has not complied with such request within 90 days after receipt of the request and the offer of security or indemnity; and
(5)
during such 90-day period, holders of a majority in aggregate principal amount of the then outstanding notes of the applicable series have not given the trustee a direction inconsistent with such request.
41

TABLE OF CONTENTS

The holders of a majority in aggregate principal amount of the then outstanding notes of a series by written notice to the trustee may, on behalf of the holders of all of the notes of such series, rescind an acceleration or waive any existing Default or Event of Default in respect of such series and its consequences under the indenture except a continuing Default or Event of Default in the payment of interest or premium, if any, on, or the principal of, the notes of such series.
In the case of any Event of Default occurring by reason of any willful action (or inaction) taken (or not taken) by or on behalf of Issuer with the intention of avoiding payment of the premium that Issuer would have had to pay if Issuer then had elected to redeem the notes pursuant to the optional redemption provisions of the indenture, an equivalent premium will also become and be immediately due and payable to the extent permitted by law upon the acceleration of the notes of such series.
Issuer 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, Issuer 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 past, present or future director, officer, member, manager, partner, employee, incorporator or stockholder of Issuer or any Guarantor, as such, will have any liability for any obligations of Issuer or the Guarantors under the notes, the indenture, the Note Guarantees, 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
Issuer may at any time, at the option of its Board of Directors evidenced by a resolution set forth in an officers’ certificate, elect to have all of its obligations discharged with respect to the outstanding notes of any series and all obligations of the Guarantors discharged with respect to their Note Guarantees with respect to such series (“Legal Defeasance”) except for:
(1)
the rights of holders of outstanding notes of such series to receive payments in respect of the principal of, or interest or premium, if any, on, the notes when such payments are due from the trust referred to below;
(2)
Issuer’s obligations with respect to the notes of such series concerning issuing temporary notes, registration of notes, mutilated, destroyed, lost or stolen notes and the maintenance of an office or agency for payment of money for security payments held in trust;
(3)
the rights, powers, trusts, duties, indemnities and immunities of the trustee, and Issuer’s and the Guarantors’ obligations in connection therewith; and
(4)
the Legal Defeasance and Covenant Defeasance provisions of the indenture.
In addition, Issuer may, at its option and at any time with respect to any series of notes, elect to have the obligations of Issuer and the Guarantors released with respect to the provisions of the indenture described above under “—Repurchase at the Option of Holders” and under the caption “—Certain Covenants” (other than the covenant described under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets,” except to the extent described below) and the limitation imposed by clause (4) under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets” (such release and termination being referred to as “Covenant Defeasance”), and thereafter any omission to comply with such obligations or provisions will not constitute a Default or Event of Default with respect to such notes. In the event Covenant Defeasance occurs with respect to any series of notes in accordance with the indenture, the Events of Default described under clauses (3) through (9) under the caption “—Events of Default and Remedies” (in the case of clauses (8) and (9), only with respect to Issuer’s Subsidiaries), in each case, will no longer constitute an Event of Default.
In order to exercise either Legal Defeasance or Covenant Defeasance with respect to any series of notes:
(1)
Issuer must irrevocably deposit with the trustee or its designee, in trust, for the benefit of the holders of such series of notes, cash in U.S. dollars, non- callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient, in the opinion of a
42

TABLE OF CONTENTS

nationally recognized investment bank, appraisal firm or firm of independent public accountants, to pay the principal of, and premium, if any, and interest on, the outstanding notes of such series on the stated date for payment thereof or on the applicable redemption date, as the case may be, and Issuer must specify whether such notes are being defeased to such stated date for payment or to a particular redemption date;
(2)
in the case of Legal Defeasance, Issuer must deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (which opinion of counsel may be subject to customary assumptions, qualifications and exclusions) confirming that (a) Issuer has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the Closing Date, there has been a change in the applicable U.S. 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 of such series will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Legal Defeasance and will be subject to U.S. 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, Issuer must deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (which opinion of counsel may be subject to customary assumptions, qualifications and exclusions) confirming that the holders of the outstanding notes of such series will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. 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 has occurred and is continuing with respect to such series of notes on the date of such deposit (other than a Default or Event of Default resulting from the borrowing of funds, or the imposition of Liens in connection therewith, to be applied to such deposit, or a Default or Event of Default that will be cured by such Covenant Defeasance or Legal Defeasance) and the deposit will not result in a breach or violation of, or constitute a default under, any material instrument to which Issuer or any Guarantor is a party or by which Issuer or any Guarantor is bound;
(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 Issuer or any of its Subsidiaries is a party or by which Issuer or any of its Subsidiaries is bound;
(6)
Issuer must deliver to the trustee an officers’ certificate stating that the deposit was not made by Issuer with the intent of preferring the holders of notes over the other creditors of Issuer with the intent of defeating, hindering, delaying or defrauding any creditors of Issuer or others;
(7)
Issuer must deliver to the trustee an officers’ certificate, stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with; and
(8)
Issuer must deliver to the trustee an opinion of counsel (which may be subject to customary assumptions, qualifications and exclusions), stating that all conditions precedent set forth in clauses (2), (3) and (5) of this paragraph, as applicable, have been complied with; provided that the opinion of counsel with respect to clause (5) of this paragraph may be to the knowledge of such counsel.
Amendment, Supplement and Waiver
Except as provided in the next two succeeding paragraphs, the applicable indenture with respect to the notes of any series or the related Note Guarantees of the notes of any series may be amended or supplemented with the consent of the holders of at least a majority in aggregate principal amount of the notes of such series then outstanding (including consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes of such series), and any existing Default or Event of Default or compliance with any provision of the applicable indenture with respect to such notes or Note Guarantees may be waived with the consent of the holders of a majority in aggregate principal amount of the then outstanding notes of such series (including consents obtained in connection with a purchase of, or tender offer or exchange offer for, the notes of such series).
Without the consent of each holder of notes of the applicable series affected, an amendment, supplement or waiver may not (with respect to any notes of a particular series held by a non-consenting holder):
(1)
reduce the principal amount of notes of such series whose holders must consent to an amendment, supplement or waiver;
43

TABLE OF CONTENTS

(2)
reduce the principal of or change the fixed maturity of any note of such series or alter the provisions with respect to the redemption of the notes of such series (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 of such series;
(4)
waive a Default or Event of Default in the payment of principal of, or premium, if any, or interest on, the notes of such series (except a rescission of acceleration of the notes of such series by the holders of at least a majority in aggregate principal amount of the then outstanding notes of such series and a waiver of the payment default that resulted from such acceleration);
(5)
make any note of such series payable in money other than that stated in the notes of such series;
(6)
make any change in the provisions of the indenture relating to waivers of past Defaults or the rights of holders of notes of such series to receive payments of principal of, or interest or premium, if any, on, the notes of such series;
(7)
waive a redemption payment with respect to any note of such series (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 any of its obligations under its related Note Guarantee of the notes of such series or the applicable indenture, except in accordance with the terms of such indenture; or
(9)
make any change in the preceding amendment and waiver provisions.
Notwithstanding the preceding, without the consent of any holder of notes, Issuer, the Guarantors and the trustee may amend or supplement the applicable indenture, the notes of any series or the related Note Guarantees:
(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 Issuer’s or a Guarantor’s obligations to holders of notes of such series and related Note Guarantees in the case of a merger or consolidation or sale of all or substantially all of Issuer’s or such Guarantor’s assets, as applicable;
(4)
to effect the release of a Guarantor from its Note Guarantee in respect of such series notes and the termination of such Note Guarantee, all in accordance with the provisions of the applicable indenture governing such release and termination;
(5)
to add any Guarantor or Note Guarantee with respect to such series or to secure the notes of such series or any related Note Guarantee;
(6)
to make any change that would provide any additional rights or benefits to the holders of notes of such series or that does not adversely affect the legal rights under the indenture of any such holder in any material respect;
(7)
to comply with requirements of the SEC in order to effect or maintain the qualification of the indenture under the Trust Indenture Act;
(8)
to change or eliminate any of the provisions of the applicable indenture; provided that any such change or elimination shall not become effective with respect to any outstanding notes of any series created prior to the execution of such supplemental indenture which is entitled to the benefit of such provision;
(9)
to provide for the issuance of and establish forms and terms and conditions of a new series of notes as permitted by the base indenture;
(10)
to conform the text of the applicable supplemental indenture, the notes of such series, or the related Note Guarantees to any provision of the “Description of Notes” section of any prospectus, prospectus supplement, offering memorandum or other offering document relating to the notes to the extent that such provision in such description of notes was intended to be a verbatim recitation of a provision of the applicable indenture, the applicable Note Guarantees, or the notes of such series, in each case, as conclusively evidenced by an officers’ certificate;
44

TABLE OF CONTENTS

(11)
to provide for the issuance of additional notes of such series, provided that such additional notes have the same terms as, and be deemed part of the same series as, the notes of such series to the extent required under the applicable indenture;
(12)
to evidence and provide for the acceptance of and appointment by a successor trustee with respect to the notes of such series and to add to or change any of the provisions of the indenture as shall be necessary to provide for or facilitate the administration of the trust by more than one trustee; and
(13)
to allow any Guarantor of the notes of such series to execute a supplemental indenture and/or a Note Guarantee with respect to the notes of such series.
The consent of the holders of the notes is not necessary under the indenture to approve the particular form of any proposed amendment or waiver. It is sufficient if such consent approves the substance of the proposed amendment or waiver.
Satisfaction and Discharge
The applicable indenture will be discharged and will cease to be of further effect as to all notes, when:
(1)
either:
(a)
all notes of such series that have been authenticated, except lost, stolen or destroyed notes that have been replaced or paid and notes for whose payment money has been deposited in trust and thereafter repaid to Issuer, have been delivered to the trustee for cancellation; or
(b)
all notes of such series that have not been delivered to the trustee for cancellation have become due and payable by reason of the sending of a notice of redemption or otherwise or will become due and payable within one year and Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the trustee or its designee as trust funds in trust solely for the benefit of the holders of such series of notes, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient, without consideration of any reinvestment of interest, to pay and discharge the entire Indebtedness on the notes of such series not delivered to the trustee for cancellation for principal of, and premium, if any, and accrued interest to the date of maturity or redemption;
(2)
no Default or Event of Default with respect to such series of notes has occurred and is continuing on the date of such deposit (other than a Default or Event of Default resulting from the borrowing of funds, or the imposition of any Liens in connection therewith, to be applied to such deposit, or a Default or Event of Default that will be cured by such discharge);
(3)
such deposit 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 Issuer or any Guarantor is a party or by which Issuer or any Guarantor is bound;
(4)
Issuer or any Guarantor has paid or caused to be paid all sums payable by it under the indenture with respect to the notes of such series; and
(5)
Issuer has delivered irrevocable instructions to the trustee under the indenture to apply the deposited money toward the payment of the notes of such series at maturity or on the redemption date, as the case may be.
In addition, Issuer must deliver to the trustee (a) an officers’ certificate, stating that all conditions precedent set forth in clauses (1) through (5) above have been satisfied, and (b) an opinion of counsel (which opinion of counsel may be subject to customary assumptions, qualifications and exclusions), stating that all conditions precedent set forth in clauses (3) and (5) above have been satisfied; provided that the opinion of counsel with respect to clause (3) above may be to the knowledge of such counsel.
Governing Law
The indenture, the notes and the Note Guarantees are governed by the laws of the State of New York.
Concerning the Trustee
We maintain ordinary banking relationships with Deutsche Bank Trust Company Americas and its affiliates.
45

TABLE OF CONTENTS

If the trustee becomes a creditor of Issuer or any Guarantor, the indenture limits the right of the trustee 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 when a Default is continuing it must eliminate such conflict within 90 days of the date such conflict arises, apply to the SEC for permission to continue as trustee (if the indenture has been qualified under the Trust Indenture Act) or resign.
The holders of a majority in aggregate principal amount of the then outstanding notes of the applicable series 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 in case an Event of Default occurs and is continuing, 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 of the applicable series, unless such holder has offered to the trustee security and indemnity satisfactory to it against any loss, liability or expense.
Book-entry, Delivery and Form
The notes were initially evidenced by one or more definitive notes. Prior to the offer and sale of the notes under this prospectus, we anticipate the notes will be issued in registered, global form (“Global Notes”). The Global Notes will be deposited upon issuance with the trustee as custodian for DTC and 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 as described below.
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 definitive notes in registered certificated form (“Certificated Notes”) except in the limited circumstances described below. See “—Exchange of Global Notes for Certificated Notes.” Except in the limited circumstances described below, owners of beneficial interests in the Global Notes will not be entitled to receive physical delivery of such notes in certificated form.
Transfers of beneficial interests in the Global Notes will be subject to the applicable rules and procedures of DTC and its direct or indirect participants (including, if applicable, those of Euroclear System (“Euroclear”) and Clearstream Banking, S.A. (“Clearstream”)), which may change from time to time.
Depository Procedures
The following description of the operations and procedures of DTC, Euroclear and Clearstream 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. Issuer takes no responsibility for these operations and procedures and urges investors to contact the system or their participants directly to discuss these matters.
DTC has advised Issuer that DTC 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 the Participants through electronic book-entry changes in accounts of its Participants. The Participants include securities brokers and dealers (including the underwriters), 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 Issuer that, pursuant to procedures established by it:
(1)
upon deposit of the Global Notes, DTC will credit the accounts of the Participants designated by the underwriters with portions of the principal amount of the Global Notes; and
(2)
ownership of these interests in the Global Notes will be shown on, and the transfer of ownership of these interests will 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).
46

TABLE OF CONTENTS

Investors in the Global Notes who are Participants may hold their interests therein directly through DTC. Investors in the Global Notes who are not Participants may hold their interests therein indirectly through organizations (including Euroclear and Clearstream) which are Participants. Euroclear and Clearstream will hold interests in the Global Notes on behalf of their participants through customers’ securities accounts in their respective names on the books of their respective depositories, which are Euroclear Bank S.A./N.V., as operator of Euroclear, and Citibank, N.A., as operator of Clearstream. All interests in a Global Note, including those held through Euroclear or Clearstream, may be subject to the procedures and requirements of DTC. Those interests held through Euroclear or Clearstream may also be subject to the procedures and requirements of such systems. The laws of some states require that certain Persons take physical delivery in definitive form of securities that they own. Consequently, the ability to transfer beneficial interests in a Global Note to such Persons will be limited to that extent. Because DTC can act only on behalf of the Participants, which in turn act on behalf of the Indirect Participants, the ability of a Person having beneficial interests in a Global Note to pledge such interests to Persons that do not participate in the DTC system, or otherwise take actions in respect of such interests, may be affected by the lack of a physical certificate evidencing such interests.
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 interest and premium, if any, 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, Issuer and the trustee will treat the Persons in whose names the notes, including the Global Notes, are registered as the owners of the notes for the purpose of receiving payments and for all other purposes.
Consequently, neither Issuer, the trustee nor any agent of Issuer 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 beneficial ownership interests 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 Issuer 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 unless DTC has reason to believe that it will not receive payment on such payment date. Each relevant Participant is credited with an amount proportionate to its beneficial ownership of an interest in the principal amount of the relevant security as shown on the records of DTC. 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 Issuer. Neither Issuer nor the trustee will be liable for any delay by DTC or any of the Participants or the Indirect Participants in identifying the beneficial owners of the notes, and Issuer and the trustee may conclusively rely on and will be protected in relying on instructions from DTC or its nominee for all purposes.
Transfers between the Participants will be effected in accordance with DTC’s procedures, and will be settled in same-day funds, and transfers between participants in Euroclear and Clearstream will be effected in accordance with their respective rules and operating procedures.
Subject to compliance with the transfer restrictions applicable to the notes described herein, cross-market transfers between the Participants, on the one hand, and Euroclear or Clearstream participants, on the other hand, will be effected through DTC in accordance with DTC’s rules on behalf of Euroclear or Clearstream, as the case may be, by their respective depositaries; however, such cross-market transactions will require delivery of instructions to Euroclear or Clearstream, as the case may be, by the counterparty in such system in accordance with the rules and procedures and within the established deadlines (Brussels time) of such system. Euroclear or Clearstream, as the case may be, will, if the transaction meets its settlement requirements, deliver instructions to its respective depositary to take action to effect final settlement on its behalf by delivering or receiving interests in the relevant Global Note in
47

TABLE OF CONTENTS

DTC, and making or receiving payment in accordance with normal procedures for same-day funds settlement applicable to DTC. Euroclear participants and Clearstream participants may not deliver instructions directly to the depositories for Euroclear or Clearstream.
DTC has advised Issuer 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 in certificated form, and to distribute such notes to its Participants.
Although DTC, Euroclear and Clearstream have agreed to the foregoing procedures to facilitate transfers of interests in the Global Notes and the Global Notes among participants in DTC, Euroclear and Clearstream, they are under no obligation to perform or to continue to perform such procedures, and may discontinue such procedures at any time. None of Issuer, the trustee and any of their respective agents will have any responsibility for the performance by DTC, Euroclear or Clearstream or their respective participants or indirect participants of their respective obligations under the rules and procedures governing their operations.
Exchange of Global Notes for Certificated Notes
A Global Note is exchangeable for Certificated Notes if:
(1)
DTC (a) notifies Issuer that it is unwilling or unable to continue as depositary for the Global Notes or (b) has ceased to be a clearing agency registered under the Exchange Act and, in either case, Issuer fails to appoint a successor depositary within 120 days after the date of such notice; or
(2)
Issuer, at its option, notifies the trustee in writing that it elects to cause the issuance of the Certificated Notes; or
(3)
there has occurred and is continuing a Default or Event of Default with respect to the notes and DTC has notified Issuer and the trustee of its desire to exchange the Global Notes for Certificated Notes.
Certificated Notes delivered in exchange for any Global Note or beneficial interests in Global Notes will be registered in the names, and issued in any approved denominations, requested by or on behalf of the depositary (in accordance with its customary procedures).
Exchange of Certificated Notes for Global Notes
Certificated Notes may not be exchanged for beneficial interests in any Global Note unless the transferor first delivers to the trustee a written certificate (in the form provided in the indenture) to the effect that such transfer will comply with the appropriate transfer restrictions applicable to such notes.
Same Day Settlement and Payment
Issuer will make payments in respect of the notes represented by the Global Notes (including principal, premium, if any, and interest) by wire transfer of immediately available funds to the accounts specified by DTC or its nominee. Issuer will make all payments of principal, interest and premium, if any, with respect to Certificated Notes by wire transfer of immediately available funds to the accounts specified by the holders of the Certificated Notes or, if no such account is specified, by mailing a check to each such holder’s registered address. The notes represented by the Global Notes are expected to be eligible to trade in DTC’s Same-Day Funds Settlement System, and any permitted secondary market trading activity in such notes will, therefore, be required by DTC to be settled in immediately available funds. Issuer expects that secondary trading in any Certificated Notes will also be settled in immediately available funds.
Certain Definitions
Set forth below are certain defined terms used in the applicable indenture. Reference is made to the indenture for a full disclosure of all defined terms used therein, as well as any other capitalized terms used herein for which no definition is provided.
$3.5B Notes” means the $1,750,000,000 in principal amount of MetroPCS Wireless, Inc.’s 6.250% Senior Notes due 2021 and $1,750,000,000 in principal amount of MetroPCS Wireless, Inc.’s 6.625% Senior Notes due
48

TABLE OF CONTENTS

2023, each issued as of March 19, 2013, pursuant to the Indenture, between MetroPCS Wireless, Inc.’s, MetroPCS, Inc., MetroPCS Communications, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas, as supplemented by the First Supplemental Indenture dated March 19, 2013 or the Second Supplemental Indenture dated March 19, 2013 thereto, as applicable, as amended by the Third Supplemental Indenture dated April 29, 2013, as further supplemented by the Fourth Supplemental Indenture dated May 1, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, as further supplemented by the Fifth Supplemental Indenture, dated as of July 15, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, and as further supplemented by the Sixth Supplemental Indenture, dated as of August 11, 2014, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (as so supplemented and amended, the “$3.5B Notes Indenture”), (ii) any additional 6.250% Senior Notes due 2021 and 6.625% Senior Notes due 2023 issued under the $3.5B Notes Indenture as part of the same series, and (iii) any “Exchange Notes” (as defined in the $3.5B Notes Indenture) relating thereto.
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, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or becoming a Restricted Subsidiary of, such specified Person; and
(2)
Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.
The term “Acquired Debt” does not include Indebtedness of a Person that is redeemed, defeased, retired or otherwise repaid at the time of, or immediately upon, consummation of the transactions by which such Person becomes a Restricted Subsidiary or acquires such asset, as the case may be.
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. For purposes of this definition, the terms “controlling,” “controlled by” and “under common control with” have correlative meanings.
Applicable Premium,” as calculated by Issuer and provided to the trustee, means, with respect to any note on any redemption date, the greater of:
(1)
1.0% of the principal amount of the note; or
(2)
the excess of:
(a)
the present value at such redemption date of (i) the redemption price of the note at March 16, 2022 (the date that is 30 days prior to the scheduled maturity date of the 2022 notes, in the case of the 2022 notes) and at April 15, 2022 (in the case of the 2027 notes) (in the case of the 2027 notes, such redemption price being set in the applicable table appearing above under the caption “—Optional Redemption”), plus (ii) all required interest payments due on the note through March 16, 2022 (the date that is 30 days prior to the scheduled maturity date of the 2022 notes, in the case of the 2022 notes) and April 15, 2022 (in the case of the 2027 notes) (excluding accrued but unpaid interest to the redemption date), computed using a discount rate equal to the Treasury Rate as of such redemption date plus 50 basis points; over
(b)
the principal amount of the note, if greater.
Asset Acquisition” means:
(1)
an Investment by Issuer (or any predecessor thereto) or any of its Restricted Subsidiaries in any other Person pursuant to which such Person shall become a Restricted Subsidiary or shall be merged into or consolidated with Issuer or any of its Restricted Subsidiaries but only if (x) such Person’s primary business constitutes a Permitted Business and (y) the financial condition and results of operations of such Person are not already consolidated with those of Issuer and its Restricted Subsidiaries immediately prior to such Investment, or
49

TABLE OF CONTENTS

(a)
an acquisition by Issuer (or any predecessor thereto) or any of its Restricted Subsidiaries of the property and assets of any Person, other than Issuer or any of its Restricted Subsidiaries, that constitute all or substantially all of a division, operating unit or line of business of such Person but only (x) if the property and assets so acquired constitute a Permitted Business and (y) the financial condition and results of operations of such Person are not already consolidated with those of Issuer and its Restricted Subsidiaries immediately prior to such acquisition.
For the avoidance of doubt, the MetroPCS Merger shall be deemed to be an Asset Acquisition.
Asset Disposition” means the sale or other disposition by Issuer or any of its Restricted Subsidiaries other than to Issuer or another Restricted Subsidiary of (1) all or substantially all of the Capital Stock owned by Issuer or any of its Restricted Subsidiaries of any Restricted Subsidiary or any Person that is a Permitted Joint Venture Investment or (2) all or substantially all of the assets that constitute a division, operating unit or line of business of Issuer or any of its Restricted Subsidiaries.
Asset Sale” means:
(1)
the sale, lease, conveyance or other disposition of any assets or rights; provided that the sale, lease, conveyance or other disposition of all or substantially all of the assets of Issuer 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 Triggering Event” and/or the provisions described above under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets” and not by the provisions of the covenant described above under the caption “—Repurchase at the Option of Holders—Asset Sales”; and
(2)
the issuance of Equity Interests in any of Issuer’s Restricted Subsidiaries or the sale by Issuer or any Restricted Subsidiary thereof of Equity Interests in any of its Restricted Subsidiaries.
Notwithstanding the preceding, none of the following items will be deemed to be an Asset Sale:
(1)
any single transaction or series of related transactions that involves assets having a Fair Market Value of less than $100.0 million;
(2)
a sale, lease, conveyance or other disposition of assets or Equity Interests between or among Issuer and/or its Restricted Subsidiaries;
(3)
an issuance or sale of Equity Interests by a Restricted Subsidiary of Issuer to Issuer or to a Restricted Subsidiary of Issuer;
(4)
the sale, lease, sub-lease, conveyance or other disposition of (a) assets, products, services or accounts receivable in the ordinary course of business, (b) equipment or other assets pursuant to a program for the maintenance or upgrading of such equipment or assets, or (c) any sale, conveyance or other disposition of damaged, worn-out, uneconomic or obsolete assets in the ordinary course of business;
(5)
the sale, conveyance or other disposition of cash or Cash Equivalents;
(6)
a surrender or waiver of contract rights or settlement, release or surrender of contract, tort or other claims in the ordinary course of business or a grant of a Lien not prohibited by the indenture;
(7)
a Restricted Payment that does not violate the covenant described above under the caption “—Certain Covenants—Restricted Payments”;
(8)
arms-length sales, leases or sub-leases (as lessor or sublessor), sale and leasebacks, assignments, conveyances, transfers or other dispositions of assets or rights to a Person that is a Permitted Joint Venture Investment;
(9)
licenses and sales of intellectual property or other general intangibles (other than FCC Licenses) in the ordinary course of business;
(10)
a Permitted Investment;
(11)
dispositions of assets to the ISIS Joint Venture;
50

TABLE OF CONTENTS

(12)
one or more sales, conveyances, leases, subleases, licenses, contributions, or other dispositions, assignments or transfers made as part of, or in connection with, the Towers Transaction; or
(13)
the settlement or early termination of any Permitted Bond Hedge Transaction.
Asset Sale Offer” has the meaning assigned to that term in the provision described under the caption “—Repurchase at the Option of Holders—Asset Sales.”
Bankruptcy Law” means Title 11, U.S. Code or any similar federal or state law for the relief of debtors.
“Beneficial Owner” has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act, except that (a) in calculating the beneficial ownership of any particular “person” (as that term is used in Section 13(d)(3) of the Exchange Act), such “person” will be deemed to have beneficial ownership of all securities that such “person” has the right to acquire by conversion or exercise of other securities, whether such right is currently exercisable or is exercisable only after the passage of time and (b) in the case of a “group” pursuant to Rule 13d-5 (b)(1) of the Exchange Act which group includes one or more Permitted Holders (or one or more Permitted Holders is deemed to share Beneficial Ownership with one or more other persons of any shares of Capital Stock), (i) such “group” shall be deemed not to have Beneficial Ownership of any shares held by such Permitted Holder and (ii) any person (other than such Permitted Holder) that is a member of such group (or sharing such Beneficial Ownership) shall be deemed not to have Beneficial Ownership of any shares held by such Permitted Holder (or in which any such Person shares beneficial ownership). The terms “Beneficially Owns” and “Beneficially Owned” have a corresponding meaning.
Board of Directors” means:
(1)
with respect to a corporation, the board of directors of the corporation or any committee thereof duly authorized to act on behalf of such board;
(2)
with respect to a partnership, the Board of Directors of the general partner of the partnership;
(3)
with respect to a limited liability company, the managing member or members or any controlling committee of managing members thereof; and
(4)
with respect to any other Person, the board or committee of such Person serving a similar function.
Business Day” means any day except a Saturday, Sunday, or a legal holiday in the City of New York or in any place of payment with respect to the notes on which banking institutions are authorized or required by law, regulation or executive order to close.
Capital Lease Obligation” means, at the time any determination is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet prepared in accordance with GAAP, and the Stated Maturity thereof shall be the date of the last payment of rent or any other amount due under such lease prior to the first date upon which such lease may be prepaid by the lessee without payment of a penalty (provided that obligations either existing on the Issue Date or created thereafter that (a) initially were not included on the consolidated balance sheet of Issuer as capital lease obligations and were subsequently recharacterized as capital lease obligations or (b) did not exist on the Issue Date and were required to be characterized as capital lease obligations but would not have been required to be treated as capital lease obligations on the Issue Date had they existed at that time, shall for all purposes not be treated as Capital Lease Obligations or Indebtedness).
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 interests (whether general or limited) or membership interests, respectively; 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, but excluding from all of the foregoing any debt securities convertible into Capital Stock, whether or not such debt securities include any right of participation with Capital Stock.
51

TABLE OF CONTENTS

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 of the United States government (provided that the full faith and credit of the United States is pledged in support of those securities) having maturities of not more than two years from the date of acquisition;
(3)
demand deposits, 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 one year and overnight bank deposits, in each case, with any domestic commercial bank having capital and surplus in excess of $500.0 million and a Thomson 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 one of the two highest ratings obtainable from a Rating Agency at the date of acquisition and, in each case, maturing within one year after the date of acquisition;
(6)
securities issued and fully guaranteed by any state, commonwealth or territory of the United States, or by any political subdivision or agency or instrumentality thereof, rated at least “A” by a Rating Agency at the date of acquisition and having maturities of not more than two years after the date of acquisition;
(7)
auction rate securities rated at least “AA-” or “Aa3” by a Rating Agency at the time of purchase and with reset dates of one year or less from the time of purchase;
(8)
investments, classified in accordance with GAAP as current assets of Issuer or any of its Restricted Subsidiaries, in money market funds, mutual funds or investment programs registered under the Investment Company Act of 1940, at least 90% of the portfolios of which constitute investments of the character, quality and maturity described in clauses (1) through (7) of this definition;
(9)
in the case of any Person that is operating outside the United States or anticipates operating outside the United States within the next 12 months, any substantially similar investment to the kinds described in clauses (1) through (7) of this definition rated at least “P-2” by Moody’s or “A-2” by S&P or the equivalent thereof; and
(10)
deposits or payments made to the FCC in connection with the auction or licensing of Governmental Authorizations that are fully refundable.
Change of Control” means the occurrence of any of the following:
(1)
the direct or indirect sale, lease, transfer, conveyance or other disposition (other than by way of merger or consolidation), in one or a series of related transactions, of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole to any “person” (as that term is used in Section 13(d) of the Exchange Act) other than any such disposition to a Restricted Subsidiary or a Permitted Holder;
(2)
the adoption of a plan relating to the liquidation or dissolution of Issuer;
(3)
the consummation of any transaction (including any merger or consolidation), the result of which is that any “person” (as defined above), other than a Permitted Holder, becomes the Beneficial Owner, directly or indirectly, of more than 50% of the Voting Stock of Parent (or its successor by merger, consolidation or purchase of all or substantially all of its assets or its equity), measured by voting power rather than number of shares; or
(4)
Issuer ceases to be a direct or indirect Wholly-Owned Subsidiary of Parent.
provided that the MetroPCS Transactions and other transactions pursuant to the MetroPCS Business Combination Agreement (including the changes to the Beneficial Ownership of the Voting Stock of Parent contemplated therein) shall not be a Change of Control.
52

TABLE OF CONTENTS

Change of Control Triggering Event” means, with respect to any series of notes, the occurrence of a Change of Control (x) that is accompanied or followed by a downgrade by one or more gradations (including gradations within ratings categories as well as between ratings categories) or withdrawal of the rating of such series of notes within the Ratings Decline Period by at least two out of the three Rating Agencies and (y) the rating of such series of notes on any day during such Ratings Decline Period is below the rating by each such Rating Agency in effect immediately preceding the first public announcement of the Change of Control (or occurrence thereof if such Change of Control occurs prior to public announcement), provided that in making the relevant decision(s) referred to above to downgrade or withdraw such ratings, as applicable, the relevant Rating Agency announces publicly or confirms in writing during such Ratings Decline Period that such decision(s) resulted, in whole or in part, from the occurrence (or expected occurrence) of such Change of Control or the announcement of the intention to effect such Change of Control; provided, further, that no Change of Control Triggering Event shall be deemed to occur if at the time of the applicable downgrade the rating of such series of notes by at least two out of the three Rating Agencies is Investment Grade.
“Closing Date” means the date on which the MetroPCS Merger was consummated, or May 1, 2013.
Consolidated Cash Flow” means, with respect to any specified Person for any period, the Consolidated Net Income of such Person for such period plus, without duplication:
(1)
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
(2)
the Consolidated Interest Expense of such Person and its Restricted Subsidiaries for such period, to the extent that such Consolidated Interest Expense was deducted in computing such Consolidated Net Income; plus
(3)
depreciation, amortization (including non-cash impairment charges and any write-off or write-down or amortization of intangibles but excluding amortization of ordinary course prepaid cash expenses that were paid in a prior period) and other non-cash expenses or charges (excluding any such non-cash expense to the extent that it represents an ordinary course accrual of or reserve for cash expenses in any future period or amortization of any ordinary course prepaid cash expense that was paid in a prior period) of such Person and its Restricted Subsidiaries for such period to the extent that such depreciation, amortization and other non-cash expenses or charges were deducted in computing such Consolidated Net Income; plus
(4)
any net after-tax extraordinary, nonrecurring or unusual gains or losses or income, expenses or charges (including all fees and expenses relating thereto), including (a) any fees, expenses and costs relating to the Towers Transaction, (b) any fees, expenses or charges related to any sale or offering of Equity Interests of such Person or Parent, any acquisition or disposition or any Indebtedness, in each case that is permitted to be incurred hereunder (in each case, whether or not successful), or the offering, amendment or modification of any debt instrument, including the offering, any amendment or other modification of the notes, provided that Consolidated Cash Flow shall not be deemed to be increased by more than $250.0 million in any twelve-month period pursuant to this clause (b), (c) any premium, penalty or fee paid in relation to any repayment, prepayment or repurchase of Indebtedness, (d) any fees or expenses relating to the MetroPCS Transactions and the offering, issuance and sale (in each case, whether or not successful) of the DT Notes and any “Exchange Notes” (as defined in the base indenture) issued in respect thereof and the Permitted MetroPCS Notes and any “Exchange Notes” (as defined in the $3.5B Notes Indenture), and (e) restructuring charges, integration costs (including retention, relocation and contract termination costs) and related costs and charges, provided such costs and charges under this clause (e) shall not exceed $300.0 million in any twelve-month period, plus, for the first four years after the Closing Date, up to an additional $300.0 million in any twelve-month period related to the MetroPCS Transactions; plus
(5)
New Market Losses, up to a maximum aggregate amount of $300.0 million in any twelve-month period; minus
(6)
non-cash items increasing such Consolidated Net Income for such period, other than the accrual of revenue in the ordinary course of business, in each case, on a consolidated basis and determined in accordance with GAAP.
53

TABLE OF CONTENTS

Notwithstanding the preceding, the provision for taxes based on the income or profits of, and the depreciation and amortization and other non-cash expenses of, a Restricted Subsidiary of Issuer that is not a Subsidiary Guarantor will be added to Consolidated Net Income to compute Consolidated Cash Flow of Issuer only to the extent that a corresponding amount would be permitted at the date of determination to be dividended to Issuer by such Restricted Subsidiary without prior governmental approval (that has not been obtained), and without direct or indirect restriction pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to that Restricted Subsidiary or its stockholders.
For the avoidance of doubt, calculations of “Consolidated Cash Flow” of Issuer for any period prior to the Closing Date for purposes of calculating the Debt to Cash Flow Ratio shall be on a pro forma basis as described in the last paragraph of the definition of “Debt to Cash Flow Ratio.”
Consolidated Indebtedness” means, with respect to any Person as of any date of determination, the sum, without duplication, of (i) the total amount of Indebtedness of such Person and its Restricted Subsidiaries, plus (ii) the total amount of Indebtedness of any other Person, to the extent that such Indebtedness has been Guaranteed by the referent Person or one or more of its Restricted Subsidiaries, plus (iii) the aggregate liquidation value of all Disqualified Stock of such Person and all Preferred Stock of Subsidiaries of such Person, in each case, determined on a consolidated basis in accordance with GAAP.
Consolidated Interest Expense” means, with respect to any Person for any period, the sum of, without duplication:
(1)
the consolidated interest expense of such Person and its Subsidiaries for such period, whether paid or accrued (including amortization of debt issuance costs or 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, commissions, discounts and other fees and charges incurred in respect of letter of credit or bankers’ acceptance financings, and net of payments (if any) pursuant to Hedging Obligations); plus
(2)
the consolidated interest expense of such Person and its Restricted Subsidiaries that was capitalized during such period; plus
(3)
any interest expense on that portion of Indebtedness of another Person that is guaranteed by such Person or one of its Restricted Subsidiaries or secured by a Lien on assets of such Person or one of its Restricted Subsidiaries (whether or not such Guarantee or Lien is called upon); plus
(4)
the product of (a) all dividend payments on any series of Preferred Stock of such Person or any of its Restricted Subsidiaries; times (b) a fraction, the numerator of which is one and the denominator of which is one minus the then current combined federal, state and local statutory tax rate of such Person, expressed as a decimal;
in each case, on a consolidated basis and in accordance with GAAP; excluding, however, any amount of such interest of any Restricted Subsidiary of the referent Person if the net income of such Restricted Subsidiary is excluded in the calculation of Consolidated Net Income pursuant to clause (2) of the definition thereof (but only in the same proportion as the net income of such Restricted Subsidiary is excluded from the calculation of Consolidated Net Income pursuant to clause (2) of the definition thereof). Notwithstanding the foregoing, if any lease or other liability is reclassified as indebtedness or as a Capital Lease Obligation due to a change in accounting principles or the application thereof after the Closing Date, the interest component of all payments associated with such lease or other liability shall be excluded from Consolidated Interest Expense.
Consolidated Net Income” means, with respect to any specified 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 positive Net Income of any Person that is not a Restricted Subsidiary or that is accounted for by the equity method of accounting will be included only to the extent of the amount of dividends or similar distributions paid in cash to the specified Person or a Restricted Subsidiary of the Person;
(2)
solely for the purpose of determining the amount available for Restricted Payments under clause 3(A) of the second paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments” the Net Income of any Restricted Subsidiary that is not a Guarantor will be excluded to the
54

TABLE OF CONTENTS

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 effect of a change in accounting principles or in the application thereof (including any change to IFRS and any cumulative effect adjustment) will be excluded;
(4)
unrealized losses and gains attributable to Hedging Obligations, including those resulting from the application of the Financial Accounting Standards Board (FASB) Accounting Standards Codification (ASC) 815, will be excluded; and
(5)
any non-cash compensation charge or expense realized from grants of stock, stock appreciation or similar rights, stock option or other rights to officers, directors and employees, will be excluded.
Contribution Indebtedness” means, Indebtedness in an aggregate principal amount at any one time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge such Indebtedness, not to exceed 150% of the aggregate amount of all Net Equity Proceeds.
Convertible Debt” means Debt of Issuer (which may be Guaranteed by the Guarantors) permitted to be incurred hereunder that is either (a) convertible or exchangeable into common stock of Parent (and cash in lieu of fractional shares) and/or cash (in an amount determined by reference to the price of such common stock) or (b) sold as units with call options, warrants or rights to purchase (or substantially equivalent derivative transactions) that are exercisable for common stock of Parent and/or cash (in an amount determined by reference to the price of such common stock).
Corporate Trust Office of the Trustee” means, solely for purposes of presenting the notes, Deutsche Bank Trust Company Americas located at 60 Wall Street, New York, NY 10005, and, for all other purposes, the office of the trustee at which any time its corporate trust business will be administered, which at the date hereof is located at 60 Wall Street, New York, NY 10005, or such other address as the trustee may designate from time to time by notice to the holders and Issuer, or the principal corporate trust office of any successor trustee (or such other address as such successor trustee may designate from time to time by notice to the holders and Issuer).
Credit Agreement” means the Credit Agreement, dated April 1, 2020, by and among Parent, Issuer, the subsidiaries of Issuer party thereto, the financial institutions from time to time parties thereto and Deutsche Bank AG New York Branch, as administrative agent, together with the related documents thereto.
“Credit Facilities” means, one or more debt facilities (including the Term Loan Credit Agreement), capital leases, purchase money financings or commercial paper facilities, 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), capital leases, purchase money debt, debt securities or letters of credit, in each case, as amended, restated, modified, renewed, refunded, replaced (whether upon or after termination or otherwise) or refinanced (including, in each case, by means of sales of debt securities to institutional investors) in whole or in part from time to time.
Debt to Cash Flow Ratio” means, with respect to any Person as of any date of determination, the ratio of (a) the Consolidated Indebtedness of such Person as of such date to (b) 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.
For purposes of making the computation referred to above:
(1)
pro forma effect shall be given to Asset Dispositions and Asset Acquisitions (including the MetroPCS Merger and including giving pro forma effect to any related financing transactions and the application of proceeds of any Asset Disposition) that occur during such four-quarter period or subsequent to such four quarter period but on or prior to the date on which the Debt to Cash Flow Ratio is to be calculated as if they had occurred and such proceeds had been applied on the first day of such four-quarter period;
(2)
pro forma effect shall be given to asset dispositions and, asset acquisitions (including giving pro forma effect to any related financing transactions and the application of proceeds of any asset disposition) that
55

TABLE OF CONTENTS

have been made by any Person that has become a Restricted Subsidiary of Issuer or has been merged with or into Issuer (including MetroPCS Wireless, Inc.) or any Restricted Subsidiary during such four-quarter period or subsequent to such four quarter period but on or prior to the date on which the Debt to Cash Flow Ratio is to be calculated and that would have constituted Asset Dispositions or Asset Acquisitions had such transactions occurred when such Person was a Restricted Subsidiary, as if such asset dispositions or asset acquisitions were Asset Dispositions or Asset Acquisitions that occurred on the first day of such four-quarter period;
(3)
to the extent that the pro forma effect of any transaction is to be made pursuant to clause (1) or (2) above, such pro forma effect shall be determined in good faith on a reasonable basis by a responsible financial or accounting officer of the specified Person, whose determination shall be conclusive, as if the subject transaction(s) had 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;
(4)
the Consolidated Cash Flow attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of (without duplication of clauses (1) and (2) above) prior to the date on which the Debt to Cash Flow Ratio is to be calculated, shall be excluded;
(5)
any Person that is a Restricted Subsidiary on the date on which the Debt to Cash Flow Ratio is to be calculated will be deemed to have been a Restricted Subsidiary at all times during such four-quarter period; and
(6)
any Person that is not a Restricted Subsidiary on the date on which the Debt to Cash Flow Ratio is to be calculated will be deemed not to have been a Restricted Subsidiary at any time during such four-quarter period.
For the avoidance of doubt, if the Debt to Cash Flow Ratio is determined for any period commencing prior to the date that is four fiscal quarters after the fiscal quarter during which the Closing Date occurs, the Debt to Cash Flow Ratio shall be calculated giving pro forma effect to the MetroPCS Transactions as if the MetroPCS Transactions had occurred on the first day of the four quarter reference period.
December 2012 Sixth Supplemental Indenture” means the Sixth Supplemental Indenture, dated as of December 14, 2012, among MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, to the September 2010 Senior Notes Indenture.
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.
Designated Entity” means any Designated Tower Entity.
Designated Tower Entity” means any entity established solely or primarily for the limited purpose of holding wireless communications sites, towers, and related contracts, equipment, improvements, real estate, and other assets, and performing other activities incidental thereto or in connection with the Towers Transaction. For the avoidance of doubt, T-Mobile USA Tower LLC and T-Mobile West Tower LLC are each Designated Tower Entities.
Disqualified Stock” means, with respect to notes of any series, 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, in each case, at the option of the holder of the Capital Stock), or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or redeemable at the option of the holder of the Capital Stock, in whole or in part, on or prior to the date that is 91 days after the date on which the notes of the applicable series mature; provided that any class of Capital Stock of such Person that, by its terms, requires such Person to satisfy in full its obligations with respect to the payment of dividends or upon maturity, redemption (pursuant to a sinking fund or otherwise) or repurchase thereof or otherwise by the delivery of Capital Stock, and that is not convertible, puttable or exchangeable for cash, Disqualified Stock or Indebtedness, will not be deemed to be Disqualified Stock, so long as such Person satisfies its obligations with respect thereto solely by the delivery of Capital Stock. Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Stock solely because the holders of the Capital Stock have the right to require Issuer 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 Issuer may not repurchase or redeem any such Capital Stock pursuant to such provisions unless such repurchase or
56

TABLE OF CONTENTS

redemption complies with the covenant described above under the caption “—Certain Covenants—Restricted Payments.” The amount of Disqualified Stock deemed to be outstanding at any time for purposes of the indenture will be the maximum amount that Issuer and its Restricted Subsidiaries may become obligated to pay upon the maturity of, or pursuant to any mandatory redemption provisions of, such Disqualified Stock, exclusive of accrued dividends.
“Domestic Restricted Subsidiary” means any Restricted Subsidiary that is not a Foreign Subsidiary.
DT” means Deutsche Telekom AG, an Aktiengesellschaft organized and existing under the laws of the Federal Republic of Germany.
DT Notes” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
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 (a) Indebtedness of Issuer and its Subsidiaries (other than Indebtedness in respect of the DT Notes) in existence on the Closing Date, until such amounts are repaid, (b) (1) the $3.5B Notes in existence on the Closing Date (and any “Exchange Notes” (as defined in the $3.5B Notes Indenture) relating thereto), and (2) all other Indebtedness of MetroPCS Wireless, Inc. and its Subsidiaries in existence on the Closing Date that was not incurred in violation of the terms of the MetroPCS Business Combination Agreement, in each case until such amounts are repaid (provided that the aggregate principal amount of Indebtedness incurred in contemplation of the MetroPCS Transactions, including any Indebtedness in the form of the $3.5B Notes and notes issued on the date of the base indenture, in each case permitted by this clause (b), shall not exceed $20.5 billion).
Existing Sprint Spectrum Financing Documents” means each agreement, instrument or other document entered into or delivered from time to time in connection with the Existing Sprint Spectrum Notes Program, including without limitation the Existing Sprint Spectrum Notes, the Existing Sprint Spectrum Indenture, the Intra-Company Spectrum Lease Agreement, dated as of October 27, 2016, among certain of the Existing Sprint Spectrum Subsidiaries, Sprint Communications, Inc., and the other parties thereto, and each “Transaction Document” (as defined in the Existing Sprint Spectrum Indenture), each as amended, supplemented or otherwise modified from time to time.
Existing Sprint Spectrum Indenture” means the Indenture, dated as of October 27, 2016, by and among Sprint Spectrum Co LLC, Sprint Spectrum Co II LLC, Sprint Spectrum Co III LLC, and Deutsche Bank Trust Company Americas, as trustee, as amended, supplemented or otherwise modified from time to time, including as supplemented with respect to each series of Existing Sprint Spectrum Notes.
Existing Sprint Spectrum Issuers” means Sprint Spectrum Co LLC, Sprint Spectrum Co II LLC, Sprint Spectrum Co III LLC, and their successors and assigns.
Existing Sprint Spectrum Notes” means the Existing Sprint Spectrum Issuers’ Series 2018-1 4.738% Senior Secured Notes, Class A-1, Series 2018-1 5.152% Senior Secured Notes, Class A-2, Series 2016-1 3.360% Senior Secured Notes, Class A-1, and any other note or series of notes issued under the Existing Sprint Spectrum Indenture from time to time, in an aggregate principal amount outstanding for all of the foregoing not to exceed the Existing Sprint Spectrum Program Cap at any time.
Existing Sprint Spectrum Program” means the transactions contemplated by the Existing Sprint Spectrum Financing Documents, including the issuance of any Existing Sprint Spectrum Notes.
Existing Sprint Spectrum Program Cap” means $7,000,000,000.
Existing Sprint Spectrum Subsidiary” means any of Sprint Spectrum Depositor LLC, Sprint Spectrum Depositor II LLC, Sprint Spectrum Depositor III LLC, Sprint Intermediate HoldCo LLC, Sprint Intermediate HoldCo II LLC, Sprint Intermediate HoldCo III LLC, Sprint Spectrum PledgeCo LLC, Sprint Spectrum PledgeCo II LLC, Sprint Spectrum PledgeCo III LLC, each Existing Sprint Spectrum Issuer, Sprint Spectrum License Holder LLC, Sprint Spectrum License Holder II LLC and Sprint Spectrum License Holder III LLC, their successors and assigns, and any Subsidiary of the foregoing.
Existing Sprint Unsecured Notes” means (i) the 6.875% Senior Notes due 2028 issued pursuant to the Sprint Capital Corporation Indenture, as supplemented by that certain Officers’ Certificate dated as of November 16, 1998, (ii) the 8.750% Senior Notes due 2032 issued pursuant to the Sprint Capital Corporation Indenture, as supplemented by that certain Officers’ Certificate dated as of March 8, 2002, (iii) the 11.500% Senior Notes due 2021 issued
57

TABLE OF CONTENTS

pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain First Supplemental Indenture dated as of November 9, 2011, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, (iv) the 7.000% Notes due 2020 issued pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain Fifth Supplemental Indenture dated as of August 14, 2012, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Trust Company, N.A., as trustee, (v) the 6.000% Notes due 2022 issued pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain Sixth Supplemental Indenture dated as of November 14, 2012, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Trust Company, N.A., as trustee, (vi) the 7.250% Notes due 2021 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain First Supplemental Indenture dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee (vii) the 7.875% Notes due 2023 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Second Supplemental Indenture dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee, (viii) the 7.125% Notes due 2024 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Third Supplemental Indenture dated as of December 12, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee, (ix) the 7.625% Notes due 2025 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Fourth Supplemental Indenture dated as of February 24, 2015, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee and (x) the 7.625% Notes due 2026 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Fifth Supplemental Indenture dated as of February 22, 2018, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee.
Existing T-Mobile Secured Notes” means (i) the 3.500% Senior Notes due 2025 issued pursuant to the Indenture, dated as of April 9, 2020, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (the “April 2020 Base Indenture”), as supplemented by that certain First Supplemental Indenture dated as of April 9, 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ii) the 3.750% Senior Notes due 2027 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Second Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iii) the 3.875% Senior Notes due 2030 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Third Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iv) the 4.375% Senior Notes due 2040 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Fourth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (v) the 4.500% Senior Notes due 2050 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Fifth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vi) the 1.500% Senior Notes due 2026 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Seventh Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vii) the 2.050% Senior Notes due 2028 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Eighth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee and (viii) the 2.550% Senior Notes due 2031 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Ninth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee.
Existing T-Mobile Unsecured Notes” means (i) the 6.000% Senior Notes due 2023 issued pursuant to the Indenture, dated as of April 28, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (the “April 2013 Base Indenture”), as supplemented by that certain Seventeenth Supplemental Indenture dated as of September 5, 2014, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ii) the 6.500% Senior Notes due 2026 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twentieth Supplemental Indenture dated as of November 5, 2015, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iii) the 6.000% Senior Notes due 2024 issued pursuant to the April 2013 Base Indenture, as
58

TABLE OF CONTENTS

supplemented by that certain Twenty-First Supplemental Indenture dated as of April 1, 2016, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iv) the 4.000% Senior Notes due 2022 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Third Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (v) the 5.125% Senior Notes due 2025 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Fourth Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vi) the 5.375% Senior Notes due 2027 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Fifth Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vii) the 4.000% Senior Notes due 2022-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Sixth Supplemental Indenture dated as of April 27, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (viii) the 5.375% Senior Notes due 2027-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Eighth Supplemental Indenture dated as of April 28, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ix) the 4.500% Senior Notes due 2026 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Second Supplemental Indenture, dated as of January 25, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (x), the 4.750% Senior Notes due 2028 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Third Supplemental Indenture dated as of January 25, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xi) the 4.500% Senior Notes due 2026-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Fifth Supplemental Indenture, dated as of April 30, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee and (xii) the 4.750% Senior Notes due 2028-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Sixth Supplemental Indenture, dated as of April 30, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee.
Fair Market Value” means the value that would be paid by a willing buyer to an unaffiliated willing seller in a transaction not involving distress or necessity of either party, determined in good faith by Issuer’s Board of Directors or a senior officer of Issuer, which determination shall be conclusive.
FCC” means the United States Federal Communications Commission and any successor agency that is responsible for regulating the United States telecommunications industry.
FCC Licenses” means all licenses or permits now or hereafter issued by the FCC.
Fitch” means Fitch Inc., a Subsidiary of Fimalac, S.A., and its successors.
Foreign Subsidiary” means any Subsidiary of Issuer other than a Subsidiary organized under the laws of the United States or any state of the United States or the District of Columbia, or any direct or indirect subsidiary thereof.
GAAP” means generally accepted accounting principles as in effect on the date of any calculation or determination required under the notes or the indenture. Notwithstanding the foregoing, at any time, (i) Issuer may elect to apply IFRS accounting principles in lieu of GAAP and, upon any such election, references herein to GAAP or parts of the Accounting Standards Codification or “ASC” shall thereafter be construed to mean IFRS (except as otherwise provided in the indenture); provided that any such election, once made, shall be irrevocable; provided, further, that any calculation or determination in the indenture that requires the application of GAAP for periods that include fiscal quarters ended prior to Issuer’s election to apply IFRS shall remain as previously calculated or determined in accordance with GAAP and (ii) Issuer, on any date, may elect to establish that GAAP shall mean GAAP as in effect on such date; provided that any such election, once made, shall be irrevocable. Issuer shall give notice of any such election made in accordance with this definition to the trustee and the holders of notes.
Government Securities” means direct obligations (or certificates representing an ownership interest in such obligations) of the United States of America (including any agency or instrumentality thereof) for the payment of which the full faith and credit of the United States of America is pledged and which are not callable or redeemable at the issuer’s option.
Governmental Authorization” means any permit, license, authorization, plan, directive, consent, permission, consent order or consent decree of or from any governmental authority.
59

TABLE OF CONTENTS

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 by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness (whether arising by virtue of partnership arrangements, or by agreements to keep-well, to purchase assets, goods, securities or services, to take or pay or to maintain financial statement conditions or otherwise).
Guarantor” means, with respect to the notes of any series, any Person who has guaranteed the obligations of Issuer under the applicable indenture until released from its Note Guarantee pursuant to the provisions of the applicable indenture.
Hedging Obligations” means, with respect to any specified Person, the obligations of such Person under:
(1)
interest rate swap agreements (whether from fixed to floating or from floating to fixed), interest rate cap agreements and interest rate collar agreements;
(2)
other agreements or arrangements designed to manage interest rates or interest rate risk; and
(3)
other agreements or arrangements designed to protect such Person against fluctuations in currency exchange rates or commodity prices,
and any guarantee in respect thereof.
IFRS” means the international accounting standards promulgated by the International Accounting Standards Board and its predecessors, as adopted by the European Union, as in effect from time to time.
Immaterial Subsidiary” means any Subsidiary of Issuer that at any time has less than $100.0 million in Total Assets; provided that the aggregate Total Assets of all Immaterial Subsidiaries shall not at any time exceed $300.0 million.
Indebtedness” means, with respect to any specified Person, without duplication,
(1)
any indebtedness of such Person (excluding accrued expenses and trade payables), whether or not contingent:
(a)
in respect of borrowed money;
(b)
evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof);
(c)
in respect of banker’s acceptances;
(d)
representing Capital Lease Obligations;
(e)
representing the balance deferred and unpaid of the purchase price of any property or services due more than six months after such property is acquired or such services are completed; or
(f)
representing any Hedging Obligations; and
(2)
any financial liabilities recorded in respect of the upfront proceeds received in connection with the Towers Transaction,
in each case, if and only to the extent any of the preceding items (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term “Indebtedness” includes all Indebtedness of others secured by a Lien on any asset of the specified Person (whether or not such Indebtedness is assumed by the specified Person) and, to the extent not otherwise included, the Guarantee by the specified Person of any Indebtedness of any other Person. Notwithstanding the foregoing, in no event shall the reclassification of any lease or other liability as indebtedness due to a change in accounting principles (or in the application thereof) after the Closing Date be deemed to be an incurrence of Indebtedness for any purpose under the indenture. The amount of any Indebtedness shall be determined in accordance with the last paragraph of the covenant described above under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock.”
Investments” means, with respect to any Person, all direct or indirect investments by such Person in other Persons (including Affiliates) in the forms of loans (including Guarantees), advances (excluding commission, travel, entertainment, drawing accounts and similar advances to directors, officers and employees made in the ordinary
60

TABLE OF CONTENTS

course of business and excluding the purchase of assets, equipment, property or accounts receivables created or acquired in the ordinary course of business) or capital contributions, and purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities. If Issuer or any Restricted Subsidiary of Issuer sells or otherwise disposes of any Capital Stock of any direct or indirect Restricted Subsidiary of Issuer such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of Issuer, Issuer will be deemed to have made an Investment on the date of any such sale or disposition equal to the Fair Market Value of Issuer’s Investments in such Restricted Subsidiary that were not sold or disposed of in an amount determined as provided in the final paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments.” The acquisition by Issuer or any Subsidiary of Issuer of a Person that holds an Investment in a third Person will be deemed to be an Investment by Issuer or such Subsidiary in such third Person in an amount equal to the Fair Market Value of the Investments held by the acquired Person in such third Person in an amount determined as provided in the final paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments” as of the date the acquisition of the acquired Person is consummated. Except as otherwise provided in the indenture, the amount of an Investment will be determined at the time the Investment is made and without giving effect to subsequent changes in value.
Investment Grade” means
(1)
with respect to Moody’s (or any successor company acquiring all or substantially all of its assets), a rating of Baa3 (or its equivalent under any successor rating category of Moody’s) or better;
(2)
with respect to S&P (or any successor company acquiring all or substantially all of its assets), a rating of BBB- (or its equivalent under any successor rating category of S&P) or better;
(3)
with respect to Fitch (or any successor company acquiring all or substantially all of its assets), a rating of BBB- (or its equivalent under any successor rating category of Fitch) or better; and
(4)
if any Rating Agency ceases to exist or ceases to rate the notes for reasons outside of the control of Issuer, the equivalent investment grade credit rating for the notes from any other “nationally recognized statistical rating organization” within the meaning of Rule 15c3-1(c)(2)(vi)(F) under the Exchange Act selected by Issuer as a replacement agency.
ISIS Joint Venture” means Amended and Restated LLC Agreement of JVL Ventures, LLC dated October 1, 2010, as amended.
Issue Date” means the effective date of the Board Resolution, officers’ certificate or supplemental indenture pursuant to which the first series of DT Notes was issued under the base indenture, or April 28, 2013.
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 and any lease in the nature thereof.
MetroPCS Business Combination Agreement” means that certain Business Combination Agreement, dated as of October 3, 2012, as amended from time to time, by and among Deutsche Telekom AG, T-Mobile Global Zwischenholding GmbH, T-Mobile Global Holding GmbH, Issuer and MetroPCS Communications, Inc.
MetroPCS Merger” means the merger of MetroPCS Wireless, Inc. with and into Issuer with Issuer as the surviving Person, pursuant to the MetroPCS Business Combination Agreement.
“MetroPCS Transactions” means (i) the MetroPCS Merger, (ii) the offering of the Permitted MetroPCS Notes and the DT Notes and the incurrence of the TMUS Working Capital Facility, (iii) the refinancing of Existing Indebtedness on or prior to the Closing Date, (iv) the “Cash Payment” and the “MetroPCS Reverse Stock Split,” each as defined in the MetroPCS Business Combination Agreement, and (v) all other transactions consummated in connection therewith.
Moody’s” means Moody’s Investors Service, Inc., and its successors.
Net Equity Proceeds” means the net cash proceeds received by Issuer since the Closing Date as a contribution to its common equity capital or from the issue or sale of Equity Interests of Issuer (other than Disqualified Stock).
61

TABLE OF CONTENTS

Net Income” means, with respect to any specified Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of Preferred Stock accretion or dividends, excluding, however:
(1)
any gain (or loss), together with any related provision for taxes on such gain (or loss) realized in connection with: (a) dispositions of assets (other than in the ordinary course of business); or (b) the extinguishment of any Indebtedness of such Person or any of its Restricted Subsidiaries; and
(2)
any extraordinary gain (or loss), together with any related provision for taxes on such extraordinary gain (or loss).
Net Proceeds” means the aggregate cash proceeds received by Issuer or any of its Restricted Subsidiaries in respect of any Asset Sale (including any cash received upon the sale or other disposition of any non-cash consideration received in any Asset Sale, but excluding any items deemed to be cash pursuant to clause (2)(a) of the covenant described above under the caption “—Repurchase at the Option of Holders—Asset Sales”), net of all costs relating to such Asset Sale, including (a) legal, accounting and investment banking fees, finder’s fees, sales commissions, employee severance costs, and any relocation expenses incurred as a result of the Asset Sale, (b) taxes paid or payable as a result of the Asset Sale, in each case, after taking into account any available tax credits or deductions and any tax sharing arrangements, (c) amounts required to be applied to the repayment of Indebtedness, other than Indebtedness under a Credit Facility, secured by a Lien on the asset or assets that were the subject of such Asset Sale, (d) all distributions and other payments required to be made to minority interest holders in Restricted Subsidiaries as a result of such Asset Sale and (e) any amounts to be set aside in any reserve established in accordance with GAAP or any amount placed in escrow, in either case for adjustment in respect of the sale price of such properties or assets or for liabilities associated with such Asset Sale and retained by Issuer or any of its Restricted Subsidiaries until such time as such reserve is reversed or such escrow arrangement is terminated, in which case Net Proceeds shall include only the amount of the reserve so reversed or the amount returned to Issuer or its Restricted Subsidiaries from such escrow arrangement, as the case may be.
New Markets” means the collective reference to any wireless telephone markets other than the metropolitan areas of Las Vegas, Nevada; Los Angeles, San Francisco and Sacramento, California; Detroit, Michigan; Dallas/Fort Worth, Texas; Tampa/Sarasota, Orlando, Miami and Jacksonville, Florida; Atlanta, Georgia; Philadelphia, Pennsylvania; New York, New York; Boston, Massachusetts; and Hartford, Connecticut.
“New Market Losses” means, for any period, to the extent such losses were deducted in computing such Consolidated Net Income during the applicable period, an amount equal to any extraordinary loss plus any net loss (without duplication) realized by Issuer or any of its Restricted Subsidiaries incurred in connection with construction, launch and operations in any New Market for such period, so long as such net losses are incurred on or prior to the fourth anniversary after the initial commencement of commercial operations in the applicable New Market.
Non-Recourse Debt” means Indebtedness:
(1)
as to which neither Issuer nor any of its Restricted Subsidiaries (a) provides credit support of any kind (including any undertaking, agreement or instrument that would constitute Indebtedness), subject to customary “bad-boy” exceptions, (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 of the Indebtedness 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 of Issuer or any of its Restricted Subsidiaries to declare a default on such other Indebtedness or cause the payment of the Indebtedness to be accelerated or payable prior to its Stated Maturity; and
(3)
as to which the lenders have been notified in writing that they will not have any recourse to the stock or assets of Issuer or any of its Restricted Subsidiaries.
Note Guarantee” means the Guarantee by each Guarantor of obligations of Issuer under the indenture and the notes of any series, executed in accordance with the provisions of the indenture.
Obligations” means any principal, interest, penalties, fees, indemnifications, reimbursements, cash collateral obligations, damages and other liabilities payable under the documentation governing any Indebtedness.
62

TABLE OF CONTENTS

Optional DT Notes” means (i) up to $2.0 billion in aggregate principal amount of 5.300% Senior Notes due 2021 that Issuer may, at its election, issue and sell to DT pursuant to a purchase agreement dated as of March 6, 2016, among T-Mobile USA, Inc., the guarantors party thereto and DT, as amended by Amendment No. 1 to Purchase Agreement, dated as of October 28, 2016, and (ii) up to $2.0 billion in aggregate principal amount of 6.000% Senior Notes due 2024 that Issuer may, at its elect, to issue and sell to DT pursuant to a purchase agreement dated as of April 29, 2016, among T-Mobile USA, Inc., the guarantors party thereto and DT, as amended by Amendment No. 1 to Purchase Agreement, dated as of October 28, 2016.
Permitted Bond Hedge Transaction” means any call or capped call option (or substantively equivalent derivative transaction) on Parent’s common stock purchased by Issuer in connection with the issuance of any Convertible Debt; provided that the purchase price for such Permitted Bond Hedge Transaction, does not exceed the net cash proceeds received by Issuer from the sale of such Convertible Debt issued in connection with the Permitted Bond Hedge Transaction.
Permitted Business” means those businesses in which Issuer and its Subsidiaries were engaged on the Closing Date, or any business similar, related, incidental or ancillary thereto or that constitutes a reasonable extension or expansion thereof, or any business reasonably related to the telecommunications industry, and the acquisition, holding or exploitation of any license relating to the delivery of those services, or the transactions entered into in connection with the Existing Sprint Spectrum Program.
Permitted Holder” means (i) DT and (ii) any direct or indirect Subsidiary of DT.
Permitted Investments” means:
(1)
any Investment in Issuer or in any Restricted Subsidiary of Issuer;
(2)
any Investment in Cash Equivalents;
(3)
any Investment by Issuer or any Restricted Subsidiary of Issuer in a Person, if as a result of such Investment:
(a)
such Person becomes a Restricted Subsidiary of Issuer; or
(b)
such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, Issuer or a Restricted Subsidiary of Issuer;
(4)
any 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 acquisition of assets or Capital Stock solely in exchange for the issuance of Equity Interests (other than Disqualified Stock) of Issuer or Equity Interests of Parent;
(6)
any Investments received in compromise or resolution of (A) obligations of trade creditors or customers that were incurred in the ordinary course of business of Issuer or any of its Restricted Subsidiaries, including pursuant to any plan of reorganization or similar arrangement upon the bankruptcy or insolvency of any trade creditor or customer; or (B) litigation, arbitration or other disputes with Persons who are not Affiliates;
(7)
Investments represented by Hedging Obligations;
(8)
loans or advances to employees made in the ordinary course of business of Issuer or any Restricted Subsidiary of Issuer in an aggregate principal amount not to exceed $50.0 million at any one time outstanding;
(9)
any payment on or with respect to, or purchase, redemption, defeasement or other acquisition or retirement for value of (i) the notes, and any additional notes of the same series, (ii) the DT Notes, and any additional notes of the same series, and any Exchange Notes (as defined in the base indenture) relating thereto, (iii) any of the $3.5B Notes or (iv) any other Indebtedness that is pari passu with the notes;
(10)
advances and prepayments for asset purchases in the ordinary course of business in a Permitted Business of Issuer or any of its Restricted Subsidiaries;
63

TABLE OF CONTENTS

(11)
Investments existing on the Closing Date, including Investments held by MetroPCS Wireless, Inc., Issuer and their Subsidiaries immediately prior to the MetroPCS Merger;
(12)
Investments in the ISIS Joint Venture having an aggregate Fair Market Value (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 (12) since the Closing Date that are at that time outstanding, not to exceed $300.0 million;
(13)
Permitted Bond Hedge Transactions which constitute Investments;
(14)
(a) Permitted Joint Venture Investments, and (b) other Investments in any Person other than an Affiliate of Issuer (excluding any Person that is an Affiliate of Issuer solely by reason of Parent’s ownership, directly or indirectly, of Equity Interests or Parent’s control, of such Person or which becomes an Affiliate as a result of such Investment), to the extent such Investment under (a) or (b) has an aggregate Fair Market Value (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 (14) that are at the time outstanding, not to exceed 12.5% of Issuer’s Total Assets on the date of such Investment;
(15)
Investments in a Person primarily engaged in a Permitted Business having an aggregate Fair Market Value (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 (15) since the Closing Date that are at that time outstanding, not to exceed $250.0 million;
(16)
guarantees permitted under the covenant described under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; and
(17)
deposits or payments made with the FCC in connection with the auction or licensing of Governmental Authorizations;
(18)
any Investment deemed made from time to time pursuant to the covenant described under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries” in connection with a Specified Unrestricted Subsidiary Designation, in an amount equal to the aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in the Subsidiaries designated as Unrestricted Subsidiaries pursuant to such Specified Unrestricted Subsidiary Designation, but only to the extent not in excess of the aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in such designated Subsidiaries as of the Closing Date (for this purpose, it shall be assumed, as regards to Investments in any Designated Tower Entity, that all wireless communications sites, towers, and related contracts, equipment, improvements, real estate, and other assets of Issuer and its Subsidiaries subject to the Towers Transaction that are contemplated to be transferred to the Designated Tower Entities in accordance with the terms of the Towers Transaction, as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013, had been transferred to the Designated Tower Entities, whether or not all such transfers have in fact then taken place, but disregarding any transfers of assets not part of the Towers Transaction as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013);
(19)
any other Investments made in connection with the Towers Transaction, as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013;
(20)
other Investments; provided that the Debt to Cash Flow Ratio calculated on a pro forma basis in the manner described in the definition of “Debt to Cash Flow Ratio” after giving effect to such Investment would be equal to or less than 3.50 to 1.00; and
(21)
any other Investments made in connection with the Existing Sprint Spectrum Program.
Notwithstanding any other provision to the contrary, no Permitted Investment shall be deemed to be a Restricted Payment.
Permitted Joint Venture Investment” means, with respect to any specified Person, Investments in any other Person engaged in a Permitted Business of which at least 40% of the outstanding Capital Stock of such other Person is at the time owned directly or indirectly by the specified Person.
64

TABLE OF CONTENTS

Permitted Liens” means:
(1)
Liens securing Indebtedness and other Obligations under Credit Facilities and/or securing Hedging Obligations related thereto permitted by clauses (1), (8) and (19) of the second paragraph of the covenant entitled “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” provided that any secured Permitted Refinancing Indebtedness incurred in respect of Indebtedness or other Obligations previously secured pursuant to this clause (1) will be treated as Indebtedness secured pursuant to this clause (1) in making any determination as to whether additional Indebtedness or other Obligations may be secured pursuant to this clause (1);
(2)
Liens in favor of Issuer or the Guarantors;
(3)
Liens on property of a Person existing at the time such Person becomes a Restricted Subsidiary or is merged with or into or consolidated with Issuer or any Subsidiary of Issuer; provided that such Liens were in existence prior to the contemplation of such merger or consolidation and do not extend to any assets (other than improvements thereon, accessions thereto and proceeds thereof) other than those of the Person that becomes a Restricted Subsidiary or is merged into or consolidated with Issuer or the Subsidiary;
(4)
Liens on property (including Capital Stock) existing at the time of acquisition of the property by Issuer or any Subsidiary of Issuer; provided that such Liens were in existence prior to, and not incurred in contemplation of, such acquisition;
(5)
(a) bankers’ Liens, rights of setoff or similar rights and remedies as to deposit accounts or other funds maintained with a depositary institution, and (b) Liens, deposits (including deposits with the FCC) or pledges to secure the performance of bids, tenders, trade or governmental contracts, leases, licenses, statutory obligations, surety or appeal bonds, performance bonds or other obligations of a like nature incurred in the ordinary course of business;
(6)
Liens to secure Indebtedness (including Capital Lease Obligations) permitted by clause (4) of the second paragraph of the covenant entitled “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” covering only the assets (including the proceeds thereof, accessions thereto and upgrades thereof) acquired with or financed by such Indebtedness;
(7)
Liens existing on the Closing Date (including Liens on the assets of MetroPCS Wireless, Inc. and its Subsidiaries existing immediately prior to the MetroPCS Merger);
(8)
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; provided that any reserve or other appropriate provision as is required in conformity with GAAP has been made therefor;
(9)
Liens imposed by law or contract, such as carriers’, warehousemen’s, suppliers’, vendors’, construction, repairmen’s, landlord’s and mechanics’ Liens or other similar Liens, in each case, incurred in the ordinary course of business;
(10)
survey exceptions, encumbrances, easements or reservations of, or rights of others for, licenses, rights-of-way, sewers, electric lines, telegraph and telephone lines and other similar purposes, or zoning or other restrictions as to the use of real property that were not incurred in connection with Indebtedness and that do not in the aggregate materially adversely affect the value of said properties or materially impair their use in the operation of the business of such Person;
(11)
Liens arising by reason of a judgment, attachment, decree or court order, to the extent not otherwise resulting in an Event of Default, and any Liens that are required to protect or enforce any rights in any administrative, arbitration or other court proceedings in the ordinary course of business;
(12)
Liens created for the benefit of (or to secure) the notes (or the Note Guarantees);
65

TABLE OF CONTENTS

(13)
Liens to secure any Permitted Refinancing Indebtedness permitted to be incurred under the indenture; provided, however, that:
(a)
the new Lien shall be limited to all or part of the same property and assets that secured or, under the written agreements pursuant to which the original Lien arose, could secure the original Lien (plus improvements and accessions to such property and assets and proceeds or distributions of such property and assets and improvements and accessions thereto); and
(b)
the Indebtedness secured by the new Lien is not increased to any amount greater than the sum of (x) the outstanding principal amount, or, if greater, committed amount, of the Indebtedness being renewed, refunded, refinanced, replaced, defeased or discharged and (y) an amount necessary to pay any fees and expenses, including premiums, related to such renewal, refunding, refinancing, replacement, defeasance or discharge;
(14)
(a) Liens contained in purchase and sale agreements or lease agreements limiting the transfer of assets pending the closing of the transactions contemplated thereby or the termination of the lease, respectively, (b) spectrum leases or other similar lease or licensing arrangements contained in, or entered into in connection with, purchase and sale agreements, and (c) Liens relating to deposits or escrows established in connection with purchase and sale agreements;
(15)
Liens that may be deemed to exist by virtue of contractual provisions that restrict the ability of Issuer or any of its Subsidiaries from granting or permitting to exist Liens on their respective assets;
(16)
Liens in favor of the trustee as provided for in the indenture on money or property held or collected by the trustee in its capacity as trustee;
(17)
Liens on cash or Cash Equivalents securing (a) workers’ compensation claims, self-insurance obligations, unemployment insurance or other social security, old age pension, bankers’ acceptances, performance bonds, completion bonds, bid bonds, appeal bonds, indemnity bonds, specific performance or injunctive relief bonds, surety bonds, public liability obligations, or other similar bonds or obligations, or securing any Guarantees or letters of credit functioning as or supporting any of the foregoing, in each case incurred in the ordinary course of business or (b) letters of credit required to be issued for the benefit of any Person that controls a Permitted Joint Venture Investment to secure any put right for the benefit of the Person controlling the Permitted Joint Venture Investment;
(18)
Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into in the ordinary course of business covering only the property under lease (plus improvements and accessions to such property and proceeds or distributions of such property and improvements and accessions thereto);
(19)
any interest or title of a lessor, licensor or sublicensor in the property subject to any lease, license or sublicense entered into in the ordinary course of business;
(20)
Liens on cash or Cash Equivalents on deposit to secure reimbursement obligations under letters of credit incurred in the ordinary course of business;
(21)
Liens on and pledges of the Equity Interests of any Unrestricted Subsidiary or any Person that is a Permitted Joint Venture Investment owned by Issuer or any Restricted Subsidiary to the extent securing Non-Recourse Debt or other Indebtedness of such Unrestricted Subsidiary or Person;
(22)
Liens arising under operating agreements, joint venture agreements, partnership agreements, contracts for sale and other agreements arising in the ordinary course of business that are customary in the Permitted Business, and applicable only to the assets that are the subject of such agreements or contracts;
(23)
Liens securing Hedging Obligations;
(24)
Liens in favor of customs and revenue authorities arising as a matter of law to secure payment of customs duties in connection with the importation of goods in the ordinary course of business;
(25)
Liens encumbering reasonable customary initial deposits and margin deposits and similar Liens attaching to commodity trading accounts or other brokerage accounts incurred in the ordinary course of business and not for speculative purposes;
66

TABLE OF CONTENTS

(26)
Liens upon specific items of inventory or other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;
(27)
Liens securing any arrangement for treasury, depositary or cash management services provided to Issuer or any of its Restricted Subsidiaries in the ordinary course of business;
(28)
Liens with respect to obligations that do not exceed at any time the greater of (x) $500.0 million and (y) 1.0% of Issuer’s Total Assets at such time;
(29)
Liens encumbering deposits made to secure obligations arising from statutory, regulatory, contractual or warranty requirements; and
(30)
Liens, if any, incurred in connection with the Towers Transaction or the Existing Sprint Spectrum Program.
Permitted MetroPCS Notes” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
Permitted Payments to Parent” means, without duplication as to amounts:
(1)
payments to Parent to permit Parent to pay reasonable accounting, legal, investment banking fees and administrative expenses of Parent when due; and
(2)
for so long as Issuer is a member of a group filing a consolidated or combined tax return with Parent, payments to Parent in respect of an allocable portion of the tax liabilities of such group that is attributable to Issuer and its Subsidiaries (“Tax Payments”). The Tax Payments shall not exceed the lesser of (i) the amount of the relevant tax (including any penalties and interest) that Issuer would owe if Issuer were filing a separate tax return (or a separate consolidated or combined return with its Subsidiaries that are members of the consolidated or combined group), taking into account any carryovers and carrybacks of tax attributes (such as net operating losses) of Issuer and such Subsidiaries from other taxable years and (ii) the net amount of the relevant tax that Parent actually owes to the appropriate taxing authority.
Permitted Refinancing Indebtedness” means any Indebtedness of Issuer or any of its Restricted Subsidiaries, any Disqualified Stock of Issuer or any Preferred Stock of any Restricted Subsidiary issued (a) in exchange for, or the net proceeds of which are used to, extend the maturity renew, refund, refinance, replace, defease, discharge or otherwise retire for value, in whole or in part, or (b) constituting an amendment, modification or supplement to or a deferral or renewal of ((a) and (b) above, collectively, a “Refinancing”), any other Indebtedness of Issuer or any of its Restricted Subsidiaries (other than intercompany Indebtedness), any Disqualified Stock of Issuer or any Preferred Stock of a Restricted Subsidiary in a principal amount or, in the case of Disqualified Stock of Issuer or Preferred Stock of a Restricted Subsidiary, liquidation preference, not to exceed (after deduction of reasonable and customary fees and expenses incurred in connection with the Refinancing) the lesser of:
(1)
the principal amount or, in the case of Disqualified Stock or Preferred Stock, liquidation preference, of the Indebtedness, Disqualified Stock or Preferred Stock so Refinanced (plus, in the case of Indebtedness, the amount of accrued interest and premium, if any paid in connection therewith), and
(2)
if the Indebtedness being Refinanced was issued with any original issue discount, the accreted value of such Indebtedness (as determined in accordance with GAAP) at the time of such Refinancing;
in each case, except to the extent that any such excess principal amount (or accreted value, as applicable) would be then permitted to be incurred by other provisions of the covenant described above under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock;” provided that such excess principal amount of Indebtedness shall be deemed to be incurred under such other provision.
Notwithstanding the preceding, no Indebtedness, Disqualified Stock or Preferred Stock will be deemed to be Permitted Refinancing Indebtedness, unless:
(1)
such Indebtedness, Disqualified Stock or Preferred Stock has a final maturity date or redemption date, as applicable, later than the final maturity date or redemption date, as applicable, of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness, Disqualified Stock or Preferred Stock being Refinanced;
67

TABLE OF CONTENTS

(2)
if the Indebtedness, Disqualified Stock or Preferred Stock being Refinanced is contractually subordinated in right of payment to the notes, such Indebtedness, Disqualified Stock or Preferred Stock is contractually 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, Disqualified Stock or Preferred Stock being Refinanced at the time of the Refinancing; and
(3)
such Indebtedness or Disqualified Stock is incurred or issued by Issuer or such Indebtedness, Disqualified Stock or Preferred Stock is incurred or issued by the Restricted Subsidiary who is the obligor on the Indebtedness being Refinanced or the issuer of the Disqualified Stock or Preferred Stock being Refinanced, or a Restricted Subsidiary of such obligor or issuer.
Person” means any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, limited liability company or government or other entity.
Phoenix Towers Transaction Agreements” means (i) the Purchase and Sale Agreement, dated as of July 30, 2015 (as the same may be amended, modified, or supplemented from time to time), among Issuer, certain Subsidiaries of Issuer, PTI US Acquisitions, LLC, and each sale site subsidiary party thereto; (ii) the Purchase and Sale Agreement (PR Sale Sites), dated as of October 28, 2015 (as the same may be amended, modified, or supplemented from time to time), among Issuer, certain Subsidiaries of Issuer, PTI US Acquisitions, LLC, and each sale site subsidiary party thereto; and (iii) each of the other transaction documents entered into in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
Preferred Stock” means, with respect to any Person, any Capital Stock of such Person that has preferential rights to any other Capital Stock of such Person with respect to dividends or payments upon liquidation.
Rating Agency” means each of Moody’s, S&P, Fitch and, if any of Moody’s, S&P or Fitch ceases to exist or ceases to rate the notes of the applicable series for reasons outside of the control of Issuer, any other “nationally recognized statistical rating organization” within the meaning of Rule 15c3-1(c)(2) (vi)(F) under the Exchange Act selected by Issuer as a replacement agency.
Ratings Decline Period” means the period that (i) begins on the earlier of (a) the date of the first public announcement of the occurrence of a Change of Control or of the intention by Issuer or a shareholder of Issuer as applicable, to effect a Change of Control or (b) the occurrence thereof and (ii) ends 90 days following consummation of such Change of Control; provided that such period shall be extended for so long as the rating of the notes of the applicable series, as noted by the applicable Rating Agency, is under publicly announced consideration for downgrade by the applicable Rating Agency.
Reinsurance Entity” means TMUS Assurance Corporation, a Hawaii corporation and any successor thereto.
Replacement Assets” means: (i) capital expenditures with respect to any assets, (ii) other assets that will be used or useful in a Permitted Business, (iii) all or substantially all of the assets of a Permitted Business,(iv) Voting Stock of any Person engaged in a Permitted Business that, when taken together with all other Voting Stock of such Person owned by Issuer and its Restricted Subsidiaries, constitutes a majority of the Voting Stock of such Person and such Person will become a Restricted Subsidiary on the date of the acquisition thereof or (v) deposits or payments to acquire FCC Licenses.
Restricted Investment” means an Investment other than a Permitted Investment.
Restricted Subsidiary” of a Person means any Subsidiary of the referenced Person that is not an Unrestricted Subsidiary.
S&P” means Standard & Poor’s Rating Services, a division of The McGraw-Hill Companies, Inc., and its successors.
Secured Debt to Cash Flow Ratio” means, with respect to any Person as of any date of determination, the ratio of (a) the Consolidated Indebtedness of such Person as of such date that is secured by a Lien, less cash and Cash Equivalents, to (b) 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.
For purposes of making the computation referred to above, the Secured Debt to Cash Flow Ratio shall be calculated on a pro forma basis in the manner described in the second paragraph of the definition of “Debt to Cash Flow Ratio.”
68

TABLE OF CONTENTS

September 2010 Senior Notes Indenture” means the Indenture, dated as of September 21, 2010, as supplemented by the Second Supplemental Indenture, dated November 17, 2010, among MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as supplemented by the Fourth Supplemental Indenture, dated as of December 23, 2010, by MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by the December 2012 Senior Notes Sixth Supplemental Indenture, as further supplemented by the Seventh Supplemental Indenture, dated as of May 1, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by the Eighth Supplemental Indenture, dated as of July 15, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by that certain Ninth Supplemental Indenture, dated as of August 11, 2014, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee, as further supplemented by that certain Tenth Supplemental Indenture, dated as of September 28, 2015, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee, and as further supplemented by that certain Eleventh Supplemental Indenture, dated as of August 30, 2016, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee.
Series Issue Date” means, with respect to a series of notes, the effective date of the Board Resolution, officers’ certificate or supplemental indenture pursuant to which the notes of such series are first issued.
Series Issue Date Existing Indebtedness” means, with respect to a series of notes, the notes of any series issued under the base indenture and in existence on the applicable Series Issue Date for such series of notes (including the DT Notes) (and any “Exchange Notes” (as defined in the base indenture) relating thereto) and, in each case, the related Note Guarantees (other than the notes of such series issued on the Series Issue Date).
Significant Subsidiary” means any Restricted Subsidiary that as of the end of the most recent fiscal quarter for which financial statements are available, 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 Closing Date.
Specified Issuer Indebtedness” means any Indebtedness of Issuer in a principal amount of $250 million or more.
Specified Unrestricted Subsidiary Designation” has the meaning assigned to such term in the covenant described above under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries.”
Sprint Capital Corporation Indenture” means that certain Indenture, dated as of October 1, 1998, by Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, as supplemented by the First Supplemental Indenture, dated as of January 15, 1999, among Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, the Second Supplemental Indenture, dated as of October 15, 2001, among Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, the Third Supplemental Indenture, dated as of September 11, 2013, among Sprint Capital Corporation, Sprint Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, and the Fourth Supplemental Indenture, dated as of May 18, 2018, among Sprint Capital Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee.
Sprint Communications, Inc. Indenture” means that certain Senior Notes Indenture, dated as of November 20, 2006, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, as supplemented by the Seventh Supplemental Indenture, dated as of November 20, 2012, among Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), the subsidiary guarantors party thereto and The Bank of New York Trust Company, N.A., as trustee, the Eighth Supplemental Indenture, dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, and the Thirteenth Supplemental Indenture, dated as of May 14, 2018, among Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Mellon Trust Company, N.A., as trustee.
Sprint Corporation Indenture” means that certain Senior Notes Indenture, dated as of September 11, 2013, between Sprint Corporation and the Bank of New York Mellon Trust Company, N.A., as trustee, as supplemented by
69

TABLE OF CONTENTS

the Sixth Supplemental Indenture, dated as of May 14, 2018, between Sprint Corporation and The Bank of New York Mellon Trust Company, N.A, as trustee.
Sprint Towers Transaction Agreements” means (i) the towers transactions agreements entered into prior to April 9, 2020 by Sprint Corporation and its affiliates and (ii) each of the other transaction documents entered into in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
Stated Maturity” means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which the payment of interest or principal was scheduled to be paid in the documentation governing such Indebtedness as of the Closing Date, 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.
Subordinated Indebtedness” means:
(1)
with respect to Issuer, any Indebtedness of Issuer which is by its terms subordinated in right of payment to the notes of the applicable series; and
(2)
with respect to any Guarantor, any Indebtedness of such Guarantor which is by its terms subordinated in right of payment to such Guarantor’s Guarantee of the notes of the applicable series.
Subsidiary” means, with respect to any specified Person:
(1)
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 and after giving effect to any voting agreement or stockholders’ agreement that effectively transfers voting power) to vote in the election of directors, managers or trustees of the corporation, association or other business entity is at the time owned or controlled, directly or indirectly, by that Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and
(2)
any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are that Person or one or more Subsidiaries of that Person (or any combination thereof).
Subsidiary Guarantors” means, collectively, the Guarantors that are Subsidiaries of Issuer.
“Term Loan Credit Agreement means that certain credit agreement dated November 9, 2015 by and among Issuer, the several lenders party thereto and Deutsche Bank AG New York Branch as administrative agent and collateral agent, as amended by that certain First Incremental Facility Amendment, dated as of December 29, 2016, by and among Parent, Deutsche Bank AG New York Branch, as administrative agent, the guarantors party thereto and DT, as the initial incremental term loan lender, and that certain Second Incremental Facility Amendment, dated as of January 25, 2017, by and among Parent, Deutsche Bank, AG New York Branch, as administrative agent, the guarantors party thereto and DT, including any notes, guarantees, collateral documents, instruments and agreements executed in connection therewith, and, in each case, as amended, restated, modified, renewed, refunded, replaced in any manner (whether upon or after termination or otherwise) or refinanced in whole or in part from time to time.
“TMUS Working Capital Facility” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
Total Assets” means the consolidated total assets of a Person and its Subsidiaries as set forth on the most recent balance sheet of such Person prepared in accordance with GAAP.
Towers Transaction” means the transactions contemplated by the Towers Transaction Agreements.
Towers Transaction Agreements” means: (i) the Master Agreement, dated as of September 28, 2012 (as the same may be amended, modified or supplemented from time to time), among Issuer, Crown Castle International Corp., a Delaware corporation, and certain Subsidiaries of Issuer; and (ii) each of the other transaction documents entered into in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
70

TABLE OF CONTENTS

Treasury Rate” means,
(1)
with respect to the 2022 notes and any redemption date, the yield to maturity of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from such redemption date to March 16, 2022; provided, however, that if the period from such redemption date to March 16, 2022 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used. Issuer will (1) calculate the Treasury Rate on the third business day preceding the applicable redemption date and (2) prior to such redemption date file with the trustee an officers’ certificate setting forth the Applicable Premium and the Treasury Rate and showing the calculation of each in reasonable detail;
(2)
with respect to the 2027 notes and any redemption date, the yield to maturity of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from such redemption date to April 15, 2022; provided, however, that if the period from such redemption date to April 15, 2022, is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used. Issuer will (1) calculate the Treasury Rate on the third business day preceding the applicable redemption date and (2) prior to such redemption date file with the trustee an officers’ certificate setting forth the Applicable Premium and the Treasury Rate and showing the calculation of each in reasonable detail.
Unrestricted Subsidiary” means any Subsidiary of Issuer that is designated by the Board of Directors of Issuer as an Unrestricted Subsidiary pursuant to a resolution of the Board of Directors, but only to the extent that:
(1)
except as permitted by the covenant described above under the caption “—Certain Covenants—Transactions with Affiliates,” such Subsidiary is not party to any agreement, contract, arrangement or understanding with Issuer or any Restricted Subsidiary of Issuer unless the terms of any such agreement, contract, arrangement or understanding are, taken as a whole, no less favorable to Issuer or such Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates of Issuer;
(2)
such Subsidiary does not hold any Liens on any property of Parent, Issuer or any of its Restricted Subsidiaries; and
(3)
such Subsidiary has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of Issuer or any of its Restricted Subsidiaries, except to the extent that such guarantee or credit support would be released upon such designation.
Voting Stock” of any specified 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.
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 of the Indebtedness, 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 Subsidiary” of any specified Person means a 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 Subsidiaries of such Person. Except if expressly otherwise specified, Wholly-Owned Subsidiary means a Wholly-Owned Subsidiary of Issuer.
71

TABLE OF CONTENTS

DESCRIPTION OF 2026 NOTES AND 2028 NOTES
You can find the definitions of certain terms used in this description of notes under the caption “—Certain Definitions” below. In this description of notes, “Issuer” refers only to T-Mobile USA, Inc., a Delaware corporation, and not to any of its Subsidiaries, and “Parent” refers only to T-Mobile US, Inc., a Delaware corporation and the direct parent company of Issuer, and not to any of its Subsidiaries. In this description of notes, unless the context requires otherwise, “notes” refers collectively to Issuer’s 4.500% Notes due 2026-1 (the “2026 notes”) and 4.750% Notes due 2028-1 (the “2028 notes”).
Issuer issued the notes under that certain base indenture (the “base indenture”) among itself, Parent, the Subsidiary Guarantors and Deutsche Bank Trust Company Americas, as trustee (the “trustee”), dated as of April 28, 2013, as supplemented with respect to each series of notes, by a supplemental indenture (for each such series, the “supplemental indenture”) among Issuer, Parent, the Subsidiary Guarantors and the trustee. In this description of notes, the term “indenture” refers to the base indenture as supplemented separately by the supplemental indenture for each series of notes. The terms of the notes of each series 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 2026 notes (Issuer’s 4.500% Notes due 2026-1) and the 2028 notes (Issuer’s 4.750% Notes due 2028-1) have substantially the same terms and conditions as Issuer’s 4.500% Notes due 2026 and Issuer’s 4.750% Notes due 2028, respectively (each, a series of “Parallel Notes”), other than issue date and CUSIP. In addition, the notes were issued under separate supplemental indentures and constitute separate series from the Parallel Notes for all purposes, including voting; provided that if Issuer exercises its rights in respect of a series of Parallel Notes, Issuer will be required to exercise the same rights in respect of the applicable series of notes on an equal and ratable basis.
The obligations and covenants of Issuer described hereunder are only of Issuer and not of Parent, its direct parent company. Although Parent is a guarantor of the notes, it and its Subsidiaries, except Issuer and its Restricted Subsidiaries, are generally not subject to any of the obligations and covenants described hereunder.
The following description is a summary of the material provisions of the indenture. It does not restate the indenture in its entirety. We urge you to read the indenture in its entirety because it, and not this description of notes, defines your rights as a holder of the notes. For more information on how you can obtain a copy of the base indenture and supplemental indenture, see “Where You Can Find More Information.” Certain defined terms used in this description of notes but not defined below under “—Certain Definitions” have the meanings assigned to them in the indenture.
The registered holder of a note will be treated as the owner of the note for all purposes. Only registered holders have rights under the indenture.
The Notes
The notes of each series:
are general unsecured, unsubordinated obligations of Issuer;
are senior in right of payment to any future Indebtedness of Issuer to the extent that such future Indebtedness provides by its terms that it is subordinated to the notes;
are equal in right of payment with any of Issuer’s existing and future Indebtedness and other liabilities that are not by their terms subordinated in right of payment to the notes, including, without limitation, the other Existing T-Mobile Unsecured Notes;
are effectively subordinated to Issuer’s existing and future secured Indebtedness, including the Existing T-Mobile Secured Notes and borrowings under the Credit Agreement to the extent of the value of Issuer’s assets constituting collateral securing such Indebtedness;
are structurally subordinated to all of the liabilities and any future preferred stock of Issuer’s non-guarantor subsidiaries; and
are unconditionally guaranteed on a senior unsecured basis by the Guarantors.
As of June 30, 2020, we had outstanding indebtedness with a carrying value of approximately $72.7 billion, excluding letter of credit obligations, including $27.0 billion in aggregate principal amount of outstanding secured indebtedness. Our secured indebtedness consisted of $23.0 billion in aggregate principal amount of Existing T-Mobile
72

TABLE OF CONTENTS

Secured Notes and $4.0 billion in aggregate principal amount of secured term indebtedness under the Credit Agreement. In addition, we had $13.1 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing T-Mobile Unsecured Notes (excluding $4.0 billion in aggregate principal amount in aggregate principal amount of Existing T-Mobile Unsecured Notes called for redemptions subsequent to June 30, 2020), $19.8 billion in aggregate principal amount of outstanding unsecured indebtedness under the Existing Sprint Unsecured Notes (excluding $1.5 billion in aggregate principal amount of Existing Sprint Unsecured Notes that matured on August 15, 2020) and approximately $3.1 billion in tower obligations relating to the transactions contemplated by the Towers Transaction Agreements, the Phoenix Towers Transaction Agreements and the Sprint Towers Transaction Agreements. Assuming that on June 30, 2020, we had completed the Incremental Amendment, we also would have had $5.5 billion of revolving borrowings available on a secured basis under the Credit Agreement.
In addition, as of June 30, 2020, an aggregate principal amount of $5.0 billion of Existing Sprint Spectrum-Backed Notes was outstanding and up to $2.0 billion remained available for issuance under the Sprint Spectrum Note Facility. The Existing Sprint Spectrum Note Entities own a pool of 2.5 GHz and 1.9 GHz spectrum which has been pledged to secure indebtedness under the Sprint Spectrum Note Facility. This spectrum will not secure the notes.
As of June 30, 2020, our non-guarantor subsidiaries had approximately $9.9 billion of total assets and approximately $7.2 billion of outstanding indebtedness and tower obligations.
The Note Guarantees
The notes are guaranteed by Parent, all of Issuer’s Domestic Restricted Subsidiaries that are Wholly-Owned Subsidiaries (other than Existing Sprint Spectrum Note Entities, Designated Tower Entities, Immaterial Subsidiaries and the Reinsurance Entity), Issuer’s Restricted Subsidiaries that guarantee any Specified Issuer Indebtedness, and any future Subsidiary of Parent that directly or indirectly owns equity interests of Issuer. These Note Guarantees are joint and several obligations of the Guarantors. The obligations of each Guarantor under its Note Guarantee are limited as necessary to prevent that Note Guarantee from constituting a fraudulent conveyance under applicable law.
Each guarantee of the notes by a Guarantor:
is a general unsecured, unsubordinated obligation of that Guarantor;
is senior in right of payment to any future Indebtedness of that Guarantor to the extent that such future Indebtedness provides by its terms that it is subordinated in right of payment to such Guarantor’s guarantee of the notes;
is equal in right of payment with all existing and future Indebtedness and other liabilities of that Guarantor that are not by their terms subordinated to its guarantee of the notes, including, without limitation, any guarantees of the other Existing T-Mobile Unsecured Notes;
is effectively subordinated to that Guarantor’s existing and future secured Indebtedness, including its guarantee of the Existing T-Mobile Secured Notes and the borrowings under the Credit Agreement to the extent of the value of the assets of such Guarantor constituting collateral securing that Indebtedness; and
is structurally subordinated to all of the Indebtedness and other liabilities and any future preferred stock of any subsidiaries of such Guarantor that do not guarantee the notes.
Under the circumstances described below under the subheading “—Certain Covenants—Additional Note Guarantees,” one or more of Issuer’s Subsidiaries (including Issuer’s existing Domestic Restricted Subsidiaries) together with certain newly created or acquired Subsidiaries in the future may not guarantee the notes. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, the non-guarantor Subsidiaries will pay their trade creditors and holders of their debt and other obligations before they will be able to distribute any of their assets to Issuer.
As of the date of this prospectus, all of Issuer’s Subsidiaries other than certain special purpose entities are “Restricted Subsidiaries.” However, under the circumstances described below under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries,” Issuer will be permitted to designate certain of its Subsidiaries as “Unrestricted Subsidiaries.” Issuer’s Unrestricted Subsidiaries will not be subject to many of the restrictive covenants in the indenture. Issuer’s Unrestricted Subsidiaries will not guarantee the notes.
73

TABLE OF CONTENTS

Except as otherwise provided in the following paragraph, a Guarantor of the notes of any series (other than Parent) may not sell or otherwise dispose of all or substantially all of its assets to, or consolidate with or merge with or into (whether or not such Guarantor is the surviving Person) another Person, other than Issuer or another Guarantor, unless:
(1)
immediately after giving effect to that transaction, no Default or Event of Default exists in respect of the notes of such series; and
(2)
either:
(a)
subject to the following paragraph and if it is not already a Guarantor of the notes of such series, the Person acquiring the property in any such sale or disposition or the Person formed by or surviving any such consolidation or merger assumes all the obligations of that Guarantor under the indenture and its Note Guarantee of the notes of such series pursuant to a supplemental indenture; or
(b)
such sale or other disposition complies with the “Asset Sale” provisions of the indenture (it being understood that only such portion of the Net Proceeds as is or is required to be applied on or before the date of such release in accordance with the terms of the indenture needs to be so applied).
The Note Guarantee of a Guarantor will be released in respect of the notes of any series:
(1)
only in the case of a Subsidiary Guarantor, in connection with any sale or other disposition of all or substantially all of the assets of that Subsidiary Guarantor (including by way of merger or consolidation) to a Person that is not (either before or after giving effect to such transaction) Issuer or a Restricted Subsidiary of Issuer, if the sale or other disposition is not prohibited by the “Asset Sale” provisions of the indenture;
(2)
only in the case of a Subsidiary Guarantor, in connection with any issuance, sale or other disposition of Capital Stock of that Subsidiary Guarantor to a Person that is not (either before or after giving effect to such transaction) Issuer or a Restricted Subsidiary of Issuer, if the issuance, sale or other disposition does not violate the “Asset Sale” or “Restricted Investment” provisions of the indenture, and the Subsidiary Guarantor ceases to be a Wholly-Owned Subsidiary of Issuer as a result of such sale or other disposition and does not guarantee any Specified Issuer Indebtedness;
(3)
if such Guarantor (other than Parent) ceases to guarantee any Specified Issuer Indebtedness and such Guarantor would not otherwise be required to guarantee the series of notes pursuant to the covenant described below under the caption “—Certain Covenants—Additional Note Guarantees”;
(4)
if Issuer designates any Restricted Subsidiary that is a Guarantor to be an Unrestricted Subsidiary in accordance with the applicable provisions of the indenture;
(5)
upon the legal defeasance, covenant defeasance, or satisfaction and discharge of the indenture as provided below under the captions “—Legal Defeasance and Covenant Defeasance” and “—Satisfaction and Discharge”;
(6)
upon the liquidation or dissolution of such Guarantor (other than Parent) provided no Default or Event of Default has occurred that is continuing; or
(7)
if such Guarantor becomes an Immaterial Subsidiary and such Guarantor would not otherwise be required to guarantee the series of notes pursuant to the covenant described below under the caption “—Certain Covenants—Additional Note Guarantees.”
See “—Repurchase at the Option of Holders—Asset Sales” below.
Principal, Maturity and Interest
Issuer may issue additional notes of any series from time to time, and such additional notes of such series may be issued under the base indenture as supplemented either by the supplemental indenture for such series of notes or one or more other supplemental indentures. Any issuance of additional notes is subject to all of the covenants in the indenture, including the covenant described below under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock.” The notes of any series and any additional notes of such series subsequently issued will be treated as a single series for all purposes under the indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase.
74

TABLE OF CONTENTS

Issuer issued the notes in minimum denominations of $2,000 and integral multiples of $1,000 in excess thereof. The 2026 notes will mature on February 1, 2026 and the 2028 notes will mature on February 1, 2028.
Interest on the 2026 notes accrues at the rate of 4.500% per annum and interest on the 2028 notes accrues at the rate of 4.750% per annum, and interest on each series of notes is payable semiannually in arrears on February 1 and August 1. Issuer will make each interest payment to the holders of record on the immediately preceding January 15 and July 15.
Interest on the notes accrues from the date of original issuance or, if interest has already been paid, from the date it was most recently paid. Interest is computed on the basis of a 360-day year comprised of twelve 30-day months. If an interest payment date or the maturity date falls on a day that is not a Business Day, the related payment of principal or interest will be made on the next succeeding Business Day as if made on the date the payment was due, and no interest shall accrue for the intervening period.
Payments of principal of and interest on the notes issued in book-entry form or definitive form, if any, will be made as described below under the caption “—Methods of Receiving Payments on the Notes.”
The notes were initially evidenced by one or more definitive notes. Prior to the offer and sale of the notes under this prospectus, we anticipate that the notes will be evidenced by one or more global notes deposited with a custodian for, and registered in the name of, Cede & Co., as nominee of The Depository Trust Company (“DTC”). Except as described below, beneficial interests in the global notes will be shown on, and transfers thereof will be effected only through, records maintained by DTC and its direct and indirect participants. We do not intend to apply for the notes to be listed on any securities exchange or to arrange for the notes to be quoted on any automated dealer quotation system.
Methods of Receiving Payments on the Notes
If a holder of a definitive note has given wire transfer instructions to Issuer and Issuer is the paying agent, Issuer will pay all principal, interest and premium, if any, on that holder’s notes in accordance with those instructions until given written notice to the contrary. All other payments on the notes will be made at the Corporate Trust Office of the Trustee, unless Issuer elects to make interest payments by checks mailed to the noteholders at their address set forth in the books and records of the registrar.
Paying Agent and Registrar for the Notes
The trustee will initially act as paying agent and registrar. Issuer may change the paying agent or registrar without prior notice to the holders of the notes, and Issuer or any of its Subsidiaries may act as paying agent or registrar.
Transfer and Exchange
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, as described below under the caption “—Book-entry, Delivery and Form.”
A holder of a definitive note may transfer or exchange notes in accordance with the provisions of the indenture. The registrar and the trustee may require a holder, among other things, to furnish appropriate endorsements and transfer documents in connection with a transfer of notes. Holders will be required to pay all taxes relating to, arising out of, or in connection with such transfer. Issuer will not be required to transfer or exchange any note selected for redemption. Also, Issuer will not be required to transfer or exchange any note for a period of 15 days before a selection of notes to be redeemed.
Optional Redemption
2026 Notes
At any time prior to February 1, 2021, Issuer may on any one or more occasions redeem up to 40% of the aggregate principal amount of the 2026 notes issued under the applicable indenture, upon not less than 10 nor more than 60 days’ notice, at a redemption price equal to 104.500% of the principal amount of 2026 notes redeemed plus accrued and unpaid interest, if any, thereon to, but not including, the applicable redemption date, subject to the rights of holders of 2026 notes on the relevant record date to receive interest due on the relevant interest payment date for
75

TABLE OF CONTENTS

periods prior to such redemption date, with an amount equal to the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Issuer or contributions to Issuer’s common equity capital made with an amount equal to the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Parent; provided that:
at least 50% of the aggregate principal amount of the 2026 notes issued under the applicable indenture (excluding 2026 notes held by Issuer and its Subsidiaries) remains outstanding immediately after the occurrence of such redemption; and
the redemption occurs within 180 days of the date of the closing of such sale of Equity Interests by Issuer or the date of contribution to Issuer’s common equity capital made with an amount equal to the net cash proceeds of one or more sales of Equity Interests of Parent.
On or after February 1, 2021, Issuer may redeem all or a part of the 2026 notes, upon not less than 10 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of the principal amount of 2026 notes redeemed) set forth below plus accrued and unpaid interest, if any, on the 2026 notes redeemed to, but not including, the applicable redemption date, if redeemed during the twelve month period beginning on February 1 of the years indicated below, subject to the rights of holders of 2026 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such redemption date:
Year
Percentage
2021
102.250%
2022
101.125%
2023 and thereafter
100.000%
At any time prior to February 1, 2021, Issuer may also redeem all or a part of the 2026 notes, upon not less than 10 nor more than 60 days’ notice, at a redemption price equal to 100% of the principal amount of 2026 notes redeemed plus the Applicable Premium for the 2026 notes as of, and accrued and unpaid interest, if any, to, but not including, the redemption date, subject to the rights of holders of 2026 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such redemption date.
Unless Issuer defaults in the payment of the redemption price, interest will cease to accrue on the 2026 notes or portions thereof called for redemption on the redemption date.
2028 Notes
At any time prior to February 1, 2021, Issuer may on any one or more occasions redeem up to 40% of the aggregate principal amount of the 2028 notes issued under the applicable indenture, upon not less than 10 nor more than 60 days’ notice, at a redemption price equal to 104.750% of the principal amount of 2028 notes redeemed plus accrued and unpaid interest, if any, thereon to, but not including, the applicable redemption date, subject to the rights of holders of 2028 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such redemption date, with an amount equal to the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Issuer or contributions to Issuer’s common equity capital made with an amount equal to the net cash proceeds of one or more sales of Equity Interests (other than Disqualified Stock) of Parent; provided that:
at least 50% of the aggregate principal amount of the 2028 notes issued under the applicable indenture (excluding 2028 notes held by Issuer and its Subsidiaries) remains outstanding immediately after the occurrence of such redemption; and
the redemption occurs within 180 days of the date of the closing of such sale of Equity Interests by Issuer or the date of contribution to Issuer’s common equity capital made with an amount equal to the net cash proceeds of one or more sales of Equity Interests of Parent.
76

TABLE OF CONTENTS

On or after February 1, 2023, Issuer may redeem all or a part of the 2028 notes, upon not less than 10 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of the principal amount of 2028 notes redeemed) set forth below plus accrued and unpaid interest, if any, on the 2028 notes redeemed to, but, not including, the applicable redemption date, if redeemed during the twelve month period beginning on February 1 of the years indicated below, subject to the rights of holders of 2028 notes on the relevant record date to receive interest on the relevant interest payment date for periods prior to such redemption date:
Year
Percentage
2023
102.375%
2024
101.583%
2025
100.792%
2026 and thereafter
100.000%
At any time prior to February 1, 2023, Issuer may also redeem all or a part of the 2028 notes, upon not less than 10 nor more than 60 days’ notice, at a redemption price equal to 100% of the principal amount of 2028 notes redeemed plus the Applicable Premium for the 2028 notes as of, and accrued and unpaid interest, if any, to, but not including, the redemption date, subject to the rights of holders of 2028 notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such redemption date.
Unless Issuer defaults in the payment of the redemption price, interest will cease to accrue on the 2028 notes or portions thereof called for redemption on the redemption date.
Mandatory Redemption
Issuer is not required to make mandatory redemption or sinking fund payments with respect to the notes.
Repurchase at the Option of Holders
Change of Control Triggering Event
If a Change of Control Triggering Event occurs with respect to any series of notes, each holder of notes of such series will have the right to require Issuer to repurchase all or any part (equal to $2,000 or an integral multiple of $1,000 in excess thereof) of that holder’s notes of such series pursuant to a Change of Control Offer on the terms set forth in the indenture. In the Change of Control Offer, Issuer will offer a Change of Control Payment in cash equal to 101% of the aggregate principal amount of notes repurchased plus accrued and unpaid interest, if any, on the notes repurchased to, but not including, the date of purchase, subject to the rights of holders of notes on the relevant record date to receive interest due on the relevant interest payment date for periods prior to such repurchase date (the “Change of Control Payment”). Within 30 days following any Change of Control Triggering Event, Issuer will send a notice (the “Change of Control Offer”) to each holder of notes to which such Change of Control Triggering Event applies and the trustee describing the transaction or transactions and identify the ratings decline that together constitute the Change of Control Triggering Event and offering to repurchase the notes of such series on the Change of Control Payment Date specified in the notice, which date will be no earlier than 10 days and no later than 60 days from the date such notice is sent (the “Change of Control Payment Date”), pursuant to the procedures required by the indenture and described in such notice. Issuer will comply with the requirements of Rule 14e-1 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”) and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with the repurchase of the notes as a result of a Change of Control Triggering Event. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control Triggering Event provisions of the indenture, or compliance with the Change of Control Triggering Event provisions of the indenture would constitute a violation of any such laws or regulations, Issuer will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Change of Control Triggering Event provisions of the indenture by virtue of such compliance. In connection with the tender of any notes with respect to a Change of Control Triggering Event, the tendering holder shall provide good title to the notes, free and clear of all liens and encumbrances, and shall represent and warrant that such holder is presenting good title, free and clear of all liens and encumbrances, and such other representations and warranties as are customary.
77

TABLE OF CONTENTS

On the Change of Control Payment Date, Issuer will, to the extent lawful:
(1)
accept for payment all notes or portions of notes 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 of notes properly tendered; and
(3)
deliver or cause to be delivered to the paying agent the notes properly accepted together with an officers’ certificate stating the aggregate principal amount of notes or portions of notes being purchased by Issuer.
The paying agent will promptly make payment, to each holder of notes properly tendered, of 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 new note will be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof. Issuer 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 Issuer to make a Change of Control Offer following a Change of Control Triggering Event 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 Triggering Event, the indenture does not contain provisions that permit the holders of the notes to require, or otherwise provide, that Issuer repurchase or redeem the notes in the event of a takeover, recapitalization or similar transaction.
Notwithstanding the foregoing, Issuer will not be required to make a Change of Control Offer with respect to any series of the notes upon a Change of Control Triggering Event if (1) a third party makes the Change of Control Offer for such series of notes 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 Issuer and purchases all notes of such series properly tendered and not withdrawn under the Change of Control Offer, or (2) notice of redemption with respect to such series has been given pursuant to the indenture as described above under the caption “—Optional Redemption,” unless and until there is a default in payment of the applicable redemption price.
A Change of Control Offer may be made in advance of a Change of Control Triggering Event, and conditioned upon such Change of Control Triggering Event, if a definitive agreement has been executed for a transaction that would constitute a Change of Control at the time of making of the Change of Control Offer.
In the event that holders of not less than 90% of the aggregate principal amount of the outstanding notes of a series accept a Change of Control Offer and Issuer purchases all of the notes of such series held by such holders, Issuer will have the right, upon not less than 10 nor more than 60 days’ notice (in the case of redemptions upon less than 30 days’ notice, subject to the ability of DTC to process such redemption on the date specified in such notice), given not more than 30 days following the purchase pursuant to the Change of Control Offer described above, to redeem all of the notes of such series that remain outstanding following such purchase at a redemption price equal to the Change of Control Payment plus, to the extent not included in the Change of Control Payment, accrued and unpaid interest, if any, on the notes of such series that remain outstanding, to, but not including, the date of redemption (subject to the right of holders of record on the relevant record date to receive interest due on an interest payment date that is on or prior to the redemption date).
The definition of Change of Control includes a phrase relating to the direct or indirect sale, lease, transfer, conveyance or other disposition of “all or substantially all” of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a holder of notes to require Issuer to repurchase its notes as a result of a sale, lease, transfer, conveyance or other disposition of less than all of the assets of Issuer and its Restricted Subsidiaries taken as a whole to another Person or group may be uncertain.
Asset Sales
Issuer will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless:
(1)
Issuer (or the Restricted Subsidiary, as the case may be) receives consideration at the time of the Asset Sale at least equal to the Fair Market Value of the assets or Equity Interests issued or sold or otherwise disposed of; and
78

TABLE OF CONTENTS

(2)
at least 75% of the consideration received by Issuer or such Restricted Subsidiary in the Asset Sale and all other Asset Sales since the Closing Date is in the form of cash, Cash Equivalents or Replacement Assets or a combination thereof. For purposes of this provision, each of the following will be deemed to be cash:
(a)
any liabilities, as shown on Issuer’s most recent consolidated balance sheet (or as would be shown on Issuer’s consolidated balance sheet as of the date of such Asset Sale), of Issuer or any Restricted Subsidiary (other than contingent liabilities and liabilities that are by their terms subordinated to the notes or any Note Guarantee) that are assumed by the transferee of any such assets pursuant to a novation agreement that releases Issuer or such Restricted Subsidiary from further liability;
(b)
any securities, notes or other obligations received by Issuer, or any such Restricted Subsidiary, from such transferee that are converted by Issuer or such Restricted Subsidiary into cash, Cash Equivalents or Replacement Assets within 90 days after such Asset Sale, to the extent of the cash, Cash Equivalents or Replacement Assets received in that conversion;
(c)
consideration consisting of Indebtedness of Issuer or a Restricted Subsidiary (other than Subordinated Indebtedness) received after the Series Issue Date from Persons who are not Issuer or any Restricted Subsidiary; and
(d)
any Designated Non-cash Consideration received by Issuer or any Restricted Subsidiary in such Asset Sale having an aggregate Fair Market Value (as determined in good faith by Issuer), taken together with all other Designated Non-cash Consideration received pursuant to this clause (d) that is at any time outstanding, not to exceed 5% of Issuer’s Total Assets (with the Fair Market Value of each item of Designated Non-cash Consideration being measured at the time received and without giving effect to subsequent changes in value).
Notwithstanding the foregoing, the 75% limitation referred to above shall be deemed satisfied with respect to any Asset Sale in which the cash, Cash Equivalents or Replacement Assets portion of the consideration received therefrom, determined in accordance with the foregoing provision on an after-tax basis, is equal to or greater than what the after-tax proceeds would have been had such Asset Sale complied with the aforementioned 75% limitation.
Within 365 days after the receipt of any Net Proceeds from an Asset Sale, Issuer or a Restricted Subsidiary may apply an amount equal to such Net Proceeds:
(1)
to purchase Replacement Assets;
(2)
to prepay, repay, defease, redeem, purchase or otherwise retire Indebtedness and other Obligations under a Credit Facility or Indebtedness secured by property that is subject to such Asset Sale and, if the Indebtedness repaid is revolving credit Indebtedness, to correspondingly reduce commitments with respect thereto;
(3)
to prepay, repay, defease, redeem, purchase or otherwise retire Obligations under Indebtedness that is not Subordinated Indebtedness other than the Indebtedness described in clause (2) above (and, if the Indebtedness repaid is revolving credit Indebtedness, to correspondingly reduce commitments with respect thereto); provided that Issuer shall equally and ratably prepay, repay, defease, redeem, purchase or otherwise retire (or offer to prepay, repay, defease, redeem, purchase or otherwise retire, as applicable) Obligations under the notes on a pro rata basis for no less than 100% of the principal amount thereof plus accrued and unpaid interest, if any, thereon to, but not including, the applicable redemption date; or
(4)
if the assets subject to such Asset Sale are the property or assets of a Restricted Subsidiary that is not a Guarantor, to prepay, repay, defease, redeem, purchase or otherwise retire Indebtedness of such Restricted Subsidiary or Indebtedness of any other Restricted Subsidiary that is not a Guarantor, other than Indebtedness owed to Issuer or any Restricted Subsidiary.
Notwithstanding the foregoing, if within 365 days after the receipt of any Net Proceeds from an Asset Sale, Issuer or a Restricted Subsidiary enters into a binding written agreement committing Issuer or such Restricted Subsidiary, subject to customary conditions, to an application of funds of the kind described in clause (1) above, Issuer or such Restricted Subsidiary shall be deemed not to be in violation of the preceding paragraph so long as such application of funds is consummated within 545 days of the receipt of such Net Proceeds.
79

TABLE OF CONTENTS

Pending the final application of any Net Proceeds of an Asset Sale, Issuer may temporarily reduce revolving credit borrowings or otherwise use the Net Proceeds in any manner that is not prohibited by the indenture.
An amount equal to any Net Proceeds from Asset Sales that are not applied or invested as provided in the third paragraph of this covenant will constitute “Excess Proceeds.” When the aggregate amount of Excess Proceeds exceeds $100.0 million, within 20 days thereof, Issuer shall apply the entire aggregate amount of unutilized Excess Proceeds (not only the amount in excess of $100.0 million) to make an offer (an “Asset Sale Offer”) to all holders of notes and all holders of other Indebtedness that is pari passu with the notes containing provisions requiring Issuer to make an offer to purchase or redeem with the proceeds of sales of assets to purchase the maximum principal amount of notes and purchase or redeem such other pari passu Indebtedness that may be purchased or redeemed out of the Excess Proceeds. The offer price in any Asset Sale Offer will be equal to 100% of the principal amount of the notes and such other pari passu Indebtedness that may be purchased or redeemed with Excess Proceeds, plus accrued and unpaid interest, if any, to, but not including, the date of consummation of the purchase, and will be payable in cash. If any Excess Proceeds remain after consummation of an Asset Sale Offer, Issuer and its Restricted Subsidiaries may use those Excess Proceeds for any purpose not otherwise prohibited by the indenture. If the aggregate principal amount of notes and other pari passu Indebtedness tendered in response to such Asset Sale Offer exceeds the amount of Excess Proceeds, the trustee shall select the notes and Issuer will select such other pari passu Indebtedness to be purchased or redeemed on a pro rata basis unless otherwise required by law or applicable stock exchange or depositary requirements. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds will be reset at zero.
Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent those laws and regulations are applicable in connection with each repurchase of notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the Asset Sale provisions of the indenture, or compliance with the Asset Sale provisions of the indenture would constitute a violation of any such laws or regulations, Issuer will comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the Asset Sale provisions of the indenture by virtue of such compliance.
The agreements governing Issuer’s other Indebtedness contain, and future agreements may contain, prohibitions of certain events, including events that would constitute a Change of Control or an Asset Sale and may prohibit repurchases of or other prepayments in respect of the notes. The exercise by the holders of the notes of their right to require Issuer to repurchase the notes upon a Change of Control Triggering Event or an Asset Sale could cause a default under these other agreements, even if the Change of Control Triggering Event or Asset Sale itself does not, due to the financial effect of such repurchases or other prepayments on Issuer. In the event a Change of Control Triggering Event or Asset Sale occurs at a time when Issuer is prohibited from purchasing notes, Issuer could seek the consent of the holders of such Indebtedness to the purchase of notes or could attempt to refinance the borrowings that contain such prohibition. If Issuer does not obtain a consent or repay those borrowings, Issuer will remain prohibited from purchasing notes. In that case, Issuer’s failure to purchase tendered notes would constitute an Event of Default under the applicable indenture that could, in turn, constitute a default under the other Indebtedness. Finally, Issuer’s ability to pay cash to the holders of notes upon a repurchase may be limited by Issuer’s then existing financial resources.
Selection and Notice
If less than all of the notes of a series are to be redeemed, the trustee will select notes of such series for redemption on a pro rata basis unless otherwise required by law or applicable stock exchange or depositary requirements.
No notes of $2,000 or less can be redeemed in part. Notices of redemption will be sent electronically or mailed by first class mail at least 10 but not more than 60 days before the redemption date to each holder of notes to be redeemed at its registered address, except that redemption notices may be sent more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the notes of a series or a satisfaction and discharge of the indenture with respect to such series. Except as otherwise set forth in the provisions described under the caption “—Repurchase at the Option of Holders—Change of Control Triggering Event,” any such notice of redemption may, at Issuer’s discretion, state that such redemption is subject to one or more conditions precedent. In addition, if such redemption or notice is subject to satisfaction of one or more conditions precedent, such notice shall state that, in Issuer’s discretion, the redemption date may be delayed until such time as any or all such conditions shall
80

TABLE OF CONTENTS

be satisfied (or waived by Issuer in its sole discretion), or such redemption may not occur and such notice may be rescinded in the event that any or all such conditions shall not have been satisfied (or waived by Issuer in its sole discretion) by the redemption date (whether the original redemption date or the redemption date so delayed).
If any note is to be redeemed in part only, the notice of redemption that relates to that note will state the portion of the principal amount of that note that is to be redeemed. If in definitive form a new note in principal amount equal to the unredeemed portion of the original note will be issued in the name of the holder of notes upon cancellation of the original note. Except to the extent that a notice of redemption is conditional as permitted in the provisions described under the caption “—Repurchase at the Option of Holders—Change of Control Triggering Event,” 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 notes called for redemption.
Certain Covenants
Changes in Covenants When Notes Rated Investment Grade
If on any date following the Series Issue Date with respect to a series of notes:
(1)
the notes of such series are rated Investment Grade by two out of the three Rating Agencies; and
(2)
no Default or Event of Default shall have occurred and be continuing with respect to the notes of such series (other than with respect to the covenants specifically listed under the following captions),
then, beginning on that day, the covenants specifically listed under the following captions in this prospectus will cease to apply to such series of notes and will not be later reinstated even if the ratings of the notes of such series should subsequently decline:
(1)
“—Repurchase at the Option of Holders—Asset Sales”;
(2)
“—Restricted Payments”;
(3)
“—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(4)
“—Dividend and Other Payment Restrictions Affecting Subsidiaries”;
(5)
“—Transactions with Affiliates”;
(6)
“—Designation of Restricted and Unrestricted Subsidiaries”; and
(7)
clauses (3) (to the extent that a Default or Event of Default exists by reason of one or more of the covenants specifically listed in this paragraph) and (4) of the covenant described below under the caption “—Merger, Consolidation or Sale of Assets.”
There can be no assurance that the notes of any series will ever achieve an Investment Grade rating.
Restricted Payments
Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:
(1)
declare or pay (without duplication) any dividend, or make any other payment or distribution, on account of Issuer’s or any of its Restricted Subsidiaries’ Equity Interests (including any payment in connection with any merger or consolidation involving Issuer or any of its Restricted Subsidiaries) or to the direct or indirect holders of Issuer’s or any of its Restricted Subsidiaries’ Equity Interests in their capacity as such (other than dividends or distributions payable in Equity Interests (other than Disqualified Stock) of Issuer and other than dividends or distributions payable to Issuer or a Restricted Subsidiary of Issuer);
(2)
purchase, redeem or otherwise acquire or retire for value (including in connection with any merger or consolidation involving Issuer) any Equity Interests of Issuer or any direct or indirect parent of Issuer;
(3)
make any payment on or with respect to, or purchase, redeem, defease or otherwise acquire or retire for value any Subordinated Indebtedness (excluding any intercompany Indebtedness between or among Issuer and any of its Restricted Subsidiaries), except a payment of interest or principal at the Stated Maturity thereof; or
(4)
make any Restricted Investment (all such payments and other actions set forth in clauses (1) through (4) above being collectively referred as “Restricted Payments”),
81

TABLE OF CONTENTS

unless, at the time of and after giving effect to such Restricted Payment:
(a)
no Default or Event of Default has occurred and is continuing or would occur as a consequence of such Restricted Payment;
(b)
Issuer 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 the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; and
(c)
such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by Issuer and its Restricted Subsidiaries since the Closing Date (excluding Restricted Payments permitted by clauses (2), (3), (4), (5), (6), (7), (8), (9), (11), (12), (13), (14), (15), (16) and (17) of the next succeeding paragraph), is less than the sum, without duplication, of:
(i)
100% of Issuer’s Consolidated Cash Flow for the period (taken as one accounting period) from and after the Closing Date to the end of Issuer’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment, less the product of 1.4 times Issuer’s Consolidated Interest Expense for the same period; plus
(ii)
100% of the aggregate net cash proceeds, and the Fair Market Value of any property other than cash, in each case received by Issuer after the Closing Date as a contribution to its common equity capital (other than any such contribution resulting, or deemed to result, from the MetroPCS Merger) or from the issue or sale of Equity Interests of Issuer (other than Disqualified Stock) or from the issue or sale of convertible or exchangeable Disqualified Stock or convertible or exchangeable debt securities of Issuer that have been converted into or exchanged for such Equity Interests (other than Equity Interests (or Disqualified Stock or debt securities) sold to a Subsidiary of Issuer); plus
(iii)
to the extent that any Restricted Investment that was made after the Closing Date, or, that any Restricted Investment that was made by MetroPCS Wireless, Inc. or any of its Restricted Subsidiaries after November 3, 2006 and prior to the Closing Date (provided that, and solely to the extent that, such Restricted Investment, at the time made, reduced the amount that would be calculated pursuant to clause (vii) below), is sold for cash or Cash Equivalents, or otherwise is liquidated or repaid for cash or Cash Equivalents, an amount equal to such cash and Cash Equivalents; plus
(iv)
to the extent that any Unrestricted Subsidiary of Issuer designated as such after the Closing Date is redesignated as a Restricted Subsidiary after the Closing Date, the Fair Market Value of Issuer’s Investment in such Subsidiary as of the date of such redesignation; other than to the extent such Investment constituted a Permitted Investment; plus
(v)
100% of any cash dividends or cash distributions, and the Fair Market Value of any property other than cash, in each case actually received directly or indirectly by Issuer or a Restricted Subsidiary of Issuer that is a Guarantor after the Closing Date from an Unrestricted Subsidiary of Issuer, in each case, to the extent that such dividends, cash distributions or other property were not otherwise included in the Consolidated Net Income of Issuer for such period and other than to the extent such Investment constituted a Permitted Investment; minus
(vi)
the aggregate amount of any Net Equity Proceeds taken into account for purposes of incurring Indebtedness pursuant to clause (14) the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” after the Closing Date; plus
(vii)
the amount that would be calculated immediately prior to the consummation of the MetroPCS Merger on the Closing Date pursuant to clause (3) of the second paragraph of Section 4.07(a) of the September 2010 Senior Notes Indenture, as in effect immediately prior to the effectiveness of the December 2012 Sixth Supplemental Indenture (provided that any calculation of cumulative Consolidated Cash Flow and Consolidated Interest Expense in subclause (A) of such clause
82

TABLE OF CONTENTS

(3) shall include (x) Issuer’s last fiscal quarter ending prior to the Closing Date, and (y) the period from the beginning of Issuer’s fiscal quarter during which the Closing Date occurs to the Closing Date, in each case, if internal financial statements are available for such period at the time of calculation, even if they are not available immediately prior to the consummation of the MetroPCS Merger on the Closing Date).
As of June 30, 2020, the amount calculated pursuant to clause (c)(i)-(vii) above (the “RP Basket”), was approximately $102.9 billion.
The preceding provisions will not prohibit:
(1)
the payment of any dividend or the consummation of any irrevocable redemption within 60 days after the date of declaration of the dividend or giving of the redemption notice, as the case may be, if at the date of declaration or notice, the dividend or redemption payment would have complied with the provisions of the indenture;
(2)
the making of any Restricted Payment in exchange for, or out of the net cash proceeds of the substantially concurrent sale (other than to a Subsidiary of Issuer) of, Equity Interests of Issuer (other than Disqualified Stock) or from the substantially concurrent contribution of common equity capital to Issuer; provided that the amount of any such net cash proceeds that are utilized for any such Restricted Payment will be excluded from clause (3)(b) of the preceding paragraph; provided, further, that any Net Equity Proceeds (x) used for making a Restricted Investment pursuant to clause (10) of this paragraph or (y) taken into account for purposes of incurring Indebtedness pursuant to clause (14) of the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” may not also be used to make a Restricted Payment pursuant to this clause (2);
(3)
the repurchase, redemption, defeasance or other acquisition or retirement for value of Subordinated Indebtedness of Issuer or any Subsidiary Guarantor with the net cash proceeds from a substantially concurrent incurrence of Permitted Refinancing Indebtedness;
(4)
the payment of any dividend (or, in the case of any partnership or limited liability company, any similar distribution) by a Restricted Subsidiary of Issuer to the holders of its Equity Interests on a pro rata basis;
(5)
the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of Parent, Issuer, any Restricted Subsidiary of Issuer or any direct or indirect parent of Issuer held by any current or former officer, director, employee or consultant of Parent, Issuer or any of its Restricted Subsidiaries pursuant to any equity subscription agreement, stock option agreement, shareholders’ agreement or similar agreement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests may not exceed an amount equal to $50.0 million in any fiscal year; provided, further, that such amount in any fiscal year may be increased by an amount equal to (a) the net cash proceeds contributed to Issuer from the sale of Equity Interests of Parent to current or former members of management, directors, consultants or employees that occurs after the Closing Date plus (b) the net cash proceeds of key man life insurance policies received by Parent or its Restricted Subsidiaries after the Closing Date; provided, further, that such amount in any fiscal year shall be reduced by the amount of Indebtedness incurred in such fiscal year pursuant to clause (21) of the second paragraph of the covenant described below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(6)
the repurchase, redemption or other acquisition or retirement of Equity Interests deemed to occur upon the exercise or exchange of stock options, warrants or other similar rights to the extent such Equity Interests represent a portion of the exercise or exchange price of those stock options, warrants or other similar rights, and the repurchase, redemption or other acquisition or retirement of Equity Interests made in lieu of withholding taxes resulting from the vesting, exercise or exchange of stock options, warrants or other similar rights;
(7)
the declaration and payment of regularly scheduled or accrued dividends to holders of any class or series of Disqualified Stock of Issuer or any Restricted Subsidiary of Issuer issued on or after the Closing Date in accordance with the Debt to Cash Flow Ratio test described below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
83

TABLE OF CONTENTS

(8)
Permitted Payments to Parent;
(9)
the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of Parent to the extent necessary to comply with law or to prevent the loss or secure the renewal or reinstatement of any FCC License held by Issuer or any of its Subsidiaries;
(10)
Restricted Investments in an amount equal to 100% of the aggregate amount of any Net Equity Proceeds, less the aggregate amount of any Net Equity Proceeds (x) used for making a Restricted Payment pursuant to clause (2) of this paragraph or (y) taken into account for purposes of incurring Indebtedness pursuant to clause (14) of the definition of “Permitted Debt” set forth below under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”;
(11)
payments made to DT or its Subsidiaries from the proceeds of the Towers Transaction;
(12)
the repurchase, redemption or other acquisition or retirement for value of any Subordinated Indebtedness pursuant to the provisions similar to those described under the captions “—Repurchase at the Option of Holders—Change of Control Triggering Event” and “—Repurchase at the Option of Holders—Asset Sales”; provided that all notes tendered by the holders of the notes in connection with a Change of Control Offer or Asset Sale Offer, as applicable, have been repurchased, redeemed or otherwise acquired for value;
(13)
Restricted Payments in connection with the Cash Payment, as defined in the MetroPCS Business Combination Agreement;
(14)
the making of cash payments in connection with any conversion of Convertible Debt in an aggregate amount since the Closing Date not to exceed the sum of (a) the principal amount of such Convertible Debt plus (b) any payments received by Issuer or any of its Restricted Subsidiaries pursuant to the exercise, settlement or termination of any related Permitted Bond Hedge Transactions;
(15)
the distribution, as a dividend or otherwise, of shares of Capital Stock of, or Indebtedness owed to Issuer or a Restricted Subsidiary by, Unrestricted Subsidiaries (other than any Unrestricted Subsidiary whose principal assets consist of cash and Cash Equivalents to the extent such cash and Cash Equivalents were invested in a Permitted Investment);
(16)
other Restricted Payments in an aggregate amount since the Closing Date not to exceed the greater of (x) $375.0 million or (y) 6.0% of the Consolidated Cash Flow of Issuer; and
(17)
any Restricted Payment; provided that the Debt to Cash Flow Ratio calculated on a pro forma basis in the manner described in the definition of “Debt to Cash Flow Ratio” after giving effect to such Restricted Payment would be equal to or less than 3.00 to 1.00;
provided, however, that at the time of, and after giving effect to, any Restricted Payment permitted under clauses (16) or (17), no Default or Event of Default has occurred and is continuing or would be caused thereby.
For purposes of determining compliance with this “Restricted Payments” covenant, in the event that an Investment or Restricted Payment meets the criteria of more than one of the categories described in clauses (1) through (17) above or one or more of the exceptions contained in the definition of “Permitted Investments”, Issuer will be permitted to classify all or a portion of such Investment or Restricted Payment on the date of its occurrence, or later reclassify all or a portion of such Investment or Restricted Payment, in any manner that complies with this covenant.
The amount of all Restricted Payments (other than cash) will 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 Issuer or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment.
Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock
Issuer will not, and will not permit any of its Restricted 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 Issuer will not issue any Disqualified Stock and will not permit any of its Restricted Subsidiaries to issue any shares of Preferred Stock; provided, however, that Issuer may incur Indebtedness (including Acquired Debt) or issue Disqualified Stock and the Subsidiary Guarantors may incur Indebtedness (including Acquired Debt) or issue Preferred Stock, if the Debt to Cash Flow Ratio for
84

TABLE OF CONTENTS

Issuer’s most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or such Preferred Stock is issued, as the case may be, would have been no greater than 6.00 to 1.00, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred or the Disqualified Stock or the Preferred Stock had been issued, as the case may be, at the beginning of such four-quarter period.
The first paragraph of this covenant will not prohibit the incurrence of any of the following items of Indebtedness (collectively, “Permitted Debt”), nor will it prohibit Issuer from issuing the following types of Disqualified Stock or Issuer’s Restricted Subsidiaries from issuing the following types of Preferred Stock:
(1)
the incurrence by Issuer and any Subsidiary Guarantor of (a) additional Indebtedness under Credit Facilities, provided that giving effect to such incurrence, the aggregate principal amount (with letters of credit being deemed to have a principal amount equal to the maximum potential liability of Issuer and its Restricted Subsidiaries thereunder) of all Indebtedness under Credit Facilities then outstanding under this paragraph (1), together with any Indebtedness incurred pursuant to the following clause (b), does not exceed the greater of (x) $9.0 billion and (y) an amount such that, upon the incurrence of Indebtedness under this clause (1), the Secured Debt to Cash Flow Ratio of Issuer and its Subsidiaries for the most recently ended four full fiscal quarters for which financial statements are available, calculated on a pro forma basis in the manner described in the definition of “Secured Debt to Cash Flow Ratio,” shall not exceed 2.00:1.00; provided that for purposes of determining the amount of Indebtedness that may be incurred under this clause (a)(y), all Indebtedness incurred under this clause (1) shall be treated as Consolidated Indebtedness that is secured by a Lien and (b) without duplication, all Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to the foregoing clause (a); provided, however, that the maximum amount permitted under this clause (1) shall not be deemed to limit additional Indebtedness under the Credit Facilities to the extent that the incurrence of such additional Indebtedness is permitted pursuant to any of the other provisions of this covenant;
(2)
the incurrence by Issuer and its Restricted Subsidiaries of any Existing Indebtedness or any Series Issue Date Existing Indebtedness;
(3)
the incurrence by Issuer and the Subsidiary Guarantors of Indebtedness represented by the notes to be issued on the date of the supplemental indentures and the related Note Guarantees;
(4)
the incurrence by Issuer or any of 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 (whether prior to or within 270 days after) all or any part of the purchase price or cost of design, construction, installation or improvement of property, plant or equipment or the Capital Stock of any Person owning such assets used in the business of Issuer or any of its Restricted Subsidiaries, in an aggregate principal amount at any time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (4);
(5)
the incurrence by Issuer or any of its Restricted Subsidiaries of Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to renew, refund, refinance, replace, defease or discharge any Indebtedness (other than intercompany Indebtedness) that was permitted by the indenture to be incurred under the first paragraph of this covenant or clauses (2), (3), (4), (5), (13), (14), (15), (24) or (25) of this paragraph;
(6)
the incurrence by Issuer or any of its Restricted Subsidiaries of intercompany Indebtedness between or among Parent, Issuer and any of its Restricted Subsidiaries and any Guarantors; provided, however, that:
(a)
if Issuer or any Subsidiary Guarantor is the obligor on such Indebtedness and the payee is not Issuer or a Guarantor, such Indebtedness must be expressly subordinated to the prior payment in full in cash of all Obligations then due with respect to the notes, in the case of Issuer, or the Note Guarantee, in the case of a Subsidiary Guarantor; and
(b)
(i) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor and
85

TABLE OF CONTENTS

(ii) any sale or other transfer of any such Indebtedness to a Person that is not either Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor,
will be deemed, in each case, to constitute an incurrence of such Indebtedness by Issuer or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (6);
(7)
the issuance by any of Issuer’s Restricted Subsidiaries to Issuer or to any of its Restricted Subsidiaries of shares of Preferred Stock; provided, however, that:
(a)
any subsequent issuance or transfer of Equity Interests that results in any such Preferred Stock being held by a Person other than Parent, Issuer or a Restricted Subsidiary of Issuer or a Guarantor; and
(b)
any sale or other transfer of any such Preferred Stock to a Person that is not either Parent, Issuer or a Restricted Subsidiary of Issuer, or a Guarantor, will be deemed, in each case, to constitute an issuance of such Preferred Stock by such Restricted Subsidiary that was not permitted by this clause (7);
(8)
the incurrence by Issuer or any of its Restricted Subsidiaries of Hedging Obligations (other than for speculative purposes);
(9)
the guarantee by Issuer or any of the Subsidiary Guarantors of Indebtedness of Issuer or a Restricted Subsidiary of Issuer that was permitted to be incurred by another provision of this covenant; provided that if the Indebtedness being guaranteed is subordinated to or pari passu with the notes, then the guarantee shall be subordinated or pari passu, as applicable, to the same extent as the Indebtedness guaranteed;
(10)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness in respect of workers’ compensation claims, self-insurance obligations, bankers’ acceptances, deposits, performance bonds, completion bonds, bid bonds, appeal bonds and surety bonds, indemnity bonds, specific performance or injunctive relief bonds or similar bonds or obligations in the ordinary course of business, and any Guarantees or letters of credit functioning as or supporting any of the foregoing;
(11)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness arising from (a) the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds, so long as such Indebtedness is covered within five Business Days of notice to Issuer or any of its Restricted Subsidiaries, (b) in respect of netting, overdraft protection and other arrangement arising under standard business terms of any bank at which Issuer or any Restricted Subsidiary maintains an overdraft, cash pooling or other similar facility or arrangement or (c) in respect of the financing of insurance premiums in the ordinary course of business, provided that the aggregate principal amount of Indebtedness incurred pursuant to clauses (11)(b) and (c) shall not, at any time outstanding, exceed the greater of (x) $250.0 million and (y) 5.0% of the Consolidated Cash Flow of Issuer as of the time of such incurrence;
(12)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness in respect of letters of credit required to be issued in connection with any Permitted Joint Venture Investment;
(13)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness for relocation or clearing obligations relating to Issuer’s or any of its Restricted Subsidiary’s FCC Licenses in an aggregate principal amount (or accreted value, as applicable), including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (13), at any time outstanding not to exceed the greater of (x) $400.0 million and (y) 1.0% of Issuer’s Total Assets as of the time of such incurrence;
(14)
the incurrence by Issuer or any of its Restricted Subsidiaries of Contribution Indebtedness;
(15)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness (including Acquired Debt or Indebtedness) used to finance an acquisition of or a merger with another Person, provided that, Issuer or the Person formed by or surviving any such consolidation or merger (if other than Issuer or a Restricted Subsidiary), on the date of such transaction after giving pro forma effect thereto and any related financing transactions as if the same had occurred at the beginning of the applicable four-quarter period, would either (a) 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 this covenant or (b) have a Debt to Cash Flow Ratio no greater than the Debt to Cash Flow Ratio of Issuer immediately prior to such transaction;
86

TABLE OF CONTENTS

(16)
the incurrence by Issuer or any of its Restricted Subsidiaries of Indebtedness arising from agreements providing for indemnification, adjustment of purchase price or similar obligations, or Guarantees or letters of credit, surety bonds or performance bonds securing any obligations of Issuer or any of its Restricted Subsidiaries pursuant to such agreements, in any case incurred in connection with the disposition of any business, assets or Restricted Subsidiary (other than Guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or Restricted Subsidiary for the purpose of financing such acquisition), so long as the amount does not exceed the gross proceeds actually received by Issuer or any Restricted Subsidiary thereof in connection with such disposition;
(17)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness constituting reimbursement obligations with respect to letters of credit issued in the ordinary course of business; provided that, upon the drawing of such letters of credit, such obligations are reimbursed within 30 days following such drawing;
(18)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness to the extent that the net proceeds thereof are promptly deposited to defease or to satisfy and discharge the notes;
(19)
the incurrence by Issuer or any of the Subsidiary Guarantors of additional Indebtedness in an aggregate principal amount (or accreted value, as applicable) at any time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (19), not to exceed the greater of (x) $1.0 billion and (y) 2.0% of Issuer’s Total Assets as of the time of such incurrence;
(20)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness arising in connection with endorsement of instruments for deposit in the ordinary course of business;
(21)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness evidenced by promissory notes subordinated to the notes and the Note Guarantees issued to current or former employees or directors of Parent, Issuer or any Subsidiary (or their respective spouses or estates) in lieu of cash payments for Capital Stock being repurchased from such Persons, not to exceed, in any twelve-month period, an amount equal to the amount of Restricted Payments that could be made during such twelve-month period pursuant to clause (5) of the third paragraph under the covenant described above under the caption “—Restricted Payments,” less the amount of Restricted Payments that have been made during such twelve-month period pursuant to such clause;
(22)
the incurrence by Issuer or any Restricted Subsidiary of Indebtedness consisting of take-or-pay obligations contained in supply agreements entered into in the ordinary course of business;
(23)
to the extent that deposits with, or payments owed to, the FCC in connection with the auction or licensing of Governmental Authorizations are deemed to be Indebtedness, the incurrence by Issuer or any Restricted Subsidiary of such Indebtedness;
(24)
Indebtedness incurred in connection with the Towers Transaction; and
(25)
the incurrence by Restricted Subsidiaries that are not Guarantors of Indebtedness; provided, however, that the aggregate principal amount (or accreted value, as applicable) of all Indebtedness incurred under this clause (25), when aggregated with the principal amount (or accreted value) of all other Indebtedness then outstanding and incurred pursuant to this clause (25), including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (25), does not exceed the greater of (x) $250.0 million and (y) 5.0% of the Consolidated Cash Flow of Issuer and its Subsidiaries for the most recently ended four full fiscal quarters for which financial statements are available.
The Existing Sprint Spectrum Notes are deemed to be outstanding pursuant to clause (1) above and reduce the amount of Indebtedness otherwise permitted to be incurred thereunder.
For purposes of (x) determining compliance with this “Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” covenant, in the event that an item of proposed Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (25) above, or is entitled to be incurred pursuant to the first paragraph of this covenant, Issuer will be permitted to classify all or a portion of such item of Indebtedness on the date of its incurrence, or later reclassify all or a portion of such item of Indebtedness, in any
87

TABLE OF CONTENTS

manner that complies with this covenant; provided, however that Indebtedness outstanding under the Term Loan Credit Agreement on the Issue Date shall be deemed to have been incurred under clause (1) above and (y) determining the amount of Indebtedness that may be incurred pursuant to clause (1)(a)(y) of the definition of Permitted Debt, Issuer may elect, pursuant to an officers’ certificate delivered to the trustee, to treat all or any portion of the commitment under any Indebtedness (and any refinancing with respect thereto) as being incurred at such time, in which case any subsequent incurrence of Indebtedness under such commitment or refinancing, as the case may be, shall not be deemed, for purposes of this calculation, to be an incurrence at such subsequent time. The accrual of interest, the accretion or amortization of original issue discount, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms, the reclassification of Preferred Stock as Indebtedness due to a change in accounting principles or the application thereof, and the payment of dividends on Disqualified Stock in the form of additional shares of the same class of Disqualified Stock will not be deemed to be an incurrence of Indebtedness or an issuance of Disqualified Stock for purposes of this covenant. Notwithstanding any other provision of this covenant, the maximum amount of Indebtedness that Issuer or any Restricted Subsidiary may incur pursuant to this covenant shall not be deemed to be exceeded solely as a result of fluctuations in exchange rates or currency values, and in no event shall the reclassification of any lease or other liability as indebtedness due to a change in accounting principles after the Closing Date be deemed to be an incurrence of Indebtedness. In determining the amount of Indebtedness outstanding under one of the clauses above, the outstanding principal amount of any particular Indebtedness of any Person shall be counted only once and any obligation of such Person or any other Person arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall be disregarded so long as it is permitted to be incurred by the Person or Persons incurring such obligation.
The amount of any Indebtedness outstanding as of any date will be:
(1)
the accreted value of the Indebtedness, in the case of any Indebtedness issued with original issue discount;
(2)
in the case of Hedging Obligations, the termination value of the agreement or arrangement giving rise to such obligations that would be payable by such Person at such time;
(3)
the principal amount of the Indebtedness, in the case of any other Indebtedness; and
(4)
in respect of Indebtedness of another Person secured by a Lien on the assets of the specified Person, the lesser of:
(a)
the Fair Market Value of such assets at the date of determination; and
(b)
the amount of the Indebtedness of the other Person.
Liens
Issuer will not, and will not permit any Guarantor to, directly or indirectly, create, incur or assume any Lien securing Indebtedness upon any asset now owned or hereafter acquired, except Permitted Liens, unless the notes are equally and ratably secured (except that Liens securing Indebtedness that is contractually subordinated to the notes shall be expressly subordinate to any Lien securing the notes to at least the same extent that such Indebtedness is subordinate to the notes).
For purposes of determining compliance with the covenant, (x) a Lien need not be incurred solely by reference to one category of Permitted Liens but may be incurred under any combination of such categories (including in part under one such category and in part under any other such category) and (y) in the event that a Lien (or any portion thereof) meets the criteria of one or more of such categories of Permitted Liens, Issuer shall, in its sole discretion, divide, classify or may subsequently reclassify at any time such Lien (or any portion thereof) in any manner that complies with this covenant and the definition of “Permitted Liens.”
Dividend and Other Payment Restrictions Affecting Subsidiaries
Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to:
(1)
pay dividends or make any other distributions on its Capital Stock to Issuer or any of its Restricted Subsidiaries, or pay any Indebtedness owed to Issuer or any of its Restricted Subsidiaries;
88

TABLE OF CONTENTS

(2)
make loans or advances to Issuer or any of its Restricted Subsidiaries; or
(3)
sell, lease or transfer any of its properties or assets to Issuer or any of its Restricted Subsidiaries.
However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of:
(1)
agreements or instruments governing (a) Existing Indebtedness and (b) Equity Interests and Credit Facilities as in effect on the Closing Date and, in each case, any amendments, restatements, modifications, renewals, increases, supplements, refundings, replacements or refinancings of those agreements or instruments; provided that the amendments, restatements, modifications, renewals, increases, supplements, refundings, replacements or refinancings are (in the good faith judgment of the Board of Directors of Issuer or a senior financial officer of Issuer, whose determination shall be conclusive) not materially more restrictive, taken as a whole, with respect to such dividend and other payment restrictions than those contained in those agreements or instruments on the Closing Date;
(2)
agreements or instruments governing Credit Facilities not in effect on the Closing Date so long as either (a) the encumbrances and restrictions contained therein do not impair the ability of any Restricted Subsidiary of Issuer to pay dividends or make any other distributions or payments directly or indirectly to Issuer in an amount sufficient to permit Issuer to pay the principal of, or interest and premium, if any, on the notes, or (b) the encumbrances and restrictions contained therein are no more restrictive, taken as a whole, than those contained in the indenture;
(3)
Series Issue Date Existing Indebtedness, the notes issued on the Series Issue Date, and any additional notes of the same series, the Note Guarantees in respect thereof, and the base indenture, as supplemented by the supplemental indenture;
(4)
applicable law, rule, regulation or order;
(5)
agreements or instruments with respect to a Person acquired by Issuer or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness or Capital Stock was incurred in connection with or in contemplation of such acquisition) or as may be amended, restated, modified, renewed, extended, supplemented, refunded, replaced or refinanced from time to time (so long as the encumbrances and restrictions in any such amendment, restatement, modification, renewal, extension, supplement, refunding, replacement or refinancing are, in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive, not materially more restrictive, taken as a whole, than those in effect on the date of the 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 agreements or instruments governing Indebtedness, such Indebtedness was permitted by the terms of the indenture to be incurred;
(6)
customary non-assignment provisions in contracts and licenses entered into in the ordinary course of business and customary contractual restrictions on transfers of all or substantially all assets of a Person;
(7)
any instrument governing any secured Indebtedness or Capital Lease Obligation that imposes restrictions on the assets securing such Indebtedness or the subject of such lease of the nature described in clause (3) of the preceding paragraph;
(8)
any agreement for the sale or other disposition of a Restricted Subsidiary that imposes restrictions of the nature described in clauses (1) and/or (3) of the preceding paragraph on the Restricted Subsidiary pending the sale or other disposition;
(9)
Permitted Refinancing Indebtedness; provided that the restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are not materially more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced;
(10)
Liens permitted to be incurred under the provisions of the covenant described above under the caption “—Liens” that limit the right of the debtor to dispose of the assets subject to such Liens;
89

TABLE OF CONTENTS

(11)
provisions limiting the disposition or distribution of assets or property in partnership and joint venture agreements, asset sale agreements, sale-leaseback agreements, stock sale agreements and other similar agreements, which limitation is applicable only to the assets that are the subject of such agreements;
(12)
restrictions on cash or other deposits or net worth imposed by customers, suppliers or landlords or required by insurance, surety or bonding companies, in each case, under contracts entered into in the ordinary course of business;
(13)
restrictions in other Indebtedness, Disqualified Stock or Preferred Stock incurred or issued in compliance with the covenant described under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; provided that such restrictions, taken as a whole, are, in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive, not materially more restrictive than those contained in the existing agreements referenced in clauses (1) and (3) above;
(14)
the issuance of Preferred Stock by a Restricted Subsidiary of Issuer or the payment of dividends thereon in accordance with the terms thereof; provided that issuance of such Preferred Stock is permitted pursuant to the covenant described above under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” and the terms of such Preferred Stock do not expressly restrict the ability of such Restricted Subsidiary to pay dividends or make any other distributions on its Capital Stock (other than requirements to pay dividends or liquidation preferences on such Preferred Stock prior to paying any dividends or making any other distributions on such other Capital Stock);
(15)
any agreement or instrument with respect to Indebtedness incurred, or Preferred Stock issued, by any Restricted Subsidiary, provided that the restrictions contained in the agreements or instruments governing such Indebtedness or Preferred Stock (a) either (i) apply only in the event of a payment default or a default with respect to a financial covenant in such agreement or instrument or (ii) will not materially affect Issuer’s ability to pay all principal, interest and premium, if any, on the notes, as determined in good faith by Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive; and (b) are not materially more disadvantageous to the holders of the notes than is customary in comparable financings;
(16)
any agreement or instrument of Issuer, Parent, MetroPCS Wireless, Inc., or any of MetroPCS Wireless, Inc.’s Subsidiaries existing prior to, or entered into or assumed by Issuer or any of its Subsidiaries in connection with the MetroPCS Merger, in each case, as such agreements or instruments may be amended, restated, modified, renewed or replaced from time to time; provided that the amendments, restatements, modifications, renewals, and replacements are (in the good faith judgment of the Board of Directors of Issuer or a senior financial officer of Issuer, whose determination shall be conclusive) not materially more restrictive, taken as a whole, with respect to such encumbrances and restrictions than those agreements or instruments as in effect as of the Closing Date;
(17)
restrictions arising from the Towers Transaction; and
(18)
encumbrances or restrictions pursuant to any Existing Sprint Spectrum Financing Document, affecting any Existing Sprint Spectrum Subsidiary or in connection with the Existing Sprint Spectrum Program.
Merger, Consolidation or Sale of Assets
Issuer will not: (1) consolidate or merge with or into another Person (whether or not Issuer is the surviving corporation); or (2) directly or indirectly sell, assign, lease, transfer, convey or otherwise dispose of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole, in one or more related transactions, to another Person, unless:
(1)
either: (a) Issuer is the surviving corporation; or (b) the Person formed by or surviving any such consolidation or merger (if other than Issuer) or to which such sale, assignment, lease, transfer, conveyance or other disposition has been made is a corporation, limited liability company or partnership organized or existing under the laws of the United States, any state of the United States or the District of Columbia;
(2)
the Person formed by or surviving any such consolidation or merger (if other than Issuer) or the Person to which such sale, assignment, lease, transfer, conveyance or other disposition has been made expressly assumes, by a supplemental indenture, executed and delivered to the trustee, the payment of the principal
90

TABLE OF CONTENTS

of and any premium and interest on the notes and the performance or observance of every covenant of the indenture on the part of Issuer to be performed or observed;
(3)
immediately after such transaction, no Default or Event of Default exists; and
(4)
Issuer or the Person formed by or surviving any such consolidation or merger (if other than Issuer), or to which such sale, assignment, lease, transfer, conveyance or other disposition has been made would, on the date of such transaction after giving pro forma effect thereto and any related financing transactions as if the same had occurred at the beginning of the applicable four-quarter period, either (a) 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 Disqualified Stock and Preferred Stock” or (b) have a Debt to Cash Flow Ratio no greater than the Debt to Cash Flow Ratio of Issuer immediately prior to such transaction.
Upon any consolidation or merger, or any sale, transfer, assignment, lease, conveyance or other disposition of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries, taken as a whole, in a transaction that is subject to, and that complies with the provisions of, this “Merger, Consolidation or Sale of Assets” covenant, the successor Person formed by such consolidation or into or with which Issuer is merged or to which such sale, transfer, assignment, lease, conveyance or other disposition is made, shall succeed to, and be substituted for Issuer (so that from and after the date of such consolidation, merger, sale, assignment, transfer, lease, conveyance or other disposition, the provisions of the indenture referring to Issuer shall refer instead to the successor Person and not to Issuer), and may exercise every right and power of Issuer under the indenture with the same effect as if such successor Person had been named as Issuer therein. When the successor Person assumes all of Issuer’s obligations under the indenture, Issuer shall be discharged from those obligations.
This “Merger, Consolidation or Sale of Assets” covenant will not apply to (and the following shall be permitted notwithstanding such covenant):
(1)
a merger of Issuer with a direct or indirect Subsidiary of Parent solely for the purpose of reincorporating Issuer in another jurisdiction in the United States so long as the amount of Indebtedness of Issuer and its Restricted Subsidiaries is not increased thereby;
(2)
any consolidation or merger, or any sale, assignment, transfer, conveyance, lease or other disposition of assets between or among Issuer and its Restricted Subsidiaries; or
(3)
the MetroPCS Transactions, including the MetroPCS Merger.
Transactions with Affiliates
Issuer 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 of Issuer (each, an “Affiliate Transaction”), in any one or series of related transactions involving aggregate payments or consideration in excess of $50.0 million, unless:
(1)
the Affiliate Transaction is on terms that, taken as a whole, are no less favorable to Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by Issuer or such Restricted Subsidiary with an unrelated Person; and
(2)
Issuer delivers to the trustee:
(a)
with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $100.0 million, an officers’ certificate certifying that such Affiliate Transaction complies with this covenant; and
(b)
with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $250.0 million, a resolution of the Board of Directors of Issuer set forth in an officers’ certificate certifying that such Affiliate Transaction complies with this covenant and that such Affiliate Transaction has been approved by a majority of the disinterested members of the Board of Directors of Issuer.
91

TABLE OF CONTENTS

The following items will not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph:
(1)
any employment agreement, employee benefit plan, agreement or plan relating to employee, officer or director compensation or severance, officer or director indemnification agreement or any similar arrangement entered into by Issuer, any of its Restricted Subsidiaries or a direct or indirect parent of Issuer existing on the Closing Date, or entered into thereafter in the ordinary course of business, and any indemnities or other transactions permitted or required by bylaw, statutory provisions or any of the foregoing agreements, plans or arrangements and payments pursuant thereto;
(2)
transactions between or among Parent, Issuer and/or its Restricted Subsidiaries;
(3)
transactions with a Person (other than an Unrestricted Subsidiary of Issuer) that is an Affiliate of Issuer solely because Issuer owns, directly or through a Restricted Subsidiary, an Equity Interest in, or controls, such Person;
(4)
any issuance of Equity Interests (other than Disqualified Stock) of Issuer to, or receipt of any capital contribution from, any Affiliate of Issuer;
(5)
transactions in connection with any Permitted Joint Venture Investment;
(6)
any Permitted Investments or Restricted Payments that do not violate the provisions of the indenture described above under the caption “—Restricted Payments”;
(7)
(x) any contracts, agreements or understandings existing as of the Issue Date and disclosed in the notes to the consolidated financial statements of MetroPCS Wireless, Inc. for the year ended December 31, 2012, (y) any agreement listed on Schedule 3.2(r)—Related-Party Agreements—to the “T-Mobile Disclosure Letter” to the MetroPCS Business Combination Agreement, and (z) any agreement listed under the section entitled “Transactions with Related Persons and Approval” in the proxy statement of Parent filed with the SEC under cover of Schedule 14A on April 16, 2012 and, in each case, any amendments to, replacements of, or orders pursuant to such contracts, agreements or understandings so long as any such amendments, replacements, or orders, taken as a whole, are not (in the good faith judgment of Issuer’s Board of Directors or a senior financial officer of Issuer, whose determination shall be conclusive) more disadvantageous to Issuer or to the holders of the notes in any material respect than the original contracts, agreements or understandings as in effect on the Closing Date;
(8)
transactions with customers, clients, suppliers, purchasers, sellers of goods or services, or licensees of intellectual property, in each case in the ordinary course of business and otherwise in compliance with the terms of the indenture, provided that in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, such transactions are on terms, taken as a whole, not materially less favorable to Issuer or the applicable Restricted Subsidiary than those that could reasonably be expected to be obtained in a comparable transaction at such time on an arm’s length basis from a Person that is not an Affiliate of Issuer;
(9)
issuances, exchanges, purchases or repurchases of notes or other Indebtedness of Issuer or its Restricted Subsidiaries or solicitations of amendments, waivers or consents in respect of notes or such other Indebtedness, if such issuance, exchange, purchase, repurchase or solicitation is approved by a majority of the disinterested members of the Board of Directors of Issuer;
(10)
reasonable payments made for any financial advisory, financing, underwriting, placement or syndication services approved by Issuer’s Board of Directors or a senior financial officer of Issuer in good faith;
(11)
amendments, extensions, replacements and other modifications of transactions with Affiliates otherwise permitted by the indenture, provided that in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, such amendments, extensions, replacements or other modifications, taken as a whole, are no less favorable in any material respect to Issuer or the applicable Restricted Subsidiary than the transaction or transactions being amended, extended, replaced or modified; and
(12)
(i) the MetroPCS Business Combination Agreement and any Ancillary Agreements, as defined in the MetroPCS Business Combination Agreement, in each case, as the same may be amended, modified,
92

TABLE OF CONTENTS

supplemented or replaced from time to time on terms that, taken as a whole, in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, are not materially less favorable to Issuer or the applicable Restricted Subsidiary than those of the agreement being amended, modified, supplemented or replaced, (ii) transactions or agreements relating to the DT Notes and the TMUS Working Capital Facility, each as may be amended, modified, or supplemented from time to time, and any indebtedness incurred in connection with the refinancing of the foregoing, on terms that, taken as a whole, in the good faith determination of Issuer’s Board of Directors or a senior financial officer of Issuer, which determination shall be conclusive, are not materially less favorable to Issuer than those of the DT Notes or TMUS Working Capital Facility, as applicable, and (iii) transactions between Issuer and its Restricted Subsidiaries, on the one hand, and any Designated Tower Entities that have been designated as Unrestricted Subsidiaries, on the other hand, in connection with the Towers Transaction.
Additional Note Guarantees
If (a) Issuer or any of Issuer’s Domestic Restricted Subsidiaries acquires or creates another Domestic Restricted Subsidiary (and such Subsidiary is a Wholly-Owned Subsidiary and is not a Designated Tower Entity, the Reinsurance Entity, an Immaterial Subsidiary or (so long as the aggregate principal amount of Existing Sprint Spectrum Notes does not exceed the Existing Sprint Spectrum Program Cap) an Existing Sprint Spectrum Subsidiary) after the Series Issue Date or (b) any Restricted Subsidiary of Issuer guarantees any Specified Issuer Indebtedness of Issuer after the Series Issue Date or (c) Parent or any Subsidiary of Parent acquires or creates a Subsidiary that directly or indirectly owns Equity Interests of Issuer, then Issuer or Parent, as applicable, will cause that newly acquired or created Domestic Restricted Subsidiary, Restricted Subsidiary or Subsidiary of Parent to become a guarantor of the notes and execute a supplemental indenture and, if requested by the trustee, deliver an opinion of counsel reasonably satisfactory to the trustee within 10 Business Days after the date on which it was acquired or created or guarantees such Specified Issuer Indebtedness, as applicable, or reasonably promptly thereafter.
Designation of Restricted and Unrestricted Subsidiaries
The Board of Directors of Issuer may designate any Restricted Subsidiary to be an Unrestricted Subsidiary if that designation would not cause a Default. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, (i) the aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in the Subsidiary designated as an Unrestricted Subsidiary will be deemed to be an Investment made as of the time of the designation and will reduce the amount available for Restricted Payments under the covenant described above under the caption “—Restricted Payments” or under one or more clauses of the definition of Permitted Investments, as determined by Issuer in its discretion, and (ii) any Guarantee by Issuer or any Restricted Subsidiary thereof of any Indebtedness of the Restricted Subsidiary being so designated will be deemed to be an incurrence of Indebtedness by Issuer or such Restricted Subsidiary (or both, if applicable) at the time of such designation. That designation will only be permitted if the Investment and/or incurrence of Indebtedness would be permitted at that time and if the Restricted Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. The Board of Directors of Issuer may redesignate any Unrestricted Subsidiary to be a Restricted Subsidiary if that redesignation would not cause a Default.
Any designation of a Subsidiary of Issuer as an Unrestricted Subsidiary will be evidenced to the trustee by filing with the trustee a certified copy of a resolution of the Board of Directors giving effect to such designation and an officers’ certificate certifying that such designation complied with the preceding conditions and was permitted by the covenant described above under the caption “—Restricted Payments.” The Board of Directors of Issuer may at any time designate any Unrestricted Subsidiary to be a Restricted Subsidiary of Issuer; provided that such designation will be deemed to be an incurrence of Indebtedness by a Restricted Subsidiary of Issuer of any outstanding Indebtedness of such Unrestricted Subsidiary, and such designation will only be permitted if (1) such Indebtedness is permitted under the covenant described under the caption “—Incurrence of Indebtedness and Issuance of Disqualified Stock and 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 would be in existence following such designation, and as a result of, such designation.
Notwithstanding the foregoing, Issuer may at any time and from time to time designate any Designated Entity, by written notice to the trustee, as an Unrestricted Subsidiary, and any such Subsidiary shall upon such notice immediately be designated and deemed an Unrestricted Subsidiary, without any further action by Issuer (and, for the
93

TABLE OF CONTENTS

avoidance of doubt, shall not require delivery of a resolution of the Board of Directors or of an officers’ certificate) (each, a “Specified Unrestricted Subsidiary Designation”). The aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in such Designated Entities so designated as Unrestricted Subsidiaries will, as calculated and to the extent permitted by clause (18) of the definition of Permitted Investments, be deemed to be an Investment made as of the time of such Specified Unrestricted Subsidiary Designation under such clause (18), and not reduce the amount available for Restricted Payments under the covenant described above under the caption “—Restricted Payments.”
Reports
Whether or not required by the rules and regulations of the SEC, so long as any notes are outstanding, Parent will file a copy of each of the reports referred to in clauses (1) and (2) below with the SEC for public availability within the time periods (including all applicable extension periods) specified in the SEC rules and regulations applicable to such reports (unless the SEC will not accept such a filing):
(1)
all quarterly and annual financial reports that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if Parent were required to file such reports, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by its certified independent accountants; and
(2)
all current reports that would be required to be filed with the SEC on Form 8-K if Parent or Issuer were required to file such reports;
provided that the availability of the foregoing reports on the SEC’s EDGAR service (or successor thereto) shall be deemed to satisfy Issuer’s delivery obligations to the trustee and any holder of notes.
All such reports will be prepared in all material respects in accordance with all of the rules and regulations applicable to such reports; provided that, if neither Parent nor Issuer is required under the rules and regulations of the SEC to file such reports with the SEC for public availability, such reports need not be prepared in accordance with all of the rules and regulations applicable to such reports and shall only be required to include the information or disclosure that would be required by such form to the extent that, and in the same general style of presentation as, the same or substantially similar information or disclosure is also included in the offering memorandum dated March 8, 2013 relating to the $1.75B Notes. Each annual report on Form 10-K will include a report on Parent’s consolidated financial statements by Parent’s certified independent accountants. Issuer will at all times comply with TIA §314(a).
If the SEC will not accept Parent’s or Issuer’s filings for any reason, Parent or Issuer will post the reports referred to in the preceding paragraphs on its website, on intralinks.com or another website within the time periods that would apply if Parent were required to file those reports with the SEC (including all applicable extension periods). If (i) Issuer has designated any of its Subsidiaries as Unrestricted Subsidiaries or (ii) the combined operations of Parent and its Subsidiaries, excluding the operations of Issuer and its Restricted Subsidiaries and excluding cash and Cash Equivalents, would, if held by a single Unrestricted Subsidiary of Issuer, constitute a Significant Subsidiary of Issuer, then the quarterly and annual financial information required by the preceding paragraphs will include a reasonably detailed presentation, either on the face of the financial statements or in the footnotes thereto, and in Management’s Discussion and Analysis of Financial Condition and Results of Operations, of (A) in the case of (i) above, the financial condition and results of operations of Parent, Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of the Unrestricted Subsidiaries of Issuer and (B) in the case of (ii) above, the financial condition and results of operations of Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of Parent and its other Subsidiaries; provided, however, that the requirements of this paragraph shall not apply if Parent or Issuer files with the SEC the reports referred to in clauses (1) and (2) of the first paragraph of this covenant, and any such report contains the information required in this paragraph.
For so long as any notes remain outstanding, if at any time they are not required to file with the SEC the reports required by the preceding paragraphs, Issuer and the Guarantors will furnish to the holders of notes and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act of 1933, as amended (the “Securities Act”).
94

TABLE OF CONTENTS

Events of Default and Remedies
Each of the following is an “Event of Default” in respect of the notes of a series:
(1)
default for 30 days in the payment when due of interest on the notes of such series;
(2)
default in the payment when due (at maturity, upon redemption or otherwise) of the principal of, or premium, if any, on, the notes of such series;
(3)
failure by Issuer for 120 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with the provisions described under the caption “—Reports”;
(4)
failure by Issuer or any of its Restricted Subsidiaries for 30 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with the provisions described under the captions “—Repurchase at the Option of Holders—Change of Control Triggering Event” or “—Repurchase at the Option of Holders—Asset Sales” (in each case other than a failure to purchase notes that will constitute an Event of Default under clause (2) above), or “—Certain Covenants—Merger, Consolidation or Sale of Assets”;
(5)
failure by Issuer or any of its Restricted Subsidiaries for 90 days after notice to Issuer by the trustee or the holders of at least 25% in aggregate principal amount of the notes of such series then outstanding voting as a single class to comply with any of the other agreements in the indenture;
(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 Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary (or any Restricted Subsidiaries that together would constitute a Significant Subsidiary) (or the payment of which is guaranteed by Issuer or any of its Restricted Subsidiaries that would constitute a Significant Subsidiary), whether such Indebtedness or Guarantee now exists, or is created after the Series Issue Date with respect to such series of notes, if that default:
(a)
is caused by a failure to pay principal of, or interest or premium, if any, 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 an amount equal to $100.0 million or more, in each case for so long as such failure or acceleration is continuing;
(7)
failure by Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary (or any Restricted Subsidiaries that together would constitute a Significant Subsidiary) to pay or discharge final judgments entered by a court or courts of competent jurisdiction aggregating in excess of $100.0 million (to the extent not covered by insurance), which judgments are not paid, discharged or stayed for a period of 60 consecutive days following entry of such final judgment or decree during which a stay of enforcement of such final judgment or decree, by reason of pending appeal or otherwise, is not in effect;
(8)
Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary, or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary, pursuant to or within the meaning of Bankruptcy Law:
(a)
commences a voluntary case,
(b)
consents to the appointment of a custodian of it or for all or substantially all of its property,
(c)
makes a general assignment for the benefit of its creditors, or
(d)
generally is not paying its debts as they become due;
95

TABLE OF CONTENTS

(9)
a court of competent jurisdiction enters a final order or decree under any Bankruptcy Law that:
(a)
is for relief against Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary in an involuntary case;
(b)
appoints a custodian of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary or for all or substantially all of the property of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary; or
(c)
orders the liquidation of Issuer or any of its Restricted Subsidiaries that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary;
and the final order or decree remains unstayed and in effect for 60 consecutive days; and
(10)
except as permitted by the indenture, any Note Guarantee with respect to the notes of such series is held in any judicial proceeding to be unenforceable or invalid or ceases for any reason to be in full force and effect, or any Guarantor, or any Person acting on behalf of any such Guarantor, denies or disaffirms its obligations under its Note Guarantee.
In the case of an Event of Default arising from certain events of bankruptcy or insolvency, with respect to Issuer, any Restricted Subsidiary of Issuer that is a Significant Subsidiary or any group of Restricted Subsidiaries of Issuer that, taken together, would constitute a Significant Subsidiary, all outstanding notes of such series will become due and payable immediately without further action or notice. However, the effect of such provisions may be limited by applicable laws. If any other Event of Default occurs and is continuing with respect to the any series of notes, the trustee or the holders, with a copy to the trustee, of at least 25% in aggregate principal amount of the then outstanding notes of such series may declare all the notes of such series to be due and payable immediately.
Subject to certain limitations, the holders of a majority in aggregate principal amount of the then outstanding notes of such series 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 if it determines that withholding notice is in their interest, except a Default or Event of Default in the payment of interest or premium, if any, on, or the principal of, the notes of such series.
Subject to the provisions of the indenture relating to the duties of the trustee, the trustee will be under no obligation to exercise any of the rights or powers under the indenture at the request or direction of any holders of notes unless such holders have offered to the trustee indemnity or security satisfactory to it against any loss, liability or expense.
Except to enforce the right to receive payment of principal, premium, if any, or interest when due, no holder of a note may pursue any remedy with respect to the indenture or the notes unless:
(1)
such holder has previously given to the trustee written notice that an Event of Default is continuing;
(2)
holders of at least 25% in aggregate principal amount of the then outstanding notes of the applicable series have made a written request to the trustee to institute proceedings in respect of such Event of Default in its own name as trustee;
(3)
such holder or holders have offered the trustee security or indemnity satisfactory to it against any loss, liability or expense to be incurred in compliance with such request;
(4)
the trustee has not complied with such request within 90 days after receipt of the request and the offer of security or indemnity; and
(5)
during such 90-day period, holders of a majority in aggregate principal amount of the then outstanding notes of the applicable series have not given the trustee a direction inconsistent with such request.
The holders of a majority in aggregate principal amount of the then outstanding notes of a series by written notice to the trustee may, on behalf of the holders of all of the notes of such series, rescind an acceleration or waive
96

TABLE OF CONTENTS

any existing Default or Event of Default in respect of such series and its consequences under the indenture except a continuing Default or Event of Default in the payment of interest or premium, if any, on, or the principal of, the notes of such series.
In the case of any Event of Default occurring by reason of any willful action (or inaction) taken (or not taken) by or on behalf of Issuer with the intention of avoiding payment of the premium that Issuer would have had to pay if Issuer then had elected to redeem the notes pursuant to the optional redemption provisions of the indenture, an equivalent premium will also become and be immediately due and payable to the extent permitted by law upon the acceleration of the notes of such series.
Issuer 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, Issuer 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 past, present or future director, officer, member, manager, partner, employee, incorporator or stockholder of Issuer or any Guarantor, as such, will have any liability for any obligations of Issuer or the Guarantors under the notes, the indenture, the Note Guarantees, 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
Issuer may at any time, at the option of its Board of Directors evidenced by a resolution set forth in an officers’ certificate, elect to have all of its obligations discharged with respect to the outstanding notes of any series and all obligations of the Guarantors discharged with respect to their Note Guarantees with respect to such series (“Legal Defeasance”) except for:
(1)
the rights of holders of outstanding notes of such series to receive payments in respect of the principal of, or interest or premium, if any, on, the notes when such payments are due from the trust referred to below;
(2)
Issuer’s obligations with respect to the notes of such series concerning issuing temporary notes, registration of notes, mutilated, destroyed, lost or stolen notes and the maintenance of an office or agency for payment of money for security payments held in trust;
(3)
the rights, powers, trusts, duties, indemnities and immunities of the trustee, and Issuer’s and the Guarantors’ obligations in connection therewith; and
(4)
the Legal Defeasance and Covenant Defeasance provisions of the indenture.
In addition, Issuer may, at its option and at any time with respect to any series of notes, elect to have the obligations of Issuer and the Guarantors released with respect to the provisions of the indenture described above under “—Repurchase at the Option of Holders” and under the caption “—Certain Covenants” (other than the covenant described under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets,” except to the extent described below) and the limitation imposed by clause (4) under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets” (such release and termination being referred to as “Covenant Defeasance”), and thereafter any omission to comply with such obligations or provisions will not constitute a Default or Event of Default with respect to such notes. In the event Covenant Defeasance occurs with respect to any series of notes in accordance with the indenture, the Events of Default described under clauses (3) through (9) under the caption “—Events of Default and Remedies” (in the case of clauses (8) and (9), only with respect to Issuer’s Subsidiaries), in each case, will no longer constitute an Event of Default.
In order to exercise either Legal Defeasance or Covenant Defeasance with respect to any series of notes:
(1)
Issuer must irrevocably deposit with the trustee or its designee, in trust, for the benefit of the holders of such series of notes, cash in U.S. dollars, non- callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient, in the opinion of a nationally recognized investment bank, appraisal firm or firm of independent public accountants, to pay the principal of, and premium, if any, and interest on, the outstanding notes of such series on the stated date
97

TABLE OF CONTENTS

for payment thereof or on the applicable redemption date, as the case may be, and Issuer must specify whether such notes are being defeased to such stated date for payment or to a particular redemption date;
(2)
in the case of Legal Defeasance, Issuer must deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (which opinion of counsel may be subject to customary assumptions, qualifications and exclusions) confirming that (a) Issuer has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the Closing Date, there has been a change in the applicable U.S. 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 of such series will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Legal Defeasance and will be subject to U.S. 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, Issuer must deliver to the trustee an opinion of counsel reasonably acceptable to the trustee (which opinion of counsel may be subject to customary assumptions, qualifications and exclusions) confirming that the holders of the outstanding notes of such series will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. 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 has occurred and is continuing with respect to such series of notes on the date of such deposit (other than a Default or Event of Default resulting from the borrowing of funds, or the imposition of Liens in connection therewith, to be applied to such deposit, or a Default or Event of Default that will be cured by such Covenant Defeasance or Legal Defeasance) and the deposit will not result in a breach or violation of, or constitute a default under, any material instrument to which Issuer or any Guarantor is a party or by which Issuer or any Guarantor is bound;
(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 Issuer or any of its Subsidiaries is a party or by which Issuer or any of its Subsidiaries is bound;
(6)
Issuer must deliver to the trustee an officers’ certificate stating that the deposit was not made by Issuer with the intent of preferring the holders of notes over the other creditors of Issuer with the intent of defeating, hindering, delaying or defrauding any creditors of Issuer or others;
(7)
Issuer must deliver to the trustee an officers’ certificate, stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with; and
(8)
Issuer must deliver to the trustee an opinion of counsel (which may be subject to customary assumptions, qualifications and exclusions), stating that all conditions precedent set forth in clauses (2), (3) and (5) of this paragraph, as applicable, have been complied with; provided that the opinion of counsel with respect to clause (5) of this paragraph may be to the knowledge of such counsel.
Amendment, Supplement and Waiver
Except as provided in the next two succeeding paragraphs, the applicable indenture with respect to the notes of any series or the related Note Guarantees of the notes of any series may be amended or supplemented with the consent of the holders of at least a majority in aggregate principal amount of the notes of such series then outstanding (including consents obtained in connection with a purchase of, or tender offer or exchange offer for, notes of such series), and any existing Default or Event of Default or compliance with any provision of the applicable indenture with respect to such notes or Note Guarantees may be waived with the consent of the holders of a majority in aggregate principal amount of the then outstanding notes of such series (including consents obtained in connection with a purchase of, or tender offer or exchange offer for, the notes of such series).
Without the consent of each holder of notes of the applicable series affected, an amendment, supplement or waiver may not (with respect to any notes of a particular series held by a non-consenting holder):
(1)
reduce the principal amount of notes of such series whose holders must consent to an amendment, supplement or waiver;
98

TABLE OF CONTENTS

(2)
reduce the principal of or change the fixed maturity of any note of such series or alter the provisions with respect to the redemption of the notes of such series (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 of such series;
(4)
waive a Default or Event of Default in the payment of principal of, or premium, if any, or interest on, the notes of such series (except a rescission of acceleration of the notes of such series by the holders of at least a majority in aggregate principal amount of the then outstanding notes of such series and a waiver of the payment default that resulted from such acceleration);
(5)
make any note of such series payable in money other than that stated in the notes of such series;
(6)
make any change in the provisions of the indenture relating to waivers of past Defaults or the rights of holders of notes of such series to receive payments of principal of, or interest or premium, if any, on, the notes of such series;
(7)
waive a redemption payment with respect to any note of such series (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 any of its obligations under its related Note Guarantee of the notes of such series or the applicable indenture, except in accordance with the terms of such indenture; or
(9)
make any change in the preceding amendment and waiver provisions.
Notwithstanding the preceding, without the consent of any holder of notes, Issuer, the Guarantors and the trustee may amend or supplement the applicable indenture, the notes of any series or the related Note Guarantees:
(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 Issuer’s or a Guarantor’s obligations to holders of notes of such series and related Note Guarantees in the case of a merger or consolidation or sale of all or substantially all of Issuer’s or such Guarantor’s assets, as applicable;
(4)
to effect the release of a Guarantor from its Note Guarantee in respect of such series notes and the termination of such Note Guarantee, all in accordance with the provisions of the applicable indenture governing such release and termination;
(5)
to add any Guarantor or Note Guarantee with respect to such series or to secure the notes of such series or any related Note Guarantee;
(6)
to make any change that would provide any additional rights or benefits to the holders of notes of such series or that does not adversely affect the legal rights under the indenture of any such holder in any material respect;
(7)
to comply with requirements of the SEC in order to effect or maintain the qualification of the indenture under the Trust Indenture Act;
(8)
to change or eliminate any of the provisions of the applicable indenture; provided that any such change or elimination shall not become effective with respect to any outstanding notes of any series created prior to the execution of such supplemental indenture which is entitled to the benefit of such provision;
(9)
to provide for the issuance of and establish forms and terms and conditions of a new series of notes as permitted by the base indenture;
(10)
to conform the text of the applicable supplemental indenture, the notes of such series, or the related Note Guarantees to any provision of the “Description of Notes” section of any prospectus, prospectus supplement, offering memorandum or other offering document relating to the notes to the extent that such provision in such description of notes was intended to be a verbatim recitation of a provision of the applicable indenture, the applicable Note Guarantees, or the notes of such series, in each case, as conclusively evidenced by an officers’ certificate;
99

TABLE OF CONTENTS

(11)
to provide for the issuance of additional notes of such series, provided that such additional notes have the same terms as, and be deemed part of the same series as, the notes of such series to the extent required under the applicable indenture;
(12)
to evidence and provide for the acceptance of and appointment by a successor trustee with respect to the notes of such series and to add to or change any of the provisions of the indenture as shall be necessary to provide for or facilitate the administration of the trust by more than one trustee; and
(13)
to allow any Guarantor of the notes of such series to execute a supplemental indenture and/or a Note Guarantee with respect to the notes of such series.
The consent of the holders of the notes is not necessary under the indenture to approve the particular form of any proposed amendment or waiver. It is sufficient if such consent approves the substance of the proposed amendment or waiver.
Satisfaction and Discharge
The applicable indenture will be discharged and will cease to be of further effect as to all notes, when:
(1)
either:
(a)
all notes of such series that have been authenticated, except lost, stolen or destroyed notes that have been replaced or paid and notes for whose payment money has been deposited in trust and thereafter repaid to Issuer, have been delivered to the trustee for cancellation; or
(b)
all notes of such series that have not been delivered to the trustee for cancellation have become due and payable by reason of the sending of a notice of redemption or otherwise or will become due and payable within one year and Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the trustee or its designee as trust funds in trust solely for the benefit of the holders of such series of notes, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in such amounts as will be sufficient, without consideration of any reinvestment of interest, to pay and discharge the entire Indebtedness on the notes of such series not delivered to the trustee for cancellation for principal of, and premium, if any, and accrued interest to the date of maturity or redemption; provided that upon any redemption that requires the payment of the Applicable Premium, the amount deposited shall be sufficient for purposes of the indenture to the extent that an amount is deposited with the trustee equal to the Applicable Premium calculated as of the date of the notice of redemption, with any deficit as of the date of the redemption only required to be deposited with the trustee on or prior to the date of the redemption;
(2)
Issuer or any Guarantor has paid or caused to be paid all sums payable by it under the indenture with respect to the notes of such series; and
(3)
Issuer has delivered irrevocable instructions to the trustee under the indenture to apply the deposited money toward the payment of the notes of such series at maturity or on the redemption date, as the case may be.
In addition, Issuer must deliver to the trustee (a) an officers’ certificate, stating that all conditions precedent set forth in clauses (1) through (3) above have been satisfied, and (b) an opinion of counsel(which opinion of counsel may be subject to customary assumptions, qualifications and exclusions), stating that all conditions precedent set forth in clause (3) above have been satisfied.
Governing Law
The indenture, the notes and the Note Guarantees are governed by the laws of the State of New York.
Concerning the Trustee
We maintain ordinary banking relationships with Deutsche Bank Trust Company Americas and its affiliates.
If the trustee becomes a creditor of Issuer or any Guarantor, the indenture limits the right of the trustee 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 when a Default is continuing it must eliminate such conflict within 90 days of the date such conflict arises, apply to the SEC for permission to continue as trustee (if the indenture has been qualified under the Trust Indenture Act) or resign.
100

TABLE OF CONTENTS

The holders of a majority in aggregate principal amount of the then outstanding notes of the applicable series 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 in case an Event of Default occurs and is continuing, 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 of the applicable series, unless such holder has offered to the trustee security and indemnity satisfactory to it against any loss, liability or expense.
Book-entry, Delivery and Form
The notes were initially evidenced by one or more definitive notes. Prior to the offer and sale of the notes under this prospectus, we anticipate the notes will be issued in registered, global form (“Global Notes”). The Global Notes will be deposited upon issuance with the trustee as custodian for DTC and 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 as described below.
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 definitive notes in registered certificated form (“Certificated Notes”) except in the limited circumstances described below. See “—Exchange of Global Notes for Certificated Notes.” Except in the limited circumstances described below, owners of beneficial interests in the Global Notes will not be entitled to receive physical delivery of such notes in certificated form.
Transfers of beneficial interests in the Global Notes will be subject to the applicable rules and procedures of DTC and its direct or indirect participants (including, if applicable, those of Euroclear System (“Euroclear”) and Clearstream Banking, S.A. (“Clearstream”)), which may change from time to time.
Depository Procedures
The following description of the operations and procedures of DTC, Euroclear and Clearstream 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. Issuer takes no responsibility for these operations and procedures and urges investors to contact the system or their participants directly to discuss these matters.
DTC has advised Issuer that DTC 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 the Participants through electronic book-entry changes in accounts of its Participants. The Participants include securities brokers and dealers (including the underwriters), 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 Issuer that, pursuant to procedures established by it:
(3)
upon deposit of the Global Notes, DTC will credit the accounts of the Participants designated by the underwriters with portions of the principal amount of the Global Notes; and
(4)
ownership of these interests in the Global Notes will be shown on, and the transfer of ownership of these interests will 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).
Investors in the Global Notes who are Participants may hold their interests therein directly through DTC. Investors in the Global Notes who are not Participants may hold their interests therein indirectly through organizations (including Euroclear and Clearstream) which are Participants. Euroclear and Clearstream will hold interests in the Global Notes on behalf of their participants through customers’ securities accounts in their respective names on the books of their respective depositories, which are Euroclear Bank S.A./N.V., as operator of Euroclear,
101

TABLE OF CONTENTS

and Citibank, N.A., as operator of Clearstream. All interests in a Global Note, including those held through Euroclear or Clearstream, may be subject to the procedures and requirements of DTC. Those interests held through Euroclear or Clearstream may also be subject to the procedures and requirements of such systems. The laws of some states require that certain Persons take physical delivery in definitive form of securities that they own. Consequently, the ability to transfer beneficial interests in a Global Note to such Persons will be limited to that extent. Because DTC can act only on behalf of the Participants, which in turn act on behalf of the Indirect Participants, the ability of a Person having beneficial interests in a Global Note to pledge such interests to Persons that do not participate in the DTC system, or otherwise take actions in respect of such interests, may be affected by the lack of a physical certificate evidencing such interests.
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 interest and premium, if any, 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, Issuer and the trustee will treat the Persons in whose names the notes, including the Global Notes, are registered as the owners of the notes for the purpose of receiving payments and for all other purposes.
Consequently, neither Issuer, the trustee nor any agent of Issuer or the trustee has or will have any responsibility or liability for:
(3)
any aspect of DTC’s records or any Participant’s or Indirect Participant’s records relating to or payments made on account of beneficial ownership interests 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
(4)
any other matter relating to the actions and practices of DTC or any of its Participants or Indirect Participants.
DTC has advised Issuer 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 unless DTC has reason to believe that it will not receive payment on such payment date. Each relevant Participant is credited with an amount proportionate to its beneficial ownership of an interest in the principal amount of the relevant security as shown on the records of DTC. 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 Issuer. Neither Issuer nor the trustee will be liable for any delay by DTC or any of the Participants or the Indirect Participants in identifying the beneficial owners of the notes, and Issuer and the trustee may conclusively rely on and will be protected in relying on instructions from DTC or its nominee for all purposes.
Transfers between the Participants will be effected in accordance with DTC’s procedures, and will be settled in same-day funds, and transfers between participants in Euroclear and Clearstream will be effected in accordance with their respective rules and operating procedures.
Subject to compliance with the transfer restrictions applicable to the notes described herein, cross-market transfers between the Participants, on the one hand, and Euroclear or Clearstream participants, on the other hand, will be effected through DTC in accordance with DTC’s rules on behalf of Euroclear or Clearstream, as the case may be, by their respective depositaries; however, such cross-market transactions will require delivery of instructions to Euroclear or Clearstream, as the case may be, by the counterparty in such system in accordance with the rules and procedures and within the established deadlines (Brussels time) of such system. Euroclear or Clearstream, as the case may be, will, if the transaction meets its settlement requirements, deliver instructions to its respective depositary to take action to effect final settlement on its behalf by delivering or receiving interests in the relevant Global Note in DTC, and making or receiving payment in accordance with normal procedures for same-day funds settlement applicable to DTC. Euroclear participants and Clearstream participants may not deliver instructions directly to the depositories for Euroclear or Clearstream.
DTC has advised Issuer 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
102

TABLE OF CONTENTS

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 in certificated form, and to distribute such notes to its Participants.
Although DTC, Euroclear and Clearstream have agreed to the foregoing procedures to facilitate transfers of interests in the Global Notes and the Global Notes among participants in DTC, Euroclear and Clearstream, they are under no obligation to perform or to continue to perform such procedures, and may discontinue such procedures at any time. None of Issuer, the trustee and any of their respective agents will have any responsibility for the performance by DTC, Euroclear or Clearstream or their respective participants or indirect participants of their respective obligations under the rules and procedures governing their operations.
Exchange of Global Notes for Certificated Notes
A Global Note is exchangeable for Certificated Notes if:
(4)
DTC (a) notifies Issuer that it is unwilling or unable to continue as depositary for the Global Notes or (b) has ceased to be a clearing agency registered under the Exchange Act and, in either case, Issuer fails to appoint a successor depositary within 120 days after the date of such notice; or
(5)
Issuer, at its option, notifies the trustee in writing that it elects to cause the issuance of the Certificated Notes; or
(6)
there has occurred and is continuing a Default or Event of Default with respect to the notes and DTC has notified Issuer and the trustee of its desire to exchange the Global Notes for Certificated Notes.
Certificated Notes delivered in exchange for any Global Note or beneficial interests in Global Notes will be registered in the names, and issued in any approved denominations, requested by or on behalf of the depositary (in accordance with its customary procedures).
Exchange of Certificated Notes for Global Notes
Certificated Notes may not be exchanged for beneficial interests in any Global Note unless the transferor first delivers to the trustee a written certificate (in the form provided in the indenture) to the effect that such transfer will comply with the appropriate transfer restrictions applicable to such notes.
Certain Definitions
Set forth below are certain defined terms used in the applicable indenture. Reference is made to the indenture for a full disclosure of all defined terms used therein, as well as any other capitalized terms used herein for which no definition is provided.
$1.75B Notes” means the $1,750,000,000 in principal amount of MetroPCS Wireless, Inc.’s 6.625% Senior Notes due 2023, issued as of March 19, 2013, pursuant to the Indenture, between MetroPCS Wireless, Inc.’s, MetroPCS, Inc., MetroPCS Communications, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas, as supplemented by the First Supplemental Indenture dated March 19, 2013 or the Second Supplemental Indenture dated March 19, 2013 thereto, as applicable, as amended by the Third Supplemental Indenture dated April 29, 2013, as further supplemented by the Fourth Supplemental Indenture dated May 1, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, as further supplemented by the Fifth Supplemental Indenture, dated as of July 15, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, and as further supplemented by the Sixth Supplemental Indenture, dated as of August 11, 2014, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (as so supplemented and amended, the “$1.75B Notes Indenture”), (ii) any additional 6.625% Senior Notes due 2023 issued under the $1.75B Notes Indenture as part of the same series, and (iii) any “Exchange Notes” (as defined in the $1.75B Notes Indenture) relating thereto.
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, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or becoming a Restricted Subsidiary of, such specified Person; and
(2)
Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.
103

TABLE OF CONTENTS

The term “Acquired Debt” does not include Indebtedness of a Person that is redeemed, defeased, retired or otherwise repaid at the time of, or immediately upon, consummation of the transactions by which such Person becomes a Restricted Subsidiary or acquires such asset, as the case may be.
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. For purposes of this definition, the terms “controlling,” “controlled by” and “under common control with” have correlative meanings.
Applicable Premium,” as calculated by Issuer and provided to the trustee, means, with respect to any note on any redemption date, the greater of:
(1)
1.0% of the principal amount of the note; or
(2)
the excess of:
(a)
the present value at such redemption date of (i) the redemption price of the note at February 1, 2021, in the case of the 2026 notes, and at February 1, 2023, in the case of the 2028 notes (such redemption price in each case being set in the applicable table appearing above under the caption “—Optional Redemption”), plus (ii) all required interest payments due on the note through February 1, 2021, in the case of the 2026 notes, and February 1, 2023, in the case of the 2028 notes (excluding accrued but unpaid interest, if any, to the redemption date), computed using a discount rate equal to the Treasury Rate as of such redemption date plus 50 basis points; over
(b)
the principal amount of the note, if greater.
Asset Acquisition” means:
(1)
an Investment by Issuer (or any predecessor thereto) or any of its Restricted Subsidiaries in any other Person pursuant to which such Person shall become a Restricted Subsidiary or shall be merged into or consolidated with Issuer or any of its Restricted Subsidiaries, or
(2)
an acquisition by Issuer (or any predecessor thereto) or any of its Restricted Subsidiaries of the property and assets of any Person, other than Issuer or any of its Restricted Subsidiaries, that constitute all or substantially all of a division, operating unit or line of business of such Person.
For the avoidance of doubt, the MetroPCS Merger shall be deemed to be an Asset Acquisition.
Asset Disposition” means the sale or other disposition by Issuer or any of its Restricted Subsidiaries other than to Issuer or another Restricted Subsidiary of (1) all or substantially all of the Capital Stock owned by Issuer or any of its Restricted Subsidiaries of any Restricted Subsidiary or any Person that is a Permitted Joint Venture Investment or (2) all or substantially all of the assets that constitute a division, operating unit or line of business of Issuer or any of its Restricted Subsidiaries.
Asset Sale” means:
(1)
the sale, lease, conveyance or other disposition of any assets or rights; provided that the sale, lease, conveyance or other disposition of all or substantially all of the assets of Issuer 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 Triggering Event” and/or the provisions described above under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets” and not by the provisions of the covenant described above under the caption “—Repurchase at the Option of Holders—Asset Sales”; and
(2)
the issuance of Equity Interests in any of Issuer’s Restricted Subsidiaries or the sale by Issuer or any Restricted Subsidiary thereof of Equity Interests in any of its Restricted Subsidiaries.
Notwithstanding the preceding, none of the following items will be deemed to be an Asset Sale:
(1)
any single transaction or series of related transactions that involves assets having a Fair Market Value of less than $100.0 million;
104

TABLE OF CONTENTS

(2)
a sale, lease, conveyance or other disposition of assets or Equity Interests between or among Issuer and/or its Restricted Subsidiaries;
(3)
an issuance or sale of Equity Interests by a Restricted Subsidiary of Issuer to Issuer or to a Restricted Subsidiary of Issuer;
(4)
the sale, lease, sub-lease, conveyance or other disposition of (a) assets, products, services or accounts receivable in the ordinary course of business, (b) equipment or other assets pursuant to a program for the maintenance or upgrading of such equipment or assets, or (c) any sale, conveyance or other disposition of damaged, worn-out, uneconomic or obsolete assets in the ordinary course of business;
(5)
the sale, conveyance or other disposition of cash or Cash Equivalents;
(6)
a surrender or waiver of contract rights or settlement, release or surrender of contract, tort or other claims in the ordinary course of business or a grant of a Lien not prohibited by the indenture;
(7)
a Restricted Payment that does not violate the covenant described above under the caption “—Certain Covenants—Restricted Payments”;
(8)
arms-length sales, leases or sub-leases (as lessor or sublessor), sale and leasebacks, assignments, conveyances, transfers or other dispositions of assets or rights to a Person that is a Permitted Joint Venture Investment;
(9)
licenses and sales of intellectual property or other general intangibles (other than FCC Licenses) in the ordinary course of business;
(10)
a Permitted Investment;
(11)
dispositions of assets to the ISIS Joint Venture;
(12)
one or more sales, conveyances, leases, subleases, licenses, contributions, or other dispositions, assignments or transfers made as part of, or in connection with, the Towers Transaction;
(13)
the settlement or early termination of any Permitted Bond Hedge Transaction; or
(14)
any issuance, disposition or sale of Equity Interests in, or Indebtedness, assets or other securities of, an Unrestricted Subsidiary.
Asset Sale Offer” has the meaning assigned to that term in the provision described under the caption “—Repurchase at the Option of Holders—Asset Sales.”
Bankruptcy Law” means Title 11, U.S. Code or any similar federal or state law for the relief of debtors.
Beneficial Owner” has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act, except that (a) in calculating the beneficial ownership of any particular “person” (as that term is used in Section 13(d)(3) of the Exchange Act), such “person” will be deemed to have beneficial ownership of all securities that such “person” has the right to acquire by conversion or exercise of other securities, whether such right is currently exercisable or is exercisable only after the passage of time and (b) in the case of a “group” pursuant to Rule 13d-5 (b)(1) of the Exchange Act which group includes one or more Permitted Holders (or one or more Permitted Holders is deemed to share Beneficial Ownership with one or more other persons of any shares of Capital Stock), (i) such “group” shall be deemed not to have Beneficial Ownership of any shares held by such Permitted Holder and (ii) any person (other than such Permitted Holder) that is a member of such group (or sharing such Beneficial Ownership) shall be deemed not to have Beneficial Ownership of any shares held by such Permitted Holder (or in which any such Person shares beneficial ownership). The terms “Beneficially Owns” and “Beneficially Owned” have a corresponding meaning.
Board of Directors” means:
(1)
with respect to a corporation, the board of directors of the corporation or any committee thereof duly authorized to act on behalf of such board;
(2)
with respect to a partnership, the Board of Directors of the general partner of the partnership;
105

TABLE OF CONTENTS

(3)
with respect to a limited liability company, the managing member or members or any controlling committee of managing members thereof; and
(4)
with respect to any other Person, the board or committee of such Person serving a similar function.
Business Day” means any day except a Saturday, Sunday, or a legal holiday in the City of New York or in any place of payment with respect to the notes on which banking institutions are authorized or required by law, regulation or executive order to close.
Capital Lease Obligation” means, at the time any determination is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet prepared in accordance with GAAP, and the Stated Maturity thereof shall be the date of the last payment of rent or any other amount due under such lease prior to the first date upon which such lease may be prepaid by the lessee without payment of a penalty (provided that obligations either existing on the Issue Date or created thereafter that (a) initially were not included on the consolidated balance sheet of Issuer as capital lease obligations and were subsequently recharacterized as capital lease obligations or (b) did not exist on the Issue Date and were required to be characterized as capital lease obligations but would not have been required to be treated as capital lease obligations on the Issue Date had they existed at that time, shall for all purposes not be treated as Capital Lease Obligations or Indebtedness).
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 interests (whether general or limited) or membership interests, respectively; 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, but excluding from all of the foregoing any debt securities convertible into Capital Stock, whether or not such debt securities include any right of participation with Capital Stock.
Cash Equivalents” means:
(1)
United States dollars, pounds sterling, euros, the national currency of any member state of the European Union or any other foreign currencies held by Issuer and its Restricted Subsidiaries from time to time in the ordinary course of business;
(2)
securities issued or directly and fully guaranteed or insured by the government of the United States of America, the United Kingdom or any country that is a member state of the European Union or any agency or instrumentality thereof (provided that the full faith and credit of the United States of America, the United Kingdom or the relevant member state of the European Union, as the case may be, is pledged in support of those securities) having maturities of not more than two years from the date of acquisition;
(3)
demand deposits, 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 one year and overnight bank deposits, in each case, with any domestic commercial bank having capital and surplus in excess of $500.0 million and a Thomson 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 one of the two highest ratings obtainable from a Rating Agency at the date of acquisition and, in each case, maturing within one year after the date of acquisition;
(6)
securities issued and fully guaranteed by any state, commonwealth or territory of the United States, or by any political subdivision or agency or instrumentality thereof, rated at least “A” by a Rating Agency at the date of acquisition and having maturities of not more than two years after the date of acquisition;
106

TABLE OF CONTENTS

(7)
auction rate securities rated at least “AA-” or “Aa3” by a Rating Agency at the time of purchase and with reset dates of one year or less from the time of purchase;
(8)
investments, classified in accordance with GAAP as current assets of Issuer or any of its Restricted Subsidiaries, in money market funds, mutual funds or investment programs registered under the Investment Company Act of 1940, at least 90% of the portfolios of which constitute investments of the character, quality and maturity described in clauses (1) through (7) of this definition;
(9)
any substantially similar investment to the kinds described in clauses (1) through (7) of this definition rated at least “P-2” by Moody’s or “A-2” by S&P or the equivalent thereof; and
(10)
deposits or payments made to the FCC in connection with the auction or licensing of Governmental Authorizations that are fully refundable.
Change of Control” means the occurrence of any of the following:
(1)
the direct or indirect sale, lease, transfer, conveyance or other disposition (other than by way of merger or consolidation), in one or a series of related transactions, of all or substantially all of the properties or assets of Issuer and its Restricted Subsidiaries taken as a whole to any “person” (as that term is used in Section 13(d) of the Exchange Act) other than any such disposition to a Restricted Subsidiary or a Permitted Holder;
(2)
the adoption of a plan relating to the liquidation or dissolution of Issuer;
(3)
the consummation of any transaction (including any merger or consolidation), the result of which is that any “person” (as defined above), other than a Permitted Holder, becomes the Beneficial Owner, directly or indirectly, of more than 50% of the Voting Stock of Parent (or its successor by merger, consolidation or purchase of all or substantially all of its assets or its equity), measured by voting power rather than number of shares; or
(4)
Issuer ceases to be a direct or indirect Wholly-Owned Subsidiary of Parent.
provided that the MetroPCS Transactions and other transactions pursuant to the MetroPCS Business Combination Agreement (including the changes to the Beneficial Ownership of the Voting Stock of Parent contemplated therein) shall not be a Change of Control.
Change of Control Triggering Event” means, with respect to any series of notes, the occurrence of a Change of Control (x) that is accompanied or followed by a downgrade by one or more gradations (including gradations within ratings categories as well as between ratings categories) or withdrawal of the rating of such series of notes within the Ratings Decline Period by at least two out of the three Rating Agencies and (y) the rating of such series of notes on any day during such Ratings Decline Period is below the rating by each such Rating Agency in effect immediately preceding the first public announcement of the Change of Control (or occurrence thereof if such Change of Control occurs prior to public announcement), provided that in making the relevant decision(s) referred to above to downgrade or withdraw such ratings, as applicable, the relevant Rating Agency announces publicly or confirms in writing during such Ratings Decline Period that such decision(s) resulted, in whole or in part, from the occurrence (or expected occurrence) of such Change of Control or the announcement of the intention to effect such Change of Control; provided, further, that no Change of Control Triggering Event shall be deemed to occur if at the time of the applicable downgrade the rating of such series of notes by at least two out of the three Rating Agencies is Investment Grade.
Closing Date” means the date on which the MetroPCS Merger was consummated, or May 1, 2013.
Consolidated Cash Flow” means, with respect to any specified Person for any period, the Consolidated Net Income of such Person for such period plus, without duplication:
(1)
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
(2)
the Consolidated Interest Expense of such Person and its Restricted Subsidiaries for such period, to the extent that such Consolidated Interest Expense was deducted in computing such Consolidated Net Income; plus
107

TABLE OF CONTENTS

(3)
depreciation, amortization (including non-cash impairment charges and any write-off or write-down or amortization of intangibles but excluding amortization of ordinary course prepaid cash expenses that were paid in a prior period) and other non-cash expenses or charges (excluding any such non-cash expense to the extent that it represents an ordinary course accrual of or reserve for cash expenses in any future period or amortization of any ordinary course prepaid cash expense that was paid in a prior period) of such Person and its Restricted Subsidiaries for such period to the extent that such depreciation, amortization and other non-cash expenses or charges were deducted in computing such Consolidated Net Income; plus
(4)
any nonrecurring or unusual gains or losses or income, expenses or charges (including all fees and expenses relating thereto), including (a) any fees, expenses and costs relating to the Towers Transaction, (b) any fees, expenses or charges related to any sale or offering of Equity Interests of such Person or Parent, any acquisition or disposition or any Indebtedness, in each case that is permitted to be incurred hereunder (in each case, whether or not successful), or the offering, amendment or modification of any debt instrument, including the offering, any amendment or other modification of the notes, provided that Consolidated Cash Flow shall not be deemed to be increased by more than $250.0 million in any twelve-month period pursuant to this clause (b), (c) any premium, penalty or fee paid in relation to any repayment, prepayment or
(5)
repurchase of Indebtedness, (d) any fees or expenses relating to the MetroPCS Transactions and the offering, issuance and sale (in each case, whether or not successful) of the DT Notes and any “Exchange Notes” (as defined in the base indenture) issued in respect thereof and the Permitted MetroPCS Notes and any “Exchange Notes” (as defined in the $1.75B Notes Indenture), and (e) restructuring charges, integration costs (including retention, relocation and contract termination costs) and related costs and charges; plus
(6)
New Market Losses; minus
(7)
non-cash items increasing such Consolidated Net Income for such period, other than the accrual of revenue in the ordinary course of business, in each case, on a consolidated basis and determined in accordance with GAAP.
Notwithstanding the preceding, the provision for taxes based on the income or profits of, and the depreciation and amortization and other non-cash expenses of, a Restricted Subsidiary of Issuer that is not a Subsidiary Guarantor will be added to Consolidated Net Income to compute Consolidated Cash Flow of Issuer only to the extent that a corresponding amount would be permitted at the date of determination to be dividended to Issuer by such Restricted Subsidiary without prior governmental approval (that has not been obtained), and without direct or indirect restriction pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to that Restricted Subsidiary or its stockholders.
For the avoidance of doubt, calculations of “Consolidated Cash Flow” of Issuer for any period prior to the Closing Date for purposes of calculating the Debt to Cash Flow Ratio shall be on a pro forma basis as described in the last paragraph of the definition of “Debt to Cash Flow Ratio.”
Consolidated Indebtedness” means, with respect to any Person as of any date of determination, the sum, without duplication, of (i) the total amount of Indebtedness of such Person and its Restricted Subsidiaries, plus (ii) the total amount of Indebtedness of any other Person, to the extent that such Indebtedness has been Guaranteed by the referent Person or one or more of its Restricted Subsidiaries, plus (iii) the aggregate liquidation value of all Disqualified Stock of such Person and all Preferred Stock of Subsidiaries of such Person, in each case, determined on a consolidated basis in accordance with GAAP.
Consolidated Interest Expense” means, with respect to any Person for any period, the sum of, without duplication:
(1)
the consolidated interest expense of such Person and its Subsidiaries for such period, whether paid or accrued (including amortization of debt issuance costs or 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, commissions, discounts and other fees and charges incurred in respect of letter of credit or bankers’ acceptance financings, and net of payments (if any) pursuant to Hedging Obligations); plus
108

TABLE OF CONTENTS

(2)
the consolidated interest expense of such Person and its Restricted Subsidiaries that was capitalized during such period; plus
(3)
any interest expense on that portion of Indebtedness of another Person that is guaranteed by such Person or one of its Restricted Subsidiaries or secured by a Lien on assets of such Person or one of its Restricted Subsidiaries (whether or not such Guarantee or Lien is called upon); plus
(4)
the product of (a) all dividend payments on any series of Preferred Stock of such Person or any of its Restricted Subsidiaries; times (b) a fraction, the numerator of which is one and the denominator of which is one minus the then current combined federal, state and local statutory tax rate of such Person, expressed as a decimal;
in each case, on a consolidated basis and in accordance with GAAP; excluding, however, any amount of such interest of any Restricted Subsidiary of the referent Person if the net income of such Restricted Subsidiary is excluded in the calculation of Consolidated Net Income pursuant to clause (2) of the definition thereof (but only in the same proportion as the net income of such Restricted Subsidiary is excluded from the calculation of Consolidated Net Income pursuant to clause (2) of the definition thereof). Notwithstanding the foregoing, if any lease or other liability is reclassified as indebtedness or as a Capital Lease Obligation due to a change in accounting principles or the application thereof after the Closing Date, the interest component of all payments associated with such lease or other liability shall be excluded from Consolidated Interest Expense.
Consolidated Net Income” means, with respect to any specified 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 positive Net Income of any Person that is not a Restricted Subsidiary or that is accounted for by the equity method of accounting will be included only to the extent of the amount of dividends or similar distributions paid in cash to the specified Person or a Restricted Subsidiary of the Person;
(2)
solely for the purpose of determining the amount available for Restricted Payments under clause 3(A) of the second paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments” the Net Income of any Restricted Subsidiary that is not a Guarantor will 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 effect of a change in accounting principles or in the application thereof (including any change to IFRS and any cumulative effect adjustment) will be excluded;
(4)
unrealized losses and gains attributable to Hedging Obligations, including those resulting from the application of the Financial Accounting Standards Board (FASB) Accounting Standards Codification (ASC) 815, will be excluded; and
(5)
any non-cash compensation charge or expense realized from grants of stock, stock appreciation or similar rights, stock option or other rights to officers, directors and employees, will be excluded.
Contribution Indebtedness” means, Indebtedness in an aggregate principal amount at any one time outstanding, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge such Indebtedness, not to exceed 150% of the aggregate amount of all Net Equity Proceeds.
Convertible Debt” means Debt of Issuer (which may be Guaranteed by the Guarantors) permitted to be incurred hereunder that is either (a) convertible or exchangeable into common stock of Parent (and cash in lieu of fractional shares) and/or cash (in an amount determined by reference to the price of such common stock) or (b) sold as units with call options, warrants or rights to purchase (or substantially equivalent derivative transactions) that are exercisable for common stock of Parent and/or cash (in an amount determined by reference to the price of such common stock).
Corporate Trust Office of the Trustee” means, solely for purposes of presenting the notes, Deutsche Bank Trust Company Americas located at 60 Wall Street, New York, NY 10005, and, for all other purposes, the office of the
109

TABLE OF CONTENTS

trustee at which any time its corporate trust business will be administered, which at the date hereof is located at 60 Wall Street, New York, NY 10005, or such other address as the trustee may designate from time to time by notice to the holders and Issuer, or the principal corporate trust office of any successor trustee (or such other address as such successor trustee may designate from time to time by notice to the holders and Issuer).
Credit Agreement” means the Credit Agreement, dated April 1, 2020, by and among Parent, Issuer, the subsidiaries of Issuer party thereto, the financial institutions from time to time parties thereto and Deutsche Bank AG New York Branch, as administrative agent, together with the related documents thereto.
Credit Facilities” means, one or more debt facilities (including the Term Loan Credit Agreement), capital leases, purchase money financings or commercial paper facilities, 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), capital leases, purchase money debt, debt securities or letters of credit, in each case, as amended, restated, modified, renewed, refunded, replaced (whether upon or after termination or otherwise) or refinanced (including, in each case, by means of sales of debt securities to institutional investors) in whole or in part from time to time.
Debt to Cash Flow Ratio” means, with respect to any Person as of any date of determination, the ratio of (a) the Consolidated Indebtedness of such Person as of such date, less cash and Cash Equivalents, to (b) 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.
For purposes of making the computation referred to above:
(1)
pro forma effect shall be given to Asset Dispositions and Asset Acquisitions (including the MetroPCS Merger and including giving pro forma effect to any related financing transactions and the application of proceeds of any Asset Disposition) that occur during such four-quarter period or subsequent to such four quarter period but on or prior to the date on which the Debt to Cash Flow Ratio is to be calculated as if they had occurred and such proceeds had been applied on the first day of such four-quarter period;
(2)
pro forma effect shall be given to asset dispositions and, asset acquisitions (including giving pro forma effect to any related financing transactions and the application of proceeds of any asset disposition) that have been made by any Person that has become a Restricted Subsidiary of Issuer or has been merged with or into Issuer (including MetroPCS Wireless, Inc.) or any Restricted Subsidiary during such four-quarter period or subsequent to such four quarter period but on or prior to the date on which the Debt to Cash Flow Ratio is to be calculated and that would have constituted Asset Dispositions or Asset Acquisitions had such transactions occurred when such Person was a Restricted Subsidiary, as if such asset dispositions or asset acquisitions were Asset Dispositions or Asset Acquisitions that occurred on the first day of such four-quarter period;
(3)
to the extent that the pro forma effect of any transaction is to be made pursuant to clause (1) or (2) above, such pro forma effect shall be determined in good faith on a reasonable basis by a responsible financial or accounting officer of the specified Person, whose determination shall be conclusive, as if the subject transaction(s) had 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;
(4)
the Consolidated Cash Flow attributable to discontinued operations, as determined in accordance with GAAP, and operations or businesses disposed of (without duplication of clauses (1) and (2) above) prior to the date on which the Debt to Cash Flow Ratio is to be calculated, shall be excluded;
(5)
any Person that is a Restricted Subsidiary on the date on which the Debt to Cash Flow Ratio is to be calculated will be deemed to have been a Restricted Subsidiary at all times during such four-quarter period; and
(6)
any Person that is not a Restricted Subsidiary on the date on which the Debt to Cash Flow Ratio is to be calculated will be deemed not to have been a Restricted Subsidiary at any time during such four-quarter period.
For the avoidance of doubt, if the Debt to Cash Flow Ratio is determined for any period commencing prior to the date that is four fiscal quarters after the fiscal quarter during which the Closing Date occurs, the Debt to Cash
110

TABLE OF CONTENTS

Flow Ratio shall be calculated giving pro forma effect to the MetroPCS Transactions as if the MetroPCS Transactions had occurred on the first day of the four quarter reference period.
December 2012 Sixth Supplemental Indenture” means the Sixth Supplemental Indenture, dated as of December 14, 2012, among MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, to the September 2010 Senior Notes Indenture.
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.
Designated Entity” means any Designated Tower Entity.
Designated Non-cash Consideration” means the Fair Market Value (as determined in good faith by issuer) of non-cash consideration received by Issuer or a Restricted Subsidiary in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an officers’ certificate, setting forth such valuation, less the amount of cash and Cash Equivalents received in connection with a subsequent sale of, or other receipt of cash and Cash Equivalents in respect of, such Designated Non-cash Consideration.
Designated Tower Entity” means any entity established solely or primarily for the limited purpose of holding wireless communications sites, towers, and related contracts, equipment, improvements, real estate, and other assets, and performing other activities incidental thereto or in connection with the Towers Transaction. For the avoidance of doubt, T-Mobile USA Tower LLC and T-Mobile West Tower LLC are each Designated Tower Entities.
Disqualified Stock” means, with respect to notes of any series, 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, in each case, at the option of the holder of the Capital Stock), or upon the happening of any event, matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or redeemable at the option of the holder of the Capital Stock, in whole or in part, on or prior to the date that is 91 days after the date on which the notes of the applicable series mature; provided that any class of Capital Stock of such Person that, by its terms, requires such Person to satisfy in full its obligations with respect to the payment of dividends or upon maturity, redemption (pursuant to a sinking fund or otherwise) or repurchase thereof or otherwise by the delivery of Capital Stock, and that is not convertible, puttable or exchangeable for cash, Disqualified Stock or Indebtedness, will not be deemed to be Disqualified Stock, so long as such Person satisfies its obligations with respect thereto solely by the delivery of Capital Stock. Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Stock solely because the holders of the Capital Stock have the right to require Issuer 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 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.” The amount of Disqualified Stock deemed to be outstanding at any time for purposes of the indenture will be the maximum amount that Issuer and its Restricted Subsidiaries may become obligated to pay upon the maturity of, or pursuant to any mandatory redemption provisions of, such Disqualified Stock, exclusive of accrued dividends.
Domestic Restricted Subsidiary” means any Restricted Subsidiary that is not a Foreign Subsidiary.
DT” means Deutsche Telekom AG, an Aktiengesellschaft organized and existing under the laws of the Federal Republic of Germany.
DT Notes” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
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 (a) Indebtedness of Issuer and its Subsidiaries (other than Indebtedness in respect of the DT Notes) in existence on the Closing Date, until such amounts are repaid, (b) (1) the $1.75B Notes in existence on the Closing Date (and any “Exchange Notes” (as defined in the $1.75B Notes Indenture) relating thereto), and (2) all other Indebtedness of MetroPCS Wireless, Inc. and its Subsidiaries in existence on the Closing Date that was not incurred in violation of the terms of the MetroPCS Business Combination Agreement, in each case until such amounts are repaid (provided that the aggregate principal amount of Indebtedness incurred in contemplation of the MetroPCS Transactions, including any Indebtedness in the form of the $1.75B Notes and notes issued on the date of the base indenture, in each case permitted by this clause (b), shall not exceed $20.5 billion).
111

TABLE OF CONTENTS

Existing Sprint Spectrum Financing Documents” means each agreement, instrument or other document entered into or delivered from time to time in connection with the Existing Sprint Spectrum Notes Program, including without limitation the Existing Sprint Spectrum Notes, the Existing Sprint Spectrum Indenture, the Intra-Company Spectrum Lease Agreement, dated as of October 27, 2016, among certain of the Existing Sprint Spectrum Subsidiaries, Sprint Communications, Inc., and the other parties thereto, and each “Transaction Document” (as defined in the Existing Sprint Spectrum Indenture), each as amended, supplemented or otherwise modified from time to time.
Existing Sprint Spectrum Indenture” means the Indenture, dated as of October 27, 2016, by and among Sprint Spectrum Co LLC, Sprint Spectrum Co II LLC, Sprint Spectrum Co III LLC, and Deutsche Bank Trust Company Americas, as trustee, as amended, supplemented or otherwise modified from time to time, including as supplemented with respect to each series of Existing Sprint Spectrum Notes.
Existing Sprint Spectrum Issuers” means Sprint Spectrum Co LLC, Sprint Spectrum Co II LLC, Sprint Spectrum Co III LLC, and their successors and assigns.
Existing Sprint Spectrum Notes” means the Existing Sprint Spectrum Issuers’ Series 2018-1 4.738% Senior Secured Notes, Class A-1, Series 2018-1 5.152% Senior Secured Notes, Class A-2, Series 2016-1 3.360% Senior Secured Notes, Class A-1, and any other note or series of notes issued under the Existing Sprint Spectrum Indenture from time to time, in an aggregate principal amount outstanding for all of the foregoing not to exceed the Existing Sprint Spectrum Program Cap at any time.
Existing Sprint Spectrum Program” means the transactions contemplated by the Existing Sprint Spectrum Financing Documents, including the issuance of any Existing Sprint Spectrum Notes.
Existing Sprint Spectrum Program Cap” means $7,000,000,000.
Existing Sprint Spectrum Subsidiary” means any of Sprint Spectrum Depositor LLC, Sprint Spectrum Depositor II LLC, Sprint Spectrum Depositor III LLC, Sprint Intermediate HoldCo LLC, Sprint Intermediate HoldCo II LLC, Sprint Intermediate HoldCo III LLC, Sprint Spectrum PledgeCo LLC, Sprint Spectrum PledgeCo II LLC, Sprint Spectrum PledgeCo III LLC, each Existing Sprint Spectrum Issuer, Sprint Spectrum License Holder LLC, Sprint Spectrum License Holder II LLC and Sprint Spectrum License Holder III LLC, their successors and assigns, and any Subsidiary of the foregoing.
Existing Sprint Unsecured Notes” means (i) the 6.875% Senior Notes due 2028 issued pursuant to the Sprint Capital Corporation Indenture, as supplemented by that certain Officers’ Certificate dated as of November 16, 1998, (ii) the 8.750% Senior Notes due 2032 issued pursuant to the Sprint Capital Corporation Indenture, as supplemented by that certain Officers’ Certificate dated as of March 8, 2002, (iii) the 11.500% Senior Notes due 2021 issued pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain First Supplemental Indenture dated as of November 9, 2011, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, (iv) the 7.000% Notes due 2020 issued pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain Fifth Supplemental Indenture dated as of August 14, 2012, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Trust Company, N.A., as trustee, (v) the 6.000% Notes due 2022 issued pursuant to the Sprint Communications, Inc. Indenture, as supplemented by that certain Sixth Supplemental Indenture dated as of November 14, 2012, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Trust Company, N.A., as trustee, (vi) the 7.250% Notes due 2021 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain First Supplemental Indenture dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee (vii) the 7.875% Notes due 2023 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Second Supplemental Indenture dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee, (viii) the 7.125% Notes due 2024 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Third Supplemental Indenture dated as of December 12, 2013, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee, (ix) the 7.625% Notes due 2025 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Fourth Supplemental Indenture dated as of February 24, 2015, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee and (x) the 7.625% Notes due 2026 issued pursuant to the Sprint Corporation Indenture, as supplemented by that certain Fifth Supplemental Indenture
112

TABLE OF CONTENTS

dated as of February 22, 2018, among Sprint Corporation, Sprint Communications, Inc., as guarantor, and the Bank of New York Mellon Trust Company, N.A., as trustee.
Existing T-Mobile Secured Notes” means (i) the 3.500% Senior Notes due 2025 issued pursuant to the Indenture, dated as of April 9, 2020, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (the “April 2020 Base Indenture”), as supplemented by that certain First Supplemental Indenture dated as of April 9, 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ii) the 3.750% Senior Notes due 2027 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Second Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iii) the 3.875% Senior Notes due 2030 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Third Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iv) the 4.375% Senior Notes due 2040 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Fourth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (v) the 4.500% Senior Notes due 2050 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Fifth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vi) the 1.500% Senior Notes due 2026 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Seventh Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vii) the 2.050% Senior Notes due 2028 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Eighth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee and (viii) the 2.550% Senior Notes due 2031 issued pursuant to the April 2020 Base Indenture, as supplemented by that certain Ninth Supplemental Indenture dated as of April 9 2020, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee.
Existing T-Mobile Unsecured Notes” means (i) the 6.000% Senior Notes due 2023 issued pursuant to the Indenture, dated as of April 28, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (the “April 2013 Base Indenture”), as supplemented by that certain Seventeenth Supplemental Indenture dated as of September 5, 2014, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ii) the 6.500% Senior Notes due 2026 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twentieth Supplemental Indenture dated as of November 5, 2015, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iii) the 6.000% Senior Notes due 2024 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-First Supplemental Indenture dated as of April 1, 2016, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iv) the 4.000% Senior Notes due 2022 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Third Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (v) the 5.125% Senior Notes due 2025 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Fourth Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vi) the 5.375% Senior Notes due 2027 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Fifth Supplemental Indenture dated as of March 16, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vii) the 4.000% Senior Notes due 2022-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Sixth Supplemental Indenture dated as of April 27, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (viii) the 5.375% Senior Notes due 2027-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Twenty-Eighth Supplemental Indenture dated as of April 28, 2017, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ix) the 4.500% Senior Notes due 2026 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Second Supplemental Indenture, dated as of January 25, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (x), the 4.750% Senior Notes due 2028 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Third Supplemental Indenture dated as of January 25, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xi) the 4.500% Senior Notes due 2026-1
113

TABLE OF CONTENTS

issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Fifth Supplemental Indenture, dated as of April 30, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee and (xii) the 4.750% Senior Notes due 2028-1 issued pursuant to the April 2013 Base Indenture, as supplemented by that certain Thirty-Sixth Supplemental Indenture, dated as of April 30, 2018, among T-Mobile USA, Inc., the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee.
Fair Market Value” means the value that would be paid by a willing buyer to an unaffiliated willing seller in a transaction not involving distress or necessity of either party, determined in good faith by Issuer’s Board of Directors or a senior officer of Issuer, which determination shall be conclusive.
FCC” means the United States Federal Communications Commission and any successor agency that is responsible for regulating the United States telecommunications industry.
FCC Licenses” means all licenses or permits now or hereafter issued by the FCC.
Fitch” means Fitch Inc. and its successors.
Foreign Subsidiary” means any Subsidiary of Issuer other than a Subsidiary organized under the laws of the United States or any state of the United States or the District of Columbia, or any direct or indirect subsidiary thereof.
GAAP” means generally accepted accounting principles as in effect on the date of any calculation or determination required under the notes or the indenture. Notwithstanding the foregoing, at any time, (i) Issuer may elect to apply IFRS accounting principles in lieu of GAAP and, upon any such election, references herein to GAAP or parts of the Accounting Standards Codification or “ASC” shall thereafter be construed to mean IFRS (except as otherwise provided in the indenture); provided that any such election, once made, shall be irrevocable; provided, further, that any calculation or determination in the indenture that requires the application of GAAP for periods that include fiscal quarters ended prior to Issuer’s election to apply IFRS shall remain as previously calculated or determined in accordance with GAAP and (ii) Issuer, on any date, may elect to establish that GAAP shall mean GAAP as in effect on such date; provided that any such election, once made, shall be irrevocable. Issuer shall give notice of any such election made in accordance with this definition to the trustee and the holders of notes.
Government Securities” means direct obligations (or certificates representing an ownership interest in such obligations) of the United States of America (including any agency or instrumentality thereof) for the payment of which the full faith and credit of the United States of America is pledged and which are not callable or redeemable at the issuer’s option.
Governmental Authorization” means any permit, license, authorization, plan, directive, consent, permission, consent order or consent decree of or from any governmental authority.
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 by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness (whether arising by virtue of partnership arrangements, or by agreements to keep-well, to purchase assets, goods, securities or services, to take or pay or to maintain financial statement conditions or otherwise).
Guarantor” means, with respect to the notes of any series, any Person who has guaranteed the obligations of Issuer under the applicable indenture until released from its Note Guarantee pursuant to the provisions of the applicable indenture.
Hedging Obligations” means, with respect to any specified Person, the obligations of such Person under:
(1)
interest rate swap agreements (whether from fixed to floating or from floating to fixed), interest rate cap agreements and interest rate collar agreements;
(2)
other agreements or arrangements designed to manage interest rates or interest rate risk; and
(3)
other agreements or arrangements designed to protect such Person against fluctuations in currency exchange rates or commodity prices,
and any guarantee in respect thereof.
IFRS” means the international accounting standards promulgated by the International Accounting Standards Board and its predecessors, as adopted by the European Union, as in effect from time to time.
114

TABLE OF CONTENTS

Immaterial Subsidiary” means any Subsidiary of Issuer that at any time has less than the greater of (x) $250.0 million in Total Assets or (y) Total Assets accounting for 0.33% of Issuer’s Total Assets; provided that the aggregate Total Assets of all Immaterial Subsidiaries shall not at any time exceed the greater of (x) $750.0 million and (y) 1.00% of Issuer’s Total Assets.
Indebtedness” means, with respect to any specified Person, without duplication,
(1)
any indebtedness of such Person (excluding accrued expenses and trade payables), whether or not contingent:
(a)
in respect of borrowed money;
(b)
evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof);
(c)
in respect of banker’s acceptances;
(d)
representing Capital Lease Obligations;
(e)
representing the balance deferred and unpaid of the purchase price of any property or services due more than six months after such property is acquired or such services are completed; or
(f)
representing any Hedging Obligations; and
(2)
any financial liabilities recorded in respect of the upfront proceeds received in connection with the Towers Transaction,
in each case, if and only to the extent any of the preceding items (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term “Indebtedness” includes all Indebtedness of others secured by a Lien on any asset of the specified Person (whether or not such Indebtedness is assumed by the specified Person) and, to the extent not otherwise included, the Guarantee by the specified Person of any Indebtedness of any other Person. Notwithstanding the foregoing, in no event shall the reclassification of any lease or other liability as indebtedness due to a change in accounting principles (or in the application thereof) after the Closing Date be deemed to be an incurrence of Indebtedness for any purpose under the indenture. The amount of any Indebtedness shall be determined in accordance with the last paragraph of the covenant described above under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock.”
Investments” means, with respect to any Person, all direct or indirect investments by such Person in other Persons (including Affiliates) in the forms of loans (including Guarantees), advances (excluding commission, travel, entertainment, drawing accounts and similar advances to directors, officers and employees made in the ordinary course of business and excluding the purchase of assets, equipment, property or accounts receivables created or acquired in the ordinary course of business) or capital contributions, and purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities. If Issuer or any Restricted Subsidiary of Issuer sells or otherwise disposes of any Capital Stock of any direct or indirect Restricted Subsidiary of Issuer such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of Issuer, Issuer will be deemed to have made an Investment on the date of any such sale or disposition equal to the Fair Market Value of Issuer’s Investments in such Restricted Subsidiary that were not sold or disposed of in an amount determined as provided in the final paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments.” The acquisition by Issuer or any Subsidiary of Issuer of a Person that holds an Investment in a third Person will be deemed to be an Investment by Issuer or such Subsidiary in such third Person in an amount equal to the Fair Market Value of the Investments held by the acquired Person in such third Person in an amount determined as provided in the final paragraph of the covenant described above under the caption “—Certain Covenants—Restricted Payments” as of the date the acquisition of the acquired Person is consummated. Except as otherwise provided in the indenture, the amount of an Investment will be determined at the time the Investment is made and without giving effect to subsequent changes in value.
Investment Grade” means
(1)
with respect to Moody’s (or any successor company acquiring all or substantially all of its assets), a rating of Baa3 (or its equivalent under any successor rating category of Moody’s) or better;
115

TABLE OF CONTENTS

(2)
with respect to S&P (or any successor company acquiring all or substantially all of its assets), a rating of BBB- (or its equivalent under any successor rating category of S&P) or better;
(3)
with respect to Fitch (or any successor company acquiring all or substantially all of its assets), a rating of BBB- (or its equivalent under any successor rating category of Fitch) or better; and
(4)
if any Rating Agency ceases to exist or ceases to rate the notes for reasons outside of the control of Issuer, the equivalent investment grade credit rating for the notes from any other “nationally recognized statistical rating organization”, as such term is defined under Section 3(a)(62) of the Exchange Act, selected by Issuer as a replacement agency.
ISIS Joint Venture” means Amended and Restated LLC Agreement of JVL Ventures, LLC dated October 1, 2010, as amended.
Issue Date” means the effective date of the Board Resolution, officers’ certificate or supplemental indenture pursuant to which the first series of DT Notes was issued under the base indenture, or April 28, 2013.
January 2018 Notes Redemption” means the redemption in full by Issuer of its then-outstanding 6.125% Senior Notes due 2022 that occurred on January 16, 2018.
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 and any lease in the nature thereof.
MetroPCS Business Combination Agreement” means that certain Business Combination Agreement, dated as of October 3, 2012, as amended from time to time, by and among Deutsche Telekom AG, T-Mobile Global Zwischenholding GmbH, T-Mobile Global Holding GmbH, Issuer and MetroPCS Communications, Inc.
“MetroPCS Merger” means the merger of MetroPCS Wireless, Inc. with and into Issuer with Issuer as the surviving Person, pursuant to the MetroPCS Business Combination Agreement.
MetroPCS Transactions” means (i) the MetroPCS Merger, (ii) the offering of the Permitted MetroPCS Notes and the DT Notes and the incurrence of the TMUS Working Capital Facility, (iii) the refinancing of Existing Indebtedness on or prior to the Closing Date, (iv) the “Cash Payment” and the “MetroPCS Reverse Stock Split,” each as defined in the MetroPCS Business Combination Agreement, and (v) all other transactions consummated in connection therewith.
“Moody’s” means Moody’s Investors Service, Inc., and its successors.
Net Equity Proceeds” means the net cash proceeds received by Issuer since the Closing Date as a contribution to its common equity capital or from the issue or sale of Equity Interests of Issuer (other than Disqualified Stock).
Net Income” means, with respect to any specified Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of Preferred Stock accretion or dividends, excluding, however:
(1)
any gain (or loss), together with any related provision for taxes on such gain (or loss) realized in connection with: (a) dispositions of assets (other than in the ordinary course of business); or (b) the extinguishment of any Indebtedness of such Person or any of its Restricted Subsidiaries; and
(2)
any extraordinary gain (or loss), together with any related provision for taxes on such extraordinary gain (or loss).
Net Proceeds” means the aggregate cash proceeds received by Issuer or any of its Restricted Subsidiaries in respect of any Asset Sale (including any cash received upon the sale or other disposition of any non-cash consideration received in any Asset Sale, but excluding any items deemed to be cash pursuant to clause (2)(a) of the covenant described above under the caption “—Repurchase at the Option of Holders—Asset Sales”), net of all costs relating to such Asset Sale, including (a) legal, accounting and investment banking fees, finder’s fees, sales commissions, employee severance costs, and any relocation expenses incurred as a result of the Asset Sale, (b) taxes paid or payable as a result of the Asset Sale, in each case, after taking into account any available tax credits or deductions and any tax sharing arrangements, (c) amounts required to be applied to the repayment of Indebtedness, other than Indebtedness under a Credit Facility, secured by a Lien on the asset or assets that were the subject of such Asset Sale, (d) all distributions and other payments required to be made to minority interest holders in Restricted Subsidiaries as a result of such Asset Sale and (e) any amounts to be set aside in any reserve established in accordance
116

TABLE OF CONTENTS

with GAAP or any amount placed in escrow, in either case for adjustment in respect of the sale price of such properties or assets or for liabilities associated with such Asset Sale and retained by Issuer or any of its Restricted Subsidiaries until such time as such reserve is reversed or such escrow arrangement is terminated, in which case Net Proceeds shall include only the amount of the reserve so reversed or the amount returned to Issuer or its Restricted Subsidiaries from such escrow arrangement, as the case may be.
New Markets” means the collective reference to any wireless telephone markets other than the metropolitan areas of Las Vegas, Nevada; Los Angeles, San Francisco and Sacramento, California; Detroit, Michigan; Dallas/Fort Worth, Texas; Tampa/Sarasota, Orlando, Miami and Jacksonville, Florida; Atlanta, Georgia; Philadelphia, Pennsylvania; New York, New York; Boston, Massachusetts; and Hartford, Connecticut.
New Market Losses” means, for any period, to the extent such losses were deducted in computing such Consolidated Net Income during the applicable period, an amount equal to any extraordinary loss plus any net loss (without duplication) realized by Issuer or any of its Restricted Subsidiaries incurred in connection with construction, launch and operations in any New Market for such period, so long as such net losses are incurred on or prior to the fourth anniversary after the initial commencement of commercial operations in the applicable New Market.
Non-Recourse Debt” means Indebtedness:
(1)
as to which neither Issuer nor any of its Restricted Subsidiaries (a) provides credit support of any kind (including any undertaking, agreement or instrument that would constitute Indebtedness), subject to customary “bad-boy” exceptions, (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 of the Indebtedness 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 of Issuer or any of its Restricted Subsidiaries to declare a default on such other Indebtedness or cause the payment of the Indebtedness to be accelerated or payable prior to its Stated Maturity; and
(3)
as to which the lenders have been notified in writing that they will not have any recourse to the stock or assets of Issuer or any of its Restricted Subsidiaries.
Note Guarantee” means the Guarantee by each Guarantor of obligations of Issuer under the indenture and the notes of any series, executed in accordance with the provisions of the indenture.
Obligations” means any principal, interest, penalties, fees, indemnifications, reimbursements, cash collateral obligations, damages and other liabilities payable under the documentation governing any Indebtedness.
Permitted Bond Hedge Transaction” means any call or capped call option (or substantively equivalent derivative transaction) on Parent’s common stock purchased by Issuer in connection with the issuance of any Convertible Debt; provided that the purchase price for such Permitted Bond Hedge Transaction, does not exceed the net cash proceeds received by Issuer from the sale of such Convertible Debt issued in connection with the Permitted Bond Hedge Transaction.
Permitted Business” means those businesses in which Issuer and its Subsidiaries were engaged on the Closing Date, or any business similar, related, incidental or ancillary thereto or that constitutes a reasonable extension or expansion thereof, or any business reasonably related to the telecommunications industry, and the acquisition, holding or exploitation of any license relating to the delivery of those services.
Permitted Holder” means (i) DT and (ii) any direct or indirect Subsidiary of DT.
Permitted Investments” means:
(1)
any Investment in Issuer or in any Restricted Subsidiary of Issuer;
(2)
any Investment in Cash Equivalents;
(3)
any Investment by Issuer or any Restricted Subsidiary of Issuer in a Person, if as a result of such Investment:
(a)
such Person becomes a Restricted Subsidiary of Issuer; or
(b)
such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, Issuer or a Restricted Subsidiary of Issuer;
117

TABLE OF CONTENTS

(4)
any 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 acquisition of assets or Capital Stock solely in exchange for the issuance of Equity Interests (other than Disqualified Stock) of Issuer or Equity Interests of Parent;
(6)
any Investments received in compromise or resolution of (A) obligations of trade creditors or customers that were incurred in the ordinary course of business of Issuer or any of its Restricted Subsidiaries, including pursuant to any plan of reorganization or similar arrangement upon the bankruptcy or insolvency of any trade creditor or customer; or (B) litigation, arbitration or other disputes with Persons who are not Affiliates;
(7)
Investments represented by Hedging Obligations;
(8)
loans or advances to employees made in the ordinary course of business of Issuer or any Restricted Subsidiary of Issuer in an aggregate principal amount not to exceed $50.0 million at any one time outstanding;
(9)
any payment on or with respect to, or purchase, redemption, defeasement or other acquisition or retirement for value of (i) the notes, and any additional notes of the same series, (ii) the DT Notes, and any additional notes of the same series, and any Exchange Notes (as defined in the base indenture) relating thereto, (iii) any of the $1.75B Notes or (iv) any other Indebtedness that is pari passu with the notes;
(10)
advances and prepayments for asset purchases in the ordinary course of business in a Permitted Business of Issuer or any of its Restricted Subsidiaries;
(11)
Investments existing on the Closing Date, including Investments held by MetroPCS Wireless, Inc., Issuer and their Subsidiaries immediately prior to the MetroPCS Merger;
(12)
Investments in the ISIS Joint Venture having an aggregate Fair Market Value (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 (12) since the Closing Date that are at that time outstanding, not to exceed $300.0 million;
(13)
Permitted Bond Hedge Transactions which constitute Investments;
(14)
(a) Permitted Joint Venture Investments, and (b) other Investments in any Person other than an Affiliate of Issuer (excluding any Person that is an Affiliate of Issuer solely by reason of Parent’s ownership, directly or indirectly, of Equity Interests or Parent’s control, of such Person or which becomes an Affiliate as a result of such Investment), to the extent such Investment under (a) or (b) has an aggregate Fair Market Value (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 (14) that are at the time outstanding, not to exceed 12.5% of Issuer’s Total Assets on the date of such Investment;
(15)
Investments in a Person primarily engaged in a Permitted Business having an aggregate Fair Market Value (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 (15) since the Closing Date that are at that time outstanding, not to exceed $250.0 million;
(16)
guarantees permitted under the covenant described under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock”; and
(17)
deposits or payments made with the FCC in connection with the auction or licensing of Governmental Authorizations;
(18)
any Investment deemed made from time to time pursuant to the covenant described under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries” in connection with a Specified Unrestricted Subsidiary Designation, in an amount equal to the aggregate Fair Market Value of all outstanding Investments owned by Issuer and its Restricted Subsidiaries in the Subsidiaries designated as Unrestricted Subsidiaries pursuant to such Specified Unrestricted Subsidiary Designation, but only to the extent not in excess of the aggregate Fair Market Value of all outstanding Investments owned by Issuer and
118

TABLE OF CONTENTS

its Restricted Subsidiaries in such designated Subsidiaries as of the Closing Date (for this purpose, it shall be assumed, as regards to Investments in any Designated Tower Entity, that all wireless communications sites, towers, and related contracts, equipment, improvements, real estate, and other assets of Issuer and its Subsidiaries subject to the Towers Transaction that are contemplated to be transferred to the Designated Tower Entities in accordance with the terms of the Towers Transaction, as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013, had been transferred to the Designated Tower Entities, whether or not all such transfers have in fact then taken place, but disregarding any transfers of assets not part of the Towers Transaction as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013);
(19)
any other Investments made in connection with the Towers Transaction, as contemplated in the Towers Transaction Agreements as in effect as of March 19, 2013;
(20)
other Investments; provided that the Debt to Cash Flow Ratio calculated on a pro forma basis in the manner described in the definition of “Debt to Cash Flow Ratio” after giving effect to such Investment would be equal to or less than 3.50 to 1.00; and
(21)
any other Investments made in connection with the Existing Sprint Spectrum Program.
Notwithstanding any other provision to the contrary, no Permitted Investment shall be deemed to be a Restricted Payment.
Permitted Joint Venture Investment” means, with respect to any specified Person, Investments in any other Person engaged in a Permitted Business of which at least 40% of the outstanding Capital Stock of such other Person is at the time owned directly or indirectly by the specified Person.
Permitted Liens” means:
(1)
Liens securing Indebtedness and other Obligations under Credit Facilities and/or securing Hedging Obligations related thereto permitted by clauses (1), (8) and (19) of the second paragraph of the covenant entitled “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock,” provided that any secured Permitted Refinancing Indebtedness incurred in respect of Indebtedness or other Obligations previously secured pursuant to this clause (1) will be treated as Indebtedness secured pursuant to this clause (1) in making any determination as to whether additional Indebtedness or other Obligations may be secured pursuant to this clause (1);
(2)
Liens in favor of Issuer or the Guarantors;
(3)
Liens on property of a Person existing at the time such Person becomes a Restricted Subsidiary or is merged with or into or consolidated with Issuer or any Subsidiary of Issuer; provided that such Liens were in existence prior to the contemplation of such merger or consolidation and do not extend to any assets (other than improvements thereon, accessions thereto and proceeds thereof) other than those of the Person that becomes a Restricted Subsidiary or is merged into or consolidated with Issuer or the Subsidiary;
(4)
Liens on property (including Capital Stock) existing at the time of acquisition of the property by Issuer or any Subsidiary of Issuer; provided that such Liens were in existence prior to, and not incurred in contemplation of, such acquisition;
(5)
(a) bankers’ Liens, rights of setoff or similar rights and remedies as to deposit accounts or other funds maintained with a depositary institution, and (b) Liens, deposits (including deposits with the FCC) or pledges to secure the performance of bids, tenders, trade or governmental contracts, leases, licenses, statutory obligations, surety or appeal bonds, performance bonds or other obligations of a like nature incurred in the ordinary course of business;
(6)
Liens to secure Indebtedness (including Capital Lease Obligations) permitted by clause (4) of the second paragraph of the covenant entitled “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock” covering only the assets (including the proceeds thereof, accessions thereto and upgrades thereof) acquired with or financed by such Indebtedness;
(7)
Liens existing on the Closing Date (including Liens on the assets of MetroPCS Wireless, Inc. and its Subsidiaries existing immediately prior to the MetroPCS Merger);
119

TABLE OF CONTENTS

(8)
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; provided that any reserve or other appropriate provision as is required in conformity with GAAP has been made therefor;
(9)
Liens imposed by law or contract, such as carriers’, warehousemen’s, suppliers’, vendors’, construction, repairmen’s, landlord’s and mechanics’ Liens or other similar Liens, in each case, incurred in the ordinary course of business;
(10)
survey exceptions, encumbrances, easements or reservations of, or rights of others for, licenses, rights-of-way, sewers, electric lines, telegraph and telephone lines and other similar purposes, or zoning or other restrictions as to the use of real property that were not incurred in connection with Indebtedness and that do not in the aggregate materially adversely affect the value of said properties or materially impair their use in the operation of the business of such Person;
(11)
Liens arising by reason of a judgment, attachment, decree or court order, to the extent not otherwise resulting in an Event of Default, and any Liens that are required to protect or enforce any rights in any administrative, arbitration or other court proceedings in the ordinary course of business;
(12)
Liens created for the benefit of (or to secure) the notes (or the Note Guarantees);
(13)
Liens to secure any Permitted Refinancing Indebtedness permitted to be incurred under the indenture; provided, however, that:
(a)
the new Lien shall be limited to all or part of the same property and assets that secured or, under the written agreements pursuant to which the original Lien arose, could secure the original Lien (plus improvements and accessions to such property and assets and proceeds or distributions of such property and assets and improvements and accessions thereto); and
(b)
the Indebtedness secured by the new Lien is not increased to any amount greater than the sum of (x) the outstanding principal amount, or, if greater, committed amount, of the Indebtedness being renewed, refunded, refinanced, replaced, defeased or discharged and (y) an amount necessary to pay any fees and expenses, including premiums, related to such renewal, refunding, refinancing, replacement, defeasance or discharge;
(14)
(a) Liens contained in purchase and sale agreements or lease agreements limiting the transfer of assets pending the closing of the transactions contemplated thereby or the termination of the lease, respectively, (b) spectrum leases or other similar lease or licensing arrangements contained in, or entered into in connection with, purchase and sale agreements, and (c) Liens relating to deposits or escrows established in connection with purchase and sale agreements;
(15)
Liens that may be deemed to exist by virtue of contractual provisions that restrict the ability of Issuer or any of its Subsidiaries from granting or permitting to exist Liens on their respective assets;
(16)
Liens in favor of the trustee as provided for in the indenture on money or property held or collected by the trustee in its capacity as trustee;
(17)
Liens on cash or Cash Equivalents securing (a) workers’ compensation claims, self-insurance obligations, unemployment insurance or other social security, old age pension, bankers’ acceptances, performance bonds, completion bonds, bid bonds, appeal bonds, indemnity bonds, specific performance or injunctive relief bonds, surety bonds, public liability obligations, or other similar bonds or obligations, or securing any Guarantees or letters of credit functioning as or supporting any of the foregoing, in each case incurred in the ordinary course of business or (b) letters of credit required to be issued for the benefit of any Person that controls a Permitted Joint Venture Investment to secure any put right for the benefit of the Person controlling the Permitted Joint Venture Investment;
(18)
Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into in the ordinary course of business covering only the property under lease (plus improvements and accessions to such property and proceeds or distributions of such property and improvements and accessions thereto);
120

TABLE OF CONTENTS

(19)
any interest or title of a lessor, licensor or sublicensor in the property subject to any lease, license or sublicense entered into in the ordinary course of business;
(20)
Liens on cash or Cash Equivalents on deposit to secure reimbursement obligations under letters of credit incurred in the ordinary course of business;
(21)
Liens on and pledges of the Equity Interests of any Unrestricted Subsidiary or any Person that is a Permitted Joint Venture Investment owned by Issuer or any Restricted Subsidiary to the extent securing Non-Recourse Debt or other Indebtedness of such Unrestricted Subsidiary or Person;
(22)
Liens arising under operating agreements, joint venture agreements, partnership agreements, contracts for sale and other agreements arising in the ordinary course of business that are customary in the Permitted Business, and applicable only to the assets that are the subject of such agreements or contracts;
(23)
Liens securing Hedging Obligations;
(24)
Liens in favor of customs and revenue authorities arising as a matter of law to secure payment of customs duties in connection with the importation of goods in the ordinary course of business;
(25)
Liens encumbering reasonable customary initial deposits and margin deposits and similar Liens attaching to commodity trading accounts or other brokerage accounts incurred in the ordinary course of business and not for speculative purposes;
(26)
Liens upon specific items of inventory or other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;
(27)
Liens securing any arrangement for treasury, depositary or cash management services provided to Issuer or any of its Restricted Subsidiaries in the ordinary course of business;
(28)
Liens with respect to obligations that do not exceed at any time the greater of (x) $500.0 million and (y) 1.0% of Issuer’s Total Assets at such time;
(29)
Liens encumbering deposits made to secure obligations arising from statutory, regulatory, contractual or warranty requirements; and
(30)
Liens, if any, incurred in connection with the Towers Transaction or the Existing Sprint Spectrum Program.
Permitted MetroPCS Notes” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
Permitted Payments to Parent” means, without duplication as to amounts:
(1)
payments to Parent to permit Parent to pay reasonable accounting, legal, investment banking fees and administrative expenses of Parent when due; and
(2)
for so long as Issuer is a member of a group filing a consolidated or combined tax return with Parent, payments to Parent in respect of an allocable portion of the tax liabilities of such group that is attributable to Issuer and its Subsidiaries (“Tax Payments”). The Tax Payments shall not exceed the lesser of (i) the amount of the relevant tax (including any penalties and interest) that Issuer would owe if Issuer were filing a separate tax return (or a separate consolidated or combined return with its Subsidiaries that are members of the consolidated or combined group), taking into account any carryovers and carrybacks of tax attributes (such as net operating losses) of Issuer and such Subsidiaries from other taxable years and (ii) the net amount of the relevant tax that Parent actually owes to the appropriate taxing authority.
Permitted Refinancing Indebtedness” means any Indebtedness of Issuer or any of its Restricted Subsidiaries, any Disqualified Stock of Issuer or any Preferred Stock of any Restricted Subsidiary issued (a) in exchange for, or the net proceeds of which are used to, extend the maturity renew, refund, refinance, replace, defease, discharge or otherwise retire for value, in whole or in part, or (b) constituting an amendment, modification or supplement to or a deferral or renewal of ((a) and (b) above, collectively, a “Refinancing”), any other Indebtedness of Issuer or any of its Restricted Subsidiaries (other than intercompany Indebtedness), any Disqualified Stock of Issuer or any Preferred Stock of a Restricted Subsidiary in a principal amount or, in the case of Disqualified Stock of Issuer or Preferred Stock of a Restricted Subsidiary,
121

TABLE OF CONTENTS

liquidation preference, not to exceed (after deduction of reasonable and customary fees and expenses incurred in connection with the Refinancing) the lesser of:
(1)
the principal amount or, in the case of Disqualified Stock or Preferred Stock, liquidation preference, of the Indebtedness, Disqualified Stock or Preferred Stock so Refinanced (plus, in the case of Indebtedness, the amount of accrued interest and premium, if any paid in connection therewith), and
(2)
if the Indebtedness being Refinanced was issued with any original issue discount, the accreted value of such Indebtedness (as determined in accordance with GAAP) at the time of such Refinancing;
in each case, except to the extent that any such excess principal amount (or accreted value, as applicable) would be then permitted to be incurred by other provisions of the covenant described above under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock;” provided that such excess principal amount of Indebtedness shall be deemed to be incurred under such other provision.
Notwithstanding the preceding, no Indebtedness, Disqualified Stock or Preferred Stock will be deemed to be Permitted Refinancing Indebtedness, unless:
(1)
such Indebtedness, Disqualified Stock or Preferred Stock has a final maturity date or redemption date, as applicable, later than the final maturity date or redemption date, as applicable, of, and has a Weighted
(2)
Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness, Disqualified Stock or Preferred Stock being Refinanced;
(3)
if the Indebtedness, Disqualified Stock or Preferred Stock being Refinanced is contractually subordinated in right of payment to the notes, such Indebtedness, Disqualified Stock or Preferred Stock is contractually 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, Disqualified Stock or Preferred Stock being Refinanced at the time of the Refinancing; and
(4)
such Indebtedness or Disqualified Stock is incurred or issued by Issuer or such Indebtedness, Disqualified Stock or Preferred Stock is incurred or issued by the Restricted Subsidiary who is the obligor on the Indebtedness being Refinanced or the issuer of the Disqualified Stock or Preferred Stock being Refinanced, or a Restricted Subsidiary of such obligor or issuer.
Person” means any individual, corporation, partnership, joint venture, association, joint-stock company, trust, unincorporated organization, limited liability company or government or other entity.
Phoenix Towers Transaction Agreements” means (i) the Purchase and Sale Agreement, dated as of July 30, 2015 (as the same may be amended, modified, or supplemented from time to time), among Issuer, certain Subsidiaries of Issuer, PTI US Acquisitions, LLC, and each sale site subsidiary party thereto; (ii) the Purchase and Sale Agreement (PR Sale Sites), dated as of October 28, 2015 (as the same may be amended, modified, or supplemented from time to time), among Issuer, certain Subsidiaries of Issuer, PTI US Acquisitions, LLC, and each sale site subsidiary party thereto; and (iii) each of the other transaction documents entered into in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
Preferred Stock” means, with respect to any Person, any Capital Stock of such Person that has preferential rights to any other Capital Stock of such Person with respect to dividends or payments upon liquidation.
Rating Agency” means each of Moody’s, S&P, Fitch and, if any of Moody’s, S&P or Fitch ceases to exist or ceases to rate the notes of the applicable series for reasons outside of the control of Issuer, any other “nationally recognized statistical rating organization” as such term is defined under Section 3(a)(62) of the Exchange Act selected by Issuer as a replacement agency.
Ratings Decline Period” means the period that (i) begins on the earlier of (a) the date of the first public announcement of the occurrence of a Change of Control or of the intention by Issuer or a shareholder of Issuer as applicable, to effect a Change of Control or (b) the occurrence thereof and (ii) ends 90 days following consummation of such Change of Control; provided that such period shall be extended for so long as the rating of the notes of the applicable series, as noted by the applicable Rating Agency, is under publicly announced consideration for downgrade by the applicable Rating Agency.
Reinsurance Entity” means TMUS Assurance Corporation, a Hawaii corporation and any successor thereto.
122

TABLE OF CONTENTS

Replacement Assets” means: (i) capital expenditures with respect to any assets, (ii) other assets that will be used or useful in a Permitted Business, (iii) all or substantially all of the assets of a Permitted Business, (iv) Voting Stock of any Person engaged in a Permitted Business that, when taken together with all other Voting Stock of such Person owned by Issuer and its Restricted Subsidiaries, constitutes a majority of the Voting Stock of such Person and such Person will become a Restricted Subsidiary on the date of the acquisition thereof or (v) deposits or payments to acquire FCC Licenses.
Restricted Investment” means an Investment other than a Permitted Investment.
Restricted Subsidiary” of a Person means any Subsidiary of the referenced Person that is not an Unrestricted Subsidiary.
S&P” means Standard & Poor’s Rating Services, a division of The McGraw-Hill Companies, Inc., and its successors.
Secured Debt to Cash Flow Ratio” means, with respect to any Person as of any date of determination, the ratio of (a) the Consolidated Indebtedness of such Person as of such date that is secured by a Lien, less cash and Cash Equivalents, to (b) 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.
For purposes of making the computation referred to above, the Secured Debt to Cash Flow Ratio shall be calculated on a pro forma basis in the manner described in the second paragraph of the definition of “Debt to Cash Flow Ratio.”
September 2010 Senior Notes Indenture” means the Indenture, dated as of September 21, 2010, as supplemented by the Second Supplemental Indenture, dated November 17, 2010, among MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as supplemented by the Fourth Supplemental Indenture, dated as of December 23, 2010, by MetroPCS Wireless, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by the December 2012 Senior Notes Sixth Supplemental Indenture, as further supplemented by the Seventh Supplemental Indenture, dated as of May 1, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by the Eighth Supplemental Indenture, dated as of July 15, 2013, among T-Mobile USA, Inc., the guarantors party thereto and Wells Fargo Bank, N.A., as trustee, as further supplemented by that certain Ninth Supplemental Indenture, dated as of August 11, 2014, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee, as further supplemented by that certain Tenth Supplemental Indenture, dated as of September 28, 2015, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee, and as further supplemented by that certain Eleventh Supplemental Indenture, dated as of August 30, 2016, among T-Mobile USA, Inc., the guarantors named therein and Wells Fargo Bank, N.A., as trustee.
Series Issue Date” means, with respect to a series of notes, the effective date of the Board Resolution, officers’ certificate or supplemental indenture pursuant to which the notes of such series are first issued.
Series Issue Date Existing Indebtedness” means, with respect to a series of notes, the notes of any series issued under the base indenture and in existence on the applicable Series Issue Date for such series of notes (including the DT Notes) (and any “Exchange Notes” (as defined in the base indenture) relating thereto) and, in each case, the related Note Guarantees (other than the notes of such series issued on the Series Issue Date), including, for the avoidance of doubt, (i) the $1.75B Notes existing on the Closing Date, (ii) the DT Notes existing on the Closing Date, (iii) the 6.000% Senior Notes due 2023 issued pursuant to the Base Indenture, as supplemented by that certain Seventeenth Supplemental Indenture dated as of September 5, 2014, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (iv) the 6.500% Senior Notes due 2024 issued pursuant to the Base Indenture, as supplemented by that certain Fifteenth Supplemental Indenture dated as of November 21, 2013, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (v) the 6.375% Senior Notes due 2025 issued pursuant to the Base Indenture, as supplemented by that certain Eighteenth Supplemental Indenture dated as of September 5, 2014, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vi) the 6.500% Senior Notes due 2026 issued pursuant to the Base Indenture, as supplemented by that certain Twentieth Supplemental Indenture dated as of November 5, 2015, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (vii) the 6.000% Senior Notes due 2024 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-First Supplemental Indenture dated as of April 1, 2016, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (viii) the 4.000% Senior Notes due 2022 issued pursuant to the Base Indenture,
123

TABLE OF CONTENTS

as supplemented by that certain Twenty-Third Supplemental Indenture dated as of March 16, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (ix) the 5.125% Senior Notes due 2025 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Fourth Supplemental Indenture dated as of March 16, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (x) the 5.375% Senior Notes due 2027 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Fifth Supplemental Indenture dated as of March 16, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xi) the 4.000% Senior Notes due 2022-1 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Sixth Supplemental Indenture dated as of April 27, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xii) the 5.125%% Senior Notes due 2025-1 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Seventh Supplemental Indenture dated as of April 28, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xiii) the 5.375% Senior Notes due 2027-1 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Eighth Supplemental Indenture dated as of April 28, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee, (xiv) the 5.300% Senior Notes due 2021 issued pursuant to the Base Indenture, as supplemented by that certain Twenty-Ninth Supplemental Indenture dated as of May 9, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee and (xv) the 6.000% Senior Notes due 2024 issued pursuant to the Base Indenture, as supplemented by that certain Thirtieth Supplemental Indenture dated as of May 9, 2017, among Issuer, the guarantors named therein and Deutsche Bank Trust Company Americas, as trustee.
Significant Subsidiary” means any Restricted Subsidiary that as of the end of the most recent fiscal quarter for which financial statements are available, 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 Closing Date.
Specified Issuer Indebtedness” means any Indebtedness of Issuer in a principal amount of $250 million or more.
Specified Unrestricted Subsidiary Designation” has the meaning assigned to such term in the covenant described above under the caption “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries.”
Sprint Capital Corporation Indenture” means that certain Indenture, dated as of October 1, 1998, by Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, as supplemented by the First Supplemental Indenture, dated as of January 15, 1999, among Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, the Second Supplemental Indenture, dated as of October 15, 2001, among Sprint Capital Corporation, Sprint Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, the Third Supplemental Indenture, dated as of September 11, 2013, among Sprint Capital Corporation, Sprint Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee, and the Fourth Supplemental Indenture, dated as of May 18, 2018, among Sprint Capital Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), and The Bank of New York Mellon Trust Company, N.A. (as successor to Bank One, N.A.), as trustee.
Sprint Communications, Inc. Indenture” means that certain Senior Notes Indenture, dated as of November 20, 2006, between Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, as supplemented by the Seventh Supplemental Indenture, dated as of November 20, 2012, among Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation), the subsidiary guarantors party thereto and The Bank of New York Trust Company, N.A., as trustee, the Eighth Supplemental Indenture, dated as of September 11, 2013, among Sprint Corporation, Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Trust Company, N.A., as trustee, and the Thirteenth Supplemental Indenture, dated as of May 14, 2018, among Sprint Communications, Inc. (formerly known as Sprint Nextel Corporation) and The Bank of New York Mellon Trust Company, N.A., as trustee.
Sprint Corporation Indenture” means that certain Senior Notes Indenture, dated as of September 11, 2013, between Sprint Corporation and the Bank of New York Mellon Trust Company, N.A., as trustee, as supplemented by the Sixth Supplemental Indenture, dated as of May 14, 2018, between Sprint Corporation and The Bank of New York Mellon Trust Company, N.A, as trustee.
Sprint Towers Transaction Agreements” means (i) the towers transactions agreements entered into prior to April 9, 2020 by Sprint Corporation and its affiliates and (ii) each of the other transaction documents entered into
124

TABLE OF CONTENTS

in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
Stated Maturity” means, with respect to any installment of interest or principal on any series of Indebtedness, the date on which the payment of interest or principal was scheduled to be paid in the documentation governing such Indebtedness as of the Closing Date, 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.
Subordinated Indebtedness” means:
(1)
with respect to Issuer, any Indebtedness of Issuer which is by its terms subordinated in right of payment to the notes of the applicable series; and
(2)
with respect to any Guarantor, any Indebtedness of such Guarantor which is by its terms subordinated in right of payment to such Guarantor’s Guarantee of the notes of the applicable series.
Subsidiary” means, with respect to any specified Person:
(1)
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 and after giving effect to any voting agreement or stockholders’ agreement that effectively transfers voting power) to vote in the election of directors, managers or trustees of the corporation, association or other business entity is at the time owned or controlled, directly or indirectly, by that Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and
(2)
any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are that Person or one or more Subsidiaries of that Person (or any combination thereof).
Subsidiary Guarantors” means, collectively, the Guarantors that are Subsidiaries of Issuer.
Term Loan Credit Agreement” means that certain credit agreement dated November 9, 2015 by and among Issuer, the several lenders party thereto and Deutsche Bank AG New York Branch as administrative agent and collateral agent, as amended by that certain First Incremental Facility Amendment, dated as of December 29, 2016, by and among Parent, Deutsche Bank AG New York Branch, as administrative agent, the guarantors party thereto and DT, as the initial incremental term loan lender, and that certain Second Incremental Facility Amendment, dated as of January 25, 2017, by and among Parent, Deutsche Bank, AG New York Branch, as administrative agent, the guarantors party thereto and DT, including any notes, guarantees, collateral documents, instruments and agreements executed in connection therewith, and, in each case, as amended, restated, modified, renewed, refunded, replaced in any manner (whether upon or after termination or otherwise) or refinanced in whole or in part from time to time.
TMUS Working Capital Facility” shall have the meaning assigned to such term in the MetroPCS Business Combination Agreement.
Total Assets” means the consolidated total assets of a Person and its Subsidiaries as set forth on the most recent balance sheet of such Person prepared in accordance with GAAP.
Towers Transaction” means the transactions contemplated by the Towers Transaction Agreements.
Towers Transaction Agreements” means: (i) the Master Agreement, dated as of September 28, 2012 (as the same may be amended, modified or supplemented from time to time), among Issuer, Crown Castle International Corp., a Delaware corporation, and certain Subsidiaries of Issuer; and (ii) each of the other transaction documents entered into in connection therewith or contemplated thereby, as they may be amended, modified or supplemented from time to time.
Treasury Rate” means,
(1)
with respect to the 2026 notes and any redemption date, the yield to maturity of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published (or the relevant information is no longer published therein), any publicly available source of similar market data)) most nearly equal to the period from such redemption date to February 1, 2021; provided, however, that if the period from such redemption
125

TABLE OF CONTENTS

date to February 1, 2021 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used. Issuer will (1) calculate the Treasury Rate on the third business day preceding the applicable redemption date and (2) prior to such redemption date file with the trustee an officers’ certificate setting forth the Applicable Premium and the Treasury Rate and showing the calculation of each in reasonable detail; and
(2)
with respect to the 2028 notes and any redemption date, the yield to maturity of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published (or the relevant information is no longer published therein), any publicly available source of similar market data)) most nearly equal to the period from such redemption date to February 1, 2023; provided, however, that if the period from such redemption date to February 1, 2023 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used. Issuer will (1) calculate the Treasury Rate on the third business day preceding the applicable redemption date and (2) prior to such redemption date file with the trustee an officers’ certificate setting forth the Applicable Premium and the Treasury Rate and showing the calculation of each in reasonable detail.
Unrestricted Subsidiary” means any Subsidiary of Issuer that is designated by the Board of Directors of Issuer as an Unrestricted Subsidiary pursuant to a resolution of the Board of Directors, but only to the extent that:
(1)
except as permitted by the covenant described above under the caption “—Certain Covenants—Transactions with Affiliates,” such Subsidiary is not party to any agreement, contract, arrangement or understanding with Issuer or any Restricted Subsidiary of Issuer unless the terms of any such agreement, contract, arrangement or understanding are, taken as a whole, no less favorable to Issuer or such Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates of Issuer;
(2)
such Subsidiary does not hold any Liens on any property of Parent, Issuer or any of its Restricted Subsidiaries; and
(3)
such Subsidiary has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of Issuer or any of its Restricted Subsidiaries, except to the extent that such guarantee or credit support would be released upon such designation.
Voting Stock” of any specified 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.
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 of the Indebtedness, 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 Subsidiary” of any specified Person means a 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 Subsidiaries of such Person. Except if expressly otherwise specified, Wholly-Owned Subsidiary means a Wholly-Owned Subsidiary of Issuer.
126

TABLE OF CONTENTS

SELLING SECURITYHOLDER
On April 27, 2017, T-Mobile USA consummated the sale directly to DT of $500 million in aggregate principal amount of 2022 notes.
On April 28, 2017, T-Mobile USA consummated the sale directly to DT of $500 million in aggregate principal amount of 2022 notes and $750 million principal amount of 2027 notes.
On September 18, 2017, T-Mobile USA consummated the sale directly to DT of $500 million principal amount of 2027 notes.
On April 30, 2018, T-Mobile USA consummated the sale directly to DT of $1.0 billion in aggregate principal amount of 2026 notes and $1.5 billion in aggregate principal amount of 2028 notes.
On December 20, 2018, T-Mobile USA entered into indenture amendments pursuant to the thirty-eighth supplemental indenture in connection with the Merger, pursuant to which, among other things, on the closing date of the merger with Sprint, which occurred on April 1, 2020, the maturity date of the $1,250,000,000 aggregate principal amount of 5.375% Senior Notes due 2027-1 changed to April 15, 2022.
This prospectus relates to the resale by the selling securityholder of the notes.
The following table sets forth information with respect to the selling securityholder and the principal amount of the notes beneficially owned by the selling securityholder that may be offered under this prospectus. The information is based on information that has been provided to us by or on behalf of the selling securityholder named in the table, and does not necessarily indicate beneficial ownership for any other purpose. Because the selling securityholder may from time to time use this prospectus to offer all or some portion of the notes offered hereby, we cannot provide an estimate as to the amount or percentage of any such type of security that will be held by the selling securityholder upon termination of any particular offering or sale under this prospectus. In addition, the selling securityholder identified below may have sold, transferred or otherwise disposed of all or a portion of any such securities since the date on which they provided us information regarding their holdings, in transactions exempt from the registration requirements of the Securities Act.
 
 
Principal Amount of Notes
Security
Selling
Securityholder
Beneficially
Owned and
Offered Hereby
Percentage of
Series of
Securities
Outstanding
Percentage
Outstanding
After the
Offering(1)
4.000% Senior Notes due 2022-1 of T-Mobile USA, Inc.
Deutsche Telekom AG(2)(3)
$1,000,000,000
100%
4.500% Senior Notes due 2026-1 of T-Mobile USA, Inc.
Deutsche Telekom AG(2)(3)
$1,000,000,000
100%
5.375% Senior Notes due 2027-1 of T-Mobile USA, Inc.
Deutsche Telekom AG(2)(3)
$1,250,000,000
100%
4.750% Senior Notes due 2028-1 of T-Mobile USA, Inc.
Deutsche Telekom AG(2)(3)
$1,500,000,000
100%
(1)
Assumes all of the securities offered by this prospectus are sold.
(2)
The notes are held directly by Deutsche Telekom AG. The address of Deutsche Telekom AG is Friedrich-Ebert-Allee 140, 53113 Bonn, Germany.
Material relationships between us and the selling securityholder are also described in our definitive proxy statement filed with the SEC on April 21, 2020 under the section entitled “Transactions with Related Persons and Approval” and our Current Report on Form 8-K filed with the SEC on June 22, 2020.
127

TABLE OF CONTENTS

COMMON STOCK OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
The following table sets forth information, as of September 15, 2020 unless otherwise indicated, regarding the beneficial ownership of the Company’s common stock by:
each of the Company’s directors;
each of the Company’s named executive officers;
all of the Company’s directors and executive officers as a group; and
each person known by the Company to beneficially own more than 5% of the outstanding shares of the Company’s common stock.
The beneficial ownership information has been presented in accordance with SEC rules and is not necessarily indicative of beneficial ownership for any other purpose. Unless otherwise indicated below and except to the extent authority is shared by spouses under applicable law, to the Company’s knowledge, each of the persons set forth below has sole voting and investment power with respect to all shares of common stock shown as beneficially owned. The number of shares of common stock used to calculate each listed person’s percentage ownership of each such class includes the shares of common stock underlying options or other convertible securities held by such person that are exercisable or vest within 60 days after September 15, 2020.
 
Common Stock Beneficially Owned
 
Number
Percentage
Directors, Nominees and Executive Officers(1)
 
 
G. Michael Sievert
616,767
*
Neville R. Ray(2)
414,588
*
Timotheus Höttges
*
Marcelo Claure(3)
7,034,791
*
Srikant Datar(4)
35,767
*
Srini Gopalan
*
Lawrence Guffey
28,367
*
Christian Illek
*
Stephen R. Kappes
8,895
*
Raphael Kübler
*
Thorsten Langheim
*
Teresa A. Taylor
28,222
*
Kelvin R. Westbrook
27,692
*
John J. Legere(5)
2,668,797
*
J. Braxton Carter(5)
25,618
*
David A. Carey(5)
357,714
*
All directors and executive officers as a group (18 persons)
8,377,784
*
Beneficial Owners of More Than 5%:
 
 
Deutsche Telekom AG(6)
Friedrich-Ebert-Alle 140
53113 Bonn, Germany
649,882,564
52.39%
SoftBank Group Corp.(7)
1-9-1 Higashi-Shimbashi, Minato-ku,
Tokyo, 105-7303 Japan
106,291,623
8.57%
*
Represents less than 1%
(1)
Unless otherwise indicated, the address of each person is c/o T-Mobile US, Inc., 12920 SE 38th Street, Bellevue, Washington 98006.
(2)
Includes 6,250 shares of common stock from vested restricted stock units that have been deferred.
(3)
Includes 5,000,000 shares of common stock held indirectly by Claure Mobile L.L.C. (“Claure Mobile”), a Delaware limited liability company wholly owned by Mr. Claure, which are subject to a voting proxy (the “Claure Proxy”) pursuant to the Proxy, Lock-Up and ROFR Agreement, dated as of June 22, 2020, by and among Deutsche Telekom AG (“Deutsche Telekom”), Claure Mobile and Marcelo Claure,
128

TABLE OF CONTENTS

pursuant to which Claure Mobile has agreed to vote such shares in the manner directed by Deutsche Telekom. As a result, Mr. Claure and Claure Mobile do not have voting power with respect to such 5,000,000 shares of common stock. The remaining 2,034,791 shares of common stock held by Mr. Claure are pledged to secure a line of credit with an unrelated third-party bank, which pre-dated the Company’s merger with Sprint Corporation.
(4)
Includes 8,200 shares of common stock held by Datar Investment LLC and 13,724 shares held by Safari LLC. Mr. Datar is a co-manager of Datar Investment LLC and Safari LLC and has shared voting and investment power over the securities held by these entities.
(5)
Beneficial ownership information for the Company’s former executive officers, Messrs. Legere, Carter and Carey, is as of April 1, 2020, the most recent date for which information is available. Messrs. Legere, Carter and Carey ceased to be executive officers of the Company as of April 1, 2020, June 30, 2020 and April 13, 2020, respectively.
(6)
According to the Schedule 13D/A filed by Deutsche Telekom on July 29, 2020, reflecting 538,590,941 shares of common stock held of record by Deutsche Telekom Holding B.V., which is a direct wholly owned subsidiary of T-Mobile Global Holding GmbH, which is a direct wholly owned subsidiary of T-Mobile Global Zwischenholding GmbH, which is a direct wholly owned subsidiary of Deutsche Telekom, over which shares each of the foregoing entities claims sole voting and dispositive power. Also includes (i) 106,291,623 shares of common stock held by Delaware Project 6 L.L.C. (“Project 6 LLC”), a wholly owned subsidiary of SoftBank Group Corp. (“SoftBank”), which are subject to a voting proxy (the “SoftBank Proxy”) pursuant to the Proxy, Lock-Up and ROFR Agreement, dated as of April 1, 2020, by and between Deutsche Telekom and SoftBank, pursuant to which SoftBank has agreed to vote such shares in the manner directed by Deutsche Telekom (with respect to 101,491,623 of which shares Deutsche Telekom has call options that can be exercised at any time prior to June 22, 2024) and (ii) 5,000,000 shares of common stock held by Claure Mobile, which are subject to the Claure Proxy, pursuant to which Claure Mobile has agreed to vote such shares in the manner directed by Deutsche Telekom.
(7)
According to the Schedule 13D/A filed by SoftBank on July 30, 2020, reflecting sole dispositive power with respect to 106,291,623 shares of common stock. The shares are held directly by Project 6 LLC, a wholly owned subsidiary of SoftBank. SoftBank has entered into the SoftBank Proxy pursuant to which SoftBank has agreed to vote any shares beneficially owned by SoftBank in the manner directed by Deutsche Telekom. As a result, SoftBank does not have voting power with respect to any such shares of common stock.
129

TABLE OF CONTENTS

PLAN OF DISTRIBUTION
The notes are being registered to permit the resale of the notes by the selling securityholder from time to time after the date of this prospectus. We will not receive any of the proceeds from the sale by the selling securityholder of the notes. We will bear the fees and expenses incurred by us in connection with our obligation to register the notes. The selling securityholder will pay all underwriting discounts and commissions and agent’s commissions, if any.
The selling securityholder may offer and sell the notes from time to time in one or more transactions at fixed prices, at prevailing market prices at the time of sale, at varying prices determined at the time of sale or at negotiated prices. These prices will be determined by the selling securityholder or by agreement between the selling securityholder and underwriters or dealers who may receive fees or commissions in connection with such sale. Such sales may be effected by a variety of methods, including the following:
in market transactions, including transactions on a national securities exchange or quotations service or over-the-counter market;
in privately negotiated transactions;
through the writing of options;
through the settlement of short-sales, in each case subject to compliance with the Securities Act and other applicable securities laws;
if we agree to it prior to the distribution, through one or more underwriters on a firm commitment or best-efforts basis;
through broker-dealers, which may act as agents or principals;
directly to one or more purchasers;
through agents; or
in any combination of the above or by any other legally available means.
In connection with the sales of the notes or otherwise, the selling securityholder may enter into hedging transactions with broker-dealers, which may in turn engage in short sales of the offered securities, short and deliver the notes to close out such short positions, or loan or pledge the notes to broker-dealers that in turn may sell such securities. The selling securityholder also may transfer, donate and pledge offered securities, in which case the transferees, donees, pledges or other successors in interest will be deemed a selling securityholder for purposes of this transaction.
To our knowledge, there are currently no plans, arrangements or understandings between the selling securityholder and any underwriter, broker-dealer or agent regarding the sale by the selling securityholder of the notes. The selling securityholder may decide to sell all or a portion of the notes offered by them pursuant to this prospectus or may decide not to sell any notes under this prospectus. In addition, the selling securityholder may transfer, devise or give the notes by other means not described in this prospectus. Any notes covered by this prospectus that qualify for sale pursuant to Rule 144 or Rule 144A of the Securities Act may be sold under Rule 144 or Rule 144A rather than pursuant to this prospectus.
The selling securityholder and any underwriters, broker-dealers or agents participating in the distribution of the notes may be deemed to be “underwriters” within the meaning of the Securities Act, and any profit on the sale of the notes by the selling securityholder and any commissions received by any such underwriters, broker-dealers or agents may be deemed to be underwriting commissions under the Securities Act. If the selling securityholder is deemed to be an underwriter, the selling securityholder may be subject to statutory liabilities including, but not limited to, those of Sections 11, 12 and 17 of the Securities Act and Rule 10b-5 under the Exchange Act.
The selling securityholder and any other person participating in the distribution will be subject to the applicable provisions of the Exchange Act and the rules and regulations under the Exchange Act, including, without limitation, Regulation M, which may limit the timing of purchases and sales by the selling securityholder and any other relevant person of any of the notes. Furthermore, Regulation M may restrict the ability of any person engaged in the distribution of notes to engage in market-making activities with respect to the particular notes and shares of common stock being distributed. All of the above may affect the marketability of the notes and the ability of any person or entity to engage in market-making activities with respect to the notes.
130

TABLE OF CONTENTS

Under the securities laws of certain states, the notes may be sold in those states only through registered or licensed brokers or dealers. In addition, in certain states, the notes may not be sold unless the notes have been registered or qualified for sale in the state or an exemption from registration or qualification is available and complied with.
We have agreed to indemnify the selling securityholder against certain civil liabilities, including certain liabilities arising under the Securities Act, and the selling securityholder will be entitled to contribution from us in connection with those liabilities. The selling securityholder has agreed to indemnify us against certain civil liabilities, including liabilities arising under the Securities Act, and we will be entitled to contribution from the selling securityholder in connection with those liabilities.
131

TABLE OF CONTENTS

LEGAL MATTERS
Unless otherwise specified in connection with the particular offering of any securities, the validity of the securities offered by this prospectus will be passed upon for us by Fried, Frank, Harris, Shriver & Jacobson LLP, New York, New York. Certain matters pertaining to the laws of Colorado, Georgia, Kansas, Missouri, Nevada, Texas and Virginia will be passed upon for us by Polsinelli PC. Certain matters pertaining to the laws of New Hampshire will be passed upon for us by McLane Middleton Professional Association.
EXPERTS
The T-Mobile US, Inc. financial statements and management’s assessment of the effectiveness of internal control over financial reporting (which is included in Management’s Annual Report on Internal Control over Financial Reporting) incorporated in this prospectus by reference to the Annual Report on Form 10-K for the year ended December 31, 2019 have been so incorporated in reliance on the report of PricewaterhouseCoopers LLP, an independent registered public accounting firm, given on the authority of said firm as experts in auditing and accounting.
The consolidated financial statements of Sprint and subsidiaries incorporated in this prospectus by reference from the Company’s Current Report on Form 8-K filed on May 18, 2020, have been audited by Deloitte & Touche LLP, independent auditors, as set forth in their report (which report expresses an unqualified opinion and includes an explanatory paragraph relating to Sprint’s adoption of Accounting Standard Update No. 2016-02, Leases (Topic 842), and an emphasis of matter paragraph relating to the acquisition of Sprint by the Company on April 1, 2020) incorporated by reference herein. Such consolidated financial statements have been so incorporated in reliance upon the report of such firm given upon their authority as experts in accounting and auditing.
WHERE YOU CAN FIND MORE INFORMATION
We file annual, quarterly and current reports, proxy statements and other information with the SEC. Our SEC filings are available over the Internet at the SEC’s web site at www.sec.gov. The SEC maintains an Internet site that contains reports, proxy and information statements, and other information regarding issuers that file electronically with the SEC at http://www.sec.gov. Our filings with the SEC are also available on our website at www.t-mobile.com. The information on our website is not incorporated by reference in this prospectus or any prospectus supplement and you should not consider it a part of this prospectus or any accompanying prospectus supplement.
132

TABLE OF CONTENTS

INFORMATION INCORPORATED BY REFERENCE
The SEC allows us to “incorporate by reference” the information we file with them, which means that we can disclose important information to you by referring you to those documents. The information incorporated by reference is considered to be part of this prospectus and any accompanying prospectus supplement, and later information filed with the SEC will automatically update and supersede this information. We incorporate by reference the documents listed below and all documents subsequently filed with the SEC pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), prior to the termination of the offering under this prospectus and any prospectus supplement (in each case, other than information deemed furnished and not filed in accordance with SEC rules, including pursuant to Items 2.02 and 7.01 of Form 8-K or corresponding information furnished under Item 9.01 or included in a furnished exhibit, except as stated specifically below):
the Company’s Annual Report on Form 10-K for the year ended December 31, 2019 filed with the SEC on February 6, 2020, including those portions of our Proxy Statement on Schedule 14A filed with the SEC on April 21, 2020 that are incorporated by reference in such Annual Report;
the Company’s Quarterly Reports on Form 10-Q for the quarters ended March 31, 2020 and June 30, 2020 filed with the SEC on May 6, 2020 and August 6, 2020 (as amended by Amendment No. 1 to the Quarterly Report on Form 10-Q filed on August 10, 2020); and
the Company’s Current Reports on Form 8-K filed with the SEC on February 11, 2020, February 19, 2020, February 20, 2020, March 12, 2020, March 19, 2020, March 25, 2020, April 1, 2020 at 9:23 a.m. Eastern time (as amended by the Current Report on Form 8-K/A filed on April 17, 2020), April 1, 2020 at 9:40 a.m. Eastern time (excluding all information deemed furnished and not filed other than the sections titled “Risk Factors” and “Recent Developments” in Exhibit 99.1 thereto), April 13, 2020, April 16, 2020, April 24, 2020, May 18, 2020, June 8, 2020, June 17, 2020 at 4:46 p.m. Eastern time, June 17, 2020 at 5:04 p.m. Eastern time, June 18, 2020, June 22, 2020, June 26, 2020 at 4:26 p.m. Eastern time, June 26, 2020 at 4:34 p.m. Eastern time, July 1, 2020, July 28, 2020, August 4, 2020, September 17, 2020 and September 18, 2020.
The financial statements of Sprint and subsidiaries included in our Current Report on Form 8-K/A filed on April 17, 2020 have been superseded by the financial statements in our Current Report on Form 8-K filed on May 18, 2020 and therefore Deloitte & Touche LLP has not reissued their opinion included in the prior filing.
You may request a copy of these filings (other than an exhibit to a filing unless that exhibit is specifically incorporated by reference into that filing) at no cost, by writing to or telephoning us at the following address:
David A. Miller
Executive Vice President, General Counsel and Secretary
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington 98006
(425) 383-4000
133

TABLE OF CONTENTS

PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item 14. Other Expenses of Issuance and Distribution
Our estimated expenses in connection with the issuance and distribution of the securities being registered are set forth in the following table.
SEC Registration Fee
$*
Legal Fees and Expenses
**
Trustee Fees and Expenses
**
Accounting Fees and Expenses
**
Printing Expenses
**
Listing Fees
**
Miscellaneous
**
Total
$    **
*
In accordance with Rules 456(b) and 457(r) under the Securities Act, the registrant is deferring payment of the registration fee for the securities offered by this prospectus.
**
These fees are calculated based on the securities offered and the number of issuances and accordingly cannot be estimated at this time.
Item 15. Indemnification of Directors and Officers
Colorado Corporations
The Colorado Business Corporation Act, as revised, provides that if provided in the articles of incorporation, the corporation may eliminate or limit the personal liability of a director to the corporation or to its shareholders for monetary damages for breach of fiduciary duty as a director; except that any such provision shall not eliminate or limit the liability of a director to the corporation or to its shareholders for monetary damages for any breach of the director's duty of loyalty to the corporation or to its shareholders, acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, unlawful distributions, or any transaction from which the director directly or indirectly derived an improper personal benefit.
Delaware Corporations
Section 145 of the Delaware General Corporation Law (the “DGCL”) provides, in effect, that any person made a party to any action by reason of the fact that he is or was a director, officer, employee or agent of a corporation may and, in some cases, must be indemnified by the corporation against, in the case of a non-derivative action, judgments, fines, amounts paid in settlement and reasonable expenses (including attorneys’ fees) incurred by him as a result of such action and in the case of a derivative action, against expenses (including attorneys’ fees), if in either type of action 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, in the case of a criminal action, he had no reasonable cause to believe his conduct was unlawful. This indemnification does not apply, in a derivative action, to matters as to which it is adjudged that the director, officer, employee or agent is liable to the corporation, unless upon court order it is determined that, despite such adjudication of liability, but in view of all the circumstances of the case, he is fairly and reasonably entitled to indemnity for expenses.
Delaware Limited Liability Companies
Section 18-108 of the Delaware Limited Liability Company Act provides that subject to such standards and restrictions, if any, as are set forth in its limited liability company agreement, a limited liability company may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.
Delaware Limited Partnerships
Section 17-108 of the Delaware Revised Uniform Limited Partnership Act (“DRULPA”) empowers a Delaware limited partnership to indemnify and hold harmless any partner or other person from and against all claims and demands whatsoever, subject to such standards and restrictions, if any, as are set forth in its partnership agreement.
II-1

TABLE OF CONTENTS

Georgia Corporations
The Georgia Business Corporation Code permits a corporation to indemnify a director or officer if the director or officer seeking indemnification acted in good faith and reasonably believed (i) in the case of conduct in his or her official capacity, that his or her action was in the best interest of the corporation, (ii) in all other cases, that his or her action was at least not opposed to the best interests of the corporation, and (iii) in the case of any criminal proceedings, that he or she had no reasonable cause to believe his or her conduct was unlawful, provided that indemnification in connection with a proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with the proceeding. The Georgia Business Corporation Code prohibits indemnification of a director in connection with a proceeding by or in the right of the corporation (other than for reasonable expenses) if it is determined that the director has not met the relevant standard of conduct, or with respect to conduct for which he or she was adjudged liable on the basis that a personal benefit was improperly received by him or her, whether or not involving action in his or her official capacity. The Georgia Business Corporation Code additionally prohibits indemnification of an officer for liability arising in connection with appropriation of a business opportunity of the corporation, intentional or knowing violation of law, improper distributions or improper personal benefit.
Kansas Corporations
Section 17-6305 of the Kansas General Corporation Law (the “KGCL”) provides for indemnification by a corporation of its corporate officers, directors, employees and agents. The KGCL provides that a corporation may indemnify such persons who have been, are, or may become a party to an action, suit or proceeding due to his or her status as a director, officer, employee or agent of the corporation. Further, the KGCL grants authority to a corporation to implement its own broader indemnification policy.
Kansas Limited Liability Companies
Section 17-7670 of the Kansas Revised Limited Liability Company Act (the “KLLCA”) provides that subject to such standards and restrictions, if any, as are set forth in its operating agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever. To the extent that a present or former member, manager, officer, employee or agent of a limited liability company has been successful on the merits or otherwise as a plaintiff in an action to determine that the plaintiff is a member of a limited liability company or in defense of any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a member, manager, officer, employee or agent of the limited liability company, or is or was serving at the request of the limited liability company as a member, manager, director, officer, employee or agent of another limited liability company, corporation, partnership, joint venture, trust or other enterprise, or in defense of any claim, issue or matter therein, such member, manager, officer, employee or agent shall be indemnified by the limited liability company against expenses actually and reasonably incurred by such person in connection therewith, including attorney fees.
Missouri Corporations
Section 351.355 of the General and Business Corporation Law of Missouri authorizes a corporation to indemnify any person, including an officer or director, who was or 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 such corporation), by reason of the fact that such person is or was a director, officer, employee or agent of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnity may include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of such corporation, and, with respect to any criminal actions and proceedings, had no reasonable cause to believe that such person's conduct was unlawful.
Nevada Limited Liability Companies
Sections 86.411 and 86.421 of the Nevada Limited-Liability Companies law permit indemnification of any person who was or is a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a manager, member, employee or
II-2

TABLE OF CONTENTS

agent of the company, including attorney’s fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action, suit or proceeding if he acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Indemnification may not be made for any claim as to which such a person has been adjudged to be liable to the company, unless and only to the extent that the court in which the action or suit was brought or other court of competent jurisdiction determines upon application that in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses as the court deems proper. Nevada Limited-Liability Companies law allows a company to purchase or maintain insurance for members, managers, employees, and agents of the company.
New Hampshire Corporations
The New Hampshire Business Corporation Act (the “NHBCA”) provides that a corporation may indemnify an individual made a party to a proceeding because he is or was a director against liability incurred in the proceeding if: (1) he conducted himself in good faith; and (2) he reasonably believed (i) in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests; and (ii) in all other cases, that his conduct was at least not opposed to its best interests; and (3) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may pay for or reimburse the reasonable expenses incurred by a director who is a party to a proceeding in advance of the final disposition of the proceeding if: (1) the director furnishes the corporation a written affirmation of his good faith belief that he has met the standard of conduct described in the preceding sentence; and (2) the director furnishes the corporation an undertaking, executed personally or on his behalf, to repay the advance if it is ultimately determined that he did not meet the standard of conduct; and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification. Unless a corporation's articles of incorporation provide otherwise, the corporation may indemnify and advance expense to an officer, employee or agent of the corporation who is not a director to the same extent as to a director. A corporation may not indemnify a director (x) in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or (y) in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. Unless limited by its articles of incorporation, a New Hampshire corporation shall indemnify a director or officer who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he is or was a director or officer of the corporation against reasonable expenses incurred by him in connection with the proceeding.
New York Limited Liability Companies
Section 420 of the New York Limited Liability Company Law provides that, subject to such standards and restrictions, if any, as are set forth in its operating agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless, and advance expenses to, any member or manager or other person from and against any and all claims and demands whatsoever. However, no indemnification may be made to or on behalf of any member, manager or other person if a judgment or other final adjudication adverse to such member, manager or other person establishes that (i) such person’s acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or (ii) such person personally gained in fact a financial profit or other advantage to which such person was not legally entitled.
Texas Corporations
Sections 8.101 and 8.102 of the Texas Business Organizations Code (“TBOC”) provide that an enterprise may indemnify any governing person (which term excludes officers), former governing person, or a delegate who was, is, or is threatened to be made a respondent or defendant in (i) a threatened, pending, or completed action or other proceeding (whether civil, criminal, administrative, arbitrative, or investigative), (ii) an appeal of such an action or proceeding, or (iii) an inquiry or investigation that could lead to such an action or proceeding against judgments and reasonable expenses actually incurred, which expenses include reasonable attorneys’ fees, costs, penalties, settlements, fines, and excises or similar taxes in connection with a proceeding, if that person (x) acted in good faith, (y) reasonably believed, in the case of conduct in that person’s official capacity, that the person’s conduct was in the enterprise’s best interests and, in any other case, that the person’s conduct was not opposed to the enterprise’s best interests, and (z) in the case of a criminal proceeding, had no reasonable cause to believe the person’s conduct was
II-3

TABLE OF CONTENTS

unlawful. With respect to any action in which a person has been found liable to the enterprise or found liable because the person improperly received a personal benefit, indemnification is limited to reasonable expenses actually incurred by that person in connection with the proceeding and will not include a judgment, penalty, fine, excise or similar tax. Indemnification may not be made in relation to a proceeding in which the person has been found liable for willful or intentional misconduct in the performance of the person’s duty to the enterprise, breach of the person’s duty of loyalty owed to the enterprise or an act or omission not committed in good faith that constitutes a breach of a duty owed by the person to the enterprise. To limit indemnification, liability must be established by an order and all appeals of the order must be exhausted or foreclosed by law. Section 8.105 of the TBOC provides that an enterprise may indemnify a person who is not a governing person, including officers, agents or employees, and, in the case of officers, shall indemnify such officers to the same extent that indemnification is required for a governing person. Section 8.151 of the TBOC provides that an enterprise may purchase or procure or establish and maintain insurance or another arrangement to indemnify and hold harmless an existing or former governing person, delegate, officer, employee or agent against any liability asserted against and incurred by the person in that capacity or arising out of the person’s status in that capacity, and such insurance or other arrangement may apply without regard to whether the enterprise otherwise would have had the power to indemnify the person against that liability.
Virginia Corporations
The Virginia Stock Corporation Act (the “VSCA”) permits a Virginia corporation to indemnify its directors and officers in connection with certain actions, suits and proceedings brought against them if they acted in good faith and believed their conduct to be in the best interests of the corporation and, in the case of criminal actions, had no reasonable cause to believe that the conduct was unlawful. The VSCA requires such indemnification when a director or officer entirely prevails in the defense of any proceeding to which he or she was a party because he or she is or was a director or officer of the corporation. The VSCA further provides that a Virginia corporation may make any other or further indemnity (including indemnity with respect to a proceeding by or in the right of the corporation), and may make additional provision for advances and reimbursement of expenses, if authorized by its articles of incorporation or shareholder-adopted bylaws, except an indemnity against willful misconduct or a knowing violation of criminal law.
The VSCA establishes a statutory limit on liability of directors and officers of a Virginia corporation for damages assessed against them in a suit brought by the corporation or in its right or brought by or on behalf of shareholders of the corporation and authorizes it, with shareholder approval, to specify a lower monetary limit on liability in the corporation’s articles of incorporation or bylaws; the liability of a director or officer, however, shall not be limited if such director or officer engaged in willful misconduct or a knowing violation of the criminal law or of any federal or state securities law.
General
The certificates of incorporation of T-Mobile US, Inc. (“T-Mobile”) and T-Mobile USA, Inc. (“T-Mobile USA”) each provide for indemnification, to the fullest extent permitted by the DGCL, to any person who was or is a party or is threatened to be made a party to any action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of T-Mobile or T-Mobile USA, respectively, or is or was serving at the request of T-Mobile or T-Mobile USA, respectively, as a director, officer, or agent of another corporation, limited liability company, or other enterprise, against expenses (including attorneys’ fees), judgments, liabilities, losses, fines and amounts paid in settlement reasonably incurred by him in connection with such action, suit or proceeding. Each of T-Mobile and T-Mobile USA applies the provisions of its certificate of incorporation to indemnification of directors and officers of its wholly-owned subsidiaries, including the co-registrants. In addition, the organizational documents governing certain of the co-registrants generally provide directors, managers and officers with similar rights to indemnification to the fullest extent permitted by law.
The certificate of incorporation of T-Mobile provides that no director is liable to T-Mobile or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by the DGCL.
T-Mobile has entered into indemnification agreements with all of its directors and executive officers and has purchased directors’ and officers’ liability insurance. Any underwriting agreement may provide for indemnification by the underwriters of the issuer(s), any guarantors and their officers and directors for certain liabilities arising under the Securities Act or otherwise.
II-4

TABLE OF CONTENTS

Item 16. Exhibits
The following exhibits are filed as part of this registration statement:
Exhibit No.
Document
 
 
1.1*
Form of Underwriting or Purchase Agreement.
 
 
2.1
Business Combination Agreement, among Deutsche Telekom AG, T-Mobile USA, Inc., T-Mobile Global Zwischenholding GmbH, T-Mobile Global Holding GmbH and MetroPCS Communications, Inc., dated as of October 3, 2012 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on October 3, 2012).
 
 
2.2
Consent Solicitation Letter Agreement, dated December 5, 2012, by and among MetroPCS Communications, Inc. and Deutsche Telekom AG, amending Exhibit G to the Business Combination Agreement (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on December 7, 2012).
 
 
2.3
Amendment No. 1 to the Business Combination Agreement, by and among Deutsche Telekom AG, T-Mobile USA, Inc., T-Mobile Global Zwischenholding GmbH, T-Mobile Global Holding GmbH and MetroPCS Communications, Inc., dated as of April 14, 2013 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on April 15, 2013).
 
 
2.4
Business Combination Agreement, dated as of April 29, 2018, by and among T-Mobile US, Inc., Huron Merger Sub LLC, Superior Merger Sub Corporation, Sprint Corporation, Starburst I, Inc., Galaxy Investment Holdings, Inc., and for the limited purposes set forth therein, Deutsche Telekom AG, Deutsche Telekom Holding B.V. and SoftBank Group Corp. (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on April 30, 2018).
 
 
2.5
Amendment No. 1, dated as of July 26, 2019, to the Business Combination Agreement, dated as of April 29, 2018, by and among and among T-Mobile US, Inc., Huron Merger Sub LLC, Superior Merger Sub Corp., Sprint Corporation, Starburst I, Inc., Galaxy Investment Holdings, Inc., and for the limited purposes set forth therein, Deutsche Telekom AG, Deutsche Telekom Holding B.V., and SoftBank Group Corp. (incorporated by reference to Exhibit 2.2 to our Current Report on Form 8-K filed with the SEC on July 26, 2019).
 
 
2.6
Amendment No. 2, dated as of February 20, 2020, to the Business Combination Agreement, dated as of April 29, 2018, by and among T-Mobile US, Inc., Huron Merger Sub LLC, Superior Merger Sub Corporation, Sprint Corporation, Starburst I, Inc., Galaxy Investment Holdings, Inc., and for the limited purposes set forth therein, Deutsche Telekom AG, Deutsche Telekom Holding B.V., and SoftBank Group Corp., as amended (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on February 20, 2020).
 
 
2.7
Asset Purchase Agreement, dated as of July 26, 2019, by and among T-Mobile US, Inc., Sprint Corporation and DISH Network Corporation (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on July 26, 2019).
 
 
2.8
First Amendment to the Asset Purchase Agreement, dated June 17, 2020, by and among T-Mobile US, Inc., Sprint Corporation and DISH Network Corporation (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on June 17, 2020 at 4:46 p.m. Eastern time).
 
 
3.1
Fifth Amended and Restated Certificate of Incorporation of T-Mobile US, Inc. (incorporated by reference to Exhibit 3.1 to our Current Report on Form 8-K filed with the SEC on April 1, 2020).
II-5

TABLE OF CONTENTS

Exhibit No.
Document
 
 
3.2
Seventh Amended and Restated Bylaws of T-Mobile US, Inc. (incorporated by reference to Exhibit 3.2 to our Current Report on Form 8-K filed with the SEC on April 1, 2020).
 
 
3.3
Amended and Restated Certificate of Incorporation of T-Mobile USA, Inc. (incorporated by reference to Exhibit 3.3 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
3.4
Amended and Restated Bylaws of T-Mobile USA, Inc. (incorporated by reference to Exhibit 3.4 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of Alda Wireless Holdings, LLC, as amended.
 
 
Limited Liability Company Agreement of Alda Wireless Holdings, LLC.
 
 
Certificate of Formation of American Telecasting Development, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting Development, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Anchorage, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Anchorage, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Columbus, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Columbus, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Denver, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Denver, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Ft. Collins, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Ft. Collins, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Fort Myers, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Fort Myers, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Green Bay, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Green Bay, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Lansing, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Lansing, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Lincoln, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Lincoln, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Little Rock, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Little Rock, LLC, as amended.
II-6

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Certificate of Formation of American Telecasting of Louisville, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Louisville, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Medford, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Medford, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Michiana, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Michiana, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Monterey, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Monterey, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Redding, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Redding, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Santa Barbara, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Santa Barbara, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Seattle, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Seattle, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Sheridan, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Sheridan, LLC, as amended.
 
 
Certificate of Formation of American Telecasting of Yuba City, LLC, as amended.
 
 
Limited Liability Company Agreement of American Telecasting of Yuba City, LLC, as amended.
 
 
Certificate of Formation of APC Realty and Equipment Company, LLC, as amended.
 
 
Limited Liability Company Agreement of APC Realty and Equipment Company, LLC.
 
 
Certificate of Formation of Assurance Wireless of South Carolina, LLC.
 
 
Operating Agreement of Assurance Wireless of South Carolina, LLC.
 
 
Amended and Restated Certificate of Limited Partnership of Assurance Wireless USA, L.P.
 
 
Limited Partnership Agreement of Assurance Wireless USA, L.P. (f/k/a Virgin Mobile USA, L.P.).
 
 
Certificate of Formation of ATI Sub, LLC.
 
 
Limited Liability Company Agreement of ATI Sub, LLC, as amended.
 
 
Certificate of Formation of Boost Worldwide, LLC, as amended.
II-7

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Operating Agreement of Boost Worldwide, LLC.
 
 
Certificate of Formation of Broadcast Cable, LLC, as amended.
 
 
Limited Liability Company Agreement of Broadcast Cable, LLC, as amended.
 
 
Articles of Organization of Clear Wireless LLC, as amended.
 
 
Limited Liability Company Agreement of Clear Wireless LLC.
 
 
Certificate of Formation of Clearwire Communications LLC, as amended.
 
 
Second Amended and Restated Agreement of Clearwire Communications LLC.
 
 
Articles of Organization of Clearwire Hawaii Partners Spectrum, LLC.
 
 
Limited Liability Company Agreement of Clearwire Hawaii Partners Spectrum, LLC.
 
 
Articles of Organization of Clearwire IP Holdings LLC.
 
 
Limited Liability Company Agreement of Clearwire IP Holdings LLC.
 
 
Certificate of Formation of Clearwire Legacy LLC, as amended.
 
 
Limited Liability Company Agreement of Clearwire Legacy LLC (f/k/a Clearwire MergerSub LLC).
 
 
Articles of Organization of Clearwire Spectrum Holdings II LLC, as amended.
 
 
Limited Liability Company Agreement of Clearwire Spectrum Holdings II LLC.
 
 
Articles of Organization of Clearwire Spectrum Holdings III LLC, as amended.
 
 
Limited Liability Company Agreement of Clearwire Spectrum Holdings III LLC.
 
 
Articles of Organization of Clearwire Spectrum Holdings LLC.
 
 
Limited Liability Company Agreement of Clearwire Spectrum Holdings LLC.
 
 
Certificate of Formation of Clearwire XOHM LLC, as amended.
 
 
Limited Liability Company Agreement of Clearwire XOHM LLC (f/k/a SX Sub, LLC).
 
 
Certificate of Formation of Fixed Wireless Holdings, LLC, as amended.
 
 
Limited Liability Company Agreement of Fixed Wireless Holdings, LLC.
 
 
Certificate of Formation of Fresno MMDS Associates, LLC, as amended.
 
 
Limited Liability Company Agreement of Fresno MMDS Associates, LLC, as amended.
 
 
Certificate of Formation of IBSV LLC (incorporated by reference to Exhibit 3.5 to our Registration Statement on Form S-4, filed on December 13, 2013).
II-8

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Limited Liability Company Certificate of Amendment of IBSV LLC (incorporated by reference to Exhibit 3.81 to our Post-Effective Amendment No. 1 to Form S-3, filed on September 3, 2014).
 
 
Limited Liability Company Agreement of IBSV LLC (incorporated by reference to Exhibit 3.6 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Certificate of Incorporation of Independent Wireless One Leased Realty Corporation, as amended.
 
 
Amended and Restated Bylaws of Independent Wireless One Leased Realty Corporation.
 
 
Certificate of Formation of Kennewick Licensing, LLC, as amended.
 
 
Amended and Restated Limited Liability Company Agreement of Kennewick Licensing, LLC, as amended.
 
 
Certificate of Formation of L3TV Chicagoland Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Chicagoland Cable System, LLC.
 
 
Certificate of Formation of L3TV Colorado Cable System, LLC, as amended.
 
 
Limited Liability Company Agreement of L3TV Colorado Cable System, LLC.
 
 
Certificate of Formation of L3TV Dallas Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Dallas Cable System, LLC.
 
 
Certificate of Formation of L3TV DC Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV DC Cable System, LLC.
 
 
Certificate of Formation of L3TV Detroit Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Detroit Cable System, LLC.
 
 
Certificate of Formation of L3TV Los Angeles Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Los Angeles Cable System, LLC.
 
 
Certificate of Formation of L3TV Minneapolis Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Minneapolis Cable System, LLC.
 
 
Certificate of Formation of L3TV New York Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV New York Cable System, LLC.
 
 
Certificate of Formation of L3TV Philadelphia Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Philadelphia Cable System, LLC.
 
 
Certificate of Formation of L3TV San Francisco Cable System, LLC.
II-9

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Limited Liability Company Agreement of L3TV San Francisco Cable System, LLC.
 
 
Certificate of Formation of L3TV Seattle Cable System, LLC.
 
 
Limited Liability Company Agreement of L3TV Seattle Cable System, LLC.
 
 
Third Amended and Restated Certificate of Incorporation of Layer3 TV, Inc.
 
 
Bylaws of Layer3 TV, Inc. (f/k/a Firefly Subsidiary, Inc.).
 
 
Certificate of Formation of MetroPCS California, LLC, as amended (incorporated by reference to Exhibit 3.55 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS California, LLC (incorporated by reference to Exhibit 3.56 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Florida, LLC (incorporated by reference to Exhibit 3.57 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Florida, LLC (incorporated by reference to Exhibit 3.58 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Georgia, LLC (incorporated by reference to Exhibit 3.59 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Georgia, LLC (incorporated by reference to Exhibit 3.60 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Massachusetts, LLC (incorporated by reference to Exhibit 3.61 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Massachusetts, LLC (incorporated by reference to Exhibit 3.62 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Michigan, LLC (incorporated by reference to Exhibit 3.63 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of MetroPCS Michigan, LLC (incorporated by reference to Exhibit 3.64 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Nevada, LLC (incorporated by reference to Exhibit 3.65 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Nevada, LLC (incorporated by reference to Exhibit 3.66 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS New York, LLC (incorporated by reference to Exhibit 3.67 to our Registration Statement on Form S-4, filed on December 13, 2013).
II-10

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS New York, LLC (incorporated by reference to Exhibit 3.68 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Pennsylvania, LLC (incorporated by reference to Exhibit 3.69 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Pennsylvania, LLC (incorporated by reference to Exhibit 3.70 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Texas, LLC (incorporated by reference to Exhibit 3.71 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Second Amended and Restated Limited Liability Company Agreement of MetroPCS Texas, LLC (incorporated by reference to Exhibit 3.72 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Networks California, LLC, as amended (incorporated by reference to Exhibit 3.75 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Networks California, LLC (incorporated by reference to Exhibit 3.76 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MetroPCS Networks Florida, LLC, as amended (incorporated by reference to Exhibit 3.77 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Amended and Restated Limited Liability Company Agreement of MetroPCS Networks Florida, LLC (incorporated by reference to Exhibit 3.78 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of MinorCo, LLC.
 
 
Operating Agreement of MinorCo, LLC.
 
 
Certificate of Incorporation of Nextel Communications of the Mid-Atlantic, Inc., as amended.
 
 
By-Laws of Nextel Communications of the Mid-Atlantic, Inc.
 
 
Restated Certificate of Incorporation of Nextel of New York, Inc.
 
 
Bylaws of Nextel of New York, Inc. (f/k/a Smart SMR of New York, Inc.).
 
 
Certificate of Formation of Nextel Retail Stores, LLC.
 
 
Limited Liability Company Agreement of Nextel Retail Stores, LLC.
 
 
Amended and Restated Certificate of Incorporation of Nextel South Corp., as amended.
 
 
By-Laws of Nextel South Corp. (f/k/a Dial Call, Inc.).
 
 
Certificate of Formation of Nextel Systems, LLC.
II-11

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Operating Agreement of Nextel Systems, LLC.
 
 
Certificate of Incorporation of Nextel West Corp., as amended.
 
 
Amended and Restated Bylaws of Nextel West Corp.
 
 
Certificate of Formation of NSAC, LLC, as amended.
 
 
Amended and Restated Limited Liability Company Agreement of NSAC, LLC, as amended.
 
 
Certificate of Formation of PCTV Gold II, LLC.
 
 
Amended and Restated Limited Liability Company Agreement of PCTV Gold II, LLC, as amended.
 
 
Certificate of Formation of PCTV Sub, LLC, as amended.
 
 
Limited Liability Company Agreement of PCTV Sub, LLC, as amended.
 
 
Certificate of Formation of People’s Choice TV of Houston, LLC.
 
 
Limited Liability Company Agreement of People’s Choice TV of Houston, LLC, as amended.
 
 
Certificate of Formation of People’s Choice TV of St. Louis, LLC.
 
 
Limited Liability Company Agreement of People’s Choice TV of St. Louis, LLC, as amended.
 
 
Certificate of Formation of PRWireless PR, LLC.
 
 
Limited Liability Company Agreement of PRWireless PR, LLC.
 
 
Second Amended and Restated Certificate of Incorporation of PushSpring, Inc.
 
 
Amended and Restated Bylaws of PushSpring, Inc.
 
 
Certificate of Formation of SFE 1, LLC.
 
 
Second Amended and Restated Limited Liability Company Agreement of SFE 1, LLC.
 
 
Certificate of Formation of SFE 2, LLC.
 
 
Second Amended and Restated Limited Liability Company Agreement of SFE 2, LLC.
 
 
Articles of Incorporation of SIHI New Zealand Holdco, Inc., as amended.
 
 
Bylaws of SIHI New Zealand Holdco, Inc.
 
 
Certificate of Formation of SN Holdings (BR I) LLC.
 
 
Limited Liability Company Agreement of SN Holdings (BR I) LLC.
 
 
Certificate of Formation of SpeedChoice of Detroit, LLC.
 
 
Limited Liability Company Agreement of SpeedChoice of Detroit, LLC, as amended.
II-12

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Certificate of Formation of SpeedChoice of Phoenix, LLC.
 
 
Limited Liability Company Agreement of SpeedChoice of Phoenix, LLC, as amended.
 
 
Certificate of Formation of Sprint (Bay Area), LLC.
 
 
Limited Liability Company Agreement of Sprint (Bay Area), LLC, as amended.
 
 
Certificate of Incorporation of Sprint Capital Corporation, as amended.
 
 
Bylaws of Sprint Capital Corporation.
 
 
Amended and Restated Articles of Incorporation of Sprint Communications, Inc., as amended.
 
 
Amended and Restated Bylaws of Sprint Communications, Inc.
 
 
Certificate of Limited Partnership of Sprint Communications Company L.P., as amended.
 
 
Amended and Restated Agreement of Limited Partnership of Sprint Communications Company L.P. (f/k/a US Sprint Communications Company Limited Partnership).
 
 
Articles of Incorporation of Sprint Communications Company of New Hampshire, Inc., as amended.
 
 
Bylaws of Sprint Communications Company of New Hampshire, Inc. (f/k/a US Sprint Communications Company of New Hampshire, Inc.), as amended.
 
 
Articles of Incorporation of Sprint Communications Company of Virginia, Inc., as amended.
 
 
Bylaws of Sprint Communications Company of Virginia, Inc. (f/k/a U.S. Telephone of Virginia, Inc.), as amended.
 
 
Certificate of Formation of Sprint Connect LLC.
 
 
Second Amended and Restated Operating Agreement of Sprint Connect LLC.
 
 
Amended and Restated Certificate of Incorporation of Sprint Corporation, a Delaware corporation.
 
 
Amended and Restated Bylaws of Sprint Corporation, a Delaware corporation.
 
 
Articles of Incorporation of Sprint Corporation, a Kansas corporation.
 
 
Bylaws of Sprint Corporation, a Kansas corporation.
 
 
Articles of Incorporation of Sprint Corporation, a Missouri corporation.
 
 
Bylaws of Sprint Corporation (f/k/a United Telecommunications, Inc.), a Missouri corporation.
 
 
Articles of Incorporation of Sprint eBusiness, Inc., as amended
 
 
Bylaws of Sprint eBusiness, Inc.
 
 
Certificate of Formation of Sprint Enterprise Mobility, LLC, as amended.
II-13

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Operating Agreement of Sprint Enterprise Mobility, LLC.
 
 
Articles of Incorporation of Sprint Enterprise Network Services, Inc.
 
 
Bylaws of Sprint Enterprise Network Services, Inc. (f/k/a Pen Enterprises, Inc.).
 
 
Articles of Incorporation of Sprint eWireless, Inc., as amended.
 
 
Bylaws of Sprint eWireless, Inc.
 
 
Restated Certificate of Incorporation of Sprint International Communications Corporation, as amended.
 
 
Bylaws of Sprint International Communications Corporation (f/k/a Telenet Communications Corporation), as amended.
 
 
Articles of Incorporation of Sprint International Holding, Inc., as amended.
 
 
Bylaws of Sprint International Holding, Inc.
 
 
Certificate of Incorporation of Sprint International Incorporated, as amended.
 
 
Bylaws of Sprint International Incorporated (f/k/a GTE Communications Network Systems Incorporated).
 
 
Certificate of Formation of Sprint International Network Company LLC.
 
 
Operating Agreement of Sprint International Network Company LLC.
 
 
Amended and Restated Certificate of Formation of Sprint PCS Assets, L.L.C.
 
 
Operating Agreement of Sprint PCS Assets, L.L.C. (f/k/a Cox PCS Assets, L.L.C.).
 
 
Certificate of Incorporation of Sprint Solutions, Inc.
 
 
Bylaws of Sprint Solutions, Inc.
 
 
Certificate of Formation of Sprint Spectrum Holding Company, LLC.
 
 
Operating Agreement of Sprint Spectrum Holding Company, LLC, as amended.
 
 
Certificate of Limited Partnership of Sprint Spectrum L.P., as amended.
 
 
Agreement of Limited Partnership of Sprint Spectrum L.P. (f/k/a MajorCo Sub, L.P.), as amended.
 
 
Certificate of Formation of Sprint Spectrum Realty Company, LLC.
 
 
Operating Agreement of Sprint Spectrum Realty Company, LLC.
 
 
Articles of Incorporation of Sprint/United Management Company, as amended.
 
 
Amended and Restated Bylaws of Sprint/United Management Company.
II-14

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Articles of Incorporation of SprintCom, Inc., as amended.
 
 
Bylaws of SprintCom, Inc.
 
 
Articles of Incorporation of SWV Six, Inc., as amended.
 
 
Amended and Restated Bylaws of SWV Six, Inc.
 
 
Certificate of Formation of T-Mobile Central LLC, as amended (incorporated by reference to Exhibit 3.25 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile Central LLC (incorporated by reference to Exhibit 3.26 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile Financial LLC (incorporated by reference to Exhibit 3.79 to our Post-Effective Amendment No. 1 to Form S-3, filed on September 3, 2014).
 
 
Limited Liability Company Agreement of T-Mobile Financial LLC (incorporated by reference to Exhibit 3.80 to our Post-Effective Amendment No. 1 to Form S-3, filed on September 3, 2014).
 
 
Certificate of Formation of T-Mobile Leasing LLC (incorporated by reference to Exhibit 3.82 to our Post-Effective Amendment No. 2 to Form S-3, filed on November 2, 2015).
 
 
Limited Liability Company Agreement of T-Mobile Leasing LLC (incorporated by reference to Exhibit 3.83 to our Post-Effective Amendment No. 2 to Form S-3, filed on November 2, 2015).
 
 
Certificate of Formation of T-Mobile License LLC (incorporated by reference to Exhibit 3.27 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile License LLC (incorporated by reference to Exhibit 3.28 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile Northeast LLC (incorporated by reference to Exhibit 3.29 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile Northeast LLC (incorporated by reference to Exhibit 3.30 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile PCS Holdings LLC, as amended (incorporated by reference to Exhibit 3.31 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile PCS Holdings LLC (incorporated by reference to Exhibit 3.32 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile Puerto Rico Holdings LLC, as amended (incorporated by reference to Exhibit 3.33 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile Puerto Rico Holdings LLC (incorporated by reference to Exhibit 3.34 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile Puerto Rico LLC, as amended (incorporated by reference to Exhibit 3.35 to our Registration Statement on Form S-4, filed on December 13, 2013).
II-15

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Amended and Restated Limited Liability Company Agreement of T-Mobile Puerto Rico LLC (incorporated by reference to Exhibit 3.36 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Incorporation of T-Mobile Resources Corporation, as amended (incorporated by reference to Exhibit 3.37 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Bylaws of T-Mobile Resources Corporation (incorporated by reference to Exhibit 3.38 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile South LLC (incorporated by reference to Exhibit 3.39 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile South LLC (incorporated by reference to Exhibit 3.40 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of T-Mobile Subsidiary IV LLC.
 
 
Limited Liability Company Agreement of T-Mobile Subsidiary IV LLC.
 
 
Certificate of Formation of T-Mobile West LLC (incorporated by reference to Exhibit 3.43 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Limited Liability Company Agreement of T-Mobile West LLC (incorporated by reference to Exhibit 3.44 to our Registration Statement on Form S-4, filed on December 13, 2013).
 
 
Certificate of Formation of TDI Acquisition Sub, LLC.
 
 
Limited Liability Company Agreement of TDI Acquisition Sub, LLC, as amended.
 
 
Certificate of Incorporation of Theory Mobile, Inc., as amended.
 
 
Bylaws of Theory Mobile, Inc.
 
 
Certificate of Formation of Transworld Telecom II, LLC.
 
 
Limited Liability Company Agreement of Transworld Telecom II, LLC, as amended.
 
 
Articles of Incorporation of US Telecom, Inc., as amended.
 
 
Bylaws of US Telecom, Inc. (f/k/a United Telecom Communications, Inc.), as amended.
 
 
Articles of Incorporation of USST of Texas, Inc., as amended.
 
 
Bylaws of USST of Texas, Inc.
 
 
Articles of Organization of Utelcom LLC.
 
 
Operating Agreement of Utelcom LLC, as amended.
 
 
Certificate of Formation of Virgin Mobile USA – Evolution, LLC, as amended.
 
 
Operating Agreement of Virgin Mobile USA – Evolution, LLC.
II-16

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Certificate of Formation of VMU GP, LLC, as amended.
 
 
Amended and Restated Limited Liability Company Agreement of VMU GP, LLC.
 
 
Certificate of Formation of WBS of America, LLC.
 
 
Limited Liability Company Agreement of WBS of America, LLC, as amended.
 
 
Certificate of Formation of WBS of Sacramento, LLC.
 
 
Limited Liability Company Agreement of WBS of Sacremento, LLC, as amended.
 
 
Certificate of Formation of WBSY Licensing, LLC.
 
 
Limited Liability Company Agreement of WBSY Licensing, LLC, as amended.
 
 
Certificate of Formation of WCOF, LLC.
 
 
Amended and Restated Limited Liability Company Agreement of WCOF, LLC, as amended.
 
 
Certificate of Formation of Wireless Broadband Services of America, L.L.C.
 
 
Amended and Restated Limited Liability Company Agreement of Wireless Broadband Services of America, L.L.C., as amended.
 
 
Certificate of Incorporation of Wireline Leasing Co., Inc.
 
 
Bylaws of Wireline Leasing Co., Inc.
 
 
Certificate of Amendment to Certificate of Formation of IBSV LLC.
 
 
Certificate of Merger Merging MetroPCS Finance California, LLC with and into MetroPCS California, LLC.
 
 
Certificate of Merger of PCS81, LLC and MetroPCS Georgia, LLC.
 
 
Certificate of Merger Merging MetroPCS Finance Massachusetts, LLC with and into MetroPCS Massachusetts, LLC.
 
 
Certificate of Merger Merging Royal Street BTA 262, LLC with and into MetroPCS Networks California, LLC.
 
 
Certificates of Merger of MetroPCS Networks Florida, LLC.
 
 
Certificate of Merger Merging MetroPCS Finance New York, LLC with and into MetroPCS New York, LLC.
 
 
Certificate of Merger Merging MetroPCS Finance Pennsylvania, LLC with and into MetroPCS Pennsylvania, LLC.
 
 
Certificate of Merger Merging MetroPCS Finance Texas, LLC with and into MetroPCS Texas, LLC.
II-17

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Certificates of Merger of T-Mobile Central LLC.
 
 
Certificates of Merger of T-Mobile License LLC.
 
 
Certificates of Merger of T-Mobile Northeast LLC.
 
 
Certificate of Merger of T-Mobile Puerto Rico LLC.
 
 
Certificates of Merger of T-Mobile South LLC.
 
 
Certificate of Merger of T-Mobile USA, Inc.
 
 
4.1
Indenture, dated as of April 28, 2013, among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on May 2, 2013).
 
 
4.2
Eleventh Supplemental Indenture, dated as of May 1, 2013, among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.12 to our Current Report on Form 8-K filed with the SEC on May 2, 2013).
 
 
4.3
Sixteenth Supplemental Indenture, dated as of August 11, 2014, by and among T-Mobile USA, Inc., the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.3 to our Quarterly Report on Form 10-Q filed with the SEC on October 28, 2014).
 
 
4.4
Nineteenth Supplemental Indenture, dated as of September 28, 2015, by and among T-Mobile USA, Inc., T-Mobile Leasing LLC, the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.3 to our Quarterly Report on Form 10-Q filed with the SEC on October 27, 2015).
 
 
4.5
Twenty-Sixth Supplemental Indenture, dated as of April 27, 2017, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, including the Form of 4.000% Senior Note due 2022-1 (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K, filed on April 28, 2017).
 
 
4.6
Twenty-Eighth Supplemental Indenture, dated as of April 28, 2017, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, including the Form of 5.375% Senior Note due 2027-1 (incorporated by reference to Exhibit 4.3 to our Current Report on Form 8-K, filed on April 28, 2017).
 
 
4.7
Thirtieth Supplemental Indenture, dated as of May 9, 2017, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.2 to our Current Report on Form 8-K filed with the SEC on May 9, 2017).
 
 
4.8
Thirty-Fourth Supplemental Indenture, dated as of April 26, 2018, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.5 to our Quarterly Report on Form 10-Q, filed with the SEC on May 1, 2018).
II-18

TABLE OF CONTENTS

Exhibit No.
Document
 
 
4.9
Thirty-Fifth Supplemental Indenture, dated as of April 30, 2018, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, including the Form of 4.500% Senior Note due 2026-1 (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K, filed on May 4, 2018).
 
 
Thirty-Sixth Supplemental Indenture, dated as of April 30, 2018, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee, including the Form of 4.750% Senior Note due 2028-1 (incorporated by reference to Exhibit 4.2 to our Current Report on Form 8-K, filed on May 4, 2018).
 
 
Thirty-Seventh Supplemental Indenture, dated as of May 20, 2018, by and among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on May 21, 2018).
 
 
Thirty-Eighth Supplemental Indenture, dated as of December 20, 2018, by and among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on December 21, 2018).
 
 
Thirty-Ninth Supplemental Indenture, dated as of December 20, 2018, by and among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas (incorporated by reference to Exhibit 4.41 to our Annual Report on Form 10-K filed with the SEC on February 7, 2019).
 
 
Fortieth Supplemental Indenture, dated as of September 27, 2019, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.1 to our Quarterly Report on Form 10-Q filed with the SEC on October 28, 2019).
 
 
Forty-First Supplemental Indenture, dated as of April 1, 2020, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.12 to our Quarterly Report on Form 10-Q filed with the SEC on August 6, 2020).
 
 
Forty-Second Supplemental Indenture, dated as of May 7, 2020, by and among T-Mobile USA, Inc., T-Mobile US, Inc., the other guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.13 to Amendment No. 1 to our Quarterly Report on Form 10-Q filed with the SEC on August 10, 2020).
 
 
Indenture, dated as of April 9, 2020, by and among T-Mobile USA, Inc., T-Mobile US, Inc. and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on April 13, 2020).
 
 
Sixth Supplemental Indenture, dated as of May 7, 2020, by and among T-Mobile USA, Inc., the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (incorporated by reference to Exhibit 4.7 to Amendment No. 1 to our Quarterly Report on Form 10-Q filed with the SEC on August 10, 2020).
 
 
Exhibit 5 Opinion of Fried, Frank, Harris, Shriver & Jacobson LLP.
 
 
Exhibit 5 Opinion of Polsinelli PC.
 
 
Exhibit 5 Opinion of McLane, Graf, Raulerson & Middleton, P.A.
II-19

TABLE OF CONTENTS

Exhibit No.
Document
 
 
Consent of Fried, Frank, Harris, Shriver & Jacobson LLP (included in Exhibit 5.1).
 
 
Consent of Polsinelli PC (included in Exhibit 5.2).
 
 
Consent of McLane, Graf, Raulerson & Middleton, P.A. (included in Exhibit 5.3).
 
 
Consent of PricewaterhouseCoopers LLP.
 
 
Consent of Deloitte & Touche LLP.
 
 
Powers of Attorney (included on the signature pages hereof).
 
 
Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Deutsche Bank Trust Company Americas, as Trustee under the Indenture, dated as of April 28, 2013.
 
 
Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Deutsche Bank Trust Company Americas, as Trustee under the Indenture, dated as of April 9, 2020.
*
To be filed, if necessary, as an exhibit to a post-effective amendment to this registration statement or as an exhibit to a Current Report on Form 8-K or other report to be filed by the Company pursuant to Section 13(a) or 15(d) of the Exchange Act and incorporated herein by reference.

Filed herewith.
II-20

TABLE OF CONTENTS

Item 17. 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;
Provided, however, that paragraphs (a)(1)(i), (a)(1)(ii) and (a)(1)(iii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of 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.
(4)
That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser:
(i)
Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and
(ii)
Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.
II-21

TABLE OF CONTENTS

(5)
That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities:
The undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
(i)
Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;
(ii)
Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;
(iii)
The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and
(iv)
Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.
(b)
The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement 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)
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-22

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
T-MOBILE US, INC.
 
 
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or any of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Name
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer) and Director
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President, Finance and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ Timotheus Höttges
Chairman of the Board of Directors
September 25, 2020
Timotheus Höttges
 
 
 
 
/s/ Marcelo Claure
Director
September 25, 2020
Marcelo Claure
 
 
 
 
 
/s/ Srikant M. Datar
Director
September 25, 2020
Srikant M. Datar
 
 
 
 
 
/s/ Srini Gopalan
Director
September 25, 2020
Srini Gopalan
 
 
 
 
 
/s/ Lawrence H. Guffey
Director
September 25, 2020
Lawrence H. Guffey
 
 
II-23

TABLE OF CONTENTS

Name
Title
Date
 
 
 
/s/ Christian P. Illek
Director
September 25, 2020
Christian P. Illek
 
 
 
 
 
/s/ Stephen R. Kappes
Director
September 25, 2020
Stephen R. Kappes
 
 
 
 
 
/s/ Raphael Kübler
Director
September 25, 2020
Raphael Kübler
 
 
 
 
 
/s/ Thorsten Langheim
Director
September 25, 2020
Thorsten Langheim
 
 
 
 
 
/s/ Teresa A. Taylor
Director
September 25, 2020
Teresa A. Taylor
 
 
 
 
 
/s/ Kelvin R. Westbrook
Director
September 25, 2020
Kelvin R. Westbrook
 
 
II-24

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
T-Mobile USA, Inc.
 
 
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer) and Director
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Director
September 25, 2020
David A. Miller
 
 
II-25

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Assurance Wireless of South Carolina, LLC
Virgin Mobile USA – Evolution, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Assurance Wireless USA, L.P., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
 
 
 
II-26

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
American Telecasting Development, LLC
ATI Sub, LLC
Clearwire Legacy LLC
Clearwire Spectrum Holdings III LLC
NSAC, LLC
TDI Acquisition Sub, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Clearwire Communications LLC, the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-27

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Clearwire Spectrum Holdings II LLC
Clearwire Spectrum Holdings LLC
Fixed Wireless Holdings, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Clearwire Legacy LLC, the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
 
II-28

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Broadcast Cable, LLC
Kennewick Licensing, LLC
WBSY Licensing, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Clearwire XOHM LLC, the Registrant’s Manager
September 25, 2020
G. Michael Sievert
 
II-29

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Alda Wireless Holdings, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Ft. Collins, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Redding, LLC
American Telecasting of Santa Barbara, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Yuba City, LLC
Clearwire Hawaii Partners Spectrum, LLC
Fresno MMDS Associates, LLC
PCTV Gold II, LLC
PCTV Sub, LLC
People’s Choice TV of Houston, LLC
People’s Choice TV of St. Louis, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WCOF, LLC
Wireless Broadband Services of America, L.L.C.
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
II-30

TABLE OF CONTENTS

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Clearwire XOHM LLC,
the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-31

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
IBSV LLC
L3TV Detroit Cable System, LLC
L3TV Minneapolis Cable System, LLC
L3TV Philadelphia Cable System, LLC
L3TV San Francisco Cable System, LLC
L3TV Seattle Cable System, LLC
T-Mobile License LLC
T-Mobile Northeast LLC
T-Mobile Puerto Rico Holdings LLC
T-Mobile Puerto Rico LLC
T-Mobile South LLC
T-Mobile Subsidiary IV LLC
T-Mobile West LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Manager
September 25, 2020
David A. Miller
 
II-32

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
T-Mobile Resources Corporation
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Director
September 25, 2020
David A. Miller
 
 
II-33

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
L3TV Chicagoland Cable System, LLC
L3TV Colorado Cable System, LLC
L3TV Dallas Cable System, LLC
L3TV DC Cable System, LLC
L3TV Los Angeles Cable System, LLC
L3TV New York Cable System, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Layer3 TV, Inc., the Registrant’s Manager
September 25, 2020
G. Michael Sievert
 
II-34

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Clearwire XOHM LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Nextel West Corp., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-35

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
SFE 1, LLC
SFE 2, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer) and Director
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Director
September 25, 2020
David A. Miller
 
 
 
 
 
 
Director
September 25, 2020
Albert J. Fioravanti
 
 
II-36

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Independent Wireless One Leased Realty Corporation
Layer3 TV, Inc.
Nextel Communications of the Mid-Atlantic, Inc.
Nextel of New York, Inc.
Nextel South Corp.
Nextel West Corp.
PushSpring, Inc.
SIHI New Zealand Holdco, Inc.
Sprint Capital Corporation
Sprint Communications, Inc.
Sprint Communications Company of New Hampshire, Inc.
Sprint Communications Company of Virginia, Inc.
Sprint Corporation (Delaware)
Sprint Corporation (Kansas)
Sprint Corporation (Missouri)
Sprint eBusiness, Inc.
Sprint Enterprise Network Services, Inc.
Sprint eWireless, Inc.
Sprint International Communications Corporation
Sprint International Holding, Inc.
Sprint International Incorporated
Sprint Solutions, Inc.
Sprint/United Management Company
SWV Six, Inc.
Theory Mobile, Inc.
US Telecom, Inc.
USST of Texas, Inc.
Wireline Leasing Co., Inc.
 
 
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
II-37

TABLE OF CONTENTS

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer) and Director
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Director
September 25, 2020
David A. Miller
 
 
II-38

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
SprintCom, Inc.
 
 
 
 
By:
/s/ Peter Osvaldik
 
 
Peter Osvaldik
President and Treasurer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ Peter Osvaldik
President and Treasurer (Principal Executive Officer and Principal Financial Officer) and Director
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Assistant Controller (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Director
September 25, 2020
David A. Miller
 
 
II-39

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
T-Mobile Financial LLC
T-Mobile Leasing LLC
 
 
 
 
By:
/s/ Peter Osvaldik
 
 
Peter Osvaldik
President and Treasurer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ Peter Osvaldik
President and Treasurer (Principal Executive Officer and Principal Financial Officer) and Manager
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Assistant Controller (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Manager
September 25, 2020
David A. Miller
 
 
II-40

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Clearwire Communications LLC
 
 
 
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Sprint Communications, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-41

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Sprint International Network Company LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Sprint International Communications Corporation, the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-42

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
SN Holdings (BR I) LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Sprint International Holding, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-43

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Sprint Spectrum L.P.
 
 
By:
/s/ Peter Osvaldik
 
 
Peter Osvaldik
President and Treasurer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ Peter Osvaldik
President and Treasurer (Principal Executive Officer and Principal Financial Officer) and Manager
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Assistant Controller (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Sprint Spectrum Holding Company, LLC, the Registrant’s General Partner
September 25, 2020
G. Michael Sievert
 
II-44

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
APC Realty and Equipment Company, LLC
Sprint PCS Assets, L.L.C.
Sprint Spectrum Realty Company, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ Peter Osvaldik
President and Treasurer of Sprint Spectrum L.P., the Registrant’s Member
September 25, 2020
Peter Osvaldik
 
II-45

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Nextel Systems, LLC
 
 
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ Peter Osvaldik
President and Treasurer of SprintCom, Inc., the Registrant’s Member
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Peter Osvaldik
President and Treasurer of Sprint Spectrum L.P., the Registrant’s Member
September 25, 2020
Peter Osvaldik
 
II-46

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
American Telecasting of Anchorage, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Seattle, LLC
Boost Worldwide, LLC
Clear Wireless LLC
Clearwire IP Holdings LLC
Nextel Retail Stores, LLC
PRWireless PR, LLC
Sprint Enterprise Mobility, LLC
VMU GP, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ Peter Osvaldik
President and Treasurer of SprintCom, Inc., the Registrant’s Member
September 25, 2020
Peter Osvaldik
 
 
 
 
II-47

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
T-Mobile Central LLC
T-Mobile PCS Holdings LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of
T-Mobile USA, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
 
 
 
II-48

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
MinorCo, LLC
Sprint Spectrum Holding Company, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of US Telecom, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of SWV Six, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-49

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Sprint Communications Company L.P.
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of US Telecom, Inc., the Registrant’s General Partner
September 25, 2020
G. Michael Sievert
 
II-50

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Utelcom LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of US Telecom, Inc., the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
II-51

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Assurance Wireless USA, L.P.
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of VMU GP, LLC, the Registrant’s General Partner
September 25, 2020
G. Michael Sievert
 
II-52

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
MetroPCS California, LLC
MetroPCS Florida, LLC
MetroPCS Georgia, LLC
MetroPCS Massachusetts, LLC
MetroPCS Michigan, LLC
MetroPCS Networks California, LLC
MetroPCS Networks Florida, LLC
MetroPCS Nevada, LLC
MetroPCS New York, LLC
MetroPCS Pennsylvania, LLC
MetroPCS Texas, LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer) and Manager
September 25, 2020
Peter Osvaldik
 
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ David A. Miller
Manager
September 25, 2020
David A. Miller
 
 
II-53

TABLE OF CONTENTS

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Bellevue, State of Washington, on September 25, 2020.
 
Sprint Connect LLC
 
 
By:
/s/ G. Michael Sievert
 
 
G. Michael Sievert
President and Chief Executive Officer
Each person whose signature appears below constitutes and appoints G. Michael Sievert, Peter Osvaldik and David A. Miller, and each or either of them, his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments or supplements (including post-effective amendments) to this registration statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, 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 or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer (Principal Executive Officer)
September 25, 2020
G. Michael Sievert
 
 
 
 
/s/ Peter Osvaldik
Executive Vice President and Chief Financial Officer (Principal Financial Officer)
September 25, 2020
Peter Osvaldik
 
 
 
 
/s/ Dara Bazzano
Senior Vice President and Chief Accounting Officer (Principal Accounting Officer)
September 25, 2020
Dara Bazzano
 
 
 
 
/s/ G. Michael Sievert
President and Chief Executive Officer of Sprint Enterprise Mobility, LLC, the Registrant’s Member
September 25, 2020
G. Michael Sievert
 
 
 
 
II-54

Exhibit 3.5

CERTIFICATE OF FORMATION OF
 
ALDA WIRELESS HOLDINGS, LLC
 
I.

The name of the limited liability company is Alda Wireless Holdings, LLC.
 
II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.

The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 27, 2008.
 
 
By: /s/Timothy P. O’Grady
 
Timothy P. O’Grady
 
Authorized Person




Exhibit 3.6



LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
ALDA WIRELESS HOLDINGS, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 27, 2008



LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
ALDA WIRELESS HOLDINGS, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 27, 2008, is made by and between Alda Wireless Holdings, LLC (the “Company) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.        Certificate of FormationA Certificate of Formation was filed on October 27, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.        Name.  The name of the Company is “Alda Wireless Holdings, LLC.”
 
3.        PurposeThe purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.        TermThe term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.        Principal Place of BusinessThe principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.        Registered Office and Registered AgentThe Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.        MemberThe Member is People’s Choice TV Corp.
 
8.        Management.
 
8.1         Management by Manager.  The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2         Officers and AgentsThe Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.        Financial Matters.

9.1         Capital ContributionsThe Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2         DistributionsThe Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3         U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.      Dissolution and Liquidation.
 
10.1       Events of DissolutionThe Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.      Limitation of Liability; Indemnification.
 
11.1       Limitation of LiabilityNeither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2       IndemnificationThe Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.     Miscellaneous.
 
12.1       AssignmentThe Member may assign in whole or in part its membership in the Company.
 
12.2       Governing LawThis Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3       Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4       SeverabilityIf any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5       Heirs, Successors and AssignsEach and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6       CreditorsNone of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.

 
COMPANY:
 
   
MEMBER:
 
Alda Wireless Holdings, LLC
 
   
People’s Choice TV Corp.
 
By:  People’s Choice TV Corp.
     
 
Title:  Manager and Sole Member
   
By: /s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President
 
By: /s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President
     

4

 ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]
 

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SX Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
NSAC, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WBC NY, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
ATL MDS, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
LA MDS, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SF MDS, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Via/Net, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Wavepath Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Sprint (Bay Area), LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Transworld Telecom II, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WHI Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Bay Area Cablevision, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
TWTV Spokane, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
TTI Acquisition, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WHI SD LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
ATI Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Bend, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bismarck, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Cincinnati, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Colorado Springs, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Denver, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Little Rock, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Louisville, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Medford, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Michiana, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Monterey, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Oklahoma, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Portland, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Redding, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
ATI of Santa Rosa, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Seattle, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement
 

 
American Telecasting of Sheridan, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Toledo, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Yuba City, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
PCTV Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Alda Gold II, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Alda Tucson, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement
 

 
PCTV Gold II, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of Houston, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
PCTV of Milwaukee, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
PCTV of Salt Lake City, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of St. Louis, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Preferred Entertainment, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement
 

 
SpeedChoice of Detroit, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
SpeedChoice of Phoenix, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Cable of Indianapolis, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
G&S TV LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WCOF, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
TDI Acquisition Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS California, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement
 

 
WBS Idaho, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Montana, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Washington, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Oregon, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement
 

 
WBS of America, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Sacramento, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Ft. Pierce, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Melbourne, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of West Palm, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Solent/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.7
 
CERTIFICATE OF FORMATION OF
ATI DEVELOPMENT, LLC
 
I.

The name of the limited liability company is ATI Development, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 20, 2009.


/s/ Charles R. Wunsch


Charles R. Wunsch

Authorized Person



CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI DEVELOPMENT, LLC
 
1.
The name of the limited liability company is ATI Development, LLC.
 
2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting Development, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008,


By: /s/ Scott Andreasen

Scott Andreasen

Assistant Secretary




Exhibit 3.8
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING DEVELOPMENT, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 20, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
AMERICAN TELECASTING DEVELOPMENT, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 20, 2008, is made by and between American Telecasting Development, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.          Certificate of Formation.  A Certificate of Formation was filed on October 20, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          Name.  The name of the Company is “American Telecasting Development, LLC.”
 
3.          Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.          Registered Office and Registered Agent. The Company's initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          Member. The Member is American Telecasting, Inc.
 
8.          Management.
 
8.1        Management by Manager. The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2        Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          Financial Matters.
 
9.1        Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3         U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member's U.S. federal income tax return.
 
10.        Dissolution and Liquidation.
 
10.1      Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company's assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.        Limitation of Liability; Indemnification.
 
11.1      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 

11.2       Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.        Miscellaneous.
 
12.1      Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2      Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3      Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4       Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5      Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6      Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 

Executed as of the date first above written by the undersigned.

 
COMPANY:

 
MEMBER:
 
American Telecasting Development, LLC

 
American Telecasting, Inc.
 
By:  American Telecasting, Inc.

 
 
Title:  Manager and Sole Member

 
By: /s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President
 
By:/s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President

 


ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.


Sprint HoldCo, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


SX Sub, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


NSAC, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


WBC NY, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


ATL MDS, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


LA MDS, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


NY MDS, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


SF MDS, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


Via/Net, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


Wavepath Sub, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


Sprint (Bay Area), LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


Transworld Telecom II, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


WHI Sub, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


Bay Area Cablevision, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


TWTV Spokane, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


TTI Acquisition, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


WHI SD LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


ATI Sub, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting Development, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Anchorage, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Bend, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Bismarck, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


American Telecasting of Cincinnati, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Colorado Springs, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Columbus, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Denver, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Ft. Collins, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Fort Myers, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Green Bay, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Jackson, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


American Telecasting of Lansing, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Lincoln, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Little Rock, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Louisville, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Medford, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Michiana, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


American Telecasting of Monterey, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Oklahoma, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Portland, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Redding, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Salem/Eugene, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Santa Barbara, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


ATI of Santa Rosa, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


American Telecasting of Seattle, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Sheridan, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Toledo, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Youngstown, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


American Telecasting of Yuba City, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President


PCTV Sub, LLC



By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady

 
Title:
Vice President

Signature Page to Acknowledgement Agreement


Alda Gold II, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


Alda Tucson, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


PCTV Gold II, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


People’s Choice TV of Albuquerque, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


People’s Choice TV of Houston, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


PCTV of Milwaukee, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


PCTV of Salt Lake City, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement


People’s Choice TV of St. Louis, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


Preferred Entertainment, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


SpeedChoice of Detroit, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


SpeedChoice of Phoenix, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


Wireless Cable of Indianapolis, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


G&S TV LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement


WCOF, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


TDI Acquisition Sub, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS California, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS Idaho, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS Montana, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


Wireless Broadband Services of America, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


Sprint Wireless Broadband Company LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement


Wireless Broadcasting Systems of Knoxville, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS Washington, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS Oregon, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS of America, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS of Sacramento, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS of Ft. Pierce, LLC



By:
 /s/ Timothy P. O’Grady

Name:
 Timothy P. O’Grady

Title:
 Vice President

Signature Page to Acknowledgement Agreement


WBS of Melbourne, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


WBS of West Palm, LLC



By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement

EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Solent/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People's Choice TV of Albuquerque, LLC
People's Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People's Choice TV of St. Louis, LLC
People's Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville,
LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.9

CERTIFICATE OF FORMATION OF
ATI OF ANCHORAGE, LLC
 
I.
 
The name of the limited liability company is ATI of Anchorage, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 22, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF ANCHORAGE, LLC
 
1.          The name of the limited liability company is ATI of Anchorage, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows:
 
The name of the limited liability company is American Telecasting of Anchorage, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.

 
/s/ Scott Andreasen
 
 
Scott Andreasen
 
 
Assistant Secretary
 




Exhibit 3.10

LIMITED LIABILITY COMPANY AGREEMENT

OF

AMERICAN TELECASTING OF ANCHORAGE, LLC

(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT

of

AMERICAN TELECASTING OF ANCHORAGE, LLC

(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 22, 2008, is made by and between American Telecasting of Anchorage, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18401 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Anchorage, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1          Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1        Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1          Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2          Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1          Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 

COMPANY:
 


MEMBER:

American Telecasting of Anchorage, LLC
 


American Telecasting, Inc.

By:  American Telecasting, Inc.


 

Title:  Manager and Sole Member


By: /s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President

By: /s/ Timothy P. O’Grady
Name:  Timothy P. O’Grady
Title:    Vice President




4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)           Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)           Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)           Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]

1

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
ATL MDS, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
   
 
Via/Net, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
   
 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Transworld Telecom II, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
TWTV Spokane, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
TTI Acquisition, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WHI SD LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
ATI Sub, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting Development, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Bend, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Denver, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Ft. Collins, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Fort Myers, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Louisville, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Michiana, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
   
 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
   
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WCOF, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
TDI Acquisition Sub, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
 Vice President
   
 
WBS California, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS Idaho, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS Montana, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Wireless Broadband Services of America, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Sprint Wireless Broadband Company LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS Washington, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS of America, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS of Sacramento, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of Ft. Pierce, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS of Melbourne, LLC
   
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Solent/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
 
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville,
LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC





Exhibit 3.11

CERTIFICATE OF FORMATION OF
ATI OF COLUMBUS, LLC
 
I.
 
The name of the limited liability company is ATI of Columbus, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 22, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


 

CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF COLUMBUS, LLC
 
1.          The name of the limited liability company is ATI of Columbus, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Columbus, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.

 
By:
/s/ Scott Andreasen  
 
Scott Andreasen
 
 
Assistant Secretary
 




Exhibit 3.12

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF COLUMBUS, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
 AMERICAN TELECASTING OF COLUMBUS, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 22, 2008, is made by and between American Telecasting of Columbus, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Columbus, LLC.
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.        Management by Manager. The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.        Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.       U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1.      Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1.      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.      Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in: defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1.      Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
 
COMPANY:
   
MEMBER:
         
 
American Telecasting of Columbus, LLC
   
American Telecasting, Inc.
         
 
By: 
American Telecasting, Inc.      
 
Title: 
Manager and Sole Member    
By:
/s/
Timothy P. O’Grady  
          Name:
 Timothy P. O’Grady
          Title:
 Vice President
    By:
/s/
Timothy P. O’Grady          
    Name:
 Timothy P. O’Grady
       
    Title:
 Vice President        

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
 
         
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

 
SX Sub, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SF MDS, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WHI Sub, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TTI Acquisition, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting Development, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Columbus, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lincoln, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Redding, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Yuba City, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
 
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Milwaukee, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
G&S TV LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC

     
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SCC X, LLC
       
 
By:
/s/
Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC

 



Exhibit 3.13

CERTIFICATE OF FORMATION OF
ATI OF DENVER, LLC
 
I.
 
The name of the limited liability company is ATI of Denver, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 22, 2008.

 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF DENVER, LLC
 
1.          The name of the limited liability company is ATI of Denver, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Denver, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.

 
By:
  /s/ Scott Andreasen
 
 
Scott Andreasen
 
 
Assistant Secretary
 




Exhibit 3.14

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF DENVER, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF DENVER, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 22, 2008, is made by and between American Telecasting of Denver, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation. A Certificate of Formation was filed on October 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name. The name of the Company is "American Telecasting of Denver, LLC."
 
3.           Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent. The Company's initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member. The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.        Management by Manager. The business and affairs of the Company shall be managed by American Telecasting, Inc. (the "Manager"). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.        Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.        U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member's U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company's assets unless otherwise determined by the Member in writing:
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1.      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the. Manager occurring prior to such repeal or modification.
 
2

11.2.      Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest-extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.      Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Denver, LLC
 
American Telecasting, Inc.
     
By:  American Telecasting, Inc.
   
Title:  Manager and Sole Member
 
By:
/s/ Timothy P. O’Grady  
      Name: Timothy P. O’Grady
      Title:
Vice President
  By:
/s/ Timothy P. O’Grady      
  Name: Timothy P. O’Grady    
  Title:
Vice President    

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
 /s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
 Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
 
PCTV Gold II, LLC
WBC NY, LLC
 
People's Choice TV of Albuquerque, LLC
ATL MDS, LLC
 
People's Choice TV of Houston, LLC
LA MDS, LLC
 
PCTV of Milwaukee, LLC
NY MDS, LLC
 
PCTV of Salt Lake City, LLC
SF MDS, LLC
 
People's Choice TV of St. Louis, LLC
Via/Net, LLC
 
People's Choice TV of Tucson, LLC
Wavepath Sub, LLC
 
Preferred Entertainment, LLC
Sprint (Bay Area), LLC
 
SpeedChoice of Detroit, LLC
Transworld Telecom II, LLC
 
SpeedChoice of Phoenix, LLC
WHI Sub, LLC
 
Wireless Cable of Indianapolis, LLC
Bay Area Cablevision, LLC
 
G&S TV LLC
TWTV Spokane, LLC
 
WCOF, LLC
TTI Acquisition, LLC
 
TDI Acquisition Sub, LLC
WHI SD LLC
 
WBS California, LLC
ATI Sub, LLC
 
WBS Idaho, LLC
American Telecasting Development, LLC
 
WBS Montana, LLC
American Telecasting of Anchorage, LLC
 
Wireless Broadband Services of America, LLC
American Telecasting of Bend, LLC
 
Sprint Wireless Broadband Company LLC
American Telecasting of Bismarck, LLC
 
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Cincinnati, LLC
 
WBS Washington, LLC
American Telecasting of Colorado Springs, LLC
 
WBS Oregon, LLC
American Telecasting of Columbus, LLC
 
WBS of America, LLC
American Telecasting of Denver, LLC
 
WBS of Sacramento, LLC
American Telecasting of Fort Collins, LLC
 
WBS of Ft. Pierce, LLC
American Telecasting of Fort Myers, LLC
 
WBS of Melbourne, LLC
American Telecasting of Green Bay, LLC
 
WBS of West Palm, LLC
American Telecasting of Jackson, LLC
 
SCC X, LLC
American Telecasting of Lansing, LLC
   
American Telecasting of Lincoln, LLC
   
American Telecasting of Little Rock, LLC
   
American Telecasting of Louisville, LLC
   
American Telecasting of Medford, LLC
   
American Telecasting of Michiana, LLC
   
American Telecasting of Monterey, LLC
   
American Telecasting of Oklahoma, LLC
   
American Telecasting of Portland, LLC
   
American Telecasting of Redding, LLC
   
American Telecasting of Salem/Eugene, LLC
   
American Telecasting of Santa Barbara, LLC
   
ATI of Santa Rosa, LLC
   
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
   
Alda Gold II, LLC
   
Alda Tucson, LLC
   
Alda Wireless Holdings, LLC
   




Exhibit 3.15

CERTIFICATE OF FORMATION OF
ATI OF FORT COLLINS, LLC
 
I.
 
The name of the limited liability company is ATI of Fort Collins, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 22, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
Authorized Person
 


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF FORT COLLINS, LLC
 
1.          The name of the limited liability company is ATI of Fort Collins, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Ft. Collins, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.


By:
/s/ Scott Andreasen
 

Scott Andreasen

Assistant Secretary




Exhibit 3.16

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF FT. COLLINS, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF FT. COLLINS, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 22, 2008, is made by and between American Telecasting of Ft. Collins, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation. A Certificate of Formation was filed on October 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name. The name of the Company is "American Telecasting of Ft. Collins, LLC."
 
3.           Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent. The Company's initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member. The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.          Management by Manager. The business and affairs of the Company shall he managed by American Telecasting, Inc. (the "Manager"). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.          Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.          Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.          Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.          U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member's U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.          Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company's assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1.          Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.          Indemnification. The Company shall indemnify the Member and the Manager from and against any, judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1.          Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2.          Governing Law. This Agreement shall, be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.          Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4.          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall. be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.          Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Ft. Collins, LLC
 
American Telecasting, Inc.
     
By:
American Telecasting, Inc.  
By: 
/s/ Timothy P. O’Grady
 
Title:
Manager and Sole Member  
Name:
Timothy P. O’Grady

 
Title:
Vice President

By:
/s/ Timothy P. O’Grady      

Name:
Timothy P. O’Grady    

Title:
Vice President    

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People's Choice TV of Albuquerque, LLC
People's Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People's Choice TV of St. Louis, LLC
People's Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.17

CERTIFICATE OF FORMATION OF
 
ATI OF FORT MYERS, LLC
 
I.
 
The name of the limited liability company is ATI of Fort Myers, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of
 
Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 20, 2008.
 
 
By:
/s/ Charles R. Wunsch  
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF FORT MYERS, LLC
 
1.          The name of the limited liability company is ATI of Fort Myers, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Fort Myers, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
 
By:
/s/ Scott Andreasen  
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.18
 
LIMITED LIABILITY COMPANY AGREEMENT

OF

AMERICAN TELECASTING OF FORT MYERS, LLC

(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 20, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF FORT MYERS, LLC

(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 20, 2008, is made by and between American Telecasting of Fort Myers, LLC (the “Company”) and American Telecasting of Central Florida, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 20, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Fort Myers, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting of Central Florida, Inc.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting of Central Florida, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
(c)           at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.          Limitation of Liability; Indemnification.
 
11.1        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2        Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2        Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3        Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4        Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5        Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6        Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
American Telecasting of Fort Myers, LLC
American Telecasting of Central Florida, Inc.
   
By:  American Telecasting of Central Florida, Inc.
 

Title:  Manager and Sole Member
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

By:
 /s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:

(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.

(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]

1

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name: Timothy P. O’Grady
   
Title: Vice President

 
SX Sub, LLC
     
 
By:
 /s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
SF MDS, LLC
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
 
Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President
     
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

 
SCC X, LLC
 
By:
/s/ Timothy P. O’Grady
   
Name:  Timothy P. O’Grady
   
Title:    Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
Alda Tucson, LLC
WBC NY, LLC
Alda Wireless Holdings, LLC
ATL MDS, LLC
PCTV Gold II, LLC
LA MDS, LLC
People’s Choice TV of Albuquerque, LLC
NY MDS, LLC
People’s Choice TV of Houston, LLC
SF MDS, LLC
PCTV of Milwaukee, LLC
Via/Net, LLC
PCTV of Salt Lake City, LLC
Wavepath Sub, LLC
People’s Choice TV of St. Louis, LLC
Sprint (Bay Area), LLC
People’s Choice TV of Tucson, LLC
Transworld Telecom II, LLC
Preferred Entertainment, LLC
WHI Sub, LLC
SpeedChoice of Detroit, LLC
Bay Area Cablevision, LLC
SpeedChoice of Phoenix, LLC
TWTV Spokane, LLC
Wireless Cable of Indianapolis, LLC
TTI Acquisition, LLC
G&S TV LLC
WHI SD LLC
WCOF, LLC
ATI Sub, LLC
TDI Acquisition Sub, LLC
American Telecasting Development, LLC
WBS California, LLC
American Telecasting of Anchorage, LLC
WBS Idaho, LLC
American Telecasting of Bend, LLC
WBS Montana, LLC
American Telecasting of Bismarck, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Cincinnati, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Colorado Springs, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Columbus, LLC
WBS Washington, LLC
American Telecasting of Denver, LLC
WBS Oregon, LLC
American Telecasting of Fort Collins, LLC
WBS of America, LLC
American Telecasting of Fort Myers, LLC
WBS of Sacramento, LLC
American Telecasting of Green Bay, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Jackson, LLC
WBS of Melbourne, LLC
American Telecasting of Lansing, LLC
WBS of West Palm, LLC
American Telecasting of Lincoln, LLC
SCC X, LLC
American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 




Exhibit 3.19

CERTIFICATE OF FORMATION OF
AMERICAN TELECASTING OF GREEN BAY, LLC
 
I.
 
The name of the limited liability company is American Telecasting of Green Bay, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 30, 2008.
 
 
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
 
Authorized Person




Exhibit 3.20

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF GREEN BAY, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 31, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
AMERICAN TELECASTING OF GREEN BAY, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 31, 2008, is made by and between American Telecasting of Green Bay, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 31, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Green Bay, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1           Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2           Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3           U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1          Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)            the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)            the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)            at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1          Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2          Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1          Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Green Bay, LLC
 
American Telecasting, Inc.
     
By:  American Telecasting, Inc.
 
By:
/s/ Timothy P. O’Grady  
Title:  Manager and Sole Member
 
Name: 
Title:   
Timothy P. O’Grady
Vice President
By:
/s/ Timothy P. O’Grady   
Name: Timothy P. O’Grady  
Title: Vice President  

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]

1

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBC NY, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
ATL MDS, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
LA MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SF MDS, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Transworld Telecom II, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Bay Area Cablevision, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WHI SD LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting Development, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Bismarck, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Denver, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Jackson, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Lincoln, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Little Rock, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Louisville, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Michiana, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Portland, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Youngstown, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
Alda Tucson, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV Gold II, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV of Milwaukee, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV of Salt Lake City, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
Preferred Entertainment, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
 Vice President
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
 Vice President
       
 
G&S TV LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS Idaho, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
Wireless Broadband Services of America, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Sprint Wireless Broadband Company LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS Oregon, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
WBS of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Sacramento, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Ft. Pierce, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Melbourne, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SCC X, LLC
       
 
By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
 
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC





Exhibit 3.21

CERTIFICATE OF FORMATION OF
ATI OF LANSING, LLC
 
I.
 
The name of the limited liability company is ATI of Lansing, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF LANSING, LLC
 
1.
The name of the limited liability company is ATI of Lansing, LLC.
 
2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Lansing, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
  By:
/s/ Scott Andreasen
 
 
Scott Andreasen
 
Authorized Person




Exhibit 3.22

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF LANSING, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF LANSING, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Lansing, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Lansing, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1         Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2         Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1         Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2         Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3         U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1       Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2        Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1          Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Lansing, LLC
 
American Telecasting, Inc.
     
By: American Telecasting, Inc.
 
By:
/s/ Timothy P. O’Grady
 
Title: Manager and Sole Member
  Name: Timothy P. O’Grady
    Title:
Vice President
       
By:
/s/ Timothy P. O’Grady    
Name:
Timothy P. O’Grady
Title:
Vice President

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]

1

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
 Vice President
       
 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
  Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SF MDS, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Via/Net, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wavepath Sub, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Sprint (Bay Area), LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Transworld Telecom II, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WHI Sub, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Bay Area Cablevision, LLC
   
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
TTI Acquisition, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WHI SD LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
ATI Sub, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting Development, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Anchorage, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Bend, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
American Telecasting of Bismarck, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Colorado Springs, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Columbus, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Denver, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Ft. Collins, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Fort Myers, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Green Bay, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Jackson, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
   
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
American Telecasting of Lincoln, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Little Rock, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Louisville, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Medford, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Michiana, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Oklahoma, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Portland, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Redding, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Salem/Eugene, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Santa Barbara, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Seattle, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Sheridan, LLC
       
  By:
/s/ Timothy P. O’Grady
       
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Toledo, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Youngstown, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
American Telecasting of Yuba City, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Alda Gold II, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
 Vice President
       
 
Alda Tucson, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Alda Wireless Holdings, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV Gold II, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of Albuquerque, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV of Milwaukee, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
PCTV of Salt Lake City, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of St. Louis, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
People’s Choice TV of Tucson, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Preferred Entertainment, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SpeedChoice of Phoenix, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wireless Cable of Indianapolis, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
G&S TV LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
   
 
WCOF, LLC
       
  By:
 /s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
TDI Acquisition Sub, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS Idaho, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
 Timothy P. O’Grady
   
Title:
 Vice President
       
 
WBS Montana, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wireless Broadband Services of America, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Sprint Wireless Broadband Company LLC
   
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
   
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS Oregon, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of America, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Sacramento, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Ft. Pierce, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
WBS of Melbourne, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
       
 
SCC X, LLC
       
  By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC
 



Exhibit 3.23

CERTIFICATE OF FORMATION OF
ATI OF LINCOLN, LLC
 
I.
 
The name of the limited liability company is ATI of Lincoln, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 

/s/ Charles R. Wunsch

Charles R. Wunsch

Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF LINCOLN, LLC
 
1.
The name of the limited liability company is ATI of Lincoln, LLC.
 
2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Lincoln, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
 
By:
/s/ Scott Andreasen
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.24

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF LINCOLN, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF LINCOLN, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Lincoln, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.            Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.            Name.  The name of the Company is “American Telecasting of Lincoln, LLC.”
 
3.            Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.            Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.            Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.            Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.            Member.  The Member is American Telecasting, Inc.
 
8.            Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.            Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)           at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1         Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2         Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2        Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3        Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4        Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5        Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6        Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
 
       
American Telecasting of Lincoln, LLC
 
American Telecasting, Inc.
 
       
By:
American Telecasting, Inc.
 
By:
/s/ Timothy P. O’Grady
 
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
 
     
Title:
Vice President
 

By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)           Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)           Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
1

(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
Alda Tucson, LLC
WBC NY, LLC
Alda Wireless Holdings, LLC
ATL MDS, LLC
PCTV Gold II, LLC
LA MDS, LLC
People’s Choice TV of Albuquerque, LLC
NY MDS, LLC
People’s Choice TV of Houston, LLC
SF MDS, LLC
PCTV of Milwaukee, LLC
Via/Net, LLC
PCTV of Salt Lake City, LLC
Wavepath Sub, LLC
People’s Choice TV of St. Louis, LLC
Sprint (Bay Area), LLC
People’s Choice TV of Tucson, LLC
Transworld Telecom II, LLC
Preferred Entertainment, LLC
WHI Sub, LLC
SpeedChoice of Detroit, LLC
Bay Area Cablevision, LLC
SpeedChoice of Phoenix, LLC
TWTV Spokane, LLC
Wireless Cable of Indianapolis, LLC
TTI Acquisition, LLC
G&S TV LLC
WHI SD LLC
WCOF, LLC
ATI Sub, LLC
TDI Acquisition Sub, LLC
American Telecasting Development, LLC
WBS California, LLC
American Telecasting of Anchorage, LLC
WBS Idaho, LLC
American Telecasting of Bend, LLC
WBS Montana, LLC
American Telecasting of Bismarck, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Cincinnati, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Colorado Springs, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Columbus, LLC
WBS Washington, LLC
American Telecasting of Denver, LLC
WBS Oregon, LLC
American Telecasting of Fort Collins, LLC
WBS of America, LLC
American Telecasting of Fort Myers, LLC
WBS of Sacramento, LLC
American Telecasting of Green Bay, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Jackson, LLC
WBS of Melbourne, LLC
American Telecasting of Lansing, LLC
WBS of West Palm, LLC
American Telecasting of Lincoln, LLC
SCC X, LLC
American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 




Exhibit 3.25

CERTIFICATE OF FORMATION OF
 
ATI OF LITTLE ROCK, LLC
 
I.
 
The name of the limited liability company is ATI of Little Rock, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 
 

CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF LITTLE ROCK, LLC
 

1.
The name of the limited liability company is ATI of Little Rock, LLC.
 

2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Little Rock, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
 
By:
/s/ Scott Andreasen  
 
Scott Andreasen
 
 
Assistant Secretary
 




Exhibit 3.26

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF LITTLE ROCK, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF LITTLE ROCK, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Little Rock, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.            Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.            Name.  The name of the Company is “American Telecasting of Little Rock, LLC.”
 
3.            Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.            Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.            Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.            Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.            Member.  The Member is American Telecasting, Inc.
 
8.            Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2        Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2        Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3        Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4        Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5        Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6        Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
American Telecasting of Little Rock, LLC
American Telecasting, Inc.
   
By: American Telecasting, Inc.
By:
/s/
Timothy P. O’Grady
Title: Manager and Sole Member Name:
Timothy P. O’Grady
    Title:
Vice President

By:
/s/
Timothy P. O’Grady  
Name:
Timothy P. O’Grady
Title:
Vice President

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]

1

IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

 
SX Sub, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBC NY, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
ATL MDS, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
LA MDS, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
SF MDS, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
         
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Alda Gold II, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
PCTV of Milwaukee, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
 
   
 
People’s Choice TV of Tucson, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WCOF, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC

     
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 

Title:
Vice President
 
       
 
WBS of Melbourne, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SCC X, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 

Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.27

CERTIFICATE OF FORMATION OF
ATI OF LOUISVILLE, LLC
 
I.
 
The name of the limited liability company is ATI of Louisville, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch

 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF LOUISVILLE, LLC
 

1.
The name of the limited liability company is ATI of Louisville, LLC.
 

2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Louisville, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
  By:
/s/ Scott Andreasen
 
 
Scott Andreasen

   
Assistant Secretary




Exhibit 3.28



LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF LOUISVILLE, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF LOUISVILLE, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Louisville, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.            Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.            Name.  The name of the Company is “American Telecasting of Louisville, LLC.”
 
3.            Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.            Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.            Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.            Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.            Member.  The Member is American Telecasting, Inc.
 
8.            Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1          Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1          Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2          Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1          Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Louisville, LLC
 
American Telecasting, Inc.
     
By:  American Telecasting, Inc.
 
By:
/s/ Timothy P. O’Grady
 
Title:  Manager and Sole Member
 
Name:
Timothy P. O’Grady
   
Title:
Vice President
By:
/s/ Timothy P. O’Grady
     
Name:
Timothy P. O’Grady    
Title:
Vice President    

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SX Sub, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
NSAC, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBC NY, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATL MDS, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
LA MDS, LLC
 
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
 
     
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SF MDS, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
   
   
 
Via/Net, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wavepath Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Sprint (Bay Area), LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Transworld Telecom II, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Bay Area Cablevision, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
TTI Acquisition, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI SD LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATI Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting Development, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President
 
         
 
American Telecasting of Anchorage, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bend, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bismarck, LLC
         
   By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Colorado Springs, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Columbus, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Denver, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Ft. Collins, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Fort Myers, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Green Bay, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Jackson, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Lincoln, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Little Rock, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Louisville, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Medford, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
     
 
American Telecasting of Michiana, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President

         
 
American Telecasting of Oklahoma, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Portland, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Redding, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Salem/Eugene, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
American Telecasting of Santa Barbara, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Seattle, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Sheridan, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Toledo, LLC
     
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Youngstown, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Yuba City, LLC
         
  By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Gold II, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Tucson, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Wireless Holdings, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV Gold II, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of Albuquerque, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV of Milwaukee, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV of Salt Lake City, LLC
 
 
     
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of St. Louis, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of Tucson, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Preferred Entertainment, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SpeedChoice of Phoenix, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Cable of Indianapolis, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
G&S TV LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WCOF, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
TDI Acquisition Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Idaho, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Montana, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Broadband Services of America, LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Sprint Wireless Broadband Company LLC
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Broadcasting Systems of Knoxville, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Oregon, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of America, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Sacramento, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Ft. Pierce, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Melbourne, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SCC X, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC
 



Exhibit 3.29

CERTIFICATE OF FORMATION OF
 
ATI OF MEDFORD, LLC
 
I.
 
The name of the limited liability company is ATI of Medford, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
 
TO THE CERTIFICATE OF FORMATION
 
OF
 
ATI OF MEDFORD, LLC
 

1.
The name of the limited liability company is ATI of Medford, LLC.
 

2.
The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Medford, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 
 
By:
/s/ Scott Andreasen  
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.30
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF MEDFORD, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF MEDFORD, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Medford, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Medford, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1       Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1          Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2          Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1          Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
American Telecasting of Medford, LLC
 
American Telecasting, Inc.
     
By:  American Telecasting, Inc.
 
By:
/s/ Timothy P. O’Grady  
Title:  Manager and Sole Member
 
Name:    
Timothy P. O’Grady  

 
Title:      
Vice President  
     
By:
/s/ Timothy P. O’Grady    
Name: 
Timothy P. O’Grady    
Title:   
Vice President


4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)          Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)          Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)          Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.31

CERTIFICATE OF FORMATION OF
ATI OF MICHIANA, LLC
 
I.
 
The name of the limited liability company is ATI of Michiana, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
 
TO THE CERTIFICATE OF FORMATION
 
OF
 
ATI OF MICHIANA, LLC
 
1.       The name of the limited liability company is ATI of Michiana, LLC.
 
2.       The Certificate of Formation of the limited liability company is hereby amended as follows:
 
I.
 
The name of the limited liability company is American Telecasting of Michiana, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.
 

 
By: /s/ Scott Andreasen
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.32
 

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF MICHIANA, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008


LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
AMERICAN TELECASTING OF MICHIANA, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Michiana, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.          Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          Name.  The name of the Company is “American Telecasting of Michiana, LLC.”
 
3.          Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.          Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          Member.  The Member is American Telecasting, Inc.
 
8.          Management.

8.1          Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.            Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1       Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1          Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2          Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1          Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2          Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3          Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4          Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5          Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6          Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.

COMPANY:
MEMBER:
   
American Telecasting of Michiana, LLC
American Telecasting, Inc.
   
By:  American Telecasting, Inc.
By:
/s/ Timothy P. O’Grady
Title:  Manager and Sole Member
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
By:
  /s/ Timothy P. O’Grady  
Name:
Timothy P. O’Grady
 
 Title: Vice President  

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 
(a)      Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 
(b)      Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 
(c)      Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement


 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement
 

 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 Signature Page to Acknowledgement Agreement


 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement


 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
 
 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

 Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X,
 



Exhibit 3.33

CERTIFICATE OF FORMATION OF
ATI OF MONTEREY, LLC
 
I.
 
The name of the limited liability company is ATI of Monterey, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 

/s/ Charles R. Wunsch
 

Charles R. Wunsch
 

Authorized Person
 


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF MONTEREY, LLC
 
1.          The name of the limited liability company is ATI of Monterey, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Monterey, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.


By:
 
/s/ Scott Andreasen
 

Scott Andreasen
 

Assistant Secretary
 




Exhibit 3.34
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF MONTEREY, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF MONTEREY, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Monterey, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Monterey, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.        Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2.        Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.        U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)         the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1.       Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 

11.2.      Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.      Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 

Executed as of the date first above written by the undersigned.
 
COMPANY:

MEMBER:
           
American Telecasting of Monterey, LLC

American Telecasting, Inc.
           
By:
American Telecasting, Inc.

By:
/s/ Timothy P. O’Grady

Title:
Manager and Sole Member

Name:
Timothy P. O’Grady

 

Title:
Vice President


By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady
Title:
Vice President


ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 

Sprint HoldCo, LLC
 


By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


SX Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


NSAC, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBC NY, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


ATL MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


LA MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



NY MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


SF MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Via/Net, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Wavepath Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Sprint (Bay Area), LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Transworld Telecom II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WHI Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Bay Area Cablevision, LLC

 

By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



TWTV Spokane, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


TTI Acquisition, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WHI SD LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


ATI Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting Development, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Anchorage, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Bend, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Bismarck, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Cincinnati, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Colorado Springs, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Columbus, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Denver, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Ft. Collins, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Fort Myers, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Green Bay, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Jackson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Lansing, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Lincoln, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Little Rock, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Louisville, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Medford, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Michiana, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Monterey, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Oklahoma, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Portland, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Redding, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Salem/Eugene, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Santa Barbara, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


ATI of Santa Rosa, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Seattle, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Sheridan, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Toledo, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Youngstown, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


American Telecasting of Yuba City, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


PCTV Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Alda Gold II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Alda Tucson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Alda Wireless Holdings, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


PCTV Gold II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


People’s Choice TV of Albuquerque, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



People’s Choice TV of Houston, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


PCTV of Milwaukee, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


PCTV of Salt Lake City, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


People’s Choice TV of St. Louis, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


People’s Choice TV of Tucson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Preferred Entertainment, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


SpeedChoice of Detroit, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


SpeedChoice of Phoenix, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



Wireless Cable of Indianapolis, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


G&S TV LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WCOF, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


TDI Acquisition Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS California, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS Idaho, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS Montana, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Wireless Broadband Services of America, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



Sprint Wireless Broadband Company LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


Wireless Broadcasting Systems of Knoxville, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS Washington, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS Oregon, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS of America, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS of Sacramento, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS of Ft. Pierce, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


WBS of Melbourne, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



WBS of West Palm, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President


SCC X, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People's Choice TV of Albuquerque, LLC
People's Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People's Choice TV of St. Louis, LLC
People's Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.35

CERTIFICATE OF FORMATION OF
ATI OF REDDING, LLC
 
I.
 
The name of the limited liability company is ATI of Redding, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF REDDING, LLC
 
1.          The name of the limited liability company is ATI of Redding, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Redding, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.

 
By:
 
/s/ Scott Andreasen
 
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.36

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF REDDING, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF REDDING, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Redding, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Redding, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.

8.1.        Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.        Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.        U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)        the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)        the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1.      Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.      Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.      Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:

MEMBER:



American Telecasting of Redding, LLC

American Telecasting, Inc.

By:   American Telecasting, Inc.
By:
/s/ Timothy P. O’Grady
Title:  Manager and Sole Member

Name:  Timothy P. O’Grady


Title:    Vice President

By:
/s/ Timothy P. O’Grady  
Name: 
Timothy P. O’Grady
Title:
Vice President

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.


Sprint HoldCo, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


SX Sub, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


NSAC, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBC NY, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


ATL MDS, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


LA MDS, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


NY MDS, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



SF MDS, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Via/Net, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Wavepath Sub, LLC



By:
  /s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Sprint (Bay Area), LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Transworld Telecom II, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WHI Sub, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Bay Area Cablevision, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


TWTV Spokane, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



TTI Acquisition, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

WHI SD LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


ATI Sub, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting Development, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Anchorage, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Bend, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Bismarck, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Cincinnati, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Colorado Springs, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Columbus, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Denver, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Ft. Collins, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Fort Myers, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Green Bay, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Jackson, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Lansing, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Lincoln, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Little Rock, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

American Telecasting of Louisville, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Medford, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

 
American Telecasting of Michiana, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Monterey, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Oklahoma, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Portland, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Redding, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Salem/Eugene, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Santa Barbara, LLC




By:
  /s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


ATI of Santa Rosa, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Seattle, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Sheridan, LLC




By:
/s/ Timothy P. O’Grady
 


Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Toledo, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


American Telecasting of Youngstown, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Yuba City, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


PCTV Sub, LLC


 

By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Alda Gold II, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Alda Tucson, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Alda Wireless Holdings, LLC

   
 
By:
/s/ Timothy P. O’Grady
 

 
Name:  Timothy P. O’Grady

 
Title:    Vice President


PCTV Gold II, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

People’s Choice TV of Albuquerque, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


People’s Choice TV of Houston, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 
Signature Page to Acknowledgement Agreement



PCTV of Milwaukee, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


PCTV of Salt Lake City, LLC




By:
  /s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


People’s Choice TV of St. Louis, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


People’s Choice TV of Tucson, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Preferred Entertainment, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


SpeedChoice of Detroit, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


SpeedChoice of Phoenix, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Wireless Cable of Indianapolis, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement


 
G&S TV LLC

 

By:
/s/ Timothy P. O’Grady
 

 
Name:  Timothy P. O’Grady

 
Title:    Vice President


WCOF, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


TDI Acquisition Sub, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS California, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS Idaho, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS Montana, LLC




By:
  /s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 

Wireless Broadband Services of America, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


Sprint Wireless Broadband Company LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President
 
Signature Page to Acknowledgement Agreement



Wireless Broadcasting Systems of Knoxville, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS Washington, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS Oregon, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS of America, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS of Sacramento, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS of Ft. Pierce, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS of Melbourne, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President


WBS of West Palm, LLC




By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement



SCC X, LLC



By:
/s/ Timothy P. O’Grady



Name:  Timothy P. O’Grady


Title:    Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People's Choice TV of Albuquerque, LLC
People's Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People's Choice TV of St. Louis, LLC
People's Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.37

CERTIFICATE OF FORMATION OF
ATI OF SANTA BARBARA, LLC
 
I.
 
The name of the limited liability company is ATI of Santa Barbara, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 
 
/s/ Charles R. Wunsch
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF SANTA BARBARA, LLC
 
1.          The name of the limited liability company is ATI of Santa Barbara, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Santa Barbara, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.

 
By:
/s/ Scott Andreasen
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.38
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF SANTA BARBARA, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF SANTA BARBARA, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Santa Barbara, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Santa Barbara, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.        Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.         Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.        U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)         the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1.       Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.       Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.      Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
American Telecasting of Santa Barbara, LLC
American Telecasting, Inc.
   
By:
American Telecasting, Inc.
By:
/s/ Timothy P. O’Grady         
Title:
Manager and Sole Member
Name:
Timothy P. O’Grady


Title:
Vice President

 By:
/s/ Timothy P. O’Grady
 
 Name:
Timothy P. O’Grady
 Title:
Vice President

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
 
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SX Sub, LLC
   

By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
LA MDS, LLC
 
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
 
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Bismarck, LLC
 
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Ft. Collins, LLC
 
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement
 

 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Alda Tucson, LLC
   
 
By:
 /s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President
   
 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
  
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
PCTV Gold II, LLC
WBC NY, LLC
People's Choice TV of Albuquerque, LLC
ATL MDS, LLC
People's Choice TV of Houston, LLC
LA MDS, LLC
PCTV of Milwaukee, LLC
NY MDS, LLC
PCTV of Salt Lake City, LLC
SF MDS, LLC
People's Choice TV of St. Louis, LLC
Via/Net, LLC
People's Choice TV of Tucson, LLC
Wavepath Sub, LLC
Preferred Entertainment, LLC
Sprint (Bay Area), LLC
SpeedChoice of Detroit, LLC
Transworld Telecom II, LLC
SpeedChoice of Phoenix, LLC
WHI Sub, LLC
Wireless Cable of Indianapolis, LLC
Bay Area Cablevision, LLC
G&S TV LLC
TWTV Spokane, LLC
WCOF, LLC
TTI Acquisition, LLC
TDI Acquisition Sub, LLC
WHI SD LLC
WBS California, LLC
ATI Sub, LLC
WBS Idaho, LLC
American Telecasting Development, LLC
WBS Montana, LLC
American Telecasting of Anchorage, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Bend, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bismarck, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Cincinnati, LLC
WBS Washington, LLC
American Telecasting of Colorado Springs, LLC
WBS Oregon, LLC
American Telecasting of Columbus, LLC
WBS of America, LLC
American Telecasting of Denver, LLC
WBS of Sacramento, LLC
American Telecasting of Fort Collins, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Myers, LLC
WBS of Melbourne, LLC
American Telecasting of Green Bay, LLC
WBS of West Palm, LLC
American Telecasting of Jackson, LLC
SCC X, LLC
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC  
American Telecasting of Sheridan, LLC  
American Telecasting of Toledo, LLC  
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC  
PCTV Sub, LLC  
Alda Gold II, LLC
 
Alda Tucson, LLC  
Alda Wireless Holdings, LLC  




Exhibit 3.39

CERTIFICATE OF FORMATION OF
ATI OF SEATTLE, LLC
 
I.
 
The name of the limited liability company is ATI of Seattle, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.


/s/ Charles R. Wunsch

Charles R. Wunsch

Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF SEATTLE, LLC
 
1.          The name of the limited liability company is ATI of Seattle, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Seattle, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.


By:
/s/ Scott Andreasen

Scott Andreasen

Assistant Secretary




Exhibit 3.40

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF SEATTLE, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 21, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF SEATTLE, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Seattle, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.            Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.            Name.  The name of the Company is “American Telecasting of Seattle, LLC.”
 
3.            Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.            Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.            Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.            Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.            Member.  The Member is American Telecasting, Inc.
 
8.            Management.
 
8.1.         Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.         Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.         Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.         Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.         U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1.       Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.       Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1.       Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.       Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.       Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.       Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.       Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.       Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
American Telecasting of Seattle, LLC
American Telecasting, Inc.
   
By: American Telecasting, Inc.
By:
/s/ Timothy P. O’Grady
Title: Manager and Sole Member
Name:
Timothy P. O’Grady
 
Title:
Vice President

By:
/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President


4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.


Sprint HoldCo, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

SX Sub, LLC

     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

NSAC, LLC

     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

WBC NY, LLC

     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

ATL MDS, LLC

     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

LA MDS, LLC

     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


     

NY MDS, LLC

   

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



SF MDS, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Via/Net, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Wavepath Sub, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Sprint (Bay Area), LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Transworld Telecom II, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WHI Sub, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Bay Area Cablevision, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

TWTV Spokane, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



TTI Acquisition, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WHI SD LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

ATI Sub, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting Development, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Anchorage, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Bend, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Bismarck, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Cincinnati, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



American Telecasting of Colorado Springs, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Columbus, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Denver, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Ft. Collins, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Fort Myers, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Green Bay, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Jackson, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Lansing, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



American Telecasting of Lincoln, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Little Rock, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Louisville, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Medford, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Michiana, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Monterey, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Oklahoma, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Portland, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



American Telecasting of Redding, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Salem/Eugene, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Santa Barbara, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

ATI of Santa Rosa, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Seattle, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Sheridan, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Toledo, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

American Telecasting of Youngstown, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



American Telecasting of Yuba City, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

PCTV Sub, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Alda Gold II, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Alda Tucson, LLC
     

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Alda Wireless Holdings, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

PCTV Gold II, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

People’s Choice TV of Albuquerque, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

People’s Choice TV of Houston, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



PCTV of Milwaukee, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

PCTV of Salt Lake City, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

People’s Choice TV of St. Louis, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

People’s Choice TV of Tucson, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Preferred Entertainment, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

SpeedChoice of Detroit, LLC


 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

SpeedChoice of Phoenix, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Wireless Cable of Indianapolis, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



G&S TV LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WCOF, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

TDI Acquisition Sub, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS California, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS Idaho, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS Montana, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Wireless Broadband Services of America, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

Sprint Wireless Broadband Company LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



Wireless Broadcasting Systems of Knoxville, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS Washington, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS Oregon, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS of America, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS of Sacramento, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS of Ft. Pierce, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS of Melbourne, LLC


 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


 

WBS of West Palm, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement



SCC X, LLC

 

By:
/s/ Timothy P. O’Grady


 
Name:
Timothy P. O’Grady


 
Title:
Vice President


Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
PCTV Gold II, LLC
WBC NY, LLC
People's Choice TV of Albuquerque, LLC
ATL MDS, LLC
People's Choice TV of Houston, LLC
LA MDS, LLC
PCTV of Milwaukee, LLC
NY MDS, LLC
PCTV of Salt Lake City, LLC
SF MDS, LLC
People's Choice TV of St. Louis, LLC
Via/Net, LLC
People's Choice TV of Tucson, LLC
Wavepath Sub, LLC
Preferred Entertainment, LLC
Sprint (Bay Area), LLC
SpeedChoice of Detroit, LLC
Transworld Telecom II, LLC
SpeedChoice of Phoenix, LLC
WHI Sub, LLC
Wireless Cable of Indianapolis, LLC
Bay Area Cablevision, LLC
G&S TV LLC
TWTV Spokane, LLC
WCOF, LLC
TTI Acquisition, LLC
TDI Acquisition Sub, LLC
WHI SD LLC
WBS California, LLC
ATI Sub, LLC
WBS Idaho, LLC
American Telecasting Development, LLC
WBS Montana, LLC
American Telecasting of Anchorage, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Bend, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bismarck, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Cincinnati, LLC
WBS Washington, LLC
American Telecasting of Colorado Springs, LLC
WBS Oregon, LLC
American Telecasting of Columbus, LLC
WBS of America, LLC
American Telecasting of Denver, LLC
WBS of Sacramento, LLC
American Telecasting of Fort Collins, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Myers, LLC
WBS of Melbourne, LLC
American Telecasting of Green Bay, LLC
WBS of West Palm, LLC
American Telecasting of Jackson, LLC
SCC X, LLC
American Telecasting of Lansing, LLC

American Telecasting of Lincoln, LLC

American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC

Alda Tucson, LLC

Alda Wireless Holdings, LLC
 




Exhibit 3.41

CERTIFICATE OF FORMATION OF
ATI OF SHERIDAN, LLC
 
I.
 
The name of the limited liability company is ATI of Sheridan, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 21, 2008.
 

 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF SHERIDAN, LLC
 
1.          The name of the limited liability company is ATI of Sheridan, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Sheridan, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.


 
By:
/s/ Scott Andreasen
 
   
Scott Andreasen
 
   
Assistant Secretary
 




Exhibit 3.42
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF SHERIDAN, LLC
 
(a Delaware Limited Liability Company)
 

Effective
 
as of
 
October 21, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF SHERIDAN, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 21, 2008, is made by and between American Telecasting of Sheridan, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 21, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “American Telecasting of Sheridan, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is American Telecasting, Inc.
 
8.           Management.
 
8.1.        Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.        Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1.        Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.        Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.        U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.      Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)            at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1.        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.      Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.      Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.      Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.      Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.      Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.      Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.      Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
     
American Telecasting of Sheridan, LLC
American Telecasting, Inc.
     




 
By:
American Telecasting, Inc.
By:
/s/ Timothy P. O’Grady
Title:
Manager and Sole Member
Name:
Timothy P. O’Grady
   
Title:
Vice President

By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
  Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
    
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 

 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC
 




Exhibit 3.43

CERTIFICATE OF FORMATION OF
ATI OF YUBA CITY, LLC
 
I.
 
The name of the limited liability company is ATI of Yuba City, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 22, 2008.
 
 
/s/ Charles R. Wunsch
 
Charles R. Wunsch
 
Authorized Person


CERTIFICATE OF AMENDMENT
TO THE CERTIFICATE OF FORMATION
OF
ATI OF YUBA CITY, LLC
 
1.          The name of the limited liability company is ATI of Yuba City, LLC.
 
2.          The Certificate of Formation of the limited liability company is hereby amended as follows;
 
I.
 
The name of the limited liability company is American Telecasting of Yuba City, LLC.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on the 24th day of October, 2008.


 
By:
 
/s/ Scott Andreasen
 
Scott Andreasen
 
Assistant Secretary




Exhibit 3.44

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
AMERICAN TELECASTING OF YUBA CITY, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
October 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
AMERICAN TELECASTING OF YUBA CITY, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 22, 2008, is made by and between American Telecasting of Yuba City, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.          Certificate of Formation.  A Certificate of Formation was filed on October 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          Name.  The name of the Company is “American Telecasting of Yuba City, LLC.”
 
3.          Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.          Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          Member.  The Member is American Telecasting, Inc.
 
8.          Management.
 
8.1.       Management by Manager.  The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.       Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          Financial Matters.
 
9.1.       Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.       Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.       U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1.     Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)           at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1.     Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
2

11.2.     Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1.     Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.     Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.     Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.     Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.     Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.     Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
 
       
American Telecasting of Yuba City, LLC
 
American Telecasting, Inc.
 
       
By: American Telecasting, Inc.
     
Title:
Manager and Sole Member
 
By:
 /s/ Timothy P. O’Grady
 
       
Name:
 
Timothy P. O’Grady
 
 

 
Title:
 
Vice President
 

By:
/s/ Timothy P. O’Grady
 
Name:   Timothy P. O’Grady  
Title:   Vice President  

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       

By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
SX Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
   
 
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WBC NY, LLC
       

By:
/s/Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
NYMDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Cincinnati, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name: 
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
American Telecasting of Youngstown, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:   
Vice President  
       
 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President
 
       
 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
PCTV Gold II, LLC
       
 
By:  /s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
People’sChoice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady          
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

 
Wireless Broadband Services of America, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
Sprint Wireless Broadband Company LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement



Wireless Broadcasting Systems of Knoxville, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS Washington, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS Oregon, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS of America, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS of Sacramento, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS of Ft. Pierce, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS of Melbourne, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
 
 
 
 
WBS of West Palm, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SCC X, LLC
 
 
 
 
 
By:
/s/ Timothy P. O’Grady
 
 
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
 
Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
PCTV Gold II, LLC
WBC NY, LLC
People's Choice TV of Albuquerque, LLC
ATL MDS, LLC
People's Choice TV of Houston, LLC
LA MDS, LLC
PCTV of Milwaukee, LLC
NY MDS, LLC
PCTV of Salt Lake City, LLC
SF MDS, LLC
People's Choice TV of St. Louis, LLC
Via/Net, LLC
People's Choice TV of Tucson, LLC
Wavepath Sub, LLC
Preferred Entertainment, LLC
Sprint (Bay Area), LLC
SpeedChoice of Detroit, LLC
Transworld Telecom II, LLC
SpeedChoice of Phoenix, LLC
WHI Sub, LLC
Wireless Cable of Indianapolis, LLC
Bay Area Cablevision, LLC
G&S TV LLC
TWTV Spokane, LLC
WCOF, LLC
TTI Acquisition, LLC
TDI Acquisition Sub, LLC
WHI SD LLC
WBS California, LLC
ATI Sub, LLC
WBS Idaho, LLC
American Telecasting Development, LLC
WBS Montana, LLC
American Telecasting of Anchorage, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Bend, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bismarck, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Cincinnati, LLC
WBS Washington, LLC
American Telecasting of Colorado Springs, LLC
WBS Oregon, LLC
American Telecasting of Columbus, LLC
WBS of America, LLC
American Telecasting of Denver, LLC
WBS of Sacramento, LLC
American Telecasting of Fort Collins, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Myers, LLC
WBS of Melbourne, LLC
American Telecasting of Green Bay, LLC
WBS of West Palm, LLC
American Telecasting of Jackson, LLC
SCC X, LLC
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American  Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 




Exhibit 3.45

CERTIFICATE OF FORMATION
 
OF
 
APC REALTY AND EQUIPMENT COMPANY, LLC
 
1.               The name of the limited liability company is APC REALTY AND EQUIPMENT COMPANY, LLC (the “Company”).
 
2.               The address of the Company’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware 19801. The name of the Company’s registered agent at such address is The Corporation Trust Company.
 
IN WITNESS WHEREOF, the undersigned has executed this Certification of Formation for the purpose of forming a limited liability company under the Delaware Limited Liability Company Act, and does certify that the facts stated hereinabove are true, dated as of this 10th day of January, 1997.
 

 
/s/ Phillipp Tamussino


Philipp Tamussino


Authorized Person






Certificate of Amendment to Certificate of Formation
 
of
 
APC REALTY AND EQUIPMENT COMPANY, LLC
 
It is hereby certified that:
 
1.      The name of the limited liability company (hereinafter called the “limited liability company”) is
APC REALTY AND EQUIPMENT COMPANY, LLC
 
2.      The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:
 
“The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.”
 
 
/s/ THOMAS A GERKE
 
THOMAS A. GERKE, Authorized Person




Exhibit 3.46

LIMITED LIABILITY COMPANY AGREEMENT
 
OF

APC REALTY AND EQUIPMENT COMPANY, LLC,
 
A DELAWARE LIMITED LIABILITY COMPANY

THIS AGREEMENT, entered into as of this 29th day of January, 1997, by and among American PCS Communications, LLC, a Delaware limited liability company (“American PCS”), and American Personal Communications Holdings, Inc., a Delaware corporation (“Holdings”).
 
W I T N E S S E T H :

WHEREAS, American PCS and Holdings have formed APC Realty and Equipment Company, LLC (the “Company”) as a limited liability company under the laws of the State of Delaware for the purpose of engaging in the business described herein; and
 
WHEREAS, in connection with the formation of such limited liability company, American PCS and Holdings wish to undertake certain obligations as set forth herein;
 
NOW, THEREFORE, in consideration of the premises and the mutual promises hereinafter set forth, the parties hereto agree as follows:
 
SECTION 1
 
DEFINITIONS
 
The following capitalized items used in this Agreement shall have the following meanings:
 
1.1         “Act” shall mean the Delaware Limited Liability Company Act, as the same may be amended from time to time.
 
1.2         “Adjusted Capital Account Balance” means a Member’s Capital Account balance (a) increased by any amount that such Member is obligated to restore under Treas. Reg. § 1.704-1(b)(2)(ii)(c) (including any addition thereto pursuant to the next to last sentences of Treas. Reg. § 1.704-2(g)(1) and (i)(5) after taking into account thereunder any changes during such Fiscal Year in Company Minimum Gain and in Member Nonrecourse Debt Minimum Gain) and (b) decreased by any adjustments, allocations, and distributions specified in Treas. Reg. § 1.704-1(b)(2)(ii)(d)(4), (5), and (6) as are reasonably expected to be made to such Member.  A distribution or allocation will result in a Member having a deficit Adjusted Capital Account Balance to the extent such distribution or allocation either will create or increase a deficit balance in such Member’s Capital Account after making the adjustments described in the preceding sentence.
 

Page 2

1.3         “Affiliate” means. with respect to any Person, (i) any Person directly or indirectly controlling, controlled by or under common control with such Person, (ii) any Person owning or controlling fifty percent (50%) or more of the outstanding voting interests of such Person, (iii) any officer, director, or general partner of such Person, or (iv) any Person who is an officer, director, general partner, trustee, or holder of fifty percent (50%) or more of the voting interests of any Person described in clauses (i) through (iii) of this sentence. For purposes of this definition, the term “controls,” “is controlled by,” or “is under common control with” shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a person or entity, whether through the ownership of voting securities, by contract or otherwise.
 
1.4         “Agreed Value” means, with respect to Property, the fair market value of that Property on the date it is contributed to the Company, as determined by the Members in good faith and by reasonable methods (including the employment of independent professional appraisers).
 
1.5         “Agreement” shall mean this Operating Agreement, as amended from time to time.
 
1.6         “Bankruptcy” shall mean, with respect to any Person, (i) the entry of a decree or order for relief of such Person by a court of competent jurisdiction in any involuntary case involving such Person under any bankruptcy, insolvency or other similar law now or hereafter in effect; (ii) the appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator or other similar agent for such Person or for any substantial part of such Person’s assets or property; (iii) the ordering of the winding up or liquidation of such Person’s affairs; (iv) the filing with respect to such Person of a petition in any such involuntary bankruptcy case, which petition remains undismissed for a period of ninety (90) days or which is dismissed or suspended pursuant to Section 305 of the U.S. Bankruptcy Code or any successor provision thereto; (v) the commencement by such Person of a voluntary case under any bankruptcy, insolvency or other similar law now or hereafter in effect; or (vi) the making by such Person of any general assignment for the benefit of creditors.
 
1.7         “Capital Account” means the capital account to be maintained by the Company for each Member in accordance with Section 4.3.
 
1.8         “Capital Contributions” shall mean all cash and other property contributed to the Company by or on behalf of a Member.
 
1.9         “Cash Reserve” shall mean any reserve fund which may be established and maintained by the Members, in their reasonable good faith judgment, for the conduct of the Company Business, provided that such fund is in keeping with generally accepted accounting practices and never exceeds amounts reasonably necessary for anticipated debt service, future capital expenditures, repairs, replacements, taxes, contingent liabilities and the like.
 
1.10       “Code” shall mean the Internal Revenue Code of 1986, as amended (or any corresponding provision or provisions of succeeding law).
 
1.11       “Company” has the meaning set forth in the recitals hereto.
 

Page 3

1.12       “Company Business” shall mean the business in which the Company shall engage from time to time under Section 2 hereof.
 
1.13       “Company Interest” shall mean the ownership interest of a Member in the Company at any particular time, including the right of such Member to any and all distributions and any other benefits to which such Member may be entitled as provided in this Agreement or the Act, together with the obligations of such Member to comply with all the provisions of this Agreement and the Act.
 
1.14       “Company Minimum Gain” means the amount of Company minimum gain, computed in the manner set forth in Treas. Reg. § I.704-2(d).
 
1.15       “Company Nonrecourse Deduction” means the amount of nonrecourse deductions computed in the manner set forth in Treas. Reg. § 1.704-2(c).
 
1.16       “Company Tax Items” shall mean all items of income, gain, loss, and deduction, and all tax preferences, depreciation, accelerated cost recovery system deductions, investment interest, and other tax items of the Company for each Fiscal Year, as allocated among the Members for tax purposes under Section 7.3 hereof.
 
1.17       “Fiscal Year” shall mean an annual accounting period ending December 31 of each year during the term of the Company; provided, however, that the last such Fiscal Year shall be the period beginning on January 1 of the calendar year in which the final liquidation and termination of the Company is completed and ending on the date such final liquidation and termination is completed. To the extent any computation or other provision hereof provides for an action to be taken on a Fiscal Year basis, an appropriate proration or other adjustment shall be made in respect of the first or final Fiscal Year to reflect that such period is less than a full calendar year period.
 
1.18       “Majority Vote” shall mean the affirmative vote the Members holding more than 50% of the total Percentage Interests held by the Members.
 
1.19       “Member” shall mean the initial Members listed on Schedule A attached hereto and any Person admitted as a new Member or a Substitute Member in accordance with the terms of this Agreement. Schedule A may be amended from time to time to reflect the withdrawal of a Member or the addition of a new Member or a Substitute Member in accordance with the terms of this Agreement.
 
1.20       “Member Nonrecourse Debt” means any Company liability to the extent the liability is nonrecourse for purposes of Treas. Reg. § 1.1001-2, and a Member (or related person (within the meaning of Treas. Reg. § 1.752-4(b)) bears the economic risk of loss under Treas. Reg. § 1.752-2 because, for example, the Member (or related person) is the creditor or a guarantor. The determination of whether a Company liability constitutes a Member Nonrecourse Debt shall be made in accordance with Treas. Reg. § 1.704-2(b)(4).
 
1.21       “Member Nonrecourse Debt Minimum Gain” means the amount of partner nonrecourse debt minimum gain, computed in the manner set forth in Treas. Reg. § 1.704-2(i)(3), with respect to each Member Nonrecourse Debt.
 

Page 4

1.22       “Member Nonrecourse Deduction” means the amount of partner nonrecourse deductions as computed under Treas. Reg. § 1.704-2(i)(2).
 
1.23       “Net Cash Flow” shall mean, for any period, the sum of cash from operations of the Company Business, from the proceeds of any loan made to or obtained by the Company, from the sale or disposition of Property of the Company, or from any other source for such period after deducting the following amounts for such period: (i) amounts required to pay the Company’s operating expenses and current liabilities, (ii) amounts required to discharge any Company debt or obligation, including loans or advances from Members; (iii) the amount of any Cash Reserve; and (iv) amounts to pay any capital expenditures of the Company.
 
1.24       “Percentage Interest” shall have the meaning set forth in Section 3.1 hereof.
 
1.25       “Person” shall mean any human being, organization, general partnership, limited partnership, corporation, limited liability company, joint venture, trust, business trust, association, governmental entity or other legal entity.
 
1.26       “Profits” or “Loss” shall mean, for each Fiscal Year, the Company’s taxable income or taxable loss for such Fiscal Year, as determined under applicable provisions of the Code, but with the following adjustments:

(a)          Items of income, gain, loss and deduction relating to Property contributed to the Company shall be computed as if the basis of the Property to the Company at the time of contribution were equal to its fair market value on that date. For purposes of the preceding sentence, the amount of any depreciation, amortization, or other cost recovery deduction allowable for any period with respect to Property contributed to the Company shall be an amount that bears the same ratio to the fair market value of the Property on the date of contribution as the federal income tax depreciation, amortization, or other cost recovery deduction bears to the adjusted tax basis of the Property on the date of contribution; provided, however, that if the adjusted tax basis of the Property is zero on the date of contribution, then the amount of depreciation, amortization, or other cost recovery deduction shall be determined with reference to the fair market value of the Property on the date of contribution using any reasonable method selected by the Members.
 
(b)          Any tax exempt income and gain, as described in Section 705(a)(1)(B) of the Code, realized by the Company during such Fiscal Year shall be added to such taxable income or taxable loss and any related expenses not allowed as a deduction pursuant to Section 265 of the Code shall be subtracted from such income or loss.
 
(c)          Any expenditures of the Company described in Sections 705(a)(2)(B) (or treated as Code Section 705(a)(2)(B) expenditures pursuant to Treas. Reg. § 1.704-1(b) and not otherwise taken into account under this Section) and 709 of the Code (except for amounts with respect to which an election is properly made under Section 709(b)) for such Fiscal Year shall be subtracted from such taxable income or taxable loss.
 

Page 5

(d)          Except as otherwise provided in Treas. Reg. § 1.704-1(b), amounts described in this Section shall be computed without taking into account any basis adjustments created by a Section 754 election under the Code. Profits or Loss attributable to a basis adjustment resulting from a Section 754 election shall inure solely to the benefit or detriment of the Member to whom the Section 754 election relates.
 
(e)          If there has been an adjustment to the Members’ Capital Accounts pursuant to Section 4.3(e) to reflect the unrealized income, gain, loss, or deduction inherent in Company Property: (I) depreciation, amortization, or other cost recovery deductions with respect to such Property for each Fiscal Year or other period shall equal an amount which bears the same ratio to the fair market value of such Property on the date of such adjustment as the federal income tax depreciation, amortization, or other cost recovery deductions for such Fiscal Year or other period bears to the adjusted tax basis of such Property on such date; and (II) gain or loss resulting from any disposition of such Property with respect to which gain or loss is recognized for federal income tax purposes shall be computed under this sentence as if such Property had an adjusted basis on the date of such adjustment equal to its fair market value on such date and all subsequent adjustments for depreciation, amortization, or other cost recovery deductions were made in accordance with clause (I) of this sentence.
 
(f)          If the Company’s taxable income or taxable loss for such Fiscal Year, as adjusted in the manner provided in paragraphs (a) through (e) of this Section, and after removing any amounts allocated under the Regulatory Allocations or under Section 7.2(c) (relating to curative allocations), is a positive amount, such amount shall be the Company’s Profits for such Fiscal Year, and if a negative amount, such amount shall be the Company’s Loss for such Fiscal Year.
 
1.27       “Property” shall mean all of the Company’s right, title and interest in and to any real or personal property interests (tangible and intangible).
 
1.28       “Regulatory Allocations” means the allocations described in Sections 7.2(a)(i), 7.2(a)(ii), 7.2(a)(iii), 7.2(b)(i), 7.2(b)(ii), and 7.2(b)(iv) (Company Minimum Gain chargeback, Member Nonrecourse Debt Minimum Gain chargeback, Qualified Income Offset, Company Nonrecourse Deductions, Member Nonrecourse Deductions, and special allocation of Losses in the case of deficit Adjusted Capital Account Balances respectively).
 
1.29       “Remaining Members” shall have the meaning set forth in Section 9.2(a) hereof.
 
1.30       “Retiring Member” shall have the meaning set forth in Section 9.2(a) hereof.
 
1.31       “Substitute Member” shall mean a Member admitted as a Substitute Member in accordance with Section 8.3 hereof.
 
1.32       “Transfer” shall mean any sale, transfer, exchange, assignment, pledge, hypothecation, gift or any contract for the foregoing or any voting trust or other agreement or arrangement respecting voting rights or any beneficial interest in a Company Interest.
 

Page 6

1.33       “Withdrawal” shall mean the death (or dissolution, in the case of corporate Members), adjudication of incompetence (which term shall include, but not be limited to, insanity), Bankruptcy, retirement, resignation, or expulsion of a Member.
 
SECTION 2
 
GENERAL PROVISIONS
 
2.1         Formation of the Venture. American PCS and Holdings have caused the Company to be formed as a Delaware limited liability company for the limited purposes set forth herein, and shall take all actions and appropriately file all documents required by law to qualify the Company to conduct business as provided herein in all appropriate jurisdictions. The rights and liabilities of the parties hereto shall be as provided in the Act except as herein otherwise expressly provided.
 
2.2         Purpose of the Company. The Company is established for the purpose of:
 
(a)          holding certain interests in real estate and equipment and to lease the same.
 
(b)          engaging in such other activities as may be appurtenant or incidental to the purposes set out in Section 3(a) hereof and in the best interests of the Company; and
 
(c)          engaging in such other business as the Members may determine.
 
2.3         Name of the Company. The name of the Company shall be APC Realty & Equipment Company, LLC. The Company Business may be conducted under such other names as the Members may from time to time agree to be necessary or advisable.
 
2.4         Place of Business of the Company. The principal place of business of the Company shall be 6905 Rockledge Drive, Suite 100, Bethesda, Maryland 20817 or at such other place as the Members may from time to time determine. The Company may have such offices as the Members may from time to time deem necessary or advisable.
 
2.5         Registered Office, Registered Agent. The name and business address of the registered agent for service of process on the Company and its registered office in the State of Delaware are Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, County of New Castle, Delaware 19801, or such other qualified Person as the Company may designate from time to time and its business address.
 
2.6         Term. The term of the Company shall continue from its formation until midnight on December 31, 2046, but may be terminated as hereinafter provided.
 
2.7         Qualification to do Business. Each Member shall qualify to do business in each state in which the nature of the Company Business now or hereafter requires such qualification, when and for so long as such qualification is so required.
 

Page 7

2.8         No Liability to Third Parties. The debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and no Member shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a Member.
 
2.9         Intent. It is the intent of the Members that the Company be operated in a manner consistent with its treatment as a partnership for federal and state income tax purposes. The Company shall take all appropriate actions to ensure that the Company will be treated as a partnership for federal and state income tax purposes, including the making of available tax elections. No election may be made to treat the Company as a corporation for federal or state income tax purposes without the written consent of all Members. It is also the intent of the Members that the Company not be operated or treated as a “partnership” for purposes of Section 303 of the Federal Bankruptcy Code. Neither the Company nor any Member shall take any action inconsistent with the express intent of the parties hereto as set forth in this Section 2.9.
 
SECTION 3
 
MEMBERS AND PERCENTAGE INTERESTS
 
3.1         Percentage Interest. Each Member’s Percentage Interest shall be determined under this Section 3.1.
 
(a)          Each Member’s initial Percentage Interest is set forth in Schedule A attached hereto.
 
(b)          Each member’s Percentage Interest shall be adjusted upon the occurrence of the events specified in, and in the manner set forth in, Section 3.2 and 4.1(c).
 
3.2         Additional Members. The Company shall not be expanded to include additional Members unless all of the existing Members consent to the same. The Members may, however, if they are in agreement, take in new or additional Members upon such terms and conditions as they may find advisable and the Percentage Interest of each new or additional Member shall be taken from the existing Members hereto in such amounts and in such fashion as may be agreed upon by the parties.
 
3.3         Certificates. The Company may issue certificates evidencing the Company Interests held by its Members.
 

Page 8

SECTION 4
 
CAPITAL CONTRIBUTIONS AND CAPITAL ACCOUNTS
 
4.1         Capital Contributions. In consideration of his Company Interest, each Member shall make Capital Contributions to the Company in accordance with this Section 4.1.
 
(a)          The initial Capital Contribution of each Member and the Agreed Value of any contributed Property is set forth in Schedule A attached hereto.
 
(b)          No Member shall be required to make additional Capital Contributions, except pursuant to the unanimous consent of the Members (a “Capital Call”). Any. Capital Call shall set forth the total amount of the additional Capital Contributions and each Member’s share thereof, which shall be in proportion to each Member’s Percentage Interest. No Capital Call shall require that a Member make an additional Capital Contribution prior to the date agreed to by unanimous consent authorizing such Capital Call.
 
(c)          In the event that some, but not all Members (“Contributing Members”) make their additional Capital Contributions pursuant to a Capital Call under Section 4.1(b), but one or more Members (“Non-contributing Members”) do not make their additional Capital Contributions pursuant to such Capital Call:
 
(1)          Any Contributing Member may give notice to the Company that he wishes to make all, or a part of, the additional Capital Contributions initially required to be made by the Non-contributing Members. The Company shall notify each such Contributing Member of the amount (and the time and means of payment) of all or a portion (as determined by the Company) of the additional Capital notice.
 
(2)          The Capital Accounts of the Members shall be adjusted as provided in Section 4.3(e) and the Percentage Interests of the Members shall be adjusted to equal a fraction, expressed as a percentage, the numerator of which equals (A) the Member’s Capital Account balance immediately after the adjustment under Section 4.3(e) and after all additional Capital Contributions made by that Member (including those made under Section 4.1(c)(1)) have been reflected; and the denominator of which equals (B) the sum of the amounts computed under clause (A) for all Members.
 
4.2         No Interest on or Right to Withdraw Capital Contributions. No interest shall be paid on any contribution to the capital of the Company or on the balance in any Capital Account and no Member shall have the right to withdraw his Capital Contribution or to demand or receive a return of his Capital Contribution.
 
4.3         Maintenance of Capital Accounts.
 
(a)          The Company shall maintain a separate Capital Account for each Member in accordance with this Section 4.3.
 
(b)          A Member’s Capital Account shall be credited with (i) the amount of any cash contributed to the Company by or on behalf of such Member, (ii) the fair market value of any Property other than cash contributed to the Company by or on behalf of such Member, (iii) allocations to such Member of Company Profits, income or gain pursuant to Section 7.2, (iv) the amount of any Company liabilities assumed by such Member or which are secured by any Property distributed to such Member, and (v) any other item required to be credited for proper maintenance of capital accounts by the Treasury regulations under Section 704(b) of the Code.
 

Page 9

(c)          A Member’s Capital Account shall be debited with (i) the amount of any cash and the fair market value of Property other than cash that is distributed to such Member, all as may be determined in accordance with this Agreement, (ii) allocations to such Member of Company Losses, deductions, Company Nonrecourse Deductions, or Member Nonrecourse Deductions pursuant to Section 7.2, (iii) the amount of any liabilities of such Member assumed by the Company or which are secured by any Property contributed by such Member to the Company, and (iv) any other item required to be debited for proper maintenance of capital accounts by the Treasury regulations under Section 704(b) of the Code.
 
(d)          If any Property other than cash is distributed to a Member, the Capital Accounts of the Members shall be adjusted to reflect the manner in which gain or loss that has not previously been reflected in the Capital Accounts would be allocated among the Members under Section 7.2 if the distributed Property had been sold by the Company for a price equal to its fair market value on the date of distribution. See Section 4.3(c)(i) for additional adjustments to be made to the distributee Member’s Capital Account.
 
(e)          The Members may, upon the occurrence of one of the events described in Section 4.3(e)(ii), increase or decrease the Capital Accounts of the Members in accordance with Section 4.3(e)(i) to reflect a revaluation of Company Property.
 
(i)          Any adjustments made under this Section 4.3(e) shall reflect the manner in which the unrealized income, gain, loss, or deduction inherent in Company Property (to the extent that it has not been reflected in the Capital Account previously) would be allocated among the Members under Section 7.2 if the Company had sold all of its Property for its fair market value on the date of adjustment. The adjustments described in this Section 4.3(e)(i) shall be based on the fair market value of Company Property on the date of adjustment.
 
(ii)         The Members may make the Capital Account adjustments described in this Section 4,3(e) upon the occurrence of the following events: (a) a contribution of money or other Property (other than a de minimis amount) to the Company by a new or existing Member as consideration for an interest in the Company; (b) a distribution of money or other Property (other than a de minimis amount) by the Company to a retiring or continuing Member as consideration for an interest in the Company; or (c) the liquidation of the Company.
 
(iii)        The adjustments described in this Section 4.3(e) are intended to comply with Treas. Reg. § 1.704-1(b)(2)(iv)(f) and shall be interpreted consistently with such regulation to effectuate such intent. See the definition of “Profits and Losses’ for special rules for the computation of Profits and Losses in the case of an adjustment under this Section 4.3(e).
 
(f)          In the event any interest in the Company 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.
 

Page 10

SECTION 5
 
DEALINGS WITH THE COMPANY
 
5.1         Other Activities of the Members. The Members hereby agree that nothing in this Agreement shall be construed to prevent any of the Members from engaging or participating in any business other than the Company Business.
 
5.2         Exculpation and Indemnity. A Member shall not be liable or accountable in damages or otherwise to the Company or the other Members for any act or omission done or omitted by him in good faith, unless such act or omission constitutes gross negligence, willful misconduct, or a breach of this Agreement on the part of the Member. The Company shall indemnify each Member against any loss, damage, judgment or claim incurred by or asserted against the Member (including reasonable attorneys’ fees incurred in the defense thereof) arising out of any act or omission of the Member in connection with the Company, unless such act or omission constitutes gross negligence, willful misconduct or a breach of this Agreement on the part of the Member.
 
SECTION 6
 
MANAGEMENT AND OPERATION OF BUSINESS
 
6.1         Management. The Members shall have equal right, power and authority to manage the Company. No Member shall take any action in the name of or on behalf of the Company except pursuant to authority granted pursuant to a Majority Vote of the Members. Each Member shall take such actions on behalf of the Company as may be necessary or desirable in order to effectuate the decisions and determinations made pursuant to a Majority Vote of the Members.
 
6.2         Meetings and Actions of the Members.
 
(a)          All meetings of the Members shall take place at such place as the Members may from time to time agree upon. Regular meetings of the Members shall be held when agreed by the Members, but shall be held no less than quarterly.
 
(b)          There shall be a quorum if a Member or Members holding more than 50% of the total Percentage Interests held by the Members are present at a meeting. A Member shall be deemed present at any meeting if he attends in person or by telephone or other means where he can be heard and can hear simultaneously the deliberations of the other Members present at such meeting. Unless otherwise provided for in this Agreement, the Majority Vote of the Members shall constitute an action of the Company. The Members may also take action by unanimous written consent. Copies of the records of the Company shall be maintained at 6905 Rockledge Drive, Suite 100, Bethesda, Maryland 20817.
 

Page 11

6.3         Powers of the Members. Subject to Section 6.4 hereof, the Members shall have and may exercise with respect to the Company all of the powers of a Board of Directors of a Delaware corporation with respect to a corporation the certificate of incorporation and by-laws of which confer upon the Board all powers which may lawfully be vested in it.
 
6.4         Officers of the Company. The day-to-day management of the Company shall be vested in the officers of the Company. The officers shall be appointed by the Members by Majority Vote and may include a Chairman, a President, a Chief Financial Officer, a Secretary, an Assistant Secretary and one or more Vice Presidents. The Members by Majority Vote may appoint from time to time any one or more persons to serve as additional officers and agents of the Company as the Members deem necessary for the proper conduct of the business of the Company. The officers of the Company shall exercise the delegated rights and powers and perform the duties that shall from time to time be determined by the Members by Majority Vote. The initial officers of the Company are set forth on Schedule B to this Agreement.
 
6.5         Cash Reserve. The Members may decide by Majority Vote to establish a Cash Reserve for the Company. Such Cash Reserve may be replenished in accordance with the limitations set forth in Section 1.9 hereof.
 
SECTION 7
 
ALLOCATIONS AND DISTRIBUTIONS
 
7.1         Distributions of Net Cash Flow.
 
(a)          Except as provided in Section 7.1(b) hereof, Net Cash Flow shall be distributed, when and as determined by Majority Vote, in accordance with Percentage Interests. Upon a Majority Vote, appropriate adjustments may be made with respect to distributions of Net Cash Flow for a period during which the Percentage Interests of the Members have changed.
 
(b)          Proceeds from the liquidation of the assets of the Company upon dissolution shall be distributed to the Members in accordance with Section 10.1. Proceeds from the sale (or other conversion into cash) of all or substantially all of the Company Property shall be distributed to the Members in accordance with Section 10.1 as if such proceeds arose from the liquidation of the assets of the Company.
 
7.2         Allocation of Profits and Losses.
 
(a)          Allocation of Profits. Except as otherwise provided in the Agreement, items of income and of gain and Profits of the Company for each Fiscal Year shall be determined as of the end of such Fiscal Year and allocated to the Members as follows:
 
(i)          If there is a net decrease during a Company Fiscal Year in Company Minimum Gain then, to the extent required by Treas. Reg. § 1.704-2(f), each Member shall be allocated items of Company income and gain entering into the computation of Profits and Losses for such Fiscal Year (and, as necessary, for subsequent Fiscal Years) equal to that Member’s share of the net decrease in the Company Minimum Gain (within the meaning of Treas. Reg. § 1.704-2(g)(2)). It is the intent of the Members that this Section 7.2(a)(i) constitute a Company Minimum Gain chargeback provision under Treas. Reg. § 1.704-2(f) and be interpreted consistently with such regulation to effectuate such intent.
 

Page 12

(ii)         If there is a net decrease during a Company Fiscal Year in Member Nonrecourse Debt Minimum Gain then, to the extent required by Treas. Reg. § 1.704-2(i)(4), any Member with a share of Member Nonrecourse Debt Minimum Gain at the beginning of such Fiscal Year shall be allocated items of Company income and gain entering into the computation of Profits and Losses for such Fiscal Year (and, if necessary, for subsequent Fiscal Years) equal to that Member’s share of the net decrease in Member Nonrecourse Debt Minimum Gain (within the meaning of Treas. Reg. § 1.704-2(i)(4)). It is the intent of the Members that this Section 7.2(a)(ii) constitute a Member Nonrecourse Debt Minimum Gain chargeback provision under Treas. Reg. § 1.704-2(i)(4) and be interpreted consistently with such regulation to effectuate such intent.
 
(iii)        If any Member unexpectedly receives an adjustment, allocation, or distribution of the type contemplated by Treas. Reg. § 1.704-1(b)(2)(ii)(d)(4), (5), or (6) that causes or increases a deficit in such Member’s Adjusted Capital Account Balance items of Company income and gain entering into the computation of Profits and Losses shall be allocated to all such Members in proportion to such deficits being offset to eliminate such deficits as quickly as possible. It is the intent of the Members that this Section 7.2(a)(iii) constitute a qualified income offset provision under Treas. Reg. § 1.704-1(b)(2)(ii)(d) and be interpreted consistently with such regulation to effectuate such intent.
 
(iv)        Profits shall be allocated to the Members in proportion to their respective Percentage Interests.
 
(b)          Allocation of Losses. Except as otherwise provided in this Agreement, items of expense, deduction and loss and the Losses of the Company for each Fiscal Year shall be determined as of the end of such Fiscal Year, and shall be allocated to the Members as follows:
 
(i)          Company Nonrecourse Deductions shall be allocated to the Members in proportion to their respective Percentage Interests.
 
(ii)         Member Nonrecourse Deductions attributable to a Member Nonrecourse Debt shall be allocated to the Member (or Members) that bear the economic risk of loss for such Member Nonrecourse Debt in accordance with Treas. Reg. § 1.704-2(i)(l).
 
(iii)        Except as provided in Section 7.2(b)(iv), Losses shall be allocated to each Member in proportion to such Member’s Percentage Interest.
 
(iv)        The Losses allocated pursuant to Section 7.2(b)(iii) hereof shall not exceed the maximum amount of Losses that can be so allocated without causing any Member to have a deficit Adjusted Capital Account Balance at the end of any Fiscal Year.
 
 
In the event some but not all of the Members would have deficit Adjusted Capital Account Balances as a consequence of an allocation of Losses pursuant to Section 7.2(a)(iii) hereof, the limitation set forth in this Section 7.2(b)(iv) shall be applied on a Member by Member basis so as to allocate the maximum permissible Losses to each Member under Treas. Reg. § 1.704-1(b)(2)(ii)(d). All Losses in excess of the limitations set forth in this Section 7.2(b)(iv) shall be allocated among the Members in proportion to such Member’s Percentage Interest.
 

Page 13

(c)          Curative Allocations. The Regulatory Allocations are intended to comply with certain requirements of the Treasury Regulations under Code Section 704(b). It is the intent of the Members that, to the extent possible, all Regulatory Allocations shall be offset either with other Regulatory Allocations or with special allocations of other items of Partnership income, gain, loss or deduction pursuant to this Section 7.2(c). Therefore, notwithstanding any other provision of this Section 7.2 (other than the Regulatory Allocations), the Members shall make such offsetting special allocations of Company income, gain, loss or deduction in whatever manner they determine appropriate so that, after such offsetting allocations are made, each Member’s Capital Account balance is, to the extent possible, equal to the Capital Account balance such Member would have had if the Regulatory Allocations were not part of the Agreement and all items of Company items of income, gain, loss or deduction were allocated pursuant to Sections 7.2(a)(iv) and 7.2(b)(iii). In exercising their discretion under this Section 7.2(c), the Members shall take into account future Regulatory Allocations under Sections 7.2(a)(i) and 7,2(a)(ii) that, although not yet made, are likely to offset other Regulatory Allocations previously made under Sections 7.2(b)(i) and 7.2(b)(ii). This Section 7.2(c) is intended to minimize to the extent possible and to the extent necessary any economic distortions which may result from application of the Regulatory Allocations and shall be interpreted in a manner consistent therewith.
 
7.3         Tax Allocations, All items of income, gain, loss, and deduction, and all tax preferences, depreciation, accelerated cost recovery system deductions and investment interest and other tax items of the Company for each Fiscal Year (collectively referred to as “Company Tax Items”) shall be allocated for tax purposes to the Members in accordance with this Section 7.3.
 
(a)          Except as provided in Sections 7.3(b) and 7.3(c), Company Tax Items shall be allocated for tax purposes in accordance with the allocations of items of income, gain, loss, deduction, Company Nonrecourse Deductions, Member Nonrecourse Deductions, Profits, and Losses under Section 7.2. For purposes of the preceding sentence, an allocation to a Member of a share of Profits or Losses shall be treated as an allocation to such Member of the same share of each Company Tax Item that is taken into account in computing such Profits or Losses.
 
(b)          Gain or loss upon sale or other disposition of any Property contributed to the Company or any depreciation, amortization, or other cost recovery deduction allowable with respect to the basis of Property contributed to the Company shall be allocated for tax purposes among the contributing and non-contributing Members so as to take into account the difference between the adjusted tax basis and the Agreed Value of the Property on the date of its contribution to the extent permitted by Treas. Reg. § 1.704-3 or such superseding regulations as may be promulgated in accordance with Section 704(c) of the Code. In making allocations pursuant to the preceding sentence, the Members may apply any method or convention required or permitted by Section 704(c) of the Code.
 

Page 14

(c)          Except as provided in Section 7.3(b), if there has been an adjustment to the Members’ Capital Accounts pursuant to Section 4.3(e) to reflect the unrealized income, gain, loss, or deduction inherent in Company Property, Company Tax Items with respect to such Property shall be allocated to the Members for tax purposes so as to take into account the difference between the adjusted tax basis of such Property and the value at which it is reflected in the Members’ Capital Accounts in the same manner as variations between the adjusted tax basis and fair market value of Property contributed to the Company are taken into account in determining the Members’ allocations of Company Tax Items under Section 7.3(b). The allocations under this Section 7.3(c) are intended to comply with paragraphs (b)(2)(iv)(f)(4) and (b)(4)(i) of Treas. Reg. § 1.704-1 and shall be interpreted consistently with such regulation to effectuate such intent.
 
(d)         To the extent consistent with the intent of the parties to this Agreement, accounting matters relating to allocations of Profits and Losses, Capital Accounts, and allocations of items of federal income tax significance shall be handled in such a way that the allocations of items of federal income tax significance will have substantial economic effect or will otherwise be respected for federal income tax purposes.
 
7.4         Other Items. All other items that must be allocated to the Members shall be allocated to the Members in accordance with the allocation of Profits and Losses as provided in Section 7.2 of this Agreement.
 
7.5         Allocation Savings Provision. The allocation method set forth in this Section 7 is intended to allocate Profits and Losses to the Members for federal income tax purposes in accordance with their economic interests in the Company while complying with the requirements of Code Section 704(b) and the Treasury Regulations promulgated thereunder. If in the opinion of the Members, the allocation of Profits or Losses pursuant to the provisions of this Section 7 shall not (1) satisfy the requirements of Code Section 704(b) or the Treasury Regulations thereunder, (2) comply with any other provisions of the Code or Treasury Regulations or (3) properly take into account any expenditure made by the Company or transfer of a Company Interest, then notwithstanding anything to the contrary contained in the preceding provisions of this Section 7, Profits and Losses shall be allocated in such manner as the Members in their sole and unrestricted discretion determine to be required so as to reflect properly (I), (2) or (3), as the case may be; provided, however, that any change in the method of allocating Profits or Losses shall not materially alter the economic agreement between the Members.
 
7.6         Members’ Varying Interests. In the event of any changes in any Member’s Company Interest during the Fiscal Year, then for purposes of this Section 7, the Members shall take into account the requirements of Code Section 706(d) and shall have the right to select any method of determining the varying interests of the Members during the Fiscal Year which satisfies Code Section 706(d). See Section 8.5 for additional rules relating to distributions and allocations in respect to Transferred Company Interests.
 

Page 15

SECTION 8
 
TRANSFER PROVISIONS
 
8.1         Restriction on Transfers. The Company Interests shall be freely transferable, subject to all necessary governmental consents and approvals.
 
8.2         Rights of Unadmitted Assignees. A Person who acquires one or more Company Interests but who is not admitted as a Substitute Member pursuant to Section 8.3 hereof shall be entitled only to allocations and distributions with respect to such Company Interest in accordance with this Agreement, and shall have no right to any information or accounting of the affairs of the Company, shall not be entitled to inspect the books or records of the Company, and shall not have any of the rights of a Member under the Act or this Agreement. Notwithstanding any other provision or provisions of this Agreement to the contrary, any Person who acquires one or more Company Interests pursuant to any agreement by which any Member has pledged or otherwise encumbered any such Company Interest as security for the payment of an obligation shall have the right, subject to all necessary governmental consents and approvals, to become a Substitute Member with all rights incident thereto upon delivery of notice to all Members to the effect that such Person so elects to become a Substitute Member. Upon such election as provided in the preceding sentence, such Substitute Member agrees to be bound by the terms and conditions of this Agreement.
 
8.3         Admission as Substitute Members. A transferee of Company Interest may be admitted to the Company as a Substitute Member only upon satisfaction of the conditions set forth below in this Section 8.3:
 
(a)          The transferee becomes a party to this Agreement as a Member and executes such documents and instruments as the Members may reasonably request as may be necessary or appropriate to confirm such transferee as a Member in the Company and such transferee’s agreement to be bound by the terms and conditions hereof;
 
(b)          The transferee pays or reimburses the Company for all reasonable legal, filing, and publication costs that the Company incurs in connection with the admission of the transferee as a Member with respect to the Transferred Company Interest;
 
(c)          The transferee provides the Company with evidence satisfactory to counsel for the Company that such transferee has made each of the representations and undertaken each of the warranties applicable to it described in Section 12 hereof; and
 
(d)          If the transferee is not an individual of legal majority, the transferee provides the Company with evidence satisfactory to counsel for the Company of the authority of the transferee to become a Member and to be bound by the terms and conditions of this Agreement.


Page 16

8.4         Covenants. Each Member hereby represents, covenants and agrees with the Company for the benefit of the Company and all Members, that (i) he is not currently making a market in Company Interests and will not in the future make a market in Company Interests, (ii) he will not Transfer his Company Interest on an established securities market, z secondary market (or the substantial equivalent thereof) within the meaning of Code Section 7704(b) (and any regulations, proposed regulations, revenue rulings, or other official pronouncements of the Internal Revenue Service or Treasury Department that may be promulgated or published thereunder), and (iii) in the event such Regulations, revenue rulings, or other pronouncements treat any or all arrangements which facilitate the selling of partnership interests and which are commonly referred to as “matching services” as being a secondary market or substantial equivalent thereof, he will not Transfer any Interest through a matching service that is not approved in advance by the Company. Each Member further agrees that he will not Transfer any Interest to any Person unless such Person agrees to be bound by this Section 8.4 and to Transfer such Company Interest only to Persons who agree to be similarly bound. The Company shall, from time to time and at the request of an Member, consider whether to approve a matching service and shall notify all Members of any matching service that is so approved.
 
 
8.5        Distributions and Allocations in Respect to Transferred Company Interest. If any Company Interest is sold, assigned, or Transferred during any Fiscal Year in compliance with the provisions of this Section 8, Profits, Losses, each item thereof, and all other items attributable to the Transferred Interest for such Fiscal Year shall be divided and allocated between the transferor and the transferee by taking into account their varying Company Interests during such Fiscal Year in accordance with Code Section 706(d), using any conventions permitted by law and selected by the Members. 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. Solely for purposes of making such allocations and distributions, the Company shall recognize such Transfer not later than the end of the calendar month during which it is given notice of such Transfer, provided that, if the Company is given notice of a Transfer at least ten (8) Business Days prior to the Transfer the Company shall recognize such Transfer as the date of such Transfer, and provided further that, if the Company does not receive a notice stating the date such Interest was Transferred and such other information as the Members may reasonably require within thirty (30) days after the end of the Fiscal Year during which the transfer occurs, then all such items shall be allocated, and all distributions shall be made, to the Person who, according to the books and records of the Company, was the owner of the Interest on the last day of the Fiscal Year during which the Transfer occurs. Neither the Company nor any Member shall incur any liability for making allocations and distributions in accordance with the provisions of this Section 8.5, whether or not any Member or the Company has knowledge of any Transfer of ownership of any Interest.
 
8.6         Tax Elections.
 
(a)          In the event of a Transfer of all or part of a Company Interest by sale or exchange or on death of a Member, upon request of the transferee Member, the Company shall elect, pursuant to section 754 of the Code, to adjust the basis of the Company’s Property with respect to such Member; provided, however, that the transferee Member shall bear all costs incurred by the Company as a result of the election. Any tax items or aspects attributable to the aforesaid adjustments to basis (whether consisting of additional depreciation deductions or a reduction of gain on sale or otherwise) shall be allocated solely to the transferee Member. Each Member shall, at its own expense, within thirty (30) days of request from the Company, furnish to the Company such information as is reasonably necessary to accomplish the adjustments in basis provided for under the section 754 election.
 

Page 17

(b)         The Members shall cause the Company to make or revoke all other tax elections provided for under the Code. Each Member who transfers all or any portion of its Company Interest shall furnish the Company with all information required to enable the Company to fulfill any federal income tax reporting requirements imposed with respect to such transfer.
 
SECTION 9
 
SALE OF ASSETS AND DISSOLUTION OF COMPANY
 
9.1         Dissolution of the Company. Except as provided in Section 9.2, the Company shall be dissolved on the occurrence of any of the following events:
 
(a)          the Withdrawal of any Member;
 
(b)          the sale of all or substantially all of the assets of the Company;
 
(c)          the unanimous determination of the Members to dissolve the Company; or
 
(d)          otherwise by operation of law.
 
9.2         Continuation of the Company. If the Company would be dissolved under Section 9.1(a) by reason of the Withdrawal of any Member (the “Retiring Member”), the other Members (the “Remaining Members”) may elect by Majority Vote to continue the business of the Company and to appoint one or more additional Members if necessary or desired. If the business of the Company is continued under this Section 9.2, the Company shall not dissolve.
 
9.3         Heirs and Executors. The Members agree that this Operating Agreement, including, without limitation, the terms and conditions of this Section 9, shall be binding upon any of their heirs, executors, administrators, successors, and, subject to Section 8 hereof, assigns.
 
SECTION 10
 
DISTRIBUTION UPON DISSOLUTION
 
10.1       Distributions.
 
(a)          Unless the business of the Company is continued under Section 9.2 hereof, upon the dissolution of the Company, the Members or the Persons required by law to wind up the Company’s affairs shall liquidate the assets of the Company and apply and distribute the proceeds of such liquidation as follows, unless required otherwise by law:
 
(i)          first, to the payment of debts and liabilities of the Company, including debts and liabilities to Members, and of the expenses of winding up;
 
(ii)         second, to the setting up of reasonable reserves for any contingent liabilities and obligations of the Company, provided that any such reserves shall be held for such period as the Members or other Persons so distributing shall deem advisable for the purpose of disbursing such reserves in payment of such liabilities or obligations and, at the expiration of such period, the balance of such reserves, if any, shall be distributed as hereinafter provided;
 

Page 18

(iii)        third, to the Members to the extent of, and in proportion to, their positive Capital Account balances as adjusted to reflect Company operations up to and including the liquidation; and
 
(iv)        fourth, to the Members in proportion to their respective Percentage Interests.
 
(b)          If the Members or the Persons required by law to wind up the Company’s affairs, in their sole discretion, shall determine that a portion of the Property should be distributed in kind to the Members, the Members or such Persons, as the case may be, shall obtain an appraisal as of a date reasonably close to the date of liquidation. The Capital Accounts shall be adjusted as provided in Section 4.3 to reflect each member’s share of the unrealized appreciation (or loss) with respect to such distributed Property. The distribution of any such Property (or portions thereof as tenants in common) in kind to a Member shall be considered a distribution of an amount equal to the Property’s appraised fair market value (or portion thereof) for purposes of this Section 10.1.
 
10.2       Time for Liquidation. A reasonable time shall be allowed for the orderly liquidation of the assets of the Company and the discharge of liabilities.
 
10.3       Statements Upon Dissolution. By no later than one hundred twenty (120) days after the dissolution and termination of the Company, each of the Members shall be furnished with statements similar, so far as may be practicable, to those set forth in Section 11.2 hereof prepared by the certified public accountant for the Company as of and for the period ending with the date of complete liquidation.
 
SECTION 11
 
BOOKS OF ACCOUNT. RECORDS AND REPORTS
 
11.1       Books and Records of the Company. Proper and complete records and books of account of the Company shall be kept or caused to be kept by an accountant mutually agreed upon by the Members, in which shall be entered fully and accurately all transactions and such other matters relating to the Company Business as are usually entered into records and books of account maintained by Persons engaged in businesses of a like character, The Company books and records shall be prepared on an accrual basis in accordance with generally accepted accounting principles. The Company’s income tax returns shall be filed on an accrual basis unless the Members shall determine otherwise (and if permitted under applicable regulation). The books and records shall at all times be maintained at 6905 Rockledge Drive, Suite 100, Bethesda, Maryland 20817, and shall be open to the reasonable inspection and examination of any Member or such Member’s duly authorized representatives during reasonable business hours.
 

Page 19
 
11.2       Tax Information to Members. Within ninety (90) days after the end of each Fiscal Year of the Company, the Company shall send to each Person who was a Member at any time during such Fiscal Year such tax information, including, without limitation, Federal Tax Schedule K-1, as shall be reasonably necessary for the preparation of such Member’s federal income tax return. This period shall be automatically extended by the period of any delay beyond the control of the Members, such as a delay resulting from the failure of a third party to provide required tax information to the Company in a timely manner.
 
11.3       Tax Matters Member. American PCS shall be the Tax Matters Member and shall be designated as such on all relevant forms or in any other manner as designated by applicable law or regulation. The Tax Matters Member designated by the Company shall have all powers needed to perform its duties, including, without limitation, the power to retain all attorneys and accountants of its choice. The Tax Matters Member shall be entitled to reimbursement from the Company for all necessary and reasonable out-of-pocket expenses incurred in performing its duties as Tax Matters Member.
 
11.4       Tax Matters. The Members shall cause income and other required federal, state and local tax returns for the Company to be prepared and to be timely filed with the appropriate authorities making such elections as they shall deem to be in the best interest of the Company and the Members. The Members shall use reasonable efforts to cause any such tax return to be submitted to each Member for review at least thirty (30) days prior to its due date (including extensions) unless otherwise agreed to by the Members.
 
SECTION 12
 
REPRESENTATIONS AND WARRANTIES
 
Each of the Members hereby represents and warrants to each of the remaining Members as follows:
 
12.1       Such Member has power to execute, deliver and perform his obligations under this Agreement. This Agreement constitutes the valid and binding obligation of such Member, enforceable against him in accordance with its terms except as enforcement may be limited by laws governing bankruptcy, insolvency and similar matters and by general principles of equity.
 
12.2       The execution, delivery and performance of his obligations hereunder by such Member do not conflict with, violate, or constitute a breach or default under any law, regulation, judicial or administrative order, contract, indenture or other agreement to which such Member is a party or subject or by which he may be bound.
 
12.3       There is not pending or, to the best knowledge of such Member, threatened or pending against such Member any claim, suit, action or governmental proceeding, that would, if adversely determined, materially impair the ability of such Member to perform his obligations hereunder.
 

Page 20

SECTION 13
 
MISCELLANEOUS
 
13.1       Notices. All notices under this Agreement shall be in writing and shall be deemed to have been given when delivered personally, or, if sent by an overnight delivery service maintaining records of receipt or by telecopier or other electronic means of written communication, on the first business day of actual receipt. Notices shall be addressed as follows or to such other address as the Members shall specify by written notice:
 
If to the Company, to
Mr. Richard J. Roth

Chief Financial Officer

APC Realty & Equipment Company, LLC

6905 Rockledge Drive, Suite 100

Bethesda, Maryland 20817


If to American PCS, to
Mr. Richard J. Roth

Chief Financial Officer

American PCS Communications, LLC

6905 Rockledge Drive, Suite 100

Bethesda, Maryland 20817


If to Holdings, to
Mr. Richard J. Roth

Chief Financial Officer

American Communications Holdings, Inc.

6905 Rockledge Drive, Suite 100

Bethesda, Maryland 20817

13.2       Amendments. This Agreement may be amended only with the written consent of all of the Members.
 
13.3       Additional Documents. Each Member agrees to execute and acknowledge all documents and writings reasonably necessary to the creation of this Company and the achievement of its purposes, specifically including, without limitation, a certificate of formation and all amendments thereto, as well as any cancellation thereof.
 
13.4       Successors and Assigns. Except as herein otherwise provided to the contrary, this Agreement shall be binding upon and inure to the benefit of the parties hereto, their successors and assigns.
 
13.5       Interpretation and Governing Law. When the context in which words are used in this Agreement indicates that such is the intent, words in the singular number shall include the plural, and vice versa, the masculine gender shall include the neuter or female gender, and “or” is used in the inclusive sense. Headings or titles contained herein are inserted only as a matter of convenience and in no way define, limit, extend or interpret the scope of this Agreement or any particular Section hereof. This Agreement shall be governed and construed in accordance with the laws of the State of Delaware, without giving regard to the conflict of laws provisions thereof.
 

Page 21

13.6       Severability. If any provision, sentence, phrase or word of this Agreement or the application thereof to any Person or circumstance shall be held invalid, the remainder of this Agreement, or the application of such provision, sentence, phrase or word to Persons or circumstance, other than those as w which it is held invalid, shall not be affected thereby.
 
13.7       Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same’ instrument.
 
13.8       Third Parties. The agreements, covenants and representations contained herein are for the benefit of the Members hereto and are not for the benefit of any third parties including, without limitation, any creditors of the Company.
 

IN WITNESS WHEREOF, the parties have executed this Agreement as of the day and year first above written.
 

AMERICAN PCS COMMUNICATIONS, LLC



By: /s/ Richard J. Roth

Name: Richard J. Roth
 

AMERICAN PERSONAL COMMUNICATIONS HOLDINGS, INC.



By: /s/ Richard J. Roth

Name: Richard J. Roth


SCHEDULE A
 
MEMBERS OF APC REALTY AND EQUIPMENT COMPANY, LLC
 
Members Names
and Addresses
 
Capital
Contribution
   
Agreed
Value
   
Initial
Percentage Interest
 

                 
American PCS Communications, LLC
 
   
$
170,000,000
     
99.705
%
6905 Rockledge Drive, Suite 100
                     
Bethesda, Maryland 20817
                     
American Personal Communications Holdings, Inc.
 
$
502,985
   
$
502,985
     
0.295
%
6905 Rockledge Drive, Suite 100
                       
Bethesda, Maryland 20817
                       
           
$
170,502,985
     
100
%



The “Contributed Realty and Equipment Property,” as described in the Assignment and Assumption Agreement among American PCS, L.P., American PCS Communications, LLC, and APC Realty and Equipment Company LLC, of even date herewith.


SCHEDULE B
 
INITIAL OFFICERS OF THE COMPANY
 
Chairman
Wayne N. Schelle
 
President
W. Scott Schelle
 
Chief Financial Officer and Secretary
Richard J. Roth
 
Assistant Secretary
Karen F. Clarke
 
Vice President
J. Barclay Jones




Exhibit 3.47

STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION
 
First: The name of the limited liability company is Assurance Wireless of Smith Carolina, LLC
 
Second: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400 in the City of Wilmington Zip code 19808.  The name of its Registered agent at such address is Corporation Service Company.
 
In Witness Whereof, the undersigned have executed this Certificate of Formation this 15th day of February, 2010.

 
By:
/s/ Scott W. Andreasen
   
Authorized Person (s)
 
Name:
Scott W. Andreasen






Exhibit 3.48

OPERATING AGREEMENT
OF
ASSURANCE WIRELESS OF SOUTH CAROLINA, LLC
 
A Delaware Limited Liability Company

This Operating Agreement (this “Agreement”) of Assurance Wireless of South Carolina, LLC (the “LLC”) has been made by Virgin Mobile USA, L.P., a Delaware limited liability company (“VMUor the “Initial Member” and, together with any additional members hereinafter admitted as provided in Section 18 below, the “Members”).
 
The LLC was formed as a limited liability company under the Delaware Limited Liability Company Act, 6 Del. C. §18-101, et seq. as amended from time to time (or any corresponding provisions of succeeding law) (the Act), pursuant to a Certificate of Formation, which was filed on February 15, 2010 with the Secretary of State of the State of Delaware.
 
VMU hereby declares as follows:
 
1.           Name. The name of the LLC is Assurance Wireless of South Carolina, LLC.
 
2.           Term. The term of the LLC commenced on February 15, 2010, the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware pursuant to and in accordance with the Act. The term of the LLC shall not be perpetual but shall continue until the winding up and dissolution of the LLC and its business is completed following a dissolution, as provided in Section 14.
 
3.           Purpose and Powers. The purpose of the LLC is to engage in any and all lawful act or activity for which limited liability companies may be formed under the Act and to engage in any and all activities related or incidental to the foregoing. The LLC shall possess and may exercise all of the powers and privileges granted by the Act or by any other law or by this Agreement, together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.
 
4.           Registered Office. The registered office of the LLC in the State of Delaware is located at 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, Delaware 19808, c/o Corporation Service Company.
 
5.           Registered Agent. The name and address of the registered agent of the LLC for service of process on the LLC in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, Delaware 19808.
 
6.           Admission. Simultaneously with the execution and delivery of this Agreement, VMU is admitted as the sole Member of the LLC. The name and address of VMU are as follows:

Virgin Mobile USA, L.P.
Attn: Corporate Secretary
6200 Sprint Parkway
Overland Park, KS 66251


7.           Capital Contributions. The Initial Member shall make such capital contributions to the LLC as it shall determine in its sole discretion, provided that, in the event additional Members are admitted to the LLC, the Members shall make such further capital contributions as the Members shall agree (as to each, its “Capital Contribution”).
 
No Member is required to make any contribution of property or money to the LLC in excess of its respective Capital Contribution.
 
8.           Capital Accounts. An account shall be established in the LLC’s books for each Member and transferee (each a “Capital Account”) using principles similar to those set forth in the rules of Section 704 of the Internal Revenue Code of 1986, as amended, and Treasury Regulation Section 1.704-1(b)(2)(iv) reflecting each Member’s Capital Contribution to the LLC.
 
9.           Percentage Interest and Allocations of Profits and Losses. On the date hereof, VMU’s interest in the LLC shall be 100%. In the event additional Members are admitted to the LLC, each Member’s interest in the LLC shall be expressed as a percentage equal to the ratio on any date of such Member’s Capital Account on such date to the aggregate Capital Accounts of all Members on such date, such Capital Accounts to be determined after giving effect to all contributions of property, money or the value of services provided for the benefit of the LLC by any Member, distributions and allocations for all periods ending on or prior to such date (as to any Member, its “Percentage Interest”). As of the date hereof, all of LLC’s profits and losses shall be allocated to VMU. In the event additional Members are admitted to LLC, the LLC’s profits and losses shall be allocated in accordance with the Percentage Interests of the Members.
 
10.         Distributions. Distributions shall be made to the Members at the times and in the aggregate amounts determined by the Initial Member. Except as set forth in Section 15 hereof, cash available for distribution shall be distributed to VMU, or in the event additional Members are admitted to the LLC, to the Members in accordance with their respective Percentage Interests.
 
11.         Management. The LLC shall be managed by VMU, or in the event additional Members are admitted to the LLC, by all of the Members, the affirmative vote of all of the Members being necessary to constitute valid action of the LLC (the “Required Vote”). VMU or the Members, as the case may be, shall have all powers necessary, useful or appropriate for the day-to-day management and conduct of the LLC’s business. All instruments, contracts, agreements and documents providing for the acquisition, mortgage or disposition of property of the LLC shall be valid and binding on the LLC if executed by any of the Members, each of whom shall be an “authorized person” within the meaning of the Act.
 
12.         Officers. VMU or the Members, as the case may be, may appoint officers of the LLC from time to time. Such officers shall have such power and authority to carry on the business of the Company and to execute agreements, instruments and documents as are granted by the Members from time to time. The Members may cause the LLC to hire employees and to retain agents and consultants. Officers, employees, agents and consultants shall receive such compensation from the LLC for acting in such capacity as may be determined by the Members.
 

13.         Compensation. The value of any service rendered to the LLC by a Member in its capacity as a Member shall be deemed a Capital Contribution. No other compensation shall be permitted for any such service.
 
14.         Assignments. VMU may assign all or any part of its limited liability company interest at any time, and, unless VMU otherwise provides, any transferee shall become a substituted Member automatically. In the event there is more than one Member, any Member may assign all or any part of its limited liability company interest only with the consent of all other Members, and any such transferee may only become a substituted Member with the consent of all other Members.
 
15.         Dissolution. The LLC shall dissolve, and its affairs shall be wound up, upon the earliest to occur of (a) the decision of VMU, (b) if there is more than one Member, the unanimous written consent of the Members, (c) the bankruptcy or insolvency of VMU, or (d) an event of dissolution of the LLC under the Act. If there is more than one Member, the bankruptcy or insolvency of one Member shall not cause the dissolution of the LLC, and the LLC shall be continued, upon the written consent of the remaining Member to continue to the LLC without dissolution.
 
16.         Distributions upon Dissolution. Upon the occurrence of an event set forth in Section 14 hereof, VMU (or, if there is more than one Member, the Members) shall be entitled to receive, after paying or making reasonable provision for all of the LLC’s creditors to the extent required by Section 18-804 of the Act, the remaining funds of the LLC (or, if there is more than one Member, their respective positive Capital Account balances until such balances, if any, are reduced to zero and then the balance shall be distributed to the Members in accordance with their respective Percentage Interests).
 
17.         Withdrawal. VMU may withdraw from the LLC at any time, provided that, if there is more than one Member, any Member may withdraw from the LLC only upon the consent of all other Members. Upon any such permitted withdrawal, the withdrawing Member shall receive the fair value of its limited liability company interest, determined as of the date it ceases to be a Member.
 
18.         Limited Liability. No Member shall have any liability for the obligations of the LLC except to the extent provided in the Act.
 
19.         Additional Members. Additional Members can only be admitted to the LLC upon the consent of all Members, which consent may be evidenced by, among other things, the execution of an amendment to this Agreement.
 
20.         Amendment. This Agreement may be amended only in a writing signed by VMU (or, if there is more than one Member, all of the Members).
 

21.         Governing Law. THIS AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED UNDER THE LAWS OF THE STATE OF DELAWARE, EXCLUDING ANY CONFLICTS OF LAWS RULE OR PRINCIPLE THAT MIGHT REFER THE GOVERNANCE OR CONSTRUCTION OF THIS AGREEMENT TO THE LAW OF ANOTHER JURISDICTION.
 
22.         Severability. Except as otherwise provided in the succeeding sentence, every term and provision of this Agreement is intended to be severable, and if any term or provision of this Agreement is illegal or invalid for any reason whatsoever, such illegality or invalidity shall not affect the legality or validity of the remainder of this Agreement. The preceding sentence shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such illegal or invalid term or provision would be to cause any party to lose the benefit of its economic bargain.
 
23.         Notices. Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing or by facsimile and shall be deemed to have been delivered, given and received for all purposes (a) if delivered personally to the person or to an officer of the person to whom the same is directed, or (b) when the same is actually received, if sent either by courier or delivery service or registered or certified mail, postage and charges prepaid, or by facsimile, if such facsimile is followed by a hard copy of the facsimiled communication sent by registered or certified mail, postage and charges prepaid, addressed to the recipient party at the address set forth for such party above.
 
24.         Consent to Jurisdiction/Service of Process. VMU (and, if there is more than one Member, each other Member) (a) irrevocably submits to the non-exclusive jurisdiction of any Delaware state court or federal court sitting in Wilmington, Delaware in any action arising out of this Agreement, and (b) consents to the service of process by mail. Nothing herein shall affect the right of any party to serve legal process in any manner permitted by law or affect its right to bring any action in any other court.
 
25.         Tax Characterization.
 
VMU acknowledges that (i) it is the intention of the LLC to be treated as a partnership for federal and all relevant state tax purposes and (ii) the LLC will be treated as a partnership for federal and all relevant state tax purposes and shall make all available elections to be so treated. All provisions of the LLC’s Certificate of Formation and this Agreement are to be construed so as to preserve that tax status.
 
[signature page follows]
 

IN WITNESS WHEREOF, the undersigned has duly executed this Operating Agreement of Assurance Wireless of South Carolina, LLC as of the 15th day of February, 2010.
 
 
Virgin Mobile USA, L.P.
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
   
Title:
Vice President and Secretary




Exhibit 3.49

AMENDED AND RESTATED
CERTIFICATE OF LIMITED PARTNERSHIP
OF
VIRGIN MOBILE USA, L.P.
 
Virgin Mobile USA, L.P., a limited partnership organized under the Delaware Revised Uniform Limited Partnership Act (the “Act”), for the purpose of amending and restating its Certificate of Limited Partnership filed with the office of the Secretary of State of Delaware on October 16, 2007 under the name Virgin Mobile USA, L.P., hereby certifies that effective on February 18, 2020, its Certificate of Limited Partnership is amended and restated to read in its entirety as follows:
 
1.          The name of the limited partnership is Assurance Wireless USA, L.P.
 
2.          The address of the registered office of the limited partnership in Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808. The limited partnership's registered agent at that address is Corporation Service Company.
 
3.          The name and address of the general partner is as follows:


NAME
ADDRESS





VMU GP, LLC
6200 Sprint Parkway


Overland Park, KS 66251

IN WITNESS WHEREOF, this Amended and Restated Certificate of Limited Partnership, which restates and integrates and also further amends the Certificate of Limited Partnership as heretofore amended or supplemented, has been duly executed as of the 18th day of February, 2020 and is being filed in accordance with Section 17-210 of the Act by a general partner thereunto duly authorized and by each general partner designated herein as a new general partner.


/s/ Stefan K. Schnopp


Stefan K. Schnopp, Vice President of
its General Partner, VMU GP, LLC




Exhibit 3.50

LIMITED PARTNERSHIP AGREEMENT

OF

VIRGIN MOBILE USA, L.P.

Dated as of October 16, 2007

THE PARTNERSHIP UNITS OF VIRGIN MOBILE USA, L.P. HAVE NOT BEEN REGISTERED UNDER THE U.S. SECURITIES ACT OF 1933, AS AMENDED, THE SECURITIES LAWS OF ANY STATE OR ANY OTHER APPLICABLE SECURITIES LAWS AND ARE BEING ISSUED IN RELIANCE UPON EXEMPTIONS FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT AND SUCH LAWS. SUCH UNITS MUST BE ACQUIRED FOR INVESTMENT ONLY AND MAY NOT BE OFFERED FOR SALE, PLEDGED, HYPOTHECATED, SOLD, ASSIGNED OR TRANSFERRED AT ANY TIME EXCEPT IN COMPLIANCE WITH (I) THE SECURITIES ACT, ANY APPLICABLE STATE SECURITIES LAWS, AND ANY OTHER APPLICABLE SECURITIES LAWS; AND (II) THE TERMS AND CONDITIONS OF THIS LIMITED PARTNERSHIP AGREEMENT. THE UNITS MAY NOT BE TRANSFERRED OF RECORD EXCEPT IN COMPLIANCE WITH SUCH LAWS AND THIS LIMITED PARTNERSHIP AGREEMENT. THEREFORE, PURCHASERS OF SUCH UNITS WILL BE REQUIRED TO BEAR THE RISK OF THEIR INVESTMENT FOR AN INDEFINITE PERIOD OF TIME.


Table of Contents

Article I. DEFINITIONS
1

SECTION 1.01 Definitions
1


 
Article II. FORMATION, TERM, PURPOSE AND POWERS
7

SECTION 2.01 Conversion and Formation
7

SECTION 2.02 Name
8

SECTION 2.03 Term
8

SECTION 2.04 Offices
8

SECTION 2.05 Agent for Service of Process
8

SECTION 2.06 Business Purpose
8

SECTION 2.07 Powers of the Partnership
9

SECTION 2.08 Partners; Admission of New Partners
9

SECTION 2.09 Withdrawal
9


 
Article III. MANAGEMENT
9

SECTION 3.01 General Partner
9

SECTION 3.02 Compensation
10

SECTION 3.03 Expenses
10

SECTION 3.04 Officers
10

SECTION 3.05 Authority of Partners
10

SECTION 3.06 Action by Written Consent
11


 
Article IV. DISTRIBUTIONS AND LOANS
11

SECTION 4.01 Distributions and Loans
11

SECTION 4.02 Liquidation Distributions
12

SECTION 4.03 Limitations on Distributions
12


 
Article V. CAPITAL CONTRIBUTIONS; CAPITAL ACCOUNTS; TAX ALLOCATIONS; TAX MATTERS
12

SECTION 5.01 Initial Capital Contributions
12

SECTION 5.02 No Additional Capital Contributions; Additional Funds
12

SECTION 5.03 Capital Accounts
13

SECTION 5.04 Allocations of Profits and Losses
14

SECTION 5.05 Special Allocations
14

SECTION 5.06 Curative Allocations
15

SECTION 5.07 Other Allocation Rules.
15

SECTION 5.08 Tax Allocations: Code Section 704(c)
16

SECTION 5.09 Tax Withholding.
16

SECTION 5.10 Successors in Interest
17

SECTION 5.11 Tax Matters
17

SECTION 5.12 Tax Classification
18

SECTION 5.13 Tax Elections
19

SECTION 5.14 Continuation of VMU LLC
19

-i-

Article VI. BOOKS AND RECORDS; REPORTS
19

SECTION 6.01 Books and Records
19


 
Article VII. PARTNERSHIP UNITS
19

SECTION 7.01 Units
19

SECTION 7.02 Register
20

SECTION 7.03 Splits, Distributions and Reclassifications
20

SECTION 7.04 Cancellation of Securities and Units
20

SECTION 7.05 Incentive Plans
20

SECTION 7.06 Issuances of Securities.
21

SECTION 7.07 Registered Partners
22

SECTION 7.08 Exchange of Units.
22


 
Article VIII. TRANSFER RESTRICTIONS
24
 
SECTION 8.01 Limited Partner Transfers
24
 
SECTION 8.02 Permitted Transferees
24
 
SECTION 8.03 Further Restrictions
25
 
SECTION 8.04 Rights of Assignees
25
 
SECTION 8.05 Admissions, Withdrawals and Removals
26
 
SECTION 8.06 Admission of Assignees as Substitute Limited Partners
26
 
SECTION 8.07 Withdrawal of Certain Partners
26
 
 
Article IX. DISSOLUTION, LIQUIDATION AND TERMINATION
27

SECTION 9.01 No Dissolution
27

SECTION 9.02 Events Causing Dissolution
27

SECTION 9.03 Distribution upon Dissolution
27

SECTION 9.04 Time for Liquidation
28

SECTION 9.05 Termination
28

SECTION 9.06 Claims of the Partners
28

SECTION 9.07 Survival of Certain Provisions
28


 
Article X. LIABILITY AND INDEMNIFICATION
28

SECTION 10.01 Liability of Partners.
28

SECTION 10.02 Indemnification.
29


 
Article XI. MISCELLANEOUS
31

SECTION 11.01 Severability
31

SECTION 11.02 Notices
31

SECTION 11.03 Cumulative Remedies
33

SECTION 11.04 Binding Effect
33

SECTION 11.05 Interpretation
33

SECTION 11.06 Counterparts
33

SECTION 11.07 Further Assurances
33

SECTION 11.08 Entire Agreement
33

SECTION 11.09 Governing Law
33

SECTION 11.10 Submission to Jurisdiction; Waiver of Jury Trial.
33

SECTION 11.11 Expenses
34

-ii-


SECTION 11.12 Amendments and Waivers
35

SECTION 11.13 No Third Party Beneficiaries
36

SECTION 11.14 Headings
36

SECTION 11.15 Construction
36

SECTION 11.16 Power of Attorney
36

SECTION 11.17 Partnership Status
36

-iii-

LIMITED PARTNERSHIP AGREEMENT

OF

VIRGIN MOBILE USA, L.P.
 
This LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) of Virgin Mobile USA, L.P. (the “Partnership”) is made as of the 16th day of October, 2007, by and among VMU GP I, LLC, a limited liability company organized under the laws of the State of Delaware, as general partner, Bluebottle USA Holdings L.P., a limited partnership formed under the laws of the State of Delaware, as a Limited Partner (as defined herein) of the Partnership, Virgin Mobile USA, Inc., a Delaware corporation, as a Limited Partner of the Partnership and the other Limited Partners of the Partnership admitted in accordance with this Agreement.
 
W I T N E S S E T H:
 
WHEREAS, Virgin Mobile USA, LLC was formed as a Delaware limited liability company on October 4, 2001 (“VMU LLC”);
 
WHEREAS, on or prior to the date hereof, all necessary action was taken to authorize VMU LLC’s conversion to the Partnership under the Third Amended and Restated Limited Liability Company Agreement of the LLC, dated as of August 25, 2003 (as amended, the “LLC Agreement”), and the Delaware Limited Liability Company Act (the “LLC Act”);
 
WHEREAS, on the date hereof, in connection with the IPO (as such term is defined herein), VMU LLC was converted to a limited partnership (the “Conversion”) pursuant to Section 17-217 of the Delaware Revised Uniform Limited Partnership Act (6 Del. C. § 17-101, et seq .), as amended from time to time (the “Act”), and Section 18-216 of the LLC Act by causing the filing in the office of the Secretary of State of the State of Delaware of a Certificate of Conversion to Limited Partnership of VMU LLC to the Partnership (the “Conversion Certificate”) and a Certificate of Limited Partnership of the Partnership (the “Certificate”);
 
WHEREAS, the parties hereto desire to enter into this Agreement in accordance with the terms hereof.
 
NOW, THEREFORE, in consideration of the mutual promises and agreements herein made and intending to be legally bound hereby, the parties hereto agree as follows:
 
ARTICLE I.

DEFINITIONS
 
SECTION 1.01 Definitions.  Capitalized terms used herein without definition have the following meanings (such meanings being equally applicable to both the singular and plural form of the terms defined):
 
“Act” has the meaning set forth in the preamble of this Agreement.
 

“Affiliate” means, with respect to a specified Person, any other Person that directly, or indirectly through one or more intermediaries, Controls, is Controlled by, or is under common Control with, such specified Person.
 
“Additional Funds” has the meaning set forth in Section 5.02(b).
 
“Agreement” has the meaning set forth in the preamble of this Agreement.
 
“Assignee” has the meaning set forth in Section 8.04.
 
“Assumed Tax Rate” means a rate equal to the highest effective marginal combined U.S. federal, state and local income tax rate prescribed for a corporate resident of New York, New York.
 
“Available Cash” means, with respect to any fiscal period, the amount of cash on hand which the General Partner, in its reasonable discretion, deems available for distribution to the Partners, taking into account all debts, liabilities and obligations of the Partnership then due and amounts which the General Partner, in its reasonable discretion, deems necessary to expend or retain for working capital or to place into reserves for customary and usual claims with respect to the Partnership’s operations.
 
“Beneficial Ownership” means such term as set forth in Rule 13d-3 under the Exchange Act.
 
“Capital Account” means the separate capital account maintained for each Partner in accordance with Section 5.03 hereof.
 
“Capital Contribution” means, with respect to any Partner, the aggregate amount of money contributed to the Partnership and the Carrying Value of any property (other than money), net of any liabilities assumed by the Partnership upon contribution or to which such property is subject, contributed to the Partnership pursuant to Article V.
 
“Carrying Value” means, with respect to any asset of the Partnership, such asset’s adjusted basis for U.S. federal income tax purposes, except that the Carrying Values of all assets of the Partnership shall be adjusted to equal their respective fair market values as determined by the General Partner, in accordance with the rules set forth in Regulations Section 1.704-1(b)(2)(iv)(f), except as otherwise provided herein, as of: (i) the date of the acquisition of any additional Units by any new or existing Partner in exchange for more than a de minimis Capital Contribution; (ii) the date of the distribution of more than a de minimis amount of assets of the Partnership to a Partner in redemption of Units; and (iii) any other date required by Regulations; provided, however, that adjustments pursuant to clauses (i) and (ii) above shall be made only if the General Partner reasonably determines that such adjustments are necessary or appropriate to reflect the relative economic interests of the Partners and provided further, that such adjustment shall be made upon the acquisition by the Ultimate Parent of Units in the IPO. The Carrying Value of any asset of the Partnership distributed to any Partner shall be adjusted immediately prior to such distribution to equal its fair market value.  The Carrying Value of any asset contributed (or deemed contributed under Regulations Section 1.704-1(b)(1)(iv)) by a Partner to the Partnership will be the fair market value of such asset at the date of its contribution thereto as determined in good faith by the General Partner. Upon an adjustment to the Carrying Value of any asset pursuant to this definition of Carrying Value, the amount of the adjustment shall be included as gain or loss in computing book income or loss in accordance with Regulation Section 1.704-1(b)(2)(e) for purposes of maintaining Capital Accounts hereunder. Upon adjustment to the Carrying Value of any asset pursuant to this definition, such Carrying Value shall thereafter be adjusted by the depreciation, amortization or cost recovery subsequently taken into account with respect to such asset for purposes of computing Profits and Losses.
 
-2-

“Certificate” has the meaning set forth in the preamble of this Agreement.
 
“Certificate of Incorporation” means the Amended and Restated Certificate of Incorporation of the Ultimate Parent, to be filed on or prior to the closing date of the IPO, with the Secretary of State of the State of Delaware pursuant to the Delaware General Corporation Law, as such certificate may be amended from time to time.
 
“Class A Common Stock” means Class A common stock, par value $0.01 per share, of the Ultimate Parent.
 
“Class C Common Stock” means Class C common stock, par value $0.01 per share, of the Ultimate Parent.
 
“Code” means the Internal Revenue Code of 1986, as amended from time to time.
 
“Common Unit” means a Unit issued pursuant to Section 2.01, 7.03, 7.05 or clause (x) of Section 7.06(a), with the rights, powers and duties set forth herein.
 
“Common Unit Exchange Rate” has the meaning set forth in Section 7.08(a) of this Agreement.
 
“Contingencies” has the meaning set forth in Section 9.03(b).
 
“Control” (including the terms” Controlled by” and” under common Control with”) means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, as trustee or executor, by contract or otherwise, including, without limitation, the ownership, directly or indirectly, of securities having the power to elect a majority of the board of directors or similar body governing the affairs of such Person.
 
“Conversion” has the meaning set forth in the preamble of this Agreement.
 
“Conversion Certificate” has the meaning set forth in the preamble of this Agreement.
 
“Disabling Event” means the General Partner ceasing to be the general partner of the Partnership pursuant to Section 17-402 of the Act.
 
“Dissolution Event” has the meaning set forth in Section 9.02 of this Agreement.
 
-3-

“Exchange Act” means the United States Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder.

“Exchange Rate” has the meaning set forth in Section 7.08(a) of this Agreement.
 
“Exchange Transaction” has the meaning set forth in Section 8.01(b) of this Agreement.
 
“Fiscal Year” means the calendar year.
 
“GAAP” means accounting principles generally accepted in the United States of America as in effect from time to time.
 
“General Partner” means VMU GP I, LLC or any successor general partner admitted to the Partnership in accordance with the terms of this Agreement, in its capacity as general partner of the Partnership.
 
“Incapacity” means, with respect to any Person, the bankruptcy, dissolution, termination, or with respect to any Person who is an individual, entry of an order of incompetence, or the insanity, permanent disability or death of such Person.
 
“Incentive Plan” means any equity incentive or similar plan pursuant to which the Ultimate Parent may issue shares of Class A Common Stock or other interest to existing and former directors, officers and employees of the Ultimate Parent or its direct or indirect subsidiaries from time to time.
 
“IPO” means the initial public offering and sale of Class A Common Stock by the Ultimate Parent, as contemplated by the Ultimate Parent’s Registration Statement on Form S-1 (File No. 333-124524).
 
“Law” means any statute, law, ordinance, regulation, rule, code, executive order, injunction, judgment, decree or other order issued or promulgated by any national, supranational, state, federal, provincial, local or municipal government or any administrative or regulatory body with authority therefrom with jurisdiction over the Partnership or any Partner, as the case may be.
 
“LLC Act” has the meaning set forth in the recitals of this Agreement.
 
“LLC Agreement” has the meaning set forth in the recitals of this Agreement.
 
“Limited Partner” means each of the Persons from time to time listed as a limited partner in the books and records of the Partnership, each in its capacity as a limited partner of the Partnership. For purposes of the Act, the Limited Partners shall constitute a single class, group or series of limited partners of the Partnership.
 
“Liquidation Agent” has the meaning set forth in Section 9.03 of this Agreement.
 
“Nonrecourse Deductions” has the meaning set forth in Treasury Regulations Section 1.704-2(b). The amount of Nonrecourse Deductions of the Partnership for a fiscal year equals the net increase, if any, in the amount of Partnership Minimum Gain of the Partnership during that fiscal year, determined according to the provisions of Treasury Regulations Section 1.704-2(c).

-4-

“Partners” means, at any time, each person listed as a Partner (including the General Partner) on the books and records of the Partnership, in each case for so long as he, she or it remains a Partner as provided hereunder.
 
“Partnership” has the meaning set forth in the preamble of this Agreement.
 
“Partnership Minimum Gain” has the meaning set forth in Treasury Regulations Sections 1.704-2(b)(2) and 1.704-2(d).
 
“Partner Nonrecourse Debt Minimum Gain” means an amount with respect to each partner nonrecourse debt (as defined in Treasury Regulations Section 1.704-2(b)(4)) equal to the Partnership Minimum Gain that would result if such partner nonrecourse debt were treated as a nonrecourse liability (as defined in Treasury Regulations Section 1.752-1(a)(2)) determined in accordance with Treasury Regulations Section 1.704-2(i)(3).
 
“Partner Nonrecourse Deductions” has the meaning ascribed to the term “partner nonrecourse deductions” set forth in Treasury Regulations Section 1.704-2(i)(2).
 
“Percentage Interest” means, with respect to any Partner, the quotient obtained by dividing the number of Common Units then owned by such Partner by the number of Common Units then owned by all Partners.
 
“Permitted Transferee” has the meaning set forth in Section 8.02 of this Agreement.
 
“Person” means any individual, corporation, partnership, limited partnership, limited liability company, limited company, joint venture, trust, unincorporated or governmental organization or any agency or political subdivision thereof.
 
“Profits” and “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 Code Section 703(a) and for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Code Section 703(a)(1) shall be included in taxable income or loss, with the following adjustments:  (a) any income of the Partnership that is exempt from U.S. federal income taxation and not otherwise taken into account in computing Profits and Losses pursuant to this definition shall be added; (b) any items of expenditure of the Partnership described in Code Section 705(a)(2)(B) or items of expenditure treated as Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-1(b)(2)(iv)(i), and not otherwise taken into account in computing Profits or Losses pursuant to this definition, shall be subtracted, (c) in the event the Carrying Value of any property is adjusted pursuant to clauses (i), (ii), or (iii) of that definition, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such property for purposes of computing Profits or Losses; (d) 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 Carrying Value of the property disposed of, notwithstanding that the adjusted tax basis of such property differs from its Carrying Value; (e) to the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Partner’s interest in the Partnership, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases the basis of the asset) from the disposition of the asset and shall be taken into account for purposes of computing Profits or Losses and (f) if the Carrying Value of any asset differs from its adjusted tax basis for U.S. federal income tax purposes the amount of depreciation, amortization or cost recovery deductions with respect to such asset for purposes of determining Profits and Losses shall be an amount which bears the same ratio to such Carrying Value as the U.S. federal income tax depreciation, amortization or other cost recovery deductions bears to such adjusted tax basis (provided that if the U.S. federal income tax depreciation, amortization or other cost recovery deduction is zero, the General Partner may use any reasonable method for purposes of determining depreciation, amortization or other cost recovery deductions in calculating Profits and Losses).
 
-5-

Notwithstanding any other provision of this definition, any items which are specially allocated pursuant to Sections 5.05 and 5.06 shall not be taken into account in computing Profits or Losses.
 
“Regulations” means the Income Tax Regulations, including Temporary Regulations, promulgated under the Code, as such Regulations may be amended (including corresponding provisions of succeeding regulations).
 
“Regulatory Allocations” shall have the meaning specified in Section 5.07.
 
“Securities” has the meaning set forth in Section 7.06(a).
 
“Securities Act” means the U.S. Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder.
 
“Securities Issuer” has the meaning set forth in Section 7.06(a).
 
“Tax Distributions” has the meaning set forth in Section 4.01(b).
 
“Tax Matters Partner” has the meaning set forth in Section 5.12.
 
“Transfer” means, in respect of any Unit, property or other asset, any sale, assignment, transfer, distribution or other disposition thereof, whether voluntarily or by operation of Law, including, without limitation, the exchange of any Unit for any other security.
 
“Transfer Agent” has the meaning set forth in Section 7.08(a) of this Agreement.
 
“Transferee” means any Person that is a transferee of a Partner’s interest in the Partnership, or part thereof.
 
“Ultimate Parent” means Virgin Mobile USA, Inc., a Delaware corporation.
 
-6-

“Units” means units authorized in accordance with this Agreement, which shall constitute partnership interests in the Partnership as provided in this Agreement and under the Act, entitling the holders thereof to the relative rights, title and interests in the profits, losses, deductions and credits of the Partnership at any particular time as set forth in this Agreement, and any and all other benefits to which a holder thereof may be entitled as a Partner as provided in this Agreement, together with the obligations of such Partner to comply with all terms and provisions of this Agreement.
 
“Unit Exchange Rate” has the meaning set forth in Section 7.08(a) of this Agreement.
 
“Virgin Tax Receivable Agreement” has the meaning set forth in Section 7.06(b) of this Agreement.
 
“VMU LLC” has the meaning set forth in the preamble of this Agreement.
 
“Withheld Taxes” shall have the meaning specified in Section 5.10(a).
 
“Withholding Loan” shall have the meaning specified in Section 5.10(a).
 
ARTICLE II.

FORMATION, TERM, PURPOSE AND POWERS
 
SECTION 2.01 Conversion and Formation.  (a) Effective as of the time of the Conversion, (i) the LLC Agreement and all other existing organizational documents of VMU LLC are replaced and superseded in their entirety by this Agreement and the Certificate in respect of all periods beginning on or after the Conversion, (ii) VMU GP I, LLC is hereby admitted as a general partner of the Partnership, and Virgin Mobile USA, Inc., Bluebottle USA Holdings L.P. and Sprint Ventures, Inc. are hereby admitted as limited partners of the Partnership, (iii) all of the limited liability company interests in VMU LLC issued and outstanding immediately prior to the Conversion are converted to Common Units in the Partnership and each of the Partners has the Common Units set forth opposite its name on Schedule I hereto, and has a capital account with the Partnership equivalent to the capital account that it had with VMU LLC, (iv) the Partners continue the business of VMU LLC without dissolution in the form of a Delaware limited partnership governed by this Agreement, and (v) in accordance with Section 17-217(g) of the Act, for all purposes of the laws of the State of Delaware, the Partnership shall be deemed to be the same entity as VMU LLC and for all applicable tax purposes the Partnership is a continuation of VMU LLC.
 
(b)         The Partnership was formed as a limited partnership under the provisions of the Act by the filing on the date hereof of the Conversion Certificate and the Certificate with the Secretary of State of the State of Delaware. If requested by the General Partner, the Limited Partners shall promptly execute all certificates and other documents consistent with the terms of this Agreement necessary for the General Partner to accomplish all filing, recording, publishing and other acts as may be appropriate to comply with all requirements for (a) the formation and operation of a limited partnership under the laws of the State of Delaware, if the General Partner deems it advisable, the operation of the Partnership as a limited partnership, or partnership in which the Limited Partners have limited liability, in all jurisdictions where the Partnership proposes to operate and
 
-7-

(c)          all other filings required to be made by the Partnership.
 
SECTION 2.02 Name.  The name of the Partnership shall be, and the business of the Partnership shall be conducted under the name of, Virgin Mobile USA, L.P. or such other name as the General Partner shall reasonably determine.
 
SECTION 2.03 Term.  The term of the Partnership commenced on the date of the filing of the Certificate, and the term shall continue until the Partnership is dissolved pursuant to this Agreement, subject to the provisions set forth in Article IX and applicable Law. The existence of the Partnership as a separate legal entity shall continue until cancellation of the Certificate in the manner required by the Act.
 
SECTION 2.04 Offices.  The Partnership may have offices at such places within or without the State of Delaware as the General Partner from time to time may select.
 
SECTION 2.05 Agent for Service of Process.  The Partnership’s registered agent for service of process in the State of Delaware shall be as set forth in the Certificate, as the same may be amended by the General Partner from time to time.
 
SECTION 2.06 Business Purpose.  The Partnership was formed for the object and purpose of, and the nature of the business to be conducted by the Partnership is, engaging in any lawful act or activity for which limited partnerships may be formed under the Act. Except as otherwise expressly permitted under this Agreement, each of the Ultimate Parent and the General Partner shall conduct all of its operational activities and hold all of its assets (other than (x) equity interests in direct and indirect parent entities of the General Partner and the Partnership and (y) the proceeds of any distributions from the Partnership permitted under this Agreement and any accrued interest thereon) through the Partnership and its subsidiaries. The General Partner shall not hold any assets other than its interest in the Partnership, and for U.S. federal tax purposes shall take any steps necessary to qualify as and remain an entity that is disregarded as separate from its owner under Section 301.7701-3 of the Regulations. Notwithstanding the foregoing, the Ultimate Parent and its subsidiaries shall be permitted to engage in non-operational activities (it being understood that any such activities not specifically contemplated by this Agreement are permitted pursuant to this Section 2.06 only if the holders of Units other than the Ultimate Parent and its subsidiaries would not be prejudiced economically by such activities as compared to holders of the Securities for which such Units may be exchanged pursuant to Section 7.08 of this Agreement) including, but not limited to (a) the ownership, acquisition and disposition of Units, (b) the management of the business and the affairs of the Partnership and its subsidiaries, (c) the operation of the Ultimate Parent or any of its direct or indirect subsidiaries as a reporting company with a class (or classes) of securities registered under the Exchange Act, (d) financing (debt or equity) of the business of the Partnership or any of its direct or indirect subsidiaries, (e) activities relating to maintaining corporate, limited liability company, limited partnership or other entity existence of the Ultimate Parent or any of its direct or indirect subsidiaries, or (f) any activities as are incidental thereto.
 
-8-

SECTION 2.07 Powers of the Partnership.  Subject to the limitations set forth in this Agreement, the Partnership will possess and may exercise all of the powers and privileges granted to it by the Act, by any other Law and this Agreement, together with all powers incidental thereto, so far as such powers are necessary or convenient to the conduct, promotion or attainment of the purpose of the Partnership set forth in Section 2.06.
 
SECTION 2.08 Partners; Admission of New Partners.  Each of the Persons listed on Schedule I attached hereto, as the same may be amended from time to time in accordance with this Agreement, by virtue of the Conversion and the execution of this Agreement, are Partners of the Partnership. The rights and liabilities of the Partners shall be as provided in the Act, except as is otherwise expressly provided herein. A Person may be admitted from time to time as a new Partner in accordance with Section 8.05; provided, however, that each new Partner shall execute an appropriate supplement to this Agreement pursuant to which the new Partner agrees to be bound by the terms and conditions of the Agreement, as it may be amended from time to time.
 
SECTION 2.09 Withdrawal.  No Partner shall have the right to withdraw as a Partner of the Partnership other than following the Transfer of all Units owned by such Partner in accordance with Article VIII; provided, however, that a new General Partner or substitute General Partner may be admitted to the Partnership in accordance with Section 8.05.
 
ARTICLE III.

MANAGEMENT
 
SECTION 3.01 General Partner.  (a) The business, property and affairs of the Partnership shall be managed under the sole, absolute and exclusive direction of the General Partner, which may from time to time delegate authority to officers or to others to act on behalf of the Partnership.
 
(b)          Without limiting the foregoing provisions of this Section 3.01, the General Partner shall have the general power to manage or cause the management of the Partnership, which may be delegated to officers of the Partnership, including, without limitation, the following powers:
 
(i)          to develop and prepare a business plan each year which will set forth the operating goals and plans for the Partnership;
 
(ii)         to execute and deliver or to authorize the execution and delivery of contracts, deeds, leases, licenses, instruments of transfer and other documents on behalf of the Partnership;
 
(iii)        to employ, retain, consult with and dismiss personnel;
 
(iv)        to establish and enforce limits of authority and internal controls with respect to all personnel and functions;
 
(v)         to engage attorneys, consultants and accountants for the Partnership;

-9-

(vi)        to develop or cause to be developed accounting procedures for the maintenance of the Partnership’s books of account; and
 
(vii)       to do all such other acts as shall be authorized in this Agreement or by the Partners in writing from time to time.
 
(c)          If the General Partner is an entity, it shall be organized under the laws of the United States or any political subdivision thereof. If the General Partner is an individual, it shall be a citizen of the United States.
 
SECTION 3.02 Compensation.  The General Partner shall not be entitled to any compensation for services rendered to the Partnership in its capacity as General Partner.
 
SECTION 3.03 Expenses.  The Partnership shall bear and/or reimburse the General Partner for any expenses incurred by the General Partner (in its capacity as the General Partner).
 
SECTION 3.04 Officers.  Subject to the direction of the General Partner, the day-to-day administration of the business of the Partnership may be carried out by employees and agents of the General Partner, Ultimate Parent or any of their respective Subsidiaries who may be designated as officers of the Partnership by the General Partner, Ultimate Parent or any of their respective subsidiaries, with titles including but not limited to “chief executive officer,” “president,” “vice president,” “treasurer,” “assistant treasurer,” “secretary,” “assistant secretary,” “general manager,” “senior managing director,” “managing director,” “general counsel,” “director” and “chief financial officer,” as and to the extent authorized by the General Partner.  The officers of the Partnership shall have such titles and powers and perform such duties as shall be determined from time to time by the General Partner and otherwise as shall customarily pertain to such offices.  Any number of offices may be held by the same person. All officers shall be subject to the supervision and direction of the General Partner and may be removed from such office by the General Partner and the authority, duties or responsibilities of any officer of the Partnership may be suspended by the General Partner from time to time, in each case in the sole discretion of the General Partner.
 
SECTION 3.05 Authority of Partners.  No Limited Partner, in its capacity as such, shall participate in or have any control over the business of the Partnership. Except as expressly provided herein, the Units do not confer any rights upon the Limited Partners to participate in the conduct, control or management of the business of the Partnership described in this Agreement, which conduct, control and management shall be vested exclusively in the General Partner. In all matters relating to or arising out of the conduct of the operation of the Partnership, the decision of the General Partner shall be the decision of the Partnership. Except as required or permitted by Law, or expressly provided in a separate agreement with the Partnership, no Limited Partner who is not also a General Partner (and acting in such capacity) shall take any part in the management or control of the operation or business of the Partnership in its capacity as a Limited Partner, nor shall any Limited Partner who is not also a General Partner (and acting in such capacity) have any right, authority or power to act for or on behalf of or bind the Partnership in his or its capacity as a Limited Partner in any respect or assume any obligation or responsibility of the Partnership or of any other Partner.
 
-10-

SECTION 3.06 Action by Written Consent.  Any action required or permitted to be taken by the Partners pursuant to this Agreement shall be taken if all Partners whose consent is required consent thereto in writing.
 
ARTICLE IV.

DISTRIBUTIONS AND LOANS
 
SECTION 4.01 Distributions and Loans.  (a) The General Partner, in its discretion, may authorize distributions by the Partnership to the Partners holding Common Units, which distributions shall be made pro rata in accordance with such Partners’ respective Percentage Interests at the record date for such distribution.  Notwithstanding the foregoing sentence, the General Partner, in its discretion, may authorize cash distributions by the Partnership to the Ultimate Parent (which distributions shall be made without pro rata distributions to other Partners) be made in amounts required for Ultimate Parent to pay (A) consideration, if any, for redemption, repurchase, acquisition, cancellation or termination of Class A Common Stock or Class C Common Stock in accordance with Section 7.04 hereof; and (B) (i) overhead, legal, accounting and other professional fees and expenses, including any judgments, settlements, penalties, fines or other costs and expenses in respect of any claims against, or any litigation or proceedings involving, the Ultimate Parent or any of its direct or indirect subsidiaries, (ii) fees and expenses related to any securities offering, investment or acquisition (whether or not successful) authorized by the Board of Directors of the Ultimate Parent and (iii) other fees and expenses in connection with the maintenance of existence of the Ultimate Parent and any of its direct and indirect subsidiaries other than the Partnership and its subsidiaries (including, but not limited to, any costs or expenses associated with being a public company listed on a national securities exchange); provided, however, that the amount of any such distributions shall be reduced, to the extent practicable, by the amount of unused cash remaining from the prior distributions by the Partnership to the Ultimate Parent, including any interest earned thereon. Partners holding Units other than Common Units shall be entitled to such distributions as provided in the instruments governing the issuance of such Units, which terms shall be determined by the General Partner in accordance with Section 7.06. Subject to the last two sentences of this Section 4.01(a), the General Partner, in its discretion, may cause the Partnership or any of its subsidiaries to make loans to the Ultimate Parent or any of its direct or indirect subsidiaries for any bona fide business purposes; provided, however, that if any loan to the Ultimate Parent or any of its direct or indirect subsidiaries other than the Partnership and its subsidiaries is cancelled or is not repaid within 90 days from the date of such loan, such loan shall be deemed to constitute a distribution to the Ultimate Parent and its direct and indirect subsidiaries pursuant to the first sentence of this Section 4.01(a) and the Partnership shall be required to make pro rata distributions to all other Partners holding Common Units in accordance with such Partners’ respective Percentage Interests on the date of such loan. If the proceeds of any loan described in the preceding sentence are used to make payments or distributions other than as described in the second sentence of this Section 4.01(a) and such loan is outstanding as of the date that a Partner (other than the Ultimate Parent or its direct or indirect subsidiaries) exchanges any Units pursuant to Section 7.08, such loan shall be deemed to constitute a distribution to the Ultimate Parent and its direct and indirect subsidiaries pursuant to the first sentence of this Section 4.01(a) and the Partnership shall be required to make pro rata distributions to all other Limited Partners in accordance with such Partners’ respective Percentage Interests as of the date of such loan. Notwithstanding the foregoing, the General Partner shall not be permitted to cause the Partnership or any of its subsidiaries to make any loan to the Ultimate Parent or any of its direct or indirect subsidiaries if, at any time from the time that such loan is made through and including the time that any corresponding pro rata distribution to other Partners pursuant to the immediately preceding two sentences is or may become required to be made, the making of any such corresponding pro rata distribution is or would be prohibited. From and after the date of any loan permitted by, and made in accordance with, the immediately preceding three sentences, if any loan to the Ultimate Parent or any of its direct or indirect subsidiaries remains outstanding, the Ultimate Parent and the General Partner agree not to enter into any contractual or other arrangement or otherwise take any action, or cause the Partnership or any of its subsidiaries to do any of the foregoing, that would cause the Partnership not to be permitted or able to make any pro rata distribution to any Partner in accordance with this Section 4.01(a).
 
-11-

(b)         Tax Distributions.  To the extent of available cash (as determined by the General Partner), at the election of the General Partner in its sole discretion the Partnership may make cash distributions (“Tax Distributions”) to each Partner holding Common Units at such times during the calendar year as shall enable such Partners to use such Tax Distributions to satisfy their estimated and final income tax liabilities for each taxable year. To the extent any such Tax Distribution is made, such Partners the income of which is included in the consolidated group of which the Ultimate Parent is a member may receive, in the aggregate, Tax Distributions in an amount up to the product of (i) the amount of taxable income allocated to such Partners in respect of their Common Units in such taxable year times (ii) the Assumed Tax Rate, and each other Partner holding Common Units shall receive a Tax Distribution which shall be proportionate to the distribution made to such Partners, based upon relative Percentage Interests at the record date of the distribution.
 
SECTION 4.02 Liquidation Distributions.  Distributions made upon liquidation of the Partnership shall be made as provided in Section 9.03.
 
SECTION 4.03 Limitations on Distributions.  Notwithstanding any provision to the contrary contained in this Agreement, the General Partner shall not cause the Partnership to make a Partnership distribution to any Partner if such distribution would violate the Act or other applicable Law.
 
ARTICLE V.

CAPITAL CONTRIBUTIONS; CAPITAL ACCOUNTS; TAX ALLOCATIONS; TAX MATTERS
 
SECTION 5.01 Initial Capital Contributions.  The Partners have made or are deemed to have made, on or prior to the date hereof, Capital Contributions and have acquired the number of Units as specified opposite their respective names on Schedule I.
 
SECTION 5.02 No Additional Capital Contributions; Additional Funds.  (a) Except as otherwise provided in this Article V or Article VII, no Limited Partner shall be required to make additional Capital Contributions to the Partnership without the consent of such Limited Partner or permitted to make additional capital contributions to the Partnership without the consent of the General Partner.
 
-12-

(b)         The General Partner may, at any time and from time to time, determine that the Partnership requires additional funds (“Additional Funds”) for such purposes relating to the Partnership’s business as the General Partner may determine in its sole and absolute discretion. Additional Funds may be obtained by the Partnership, at the election of the General Partner, in any manner provided in, and in accordance with, the terms of this Agreement without the approval of any Limited Partners.
 
(c)         The General Partner, on behalf of the Partnership, may obtain any Additional Funds by causing the Partnership, or arranging for any of the direct or indirect subsidiaries of the Ultimate Parent other than the Partnership, to incur indebtedness to any Person, in each case upon such terms as the General Partner determines are appropriate, including making such indebtedness convertible, redeemable or exchangeable for Units; provided, however, that the Partnership shall not incur any such indebtedness if (i) a breach, violation or default of such indebtedness would be deemed to occur by virtue of the Transfer of any partnership interest, (ii) such indebtedness is recourse to any Partner (unless the Partner otherwise agrees) or (iii) with respect to any Partnership borrowing in place as of the date hereof or any subsequent refinancing or replacement thereof (but not in excess of such amounts as are in place as of the date hereof), any Partner or related person would be permitted to guarantee a Partnership borrowing or otherwise bear the “economic risk of loss”that would result in an allocation of such borrowing to such Partner under the principles of Section 752 of the Code. The General Partner, on behalf of the Partnership, may obtain any Additional Funds by causing the Partnership to incur indebtedness to the Ultimate Parent or any of its subsidiaries if such indebtedness is, to the extent permitted by law, on substantially the same terms and conditions (including interest rate, repayment schedule, and conversion, redemption, repurchase and exchange rights, but not including financial covenants) as indebtedness incurred by the Ultimate Parent or any of its subsidiaries, the net proceeds of which are loaned to the Partnership to provide such Additional Funds; provided, however, that the Partnership shall not use the proceeds of any such indebtedness to pay, directly or indirectly, any principal amount or otherwise repay or refinance any indebtedness of the Partnership outstanding on the date hereof. Except as provided in the penultimate sentence in Section 4.01(a), none of the Ultimate Parent or any of its direct or indirect subsidiaries other than the Partnership and its subsidiaries shall incur any indebtedness unless the net proceeds of such indebtedness are loaned to the Partnership or its subsidiaries on substantially the same terms and conditions (other than financial covenants) as the underlying indebtedness.
 
SECTION 5.03 Capital Accounts.  There has been established for each Partner on the books of the Partnership, a capital account (each being a “Capital Account”). The Capital Account of each Partner shall be credited with Capital Contributions made (or deemed to have been made) by such Partner, all Profits allocated to such Partner pursuant to Section 5.04 and any items of income or gain which are specially allocated pursuant to Section 5.05 and 5.06; and shall be debited with all Losses allocated to such Partner pursuant to Section 5.04, any items of loss or deduction of the Partnership specially allocated to such Partner pursuant to Section 5.05 and 5.06, and all cash and the Carrying Value of any property (net of liabilities assumed by such Partner and the liabilities to which such property is subject) distributed by the Partnership to such Partner. Any references in any section of this Agreement to the Capital Account of a Partner shall be deemed to refer to such Capital Account as the same may be credited or debited from time to time as set forth above. In the event of any transfer of any interest in the Partnership 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.
 
-13-

SECTION 5.04 Allocations of Profits and Losses.  Except as otherwise provided in this Agreement, Profits, Losses and, to the extent necessary, individual items of income, gain, loss or deduction shall be allocated in a manner such that the Capital Account of each Partner, immediately after making such allocation is, as nearly as possible, equal (proportionately) to (i) the distributions that would be made pursuant to Section 4.01(a) and Article IX if the Partnership were dissolved, its affairs wound up and its assets sold for cash equal to their Carrying Values, all Partnership liabilities were satisfied (limited with respect to each non-recourse liability to the Carrying Value of the assets securing such liability), including the Partnership’s share of any liabilities of an entity treated as a partnership for U.S. federal income tax purposes of which the Partnership is a partner and the net assets of the Partnership were distributed in accordance with Section 4.01(a) and Article IX to the Partners immediately after making such allocation, minus (ii) such Partner’s share of Partnership Minimum Gain and Partner Nonrecourse Debt Minimum Gain, computed immediately prior to the hypothetical sale of assets.
 
SECTION 5.05 Special Allocations.  The following special allocations shall be made in the following order:
 
(a)         Minimum Gain Chargeback. If there is a net decrease in “partnership minimum gain” (as that term is defined in Sections 1.704-2(b)(2) and 1.704-2(d) of the Regulations) during any Fiscal Year, each Partner shall, to the extent required by Section 1.704-2(f) of the Regulations, be specially allocated items of Partnership income and gain for such Fiscal Year (and, to the extent required by Section 1.704-2(j)(2)(iii) of the Regulations, subsequent Fiscal Years) in an amount equal to that Partner’s share of the net decrease in partnership minimum gain. Allocations pursuant to the previous sentence shall be made in accordance with Section 1.704-2(f)(6) of the Regulations. This Section 5.05(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.
 
(b)          Partner Minimum Gain Chargeback. If there is a net decrease in “partner nonrecourse debt minimum gain” (as that term is defined in Sections 1.704-2(i)(2) and (3) of the Regulations) during any Fiscal Year, each Partner who has a share of that partner nonrecourse debt minimum gain as of the beginning of the Fiscal Year shall, to the extent required by Section 1.704-2(i)(4) of the Regulations, be specially allocated items of Partnership income and gain for such Fiscal Year (and, if necessary, subsequent Fiscal Years) equal to that Partner’s share of the net decrease in partner nonrecourse debt minimum gain. Allocations pursuant to the previous sentence shall be made in accordance with Section 1.704-2(i)(4) of the Regulations. This Section 5.05(b) is intended to comply with the requirement in Section 1.704-2(i)(4) of the Regulations and shall be interpreted consistently therewith.
 
-14-

(c)          Nonrecourse Deductions. “Nonrecourse deductions” (as that term is defined in Sections 1.704-2(b)(1) and (c) of the Regulations) for any Fiscal Year or other period shall be specially allocated to the Partners in proportion to their Percentage Interests.
 
(d)         Partner Nonrecourse Deductions. “Partner nonrecourse deductions” (as that term is defined in Section 1.704-2(i) of the Regulations) for any Fiscal Year or other period shall be specially allocated to the Partner who bears the economic risk of loss with respect to the “partner nonrecourse debt” (as that term is defined in Section 1.704-2(b)(4) of the Regulations) to which such partner nonrecourse deductions are attributable, in accordance with Regulations Section 1.704-2(i)(1).
 
(e)         Section 754 Adjustments. To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Regulations Section 1.704-1(b)(2)(iv)(m), to be taken into account in determining Capital Accounts, the amount of such adjustment to Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Partners in a manner consistent with the manner in which their Capital Accounts are required to be adjusted pursuant to such Section of the Regulations.
 
(f)          Matching Allocations. If the Ultimate Parent or any of its direct or indirect subsidiaries receives a distribution pursuant to clause (B) of the second sentence of Section 4.01 (a) during any Fiscal Year, the Ultimate Parent or such subsidiary shall be specially allocated items of gross income for such Fiscal Year (and subsequent Fiscal Years, if necessary) in an amount equal to such distribution.
 
SECTION 5.06 Curative Allocations. The allocations set forth in Section 5.05 (the “Regulatory Allocations”) are intended to comply with certain requirements of the Regulations. It is the intent of the Partners that, to the extent possible, all Regulatory Allocations that are made be offset either with other Regulatory Allocations or with special allocations pursuant to this Section 5.06. Therefore, notwithstanding any other provision of this Article V (other than the Regulatory Allocations), the General Partner shall make such offsetting special allocations in whatever manner it determines appropriate so that, after such offsetting allocations are made, each Partner’s Capital Account balance is, to the extent possible, equal to the Capital Account balance such Partner would have had if the Regulatory Allocations were not part of the Agreement and all Partnership items were allocated pursuant to Section 5.04. In exercising its discretion under this Section 5.06, the General Partner shall take into account future Regulatory Allocations under Sections 5.05(a) and 5.05(b) that, although not yet made, are likely to offset other Regulatory Allocations previously made under Sections 5.05(c) and 5.05(d).
 
SECTION 5.07 Other Allocation Rules.
 
(a)          The Partnership shall “close its books”on the date that Sprint Ventures Inc. and the former members of VMU LLC conveyed units in VMU LLC to Virgin Mobile USA, Inc., and shall allocate Profits, Losses, or other items allocable to the portion of 2007 ending on such date to the Persons that were members of VMU LLC during such portion of 2007 in accordance with the LLC Agreement. Thereafter, 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 General Partner using any permissible method under Code Section 706 and the Regulations thereunder.
 
-15-

(b)          Except as otherwise provided in this Agreement, all items of Partnership income, gain, loss, deduction, 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 the Fiscal Year.
 
(c)         For purposes of determining the Partners’ shares of “nonrecourse liabilities” (as that term is defined in Section 1.752-1(a)(2) of the Regulations), any “excess nonrecourse liabilities” (as that term is defined in Section 1.752-3(a)(3) of the Regulations) shall first be allocated in accordance with the excess “built-in gain” that is allocable to the Partners under Code Section 704(c) (or under principles similar to Code Section 704(c) in connection with a revaluation of Partnership property), as described in Section 1.752-3(a)(3) of the Regulations. Any remaining excess nonrecourse liabilities shall be allocated among the Partners in accordance with their Percentage Interests.
 
SECTION 5.08 Tax Allocations: Code Section 704(c). In accordance with Code Section 704(c) and the Regulations thereunder, income, gain, loss, and deduction with respect to any property contributed to the capital of the Partnership shall, solely for tax purposes, 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 Carrying Value.
 
In the event the Carrying Value of any Partnership asset is adjusted pursuant to clauses (i), (ii), or (iii) of the definition of Carrying Value, subsequent allocations of income, gain, loss, and deduction with respect to such asset shall take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Carrying Value in the same manner as under Code Section 704(c) and the Regulations thereunder using the “traditional method”.
 
Any elections or other decisions relating to such allocations shall be made by the General Partner. Allocations pursuant to this Section 5.08 are solely for purposes of U.S. federal, state, and local taxes and 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 5.09 Tax Withholding.
 
(a)         The Partnership shall withhold and/or pay over to the Internal Revenue Service or other applicable taxing authority all taxes or withholdings, and all interest, penalties, additions to tax, and similar liabilities in connection therewith or attributable thereto (hereinafter “Withheld Taxes”) to the extent that the Tax Matters Partner in good faith determines that such withholding and/or payment is required by the Code or any other law, rule, or regulation. The Tax Matters Partner in good faith shall determine to which Partner such Withheld Taxes are attributable. For example, Withheld Taxes measured with respect to a Partner’s distributive share of the Partnership’s income, gain, or other Partnership item would be attributable to such Partner. All Withheld Taxes withheld and/or paid over that are attributable to a Partner shall, at the option of the Tax Matters Partner, (i) be promptly paid to the Partnership by the Partner on whose behalf such advances of Withheld Taxes were made or (ii) be considered a loan (a “Withholding Loan”) by the Partnership to such Partner. Whenever the Tax Matters Partner selects the option set forth in clause (ii) of the immediately preceding sentence, the borrowing Partner shall repay such Withholding Loan within ten (10) days after the Tax Matters Partner delivers a written demand therefor, together with interest from the date such loan was made until the date of the repayment thereof at a rate per annum equal to two percent (2%) plus the prime interest rate of Chase Manhattan Bank (or its successor) in effect during such period (or, if less, the maximum interest rate allowed under applicable law). In addition to any other rights of the Partnership to enforce its right to receive payment of the Withholding Loan, plus any accrued interest thereon, the Partnership may deduct from any distribution to be made to a borrowing Partner or any amount available for distribution to a borrowing Partner an amount not greater than the outstanding balance of any Withholding Loan, plus any accrued interest thereon, as a payment in total or partial satisfaction thereof. In the event that the Partnership deducts the amount of the Withholding Loan plus any accrued interest thereon from any actual distribution or amount otherwise available to be distributed, the amount that was so deducted shall be treated as an actual distribution to the borrowing Partner for all purposes of this Agreement. With respect to any amounts not offset pursuant to the immediately preceding sentence, the maturity of such Withholding Loan shall be the dissolution of the Partnership.
 
-16-

(b)          If any amount payable to the Partnership is reduced because the Person paying that amount withholds and/or pays over to the Internal Revenue Service or other applicable taxing authority any amount as a result of the status of a Partner, the Tax Matters Partner shall make such adjustments to amounts distributed and allocated among Partners as it determines to be fair and equitable. For example, if a portion of interest income earned by the Partnership is withheld by the payor and paid over to the Internal Revenue Service because a particular Partner is a non-U.S. Person, the Tax Matters Partner shall include such withheld and paid over amount in computing amounts available for distribution to the Partners pursuant to Section 4.01(a) and treat such withheld and paid over amount as if that amount were distributed to the Partner in satisfaction of whose tax liability such amount was withheld and paid over.
 
SECTION 5.10 Successors in Interest. If a Partner Transfers all or part of its Units, references in this Article V to amounts previously contributed by such Partner or to amounts previously allocated or distributed to such Partner shall refer to the transferee to the extent they pertain to the transferred interest.
 
SECTION 5.11 Tax Matters.  The General Partner shall be the initial “tax matters partner” within the meaning of Section 6231(a)(7) of the Code (the “Tax Matters Partner”). The Tax Matters Partner shall take reasonable action to cause each other Partner to be treated as a “notice partner” within the meaning of Section 6231(a)(8) of the Code. All reasonable expenses incurred by a Partner while acting in its capacity as Tax Matters Partner shall be paid or reimbursed by the Partnership.
 
Each Partner shall be given at least five (5) business days advance notice from the Tax Matters Partner of the time and place of, and shall have the right to participate in (i) any material aspect of any administrative proceeding relating to the determination of partnership items at the Partnership level and (ii) any material discussions with the Internal Revenue Service relating to allocations pursuant to Article V of this Agreement.
 
-17-

(a)         The Tax Matters Partner shall not initiate any action or proceeding in any court, extend any statute of limitations, or take any other action contemplated by Sections 6222 through 6234 of the Code that would legally bind any other Partner or the Partnership without approval of the Partners, which approval may not be unreasonably withheld; provided, however, that, for this purpose, it shall not be unreasonable for a Partner to withhold such approval if the action proposed to be taken could affect adversely such Partner. The Tax Matters Partner shall cause the Partnership’s tax attorneys and accountants to confer with such other Partner and its attorneys and accountants on any matters relating to Partnership tax return or any tax election.
 
(b)         The Tax Matters Partner shall timely cause to be prepared all U.S. federal, state, local and foreign tax returns and reports (including amended returns) of the Partnership for each year or period that such returns or reports are required to be filed and, subject to the remainder of this subsection, shall cause such tax returns to be timely filed. No later than 30 days prior to filing of all income and franchise tax returns of the Partnership, the Tax Matters Partner shall have provided copies of all such tax returns to the other Partners for review. With respect to any income or franchise tax return of the Partnership, the other Partners shall be entitled to provide reasonable comments on such tax returns to the Tax Matters Partner no later than 15 days after receiving copies of such tax returns, and the Tax Matters Partner shall incorporate such comments, where reasonable, prior to filing such returns. The other Partners agree to assist the Tax Matters Partner in preparing all income and franchise tax returns of the Partnership so as to ensure that all such returns are filed on a timely basis and no filing penalties are incurred to the extent reasonably possible.
 
(c)         Within 90 days after the end of each Fiscal Year, or as soon as reasonably practical thereafter, the Tax Matters Partner shall prepare and send, or cause to be prepared and sent, to each Person who was a Partner at any time during such Fiscal Year copies of such information as may be required for U.S. federal, state, local and foreign income tax reporting purposes, including copies of Form 1065 and Schedule K-1 or any successor form or schedule, for such Person. At any time after such information has been provided, upon at least five (5) business days’ notice from a Partner, the Tax Matters Partner shall also provide each Partner with a reasonable opportunity during ordinary business hours to review and make copies of all workpapers related to such information or to any return prepared under paragraph (b) above. As soon as practicable following the end of each quarter (and in any event not later than thirty (30) days after the end of such quarter), the Tax Matters Partner shall also cause to be provided to each Partner an estimate of each Partner’s share of all items of income, gain, loss, deduction and credit of the Partnership for the quarter just completed and for the Fiscal Year to date for federal income tax purposes.
 
SECTION 5.12 Tax Classification. The Tax Matters Partner shall take such action as may be required under the Code and applicable Regulations to cause the Partnership to be taxable as a partnership for U.S. federal income tax purposes. To the extent the previous sentence does not govern the state and local classification of the Partnership, the Tax Matters Partner shall take such action as may be required under any state or local law applicable to the Partnership to cause the Partnership to be taxable as, and in a manner consistent with, a partnership for state or local income tax purposes. No Partner shall take any action inconsistent with such treatment for U.S. federal, state and local tax purposes.
 
-18-

SECTION 5.13 Tax Elections.  The Tax Matters Partner shall elect, pursuant to Section 754 of the Code, to adjust the basis of the Partnership’s property, with respect to its federal income tax return for the taxable year in which the IPO occurs. Except as otherwise provided herein, all other elections required or permitted to be made by the Partnership under the Code (or applicable foreign, state or local law) shall be made as may be determined by the General Partner to be in the best interest of the Partners as a group. Notwithstanding the foregoing, if the Partnership will not otherwise qualify as a partnership under Section 6231(a)(l) of the Code which is subject to the TEFRA partnership audit rules, the Tax Matters Partner shall cause the Partnership to make an election under Section 6231(a)(1)(B)(ii) of the Code to subject the Partnership to the TEFRA partnership audit rules.
 
SECTION 5.14 Continuation of VMU LLC.  Solely for all applicable tax purposes, and for purposes of the maintenance of Capital Accounts and the allocation of Profits and Losses, including without limitation any special allocations, under this Article V, the Partnership is a continuation of VMU LLC and the Partnership Agreement is a continuation of the LLC Agreement.
 
ARTICLE VI.

BOOKS AND RECORDS; REPORTS
 
SECTION 6.01 Books and Records. At all times during the continuance of the Partnership, the Partnership shall prepare and maintain separate books of account for the Partnership in accordance with GAAP. The Partnership shall keep at its principal office the following:
 
(a)          a current list of the full name and the last known street address of each Partner;
 
(b)          a copy of the Conversion Certificate, the Certificate and this Agreement and all amendments thereto;
 
(c)          copies of the Partnership’s federal, state and local income tax returns and reports, if any, for the three most recent years; and
 
(d)          copies of any financial statements, if any, of the Partnership for the six most recent Fiscal Years.
 
ARTICLE VII.

PARTNERSHIP UNITS
 
SECTION 7.01 Units.  Partnership interests in the Partnership shall be represented by one or more classes of Units.
 
-19-

SECTION 7.02 Register.  The register of the Partnership shall be the definitive record of ownership of each Unit and all relevant information with respect to each Partner. Unless the General Partner shall determine otherwise, Units shall be uncertificated and recorded in the books and records of the Partnership.
 
SECTION 7.03 Splits, Distributions and Reclassifications.  The Partnership shall not in any manner subdivide (by any Unit split, Unit distribution, reclassification, recapitalization or otherwise) or combine (by reverse Unit split, reclassification, recapitalization or otherwise) any class or series of the outstanding Units unless an identical event is occurring with respect to the corresponding class or series of Securities (including, but not limited to, Class A Common Stock and Class C Common Stock), in which event, the General Partner shall cause such class or series of Units to be subdivided or combined concurrently with and in the same manner as the corresponding class or series of Securities.
 
SECTION 7.04 Cancellation of Securities and Units.  At any time a share of Class A Common Stock or Class C Common Stock is redeemed, repurchased, acquired, cancelled or terminated by or on behalf of the Ultimate Parent (other than in connection with a conversion of shares of Class C Common Stock into Class A Common Stock), one (1) Common Unit registered in the name of the Ultimate Parent or, at the election of the General Partner in its sole discretion, any of its direct or indirect subsidiaries (including the General Partner), will be redeemed, repurchased, acquired, cancelled or terminated by the Partnership for the same consideration, if any, as the consideration paid by or on behalf of the Ultimate Parent so that the number of Common Units held by the Ultimate Parent and any of its direct or indirect subsidiaries (including the General Partner) at all times equals the sum of (A) the number of shares of Class A Common Stock outstanding and (B) the number of shares of Class C Common Stock outstanding. At any time any other Securities are redeemed, repurchased, acquired, cancelled or terminated by or on behalf of the applicable Securities Issuer, the General Partner shall cause the same number of corresponding Units in the name of the applicable Securities Issuer to be redeemed, repurchased, acquired, cancelled or terminated by the Partnership for the same consideration, if any, as the consideration paid by or on behalf of the applicable Securities Issuer so that the number of Units of such class held by such Securities Issuer at all times equals the number of such Securities outstanding. The General Partner shall revise the register to reflect any such redemption, repurchase, acquisition, cancellation or termination.
 
SECTION 7.05 Incentive Plans.  At any time the Ultimate Parent issues a share of Class A Common Stock pursuant to an Incentive Plan (whether pursuant to the exercise of a stock option or the grant of a restricted share award or otherwise), the following shall occur: (a) the Ultimate Parent shall be deemed to contribute to the capital of the Partnership an amount of cash equal to the current per share market price of a share of Class A Common Stock on the date such share is issued (or, if earlier, the date the related option is exercised) and the Capital Account of the Ultimate Parent shall be adjusted accordingly; (b) the Partnership shall be deemed to purchase from the Ultimate Parent a share of Class A Common Stock for an amount of cash equal to the amount of cash deemed contributed by the Ultimate Parent to the Partnership in clause (a) above and such share is deemed delivered to its owner under the Incentive Plan, the parties acknowledging that such deemed purchase shall not cause the Partnership to own such shares for any purpose, including, without limitation, for the purpose of determining stockholders entitled to receive dividends or vote; (c) the net proceeds (including the amount of any payments made on a loan with respect to a stock purchase award) received by the Ultimate Parent with respect to such share, if any, shall be concurrently transferred and paid to the Partnership (and such net proceeds so transferred shall not constitute an additional Capital Contribution); and (d) the Partnership shall issue to the Ultimate Parent one (1) Unit registered in the name of the Ultimate Parent. The Partnership shall retain any net proceeds that are paid to the Partnership.
 
-20-

SECTION 7.06 Issuances of Securities.
 
(a)         Except as provided in Section 7.06(b) below, at any time the Ultimate Parent or any of its direct or indirect subsidiaries other than the Partnership and its subsidiaries (such entity, the “Securities Issuer”) issues any shares of capital stock or other equity interests, or any rights, options, warrants or convertible or exchangeable securities having the right to convert into, exchange for, subscribe for or purchase any shares of capital stock or other equity interests (collectively, “Securities”), other than in connection with a conversion of shares of Class C Common Stock into Class A Common Stock pursuant to, and in accordance with, Article IV of the Certificate of Incorporation, the Partnership shall issue to such Securities Issuer (x) in the case of an issuance of shares of Class A Common Stock or Class C Common Stock, an equal number of Common Units, registered in the name of such Securities Issuer, or (y) in the case of an issuance of any other Securities, an equal number of Units with designations, preferences and other rights, terms and conditions (other than financial covenants applicable to such Securities Issuer, its subsidiaries or direct or indirect parent entities) that are substantially the same as the designations, preferences and other rights, terms and conditions of such other Securities, registered in the name of such Securities Issuer. The net proceeds, if any, whether in cash or other property, received by the Securities Issuer with respect to the issuance of Securities shall be transferred to the Partnership.
 
(b)         If the Securities Issuer does not receive any net proceeds from the issuance of such Securities (including an issuance by the Ultimate Parent of Securities to Corvina Holdings Limited (or its successors, assignees or affiliates) pursuant to that certain Tax Receivable Agreement between Corvina Holdings Limited and the Ultimate Parent (the “Virgin Tax Receivable Agreement”), but excluding any transactions described in Section 7.03, Section 7.05 or 7.08), (i) the Partnership shall issue an equal number of Units with designations, preferences and other rights, terms and conditions (other than financial covenants applicable to such Securities Issuer, its subsidiaries or direct or indirect parent entities) that are substantially the same as the designations, preferences and other rights, terms and conditions of such Securities, registered in the name of such Securities Issuer and (ii) the Partnership shall make a corresponding pro rata issuance to all other Partners (other than the Ultimate Parent and its direct or indirect subsidiaries) in accordance with their Percentage Interests (as determined immediately prior to the transactions described in this Section 7.06(b)) of Units with designations, preferences and other rights, terms and conditions (other than financial covenants applicable to such Securities Issuer, its subsidiaries or direct or indirect parent entities) that are substantially the same as the designations, preferences and other rights, terms and conditions of such Securities; provided that no pro rata issuance contemplated by this clause (ii) shall be required in respect of any transactions approved by the board of directors of the Ultimate Parent where such Securities are issued in satisfaction of bona fide obligations of the Partnership to third parties (it being understood that this proviso shall not apply to any issuance by the Ultimate Parent of Securities to Corvina Holdings Limited (or its successors, assignees or affiliates) pursuant to the Virgin Tax Receivable Agreement).
 
-21-

(c)         The intent of this Section 7.06 and Sections 7.03, 7.04 and 7.05 is to ensure that the number of Units held by the Ultimate Parent and any of its direct or indirect subsidiaries (including the General Partner) at all times equals the sum of (A) the number of shares of Class A Common Stock outstanding, (B) the number of shares of Class C Common Stock outstanding and (C) the number of other Securities outstanding, and such provisions shall be interpreted consistently with such intent.
 
SECTION 7.07 Registered Partners.  The Partnership shall be entitled to recognize the exclusive right of a Person registered on its records as the owner of Units for all purposes and shall not be bound to recognize any equitable or other claim to or interest in Units on the part of any other Person, whether or not it shall have express or other notice thereof, except as otherwise provided by the Act.
 
SECTION 7.08 Exchange of Units.
 
(a)         Subject to adjustment as provided in this Section 7.08, each holder of a Unit (other than the Ultimate Parent and its subsidiaries) shall be entitled to exchange, at any time and from time to time, any or all of such holder’s Units, (i) in the case of Common Units, on a one-for-one basis, for the same number of shares of Class A Common Stock (the number of shares of Class A Common Stock for which a Common Unit is entitled to be exchanged is referred to herein as the “Common Unit Exchange Rate”), (ii) in the case of Units, other than Common Units, issued pursuant to Section 7.03 or Section 7.06(b), on a one-for-one basis, into the same number of Securities with designations, preferences and other rights, terms and provisions that are substantially the same as the designations, preferences and other rights, terms and provisions of Securities that originally triggered the issuance of such Units to such holder pursuant to Section 7.03 or Section 7.06(b) (the number of Securities for which a Unit is entitled to be exchanged pursuant to this clause (ii), the “Unit Exchange Rate “and, together with Common Unit Exchange Rate, the “Exchange Rate”). Any exchange right pursuant to this Section 7.08(a) shall be exercised by a written notice to the Ultimate Parent from the holder of such Units stating that such holder desires to exchange a stated number of Units pursuant to this Section 7.08(a), accompanied by instruments of transfer to the Ultimate Parent, in form satisfactory to the Ultimate Parent and to the Ultimate Parent’s transfer agent (the “Transfer Agent”), duly executed by such holder or such holder’s duly authorized attorney, and transfer tax stamps or funds therefor, if required pursuant to Section 7.08(e), in respect of the Units to be exchanged, in each case delivered during normal business hours at the principal executive offices of the Ultimate Parent or at the office of the Transfer Agent. Notwithstanding the foregoing, no holder of a Unit shall be entitled to exchange such Unit if such exchange would be prohibited under applicable federal or state securities laws or regulations.
 
(b)         As promptly as practicable following the surrender for exchange of Units in the manner provided in this Section 7.08 and the payment in cash of any amount required by the provisions of Section 7.08(e), the Ultimate Parent shall deliver or cause to be delivered, as the case may be (i) the cash, if any, to be paid to such holder pursuant to Section 7.08(a) in accordance with delivery instructions provided by such holder or (ii) at the principal executive offices of the Ultimate Parent or at the office of the Transfer Agent the number of shares of Class A Common Stock or other Securities issuable upon such exchange, issued in such name or names as such holder may direct. Upon the date any such Units are surrendered for exchange, all rights of the holder of such Units as a Partner of the Partnership with respect to such Units shall cease, and the person or persons in whose name or names the shares of Class A Common Stock or other Securities are to be issued shall be treated for all purposes as having become the record holder or holders of such shares of Class A Common Stock or other Securities.
 
-22-

(c)          The Exchange Rate shall be adjusted accordingly if there is: (1) any subdivision (by any unit split, unit distribution, reclassification, recapitalization or otherwise) or combination (by reverse unit split, reclassification, recapitalization or otherwise) of any class or series of Units that is not accompanied by an identical subdivision or combination of the corresponding class or series of Securities; or (2) any subdivision (by any stock split, stock dividend, reclassification, recapitalization or otherwise) or combination (by reverse stock split, reclassification, recapitalization or otherwise) of any class or series of Securities that is not accompanied by an identical subdivision or combination of the corresponding class or series of Units. In the event of a reclassification or other similar transaction as a result of which one class or series of Securities is converted into another class or series of Security, then a holder of the corresponding class or series of Units shall be entitled to receive upon exchange the amount of such security that such holder would have received if such exchange of Units had occurred immediately prior to the effective date of such reclassification or other similar transaction. Except as may be required in the immediately preceding sentence, no adjustments in respect of dividends shall be made upon the exchange of any Unit; provided, however, that if a Unit shall be exchanged subsequent to the record date for the payment of a dividend or other distribution on Units but prior to the date of such payment, then the registered holder of such Unit at the close of business on such record date shall be entitled to receive the dividend or other distribution payable on such Unit on such payment date notwithstanding the exchange thereof or the default in payment of the dividend or distribution due on such payment date.
 
(d)         Each Securities Issuer shall at all times reserve and keep available out of its authorized but unissued Securities, solely for the purpose of issuance upon exchange of Units, such number of Securities that shall be issuable upon the exchange of all such outstanding Units; provided, that nothing contained herein shall be construed to preclude the Securities Issuer from satisfying its obligations in respect of the exchange of the Units by delivery of purchased Securities which are held in the treasury of the Securities Issuer. Each Securities Issuer covenants that if any Securities require registration with or approval of any governmental authority under any federal or state law before such Securities may be issued upon exchange, the Securities Issuer shall use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be. The Ultimate Parent shall use its reasonable best efforts to list the shares of Class A Common Stock required to be delivered upon exchange prior to such delivery upon each national securities exchange or inter-dealer quotation system upon which the outstanding Class A Common Stock may be listed or traded at the time of such delivery. Each Securities Issuer covenants that all Securities that shall be issued upon exchange of Units will, upon issue, be validly issued, fully paid and non-assessable.
 
-23-

(e)          The issuance of Securities upon exchange of Units shall be made without charge to the holders of such Units for any stamp or other similar tax in respect of such issuance; provided, however, that if any such shares to be issued in a name other than that of the holder of the Units exchanged, then the person or persons requesting the issuance thereof shall pay to the Ultimate Parent the amount of any tax that may be payable in respect of any transfer involved in such issuance or shall establish to the satisfaction of the Ultimate Parent that such tax has been paid or is not payable.
 
(f)         Notwithstanding anything to the contrary elsewhere in this Agreement, the General Partner shall have the right to require any holder of Units (other than the Ultimate Parent and its subsidiaries) who, together with its Affiliates (other than the Ultimate Parent and its subsidiaries), has a Percentage Interest of one percent (1%) or less to exchange all (but not less than all) of such holder’s Units into shares of Class A Common Stock (in the case of Common Units) or, if applicable, into Securities that originally triggered the issuance of such Units (in the case of Units other than Common Units) in accordance with this Section 7.08. Such right can be exercised by the General Partner at any time by a written notice to such holder from the General Partner.
 
ARTICLE VIII.

TRANSFER RESTRICTIONS
 
SECTION 8.01 Limited Partner Transfers.  (a) Except as provided in Section 7.08 and in clause (b) of this Section 8.01 or in Section 8.02, no Limited Partner or Assignee thereof may Transfer all or any portion of its Units (or beneficial interest therein) without the prior written consent of the General Partner, which consent shall not be unreasonably withheld but may be made subject to such conditions (including, without limitation, the receipt of such legal opinions and other documents that the General Partner may require) as are reasonably determined by the General Partner to be necessary or appropriate. Any purported Transfer of Units that is not in accordance with, or subsequently violates, this Agreement shall be null and void.
 
(b)         Notwithstanding clause (a) above, each Limited Partner (and each Permitted Transferee of such Limited Partner) may exchange all or a portion of Units owned by such Limited Partner or such Permitted Transferee in accordance with Section 7.08 of this Agreement and Article V of the Certificate of Incorporation or, if the General Partner and the exchanging Limited Partner or Permitted Transferee shall mutually agree, Transfer such Units to the Ultimate Parent or any of its direct or indirect subsidiaries (including the General Partner and the Partnership) for other consideration (in each case, an “Exchange Transaction”) at any time following the consummation of the IPO.
 
SECTION 8.02 Permitted Transferees.  Notwithstanding clause (a) of Section 8.01 and subject to Section 8.07, upon 30 days prior written notice to the General Partner and subject to the policies and procedures that the General Partner may promulgate from time to time in its sole discretion, each Limited Partner may Transfer all or a portion of the Units owned by such Limited Partner to any of its Affiliates (any such entity, in relation to such Limited Partner, being referred to herein as such Limited Partner’s “Permitted Transferee”). Any Units Transferred by a Limited Partner to a Permitted Transferee of such Limited Partner pursuant to the preceding sentence shall remain subject to the same restrictions on Transfer to which such Units would be subject if such Units had not been so Transferred. Before any Permitted Transferee ceases to be a Permitted Transferee of the relevant Limited Partner, it shall transfer full legal and beneficial ownership of such Units to the relevant Limited Partner or, subject to this Article 8, another Permitted Transferee of the relevant Limited Partner. Furthermore, before any transfer of Units by any Limited Partner (or any Permitted Transferee of any Limited Partner), the proposed transferee of such Units must enter into a written acknowledgement and agreement with the General Partner and the Partnership that such transferee will receive such Units subject to, and such transferee will be bound by, the provisions of this Agreement, including but not limited to, the transfer restrictions set forth in this Article 8.
 
-24-

SECTION 8.03 Further Restrictions.  Notwithstanding any contrary provision in this Agreement, in no event may any Transfer of a Unit be made by any Limited Partner or Assignee if:
 
(a)          such Transfer is made to any Person who lacks the legal right, power or capacity to own such Unit;
 
(b)         such Transfer would require the registration of such transferred Unit or of any class or series of Unit pursuant to any applicable United States federal or state securities laws (including, without limitation, the Securities Act or the Exchange Act) or other foreign securities laws or would constitute a non-exempt distribution pursuant to applicable state securities laws;
 
(c)         such Transfer would cause any portion of the assets of the Partnership to constitute assets of any employee benefit plan pursuant to the regulations issued by the U.S. Department of Labor at Section 2510.3-101 of Part 2510 of Chapter XXV, Title 29 of the Code of Federal Regulations, or any successor regulations;
 
(d)         such Transfer would cause any portion of the assets of the Partnership to become “plan assets”of any benefit plan investor within the meaning of regulations issued by the U.S. Department of Labor at Section 2510.3-101 of Part 2510 of Chapter XXV, Title 29 of the Code of Federal Regulations, or any successor regulations, or to be regulated under the Employee Retirement Income Security Act of 1974, as amended from time to time; or
 
(e)         to the extent requested by the General Partner, the Partnership does not receive such legal and/or tax opinions and written instruments (including, without limitation, copies of any instruments of Transfer and such Assignee’s consent to be bound by this Agreement as an Assignee) that are in a form reasonably satisfactory to the General Partner.
 
Notwithstanding any other provision of this Agreement, no Partner or its Affiliates shall Transfer any or all of its Units, or take any other action, if such Transfer or action could (by itself or in conjunction with other actions) result in the Partnership being treated as a “publicly traded partnership” within the meaning of Section 7704 of the Code and the Regulations promulgated thereunder; and provided further that, to the fullest extent permitted by law, any such Transfer or action shall be null and void, ab initio.
 
SECTION 8.04 Rights of Assignees. Subject to Section 8.03, the transferee of any permitted Transfer pursuant to this Article VIII (other than a Transfer in a Permitted Exchange) will be an assignee only (“Assignee”), and only will receive, to the extent transferred, the distributions and allocations of income, gain, loss, deduction, credit or similar item to which the Limited Partner which transferred its Units would be entitled, and such Assignee will not be entitled or enabled to exercise any other rights or powers of a Limited Partner, such other rights, and all obligations relating to, or in connection with, such Interest remaining with the transferring Limited Partner. The transferring Limited Partner will remain a Limited Partner even if it has transferred all of its Units to one or more Assignees until such time as the Assignee(s) is admitted to the Partnership as a Partner pursuant to Section 8.06.
 
-25-

SECTION 8.05 Admissions, Withdrawals and Removals.  No Person may be admitted to the Partnership as an additional General Partner or substitute General Partner without the prior written consent or ratification of the General Partner. No Limited Partner will be removed or entitled to withdraw from being a Partner of the Partnership except in accordance with Section 7.08, 8.06 or Section 8.07. A Person may be admitted as a Limited Partner upon its execution of a supplement to this Agreement as described in Section 2.08. A General Partner will not be entitled to Transfer all of its Units or to withdraw from being a General Partner of the Partnership unless an additional General Partner shall have been admitted hereunder (and not have previously been removed or withdrawn), which such additional General Partner may be deemed admitted effective immediately prior to the Transfer, and is hereby authorized to, and shall, continue the Partnership without dissolution. Except as otherwise provided in Article IX, no admission, substitution, withdrawal or removal of a Partner will cause the dissolution of the Partnership. To the fullest extent permitted by law, any purported admission, withdrawal or removal that is not in accordance with this Agreement shall be null and void.
 
SECTION 8.06 Admission of Assignees as Substitute Limited Partners.  An Assignee will become a substitute Limited Partner only if and when each of the following conditions is satisfied:
 
(a)          the General Partner consents in writing to such admission, which consent may be given or withheld, or made subject to such conditions as are determined by the General Partner, in each case in the General Partner’s sole discretion;
 
(b)        if required by the General Partner, the General Partner receives written instruments (including, without limitation, copies of any instruments of Transfer and such Assignee’s consent to be bound by this Agreement as a substitute Limited Partner) that are in a form satisfactory to the General Partner (as determined in its sole discretion);
 
(c)          if required by the General Partner, the General Partner receives an opinion of counsel satisfactory to the General Partner to the effect that such Transfer is in compliance with this Agreement and all applicable laws; and
 
(d)          if required by the General Partner, the parties to the Transfer, or any one of them, pays all of the Partnership’s reasonable expenses connected with such Transfer (including, but not limited to, the reasonable legal and accounting fees of the Partnership).
 
SECTION 8.07 Withdrawal of Certain Partners.  If a Partner ceases to hold any Units, then such Partner shall cease to be a Partner and to have the power to exercise any rights or powers of a Partner in accordance with Section 7.08 or when all of such Partner’s Assignees have been admitted as Partners in accordance with Section 8.02 or Section 8.06.
 
-26-

ARTICLE IX.

DISSOLUTION, LIQUIDATION AND TERMINATION
 
SECTION 9.01 No Dissolution.  The Partnership shall not be dissolved by the admission of additional Partners in accordance with the terms of this Agreement. The Partnership may be dissolved, liquidated and terminated only pursuant to the provisions of this Article IX, and the Partners hereby irrevocably waive to the fullest extent permitted by law any and all other rights they may have to cause a dissolution of the Partnership or a sale or partition of any or all of the Partnership assets.
 
SECTION 9.02   Events Causing Dissolution.  The Partnership shall be dissolved and its affairs shall be wound up upon the occurrence of any of the following events (each, a “Dissolution Event”):
 
(a)          the expiration of the term of the Partnership as provided in Section 2.03;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act;
 
(c)          at any time there are no limited partners of the Partnership unless the Partnership is continued in accordance with the Act; or
 
(d)         the Incapacity or removal of the General Partner or the occurrence of a Disabling Event with respect to the General Partner; provided, that the Partnership will not be dissolved or required to be wound up in connection with any of the events specified in this Section 9.02(d) if: (i) at the time of the occurrence of such event there is at least one other general partner of the Partnership who is hereby authorized to, and elects to, carry on the business of the Partnership; or (ii) all remaining Limited Partners consent to or ratify the continuation of the business of the Partnership and the appointment of another general partner of the Partnership within 90 days following the occurrence of any such Incapacity or removal effective as of the occurrence of such event, which consent shall be deemed (and if requested each Limited Partner shall provide a written consent for ratification) to have been given for all Limited Partners if the holders of more than two-thirds of the Units then outstanding agree in writing to so continue the business of the Partnership.
 
SECTION 9.03 Distribution upon Dissolution.  Upon dissolution, the Partnership shall not be terminated and shall continue until the winding up of the affairs of the Partnership is completed. Upon the winding up of the Partnership, the General Partner, or any other Person designated by the General Partner (the “Liquidation Agent”), shall take full account of the assets and liabilities of the Partnership and shall, unless the General Partner determines otherwise, liquidate the assets of the Partnership as promptly as is consistent with obtaining the fair value thereof. The proceeds of any liquidation shall be applied and distributed in the following order:
 
(a)         First, to the satisfaction of debts and liabilities of the Partnership (including satisfaction of all indebtedness to Partners and/or their Affiliates to the extent otherwise permitted by law) including the expenses of liquidation (whether by payment or the making of reasonable provision for payment thereof);
 
-27-

(b)          Second, the balance, if any, to the Partners in accordance with Section 4.01(a).
 
SECTION 9.04 Time for Liquidation.  A reasonable amount of time shall be allowed for the orderly liquidation of the assets of the Partnership and the discharge of liabilities to creditors so as to enable the Liquidation Agent to minimize the losses attendant upon such liquidation.
 
SECTION 9.05 Termination.  The Partnership shall terminate when all of the assets of the Partnership, after payment of or due provision for all debts, liabilities and obligations of the Partnership, shall have been distributed to the holders of Units in the manner provided for in this Article IX, and the Certificate shall have been cancelled in the manner required by the Act.
 
SECTION 9.06 Claims of the Partners.  The Partners shall look solely to the Partnership’s assets for the return of their Capital Contributions, and if the assets of the Partnership remaining after payment of or due provision for all debts, liabilities and obligations of the Partnership are insufficient to return such Capital Contributions, the Partners shall have no recourse against the Partnership or any other Partner or any other Person. No Partner with a negative balance in such Partner’s Capital Account shall have any obligation to the Partnership or to the other Partners or to any creditor or other Person to restore such negative balance during the existence of the Partnership, upon dissolution or termination of the Partnership or otherwise.
 
SECTION 9.07 Survival of Certain Provisions.  Notwithstanding anything to the contrary in this Agreement, the provisions of Section 10.02 and Section 11.09 shall survive the termination of the Partnership.
 
ARTICLE X.
 
LIABILITY AND INDEMNIFICATION
 
SECTION 10.01 Liability of Partners.
 
(a)          (a) Except as otherwise specifically provided by the Act, no Limited Partner shall be liable for any debt obligation or liability of the Partnership or of any other Partner or have any obligation to restore any deficit balance in its Capital Account solely by reason of being a Partner of the Partnership. With respect to any Partnership borrowing in place as of the date hereof or any subsequent refinancing or replacement thereof (but not in excess of such amounts as are in place as of the date hereof), no Partner or related person shall be permitted to guarantee a Partnership borrowing or otherwise bear the “economic risk of loss”that would result in an allocation of such borrowing to such Partner under the principles of Section 752 of the Code, provided, however that it is understood that the General Partner may provide a guarantee with respect to such borrowing secured by a pledge of its assets, which will consist solely of its interest in the Partnership.
 
(b)         Notwithstanding any other provision of this Agreement or any duty otherwise existing at law or in equity, the parties hereby agree that each Partner (including the General Partner), shall, to the maximum extent permitted by law, including Section 17-1101(d) of the Act, owe no fiduciary duties to the Partnership, the other Partners or any other Person bound by this Agreement; provided, however, that the Partners (including the General Partner) shall act in accordance with the implied contractual covenant of good faith and fair dealing. Whenever in this Agreement a Partner is permitted or required to take any action or to make a decision, such Partner shall be entitled to take such action or make such decision in its sole discretion, and such Partner shall be entitled to consider, and make its determination based upon, such interests and factors as it desires. No Partner shall have any liability to the Partnership or the other Partners except as provided herein.
 
-28-

(c)        The Partners (including without limitation, the General Partner) acting under this Agreement will not be liable to the Partnership or to any other Partner for breach of fiduciary duty for their good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they expand or restrict or eliminate the duties and liabilities of any Partner (including without limitation, the General Partner) otherwise existing at law or in equity, are agreed by the Partners to modify to that extent such other duties and liabilities of the Partners (including without limitation, the General Partner).
 
(d)          The General Partner may consult with legal counsel, accountants and financial or other advisors and any act or omission suffered or taken by the General Partner on behalf of the Partnership or in furtherance of the interests of the Partnership in good faith in reliance upon and in accordance with the advice of such counsel, accountants or financial or other advisors will be full justification for any such act or omission, and the General Partner will be fully protected in so acting or omitting to act so long as such counsel or accountants or financial or other advisors were selected with reasonable care.
 
(e)         Except as set forth herein or in any other written agreement with the Partnership, the Ultimate Parent or any of their respective subsidiaries to which a Partner or its Affiliate is a party or in the organizational documents of the Ultimate Parent, the Partners and their respective Affiliates may engage in or possess an interest in other business ventures of every nature and description, independently or with others, whether or not similar to or in competition with the business of the Partnership (and whether or not such engagement or possession would be an actual or potential conflict of interest with the Partnership), and neither the Partnership nor any Partner shall have, by virtue of this Agreement, at law or otherwise, any right in or to such other business ventures or to any ownership or other interest in or the income or profits derived therefrom. Except as set forth herein or in any other written agreement with the Partnership to which a Partner or its Affiliate is a party, the Partners shall not be obligated to present any particular investment or business opportunity to the Partnership or any Partner even if such opportunity is of a character which, if presented to the Partnership or any Partner, could be taken by the Partnership or any Partner, and each of the Partners and their respective Affiliates shall have the right to take for its own account and with others or to recommend to others any such opportunity.
 
SECTION 10.02 Indemnification.
 
(a)         Indemnification. To the fullest extent permitted by law, the Partnership shall indemnify any Person (and such Person’s heirs, executors or administrators) who was or is made or is threatened to be made a party to or is otherwise involved in any threatened, pending or completed action, suit or proceeding (brought in the right of the Partnership or otherwise), whether civil, criminal, administrative or investigative, and whether formal or informal, including appeals, by reason of the fact that such person, or a person for whom such person was the legal representative, is or was a Partner (including without limitation, the General Partner) or a director, officer or agent of a Partner (including without limitation, the General Partner) or the Partnership or, while a director, officer or agent of a Partner (including without limitation, the General Partner) or the Partnership, is or was serving at the request of the Partnership as a director, officer, partner, trustee, employee or agent of another corporation, partnership, joint venture, trust, limited liability company, nonprofit entity or other enterprise, for and against all loss and liability suffered and expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement reasonably incurred by such person or such heirs, executors or administrators in connection with such action, suit or proceeding, including appeals; provided that such person shall not be entitled to indemnification hereunder only to the extent such person’s conduct constituted fraud or willful misconduct. Notwithstanding the preceding sentence, except as otherwise provided in Section 10.02(c), the Partnership shall be required to indemnify a person described in such sentence in connection with any action, suit or proceeding (or part thereof) commenced by such person only if the commencement of such action, suit or proceeding (or part thereof) by such person was authorized by the General Partner.
 
-29-

(b)         Advancement of Expenses. To the fullest extent permitted by law, the Partnership shall promptly pay expenses (including attorneys’ fees) incurred by any person described in Section 10.02(a) in appearing at, participating in or defending any action, suit or proceeding in advance of the final disposition of such action, suit or proceeding, including appeals, upon presentation of an undertaking on behalf of such person to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified under this Section 10.02 or otherwise. Notwithstanding the preceding sentence, except as otherwise provided in Section 10.02(c), the Partnership shall be required to pay expenses of a person described in such sentence in connection with any action, suit or proceeding (or part thereof) commenced by such person only if the commencement of such action, suit or proceeding (or part thereof) by such person was authorized by the General Partner.
 
(c)         Unpaid Claims. If a claim for indemnification (following the final disposition of such action, suit or proceeding) or advancement of expenses under this Section 10.02 is not paid in full within thirty (30) days after a written claim therefor by any person described in Section 10.02(a) has been received by the Partnership, such person may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim. In any such action the Partnership shall have the burden of proving that such person is not entitled to the requested indemnification or advancement of expenses under applicable law.
 
(d)         Insurance. To the fullest extent permitted by law, the Partnership may purchase and maintain insurance on behalf of any person described in Section 10.02(a) against any liability asserted against such person, whether or not the Partnership would have the power to indemnify such person against such liability under the provisions of this Section 10.02 or otherwise.
 
(e)         Non-Exclusivity of Rights. The provisions of this Section 10.02 shall be applicable to all actions, claims, suits or proceedings made or commenced after the date of this Agreement, whether arising from acts or omissions to act occurring before or after its adoption. The provisions of this Section 10.02 shall be deemed to be a contract between the Partnership and each person entitled to indemnification under this Section 10.02 (or legal representative thereof) who serves in such capacity at any time while this Section 10.02 and the relevant provisions of applicable law, if any, are in effect, and any amendment, modification or repeal hereof shall not affect any rights or obligations then existing with respect to any state of facts or any action, suit or proceeding then or theretofore existing, or any action, suit or proceeding thereafter brought or threatened based in whole or in part on any such state of facts. If any provision of this Section 10.02 shall be found to be invalid or limited in application by reason of any law or regulation, it shall not affect the validity of the remaining provisions hereof. The rights of indemnification provided in this Section 10.02 shall neither be exclusive of, nor be deemed in limitation of, any rights to which any person may otherwise be or become entitled or permitted by contract, this Partnership Agreement or as a matter of law, both as to actions in such person’s official capacity and actions in any other capacity, it being the policy of the Partnership that indemnification of any person whom the Partnership is obligated to indemnify pursuant to Section 10.02(a) shall be made to the fullest extent permitted by law.
 
-30-

For purposes of this Section 10.02, references to “other enterprises”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 Partnership”shall include any service as a director, officer, employee or agent of the Partnership 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.
 
This Section 10.02 shall not limit the right of the Partnership, to the extent and in the manner permitted by law, to indemnify and to advance expenses to, and purchase and maintain insurance on behalf of, Persons other than persons described in Section 10.02(a).
 
ARTICLE XI.
 
MISCELLANEOUS
 
SECTION 11.01 Severability.  If any term or other provision of this Agreement is held to be invalid, illegal or incapable of being enforced by any rule of Law, or public policy, all other conditions and provisions of this Agreement shall nevertheless remain in full force and effect so long as the economic or legal substance of the transactions is not affected in any manner materially adverse to any party. Upon a determination that any term or other provision is invalid, illegal or incapable of being enforced, the parties hereto shall negotiate in good faith to modify this Agreement so as to effect the original intent of the parties as closely as possible in a mutually acceptable manner in order that the transactions contemplated hereby be consummated as originally contemplated to the fullest extent possible.
 
SECTION 11.02 Notices. All notices, requests, claims, demands and other communications hereunder shall be in writing and shall be given (and shall be deemed to have been duly given upon receipt) by delivery in person, by courier service, by fax or by registered or certified mail (postage prepaid, return receipt requested) to the respective parties at the following addresses (or at such other address for a party as shall be specification notice given in accordance with this Section 11.02):
 
-31-

(a)          If to the Partnership, the General Partner or any Partner other than Sprint, to:
 
Virgin Mobile USA, L.P.
c/o Virgin Mobile USA, Inc.
10 Independence Boulevard
Warren, NJ 07059
Attention: General Counsel
Telecopy: (908) 607-4017
Confirmation: (908) 607-4078

with a copy to (which shall not constitute notice):

Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017
Attention:
Alan M. Klein
 
Joseph H. Kaufman
Telecopy:
(212) 455-2502

If to Sprint, to:

Sprint Nextel Corporation
6200 Sprint Parkway
KSOPHF0302-3B626
Overland Park, Kansas 66251
Attention: Legal
Telecopy: (913) 523-9803
Confirmation: (913) 794-1509

with a copy to (which shall not constitute notice):

Sprint Ventures, Inc.
c/o Sprint Nextel Corporation
6200 Sprint Parkway
KSOPHF0302-3B651
Overland Park, Kansas 66251
Attention: Vice President, Tax
Telecopy: (913) 794-0153
Confirmation: (913) 794-1510

with a copy to (which shall not constitute notice):

King & Spalding LLP
1180 Peachtree St. NE
Atlanta, GA 30309
Attention: James H. Lokey, Jr.
Telecopy: (404) 572-5130
Confirmation: (404) 572-4927

-32-

SECTION 11.03 Cumulative Remedies. The rights and remedies provided by this Agreement are cumulative and the use of any one right or remedy by any party shall not preclude or waive its right to use any or all other remedies. Said rights and remedies are given in addition to any other rights the parties may have by Law.
 
SECTION 11.04 Binding Effect.  This Agreement shall be binding upon and inure to the benefit of all of the parties and, to the extent permitted by this Agreement, their successors, executors, administrators, heirs, legal representatives and assigns.
 
SECTION 11.05 Interpretation. Throughout this Agreement, nouns, pronouns and verbs shall be construed as masculine, feminine, neuter, singular or plural, whichever shall be applicable. Unless otherwise specified, all references herein to “Articles,”“Sections”and paragraphs shall refer to corresponding provisions of this Agreement.
 
SECTION 11.06 Counterparts. This Agreement may be executed and delivered (including by facsimile transmission) in one or more counterparts, and by the different parties hereto in separate counterparts, each of which when executed and delivered shall be deemed to be an original but all of which taken together shall constitute one and the same agreement. Copies of executed counterparts transmitted by telecopy or other electronic transmission service shall be considered original executed counterparts for purposes of this Section 11.06.
 
SECTION 11.07 Further Assurances. Each Limited Partner shall perform all other acts and execute and deliver all other documents as may be necessary or appropriate to carry out the purposes and intent of this Agreement.
 
SECTION 11.08 Entire Agreement. This Agreement constitutes the entire agreement among the parties hereto pertaining to the subject matter hereof and supersedes all prior agreements and understandings pertaining thereto.
 
SECTION 11.09 Governing Law. This Agreement shall be governed by, and construed in accordance with, the laws of the State of Delaware.
 
SECTION 11.10 Submission to Jurisdiction; Waiver of Jury Trial.
 
(a)         Any and all disputes which cannot be settled amicably, including any ancillary claims of any party, arising out of, relating to or in connection with the validity, negotiation, execution, interpretation, performance or non-performance of this Agreement (including the validity, scope and enforceability of this arbitration provision) shall be finally settled by arbitration conducted by a single arbitrator in New York in accordance with the then-existing Rules of Arbitration of the International Chamber of Commerce. If the parties to the dispute fail to agree on the selection of an arbitrator within thirty (30) days of the receipt of the request for arbitration, the International Chamber of Commerce shall make the appointment. The arbitrator shall be reasonably selected by the General Partner, shall be a lawyer and shall conduct the proceedings in the English language. Performance under this Agreement shall continue if reasonably possible during any arbitration proceedings. Notwithstanding any provision of the Agreement to the contrary, this Section 11.10(a) shall be construed to the maximum extent possible to comply with the laws of the State of Delaware, including the Uniform Arbitration Act (10 Del. C. § 5701 et seq.) (the “Delaware Arbitration Act”). If, nevertheless, it shall be determined by a court of competent jurisdiction that any provision or wording of this Section 11.10(a), including any rules of the American Arbitration Association, shall be invalid or unenforceable under the Delaware Arbitration Act, or other applicable law, such invalidity shall not invalidate all of this Section 11.10(a). In that case, this Section 11.10(a) shall be construed so as to limit any term or provision so as to make it valid or enforceable within the requirements of the Delaware Arbitration Act or other applicable law, and, in the event such term or provision cannot be so limited, this Section 11.10(a) shall be construed to omit such invalid or unenforceable provision.
 
-33-

(b)         Notwithstanding the provisions of paragraph (a), the General Partner may bring, or may cause the Partnership to bring, on behalf of the General Partner or the Partnership or on behalf of one or more Partners, an action or special proceeding in any court of competent jurisdiction for the purpose of compelling a party to arbitrate, seeking temporary or preliminary relief in aid of an arbitration hereunder, and/or enforcing an arbitration award and, for the purposes of this paragraph (b), each Partner (i) expressly consents to the application of paragraph (c) of this Section 11.10 to any such action or proceeding, (ii) agrees that proof shall not be required that monetary damages for breach of the provisions of this Agreement would be difficult to calculate and that remedies at law would be inadequate, and (iii) irrevocably appoints the General Partner as such Partner’s agent for service of process in connection with any such action or proceeding and agrees that service of process upon such agent, who shall promptly advise such Partner of any such service of process, shall be deemed in every respect effective service of process upon the Partner in any such action or proceeding.
 
(c)          (i) EACH PARTNER HEREBY IRREVOCABLY SUBMITS TO THE NON-EXCLUSIVE JURISDICTION OF COURTS LOCATED IN NEW YORK, NEW YORK FOR THE PURPOSE OF ANY JUDICIAL PROCEEDING BROUGHT IN ACCORDANCE WITH THE PROVISIONS OF PARAGRAPH (B) OF THIS SECTION 11.10, OR ANY JUDICIAL PROCEEDING ANCILLARY TO AN ARBITRATION OR CONTEMPLATED ARBITRATION ARISING OUT OF OR RELATING TO OR CONCERNING THIS AGREEMENT. Such ancillary judicial proceedings include any suit, action or proceeding to compel arbitration, to obtain temporary or preliminary judicial relief in aid of arbitration, or to confirm an arbitration award. The parties acknowledge that the fora designated by this paragraph (c) have a reasonable relation to this Agreement, and to the parties’ relationship with one another.
 
(ii)         The parties hereby waive, to the fullest extent permitted by applicable law, any objection which they now or hereafter may have to personal jurisdiction or to the laying of venue of any such ancillary suit, action or proceeding brought in any court referred to in paragraph (c) (i) of this Section 11.10 and such parties agree not to plead or claim the same.
 
SECTION 11.11 Expenses.  Except as otherwise specified in this Agreement, the Partnership shall be responsible for all costs and expenses, including, without limitation, fees and disbursements of counsel, financial advisors and accountants, incurred in connection with its operation.
 
-34-

SECTION 11.12 Amendments and Waivers.  (a) This Agreement (including the Annexes hereto) may be amended, supplemented, waived or modified by the written consent of the General Partner; provided that no such amendment, supplement, waiver or modification shall adversely affect a Limited Partner’s Units without the written consent of the Limited Partner so affected; provided further, that the General Partner may, without the written consent of any Limited Partner or any other Person, amend, supplement, waive or modify any provision of this Agreement and execute, swear to, acknowledge, deliver, file and record whatever documents may be required in connection therewith, to reflect: (i) any amendment, supplement, waiver or modification that the General Partner determines to be required in order to create, authorize or issue any class or series of equity interest in the Partnership as permitted by, and in accordance with the terms of, this Agreement, provided, however, no such amendment, supplement, waiver or modification shall alter or change the powers, preferences or special rights of Units so as to affect them adversely without the written consent of the Limited Partner so affected; (ii) the admission, substitution, withdrawal or removal of Partners in accordance with this Agreement; (iii) a change in the name of the Partnership, the location of the principal place of business of the Partnership, the registered agent of the Partnership or the registered office of the Partnership; (iv) any amendment, supplement, waiver or modification that the General Partner determines to be required to comply with applicable Law; or (v) a change in the Fiscal Year or taxable year of the Partnership; provided further, that Schedule I to this Agreement shall be revised from time to time by the General Partner to reflect the admission of a new Partner, the withdrawal or resignation of a Partner, and the adjustment of the Units resulting from any Transfer or other disposition of a Unit, in each case that is made in accordance with the provisions hereof.
 
(b)         No failure or delay by any party in exercising any right, power or privilege hereunder (other than a failure or delay beyond a period of time specified herein) shall operate as a waiver thereof nor shall any single or partial exercise thereof preclude any other or further exercise thereof or the exercise of any other right, power or privilege. The rights and remedies herein provided shall be cumulative and not exclusive of any rights or remedies provided by Law.
 
(c)          The General Partner may, in its sole discretion, unilaterally amend this Agreement on or before the effective date of the final regulations to provide for (i) the election of a safe harbor under Proposed Treasury Regulation Section 1.83-3(l) (or any similar provision) under which the fair market value of a partnership interest that is transferred is treated as being equal to the liquidation value of that interest, (ii) an agreement by the Partnership and each of its Partners to comply with all of the requirements set forth in such regulations and Notice 2005-43 (and any other guidance provided by the Internal Revenue Service with respect to such election) with respect to all partnership interests transferred in connection with the performance of services while the election remains effective, (iii) the allocation of items of income, gains, deductions and losses required by the final regulations similar to Proposed Treasury Regulation Section 1.704-1(b)(4)(xii)(b) and (c), and (iv) any other related amendments.
 
(d)         Except as may be otherwise required by law in connection with the winding-up, liquidation, or dissolution of the Partnership, each Partner hereby irrevocably waives any and all rights that it may have to maintain an action for judicial accounting or for partition of any of the Partnership’s property.
 
-35-

SECTION 11.13 No Third Party Beneficiaries.  This Agreement shall be binding upon and inure solely to the benefit of the parties hereto and their permitted assigns and successors and nothing herein, express or implied, is intended to or shall confer upon any other Person or entity, any legal or equitable right, benefit or remedy of any nature whatsoever under or by reason of this Agreement. Without limiting the foregoing, any obligation of the Partners to make Capital Contributions to the Partnership under this Agreement is an agreement only between the Partners and no other person or entity, including the Partnership, shall have any rights to enforce such obligations.
 
SECTION 11.14 Headings.  The headings and subheadings in this Agreement are included for convenience and identification only and are in no way intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision hereof.
 
SECTION 11.15 Construction.  Each party hereto acknowledges and agrees it has had the opportunity to draft, review and edit the language of this Agreement and that no presumption for or against any party arising out of drafting all or any part of this Agreement will be applied in any dispute relating to, in connection with or involving this Agreement. Accordingly, the parties hereby waive the benefit of any rule of Law or any legal decision that would require that in cases of uncertainty, the language of a contract should be interpreted most strongly against the party who drafted such language.
 
SECTION 11.16 Power of Attorney.  Each Limited Partner, by its execution hereof, hereby irrevocably makes, constitutes and appoints the General Partner as its true and lawful agent and attorney in fact, with full power of substitution and full power and authority in its name, place and stead, to make, execute, sign, acknowledge, swear to, record and file (a) this Agreement and any amendment to this Agreement that has been adopted as herein provided; (b) the original Certificate and all amendments thereto required or permitted by law or the provisions of this Agreement; (c) all certificates and other instruments (including consents and ratifications which the Limited Partners have agreed to provide upon a matter receiving the agreed support of Limited Partners) deemed advisable by the General Partner to carry out the provisions of this Agreement and Law or to permit the Partnership to become or to continue as a limited partnership or partnership wherein the Limited Partners have limited liability in each jurisdiction where the Partnership may be doing business; (d) all instruments that the General Partner deems appropriate to reflect a change or modification of this Agreement or the Partnership in accordance with this Agreement, including, without limitation, the admission of additional Limited Partners or substituted Limited Partners pursuant to the provisions of this Agreement; (e) all conveyances and other instruments or papers deemed advisable by the General Partner to effect the liquidation and termination of the Partnership; and (f) all fictitious or assumed name certificates required or permitted (in light of the Partnership’s activities) to be filed on behalf of the Partnership.
 
SECTION 11.17 Partnership Status.  The parties intend to treat the Partnership as a partnership for U.S. federal income tax purposes.
 
-36-

IN WITNESS WHEREOF, the parties hereto have entered into this Agreement or have caused this Agreement to be duly executed by their respective authorized officers, in each case as of the date first above stated.
 
General Partner:
VMU GP I, LLC
By:
/s/ Peter Lurie
Name:
Peter Lurie
Title:
General Counsel
   
Limited Partners:
VIRGIN MOBILE USA, INC.
By:
/s/ Peter Lurie
Name:
Peter Lurie
Title:
General Counsel
 
SPRINT VENTURES, INC.
By:
/s/ Douglas B Lynn
Name:
Douglas B Lynn
Title:
Vice President
 
BLUEBOTTLE USA HOLDINGS L.P.
By:
Bluebottle USA Investments L.P., its General Partner
By:
VMU GP, LLC, its General Partner
By:
/s/ John Feehan
Name:
John Feehan
Title:
Chief Financial Officer

SCHEDULE I
 
PARTNERS; PERCENTAGE INTERESTS

Partner
 
Initial Number of
Common Units
   
Initial Percentage
Interest
 
             
VMU GP I, LLC
   
427
     
0.0007
%
                 
Limited Partner(s)
               
                 
Bluebottle USA Holdings L.P.
   
40,192,026
     
61.6483
%
                 
Sprint Ventures, Inc.
   
12,058,626
     
18.496
%
                 
Virgin Mobile USA, Inc.
   
12,944,644
     
19.8551
%
 
ACCESSION NUMBER: 0001193125-07-219673
 
LANGUAGE: ENGLISH
 
LOAD-DATE: October 17, 2007


-37-


Exhibit 3.51
 
CERTIFICATE OF FORMATION OF
ATI SUB, LLC
 
I.
 
The name of the limited liability company is ATI Sub, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 22nd day of May, 2008.
 
 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 




Exhibit 3.52

LIMITED LIABILITY COMPANY AGREEMENT

OF

ATI SUB, LLC

(a Delaware Limited Liability Company)
 
Effective
 
as of
 
May 22, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
ATI SUB, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of May 22, 2008, is made by and between ATI Sub, LLC (the “Company”) and American Telecasting, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.
Certificate of Formation. A Certificate of Formation was filed on May 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.
Name. The name of the Company is “ATI Sub, LLC.”
 
3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.
Member. The Member is American Telecasting, Inc.
 
8.
Management.


8.1          Management by Manager. The business and affairs of the Company shall be managed by American Telecasting, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
8.2          Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.            Financial Matters.
 
9.1          Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1        Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1        Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.


11.2        Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related-to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1        Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2        Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3        Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4        Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5        Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6        Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 

Executed as of the date first above mitten by the undersigned.

COMPANY:
MEMBER:
 
     
ATI Sub, LLC
American Telecasting, Inc.
 
       
By:  American Telecasting, Inc.
   
Title:  Manager and Sole Member
By:
/s/ Timothy P. O’Grady
 
 
Name: Timothy P. O’Grady
 
   
Title:  Vice President
 
By:
/s/ Timothy P. O’Grady

 
Name:
Timothy P. O’Grady
 
Title:
Vice President


ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager. The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


 
Sprint HoldCo, LLC
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SX Sub, LLC
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
NSAC, LLC
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBC NY, LLC
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATL MDS, LLC
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Ft. Pierce, LLC
   
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Solent/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC
 




Exhibit 3.53

STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF LIMITED LIABILITY COMPANY

The undersigned authorized person, desiring to form a limited liability company pursuant to the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1.            The name of the limited liability company is Boost Worldwide, LLC.

2.            The Registered Office of the limited liability company in the State of Delaware is located at 251 Little Falls Drive, (street), in the City of Wilmington, Zip Code 19808.  The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.

3.            The effective date shall be December 29, 2017.

 
By:
/s/ Stefan Schnopp
 
   
Authorized Person
 

 
Name:
Stefan Schnopp, Vice President
 
   
Print or Type
 




Exhibit 3.54

OPERATING AGREEMENT

OF

BOOST WORLDWIDE, LLC

This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of January 2, 2018, by Sprint Communications, Inc., a Kansas corporation (the “Member”), the sole member of the limited liability company described in this Agreement.  Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

ARTICLE I
ORGANIZATIONAL MATTERS

1.1          Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement.  The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company.  Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.

1.2          Name.  The name of the Company is Boost Worldwide, LLC.

1.3          Purposes of the Company; Business.  The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

1.4          Office and Agent.  The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808, New Castle County.  The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate.  Such changes need not be reflected in this Agreement.

ARTICLE II
DEFINITIONS

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time.  Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.


Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member.  Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

Company” means Boost Worldwide, LLC.

Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.

Member” means Sprint Communications, Inc., a Kansas corporation, or its successor.

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

ARTICLE III
CAPITALIZATION: ECONOMICS

3.1          Capital.  The Member shall be deemed to have made a capital contribution to the Company and shall have a 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.  The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.

3.2          Allocations.  It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one regarded owner for federal and state income tax purposes) and, accordingly, all items of in-come, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.

3.3          No Interest on Capital Contributions.  The Member is not to be paid interest on its capital contributions to the Company.

ARTICLE IV
MANAGEMENT

4.1          Management by Member.  The Company shall be managed by the Member.  The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

4.2          Officers.  The Company may have such officers as shall be appointed from time to time by the Member.  Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices.  Officers shall serve indefinite terms until their resignations or until removed from office by the Member.  Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.


ARTICLE V
TRANSFERS AND DISSOLUTION

5.1          Transfers of Interest.  The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member's: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

5.2         Status of Third Party Transferee.  No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee.  If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.

5.3          Dissolution and Liquidation.  If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member.  The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.


ARTICLE VI
INDEMNIFICATION OF MEMBER AND OFFICERS.

6.1          Indemnification.

(a)            The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise.  The Company shall pay, to the full extent then permitted by law, expenses, including attorney's fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person.  The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company's Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person.  Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee's acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

(b)            The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

(c)            The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

6.2          Liability to the Company.  The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

6.3          Liability to Others.  The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture.  It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act.  The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company.  Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates.  No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.


ARTICLE VII
MISCELLANEOUS

7.1          Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member.  Any such writing shall be filed with or entered upon the records of the Company.

7.2          Notices.  All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.

7.3          Whole Agreement.  This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.

7.4          Governing Law.  This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

7.5          Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

7.6          Construction.  The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement.  All personal pro-nouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

[remainder of page intentionally left blank signature page follows]


IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 
SPRINT COMMUNICATIONS, INC.
     
 
By:
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice President




Exhibit 3.55
 
CERTIFICATE OF FORMATION OF
BROADCAST CABLE, LLC

I.

The name of the limited liability company is Broadcast Cable, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 17th day of November, 2008.
 

/s/ Timothy P. O’Grady

Timothy P. O’Grady

Authorized Person




Exhibit 3.56
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
BROADCAST CABLE, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
November 17, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
BROADCAST CABLE, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of November 17, 2008, is made by and between Broadcast Cable, LLC (the “Company”) and Wireless Cable of Indianapolis, LLC, a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on November 17, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “Broadcast Cable, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is Wireless Cable of Indianapolis, LLC.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by Wireless Cable of Indianapolis, LLC (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.


8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)           at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.         Limitation of Liability; Indemnification.
 
11.1        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2        Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2        Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3        Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4        Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall he invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5        Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6        Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
Broadcast Cable, LLC
WIRELESS CABLE OF INDIANAPOLIS, LLC
   
By:  Wireless Cable of Indianapolis, LLC
By: /s/ Timothy P. O’Grady
Title:  Manager and Sole Member
Name:  Timothy P. O’Grady
 
Title:    Vice President


By: /s/ Timothy P. O’Grady
 
Name:  Timothy P. O’Grady
 
Title:    Vice President
 

4

AMENDMENT TO
LIMITED LIABILITY AGREEMENT
OF
BROADCAST CABLE, LLC

This amendment is made by the Sole Member of Broadcast Cable, LLC (the “Company”), a Delaware limited liability company pursuant to the Delaware Limited Liability Company Act, to the Limited Liability Company Operating Agreement of Broadcast Cable, LLC dated November 17, 2008 (the “Agreement”).  The Member deems it is in the best interests of the Company to amend the Agreement as follows and these amendments are hereby approved and adopted:
 
The first sentence of Paragraph 8 is hereby amended in entirety to read as follows:
 
8.            Management.  The business and affairs of the Company shall be managed by Clearwire Xohm LLC (the “Manager”) or such other Manager as the Member shall designate.
 
IN WITNESS WHEREOF, the undersigned has executed this Amendment effective February 27, 2009.
 
 
MEMBER:
 
 
 
WIRELESS CABLE OF INDIANAPOLIS, LLC
 
By Clearwire Xohm LLC, its Manager
 
 
 
By
/s/ Broady Hodder
 
 
Its
SVP & General Counsel
 




Exhibit 3.57

Articles of Organization
Limited-Liability Company
(PURSUANT TO NRS CHAPTER 86)

1. Name of Limited-
Liability Company:  (must
contain approved
limited-liability company
wording; see instructions)
Clear Wireless LLC
Check box if a
Series Limited-
Liability Company
2. Registered Agent for Service
of Process: (check only one box)
Commercial Registered Agent:
CSC Services of Nevada
Name
Noncommercial Registered Agent
   (name and address below)
OR
Office or Position with Entity
(name and address below)
 
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
502 East John Street
Carson City
Nevada
89756
Street Address
City
 
Zip Code
   
Nevada
 
Mailing Address (if different from street address)
City
 
Zip Code
3. Dissolution Date: (optional)
Latest date upon which the company is to dissolve (if existence is not perpetual):
4. Management: (required)
Company shall be managed by:
Manager(s)
OR
Member(s)
5. Name and Address of each
Manager or Managing Member:
(attach additional page
if more than 3)
1)
Clearwater Communications LLC
    
 
Name
 
4400 Carillon Point
Kirkland
WA
98033
 
Street Address
City
State
Zip Code
2)
       
 
Name
         
 
Street Address
City
State
Zip Code
3)
       
 
Name
         
 
Street Address
City
State
Zip Code
6. Name, Address and Signature
of Organizer: (attach additional page
if more than 1 organizer)
Frederick Williams
X
 
/s/ Frederick Williams
Name

Organizer Signature
 
4400 Carillon Point
Kirkland
WA
98033
Address
City
State
Zip Code
7. Certificate of
Acceptance of
Appointment of
Registered Agent:
I hereby accept appointment as Registered Agent for the above named Entity.
X
   
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

Date


Registered Agent
Acceptance
(PURSUANT TO NRS 77.310)

Certificate of Acceptance of Appointment by Registered Agent:

In the matter of  
   
Clear Wireless LLC
 
Name of Business Entity
   
I,
       
CSC Services of Nevada, Inc.
 
Name of Registered Agent
am a: (complete only one)
 
a)
commercial registered agent listed with the Nevada Secretary of State,
     
b)
noncommercial registered agent with the following address for service of process:
 
502 East John Street
Carson City
Nevada
89706
 
Street Address
City
 
Zip Code
     
Nevada
 
 
Mailing Address (if different from street address)
City
 
Zip Code
 
and hereby state on  
 
   I accepted the appointment as registered agent for the above named business entity.
 
Date
 

 
Signature:
 
X
   
Authorized Signature of R.A. or On Behalf of R.A. Company

 Date
 


Exhibit 3.58

 

 

LIMITED LIABILITY COMPANY AGREEMENT


OF


CLEAR WIRELESS LLC


(a Nevada Limited Liability Company)

 

Effective

 

as of

 

December 5, 2008

 

 

 

TABLE OF CONTENTS

 

1. Articles of Organization 1
     
2. Name 1
     
3. Purpose 1
     
4. Term 1
     
5. Principal Place of Business 1
     
6. Registered Office and Resident Agent 1
     
7. Member 1
     
8. Management 2
     
9. Financial Matters 2
     
  9.1 
Capital Contributions 2
       
  9.2 
Distributions 2
       
  9.3 
Federal Income Tax Reporting 2
       
10. Accounting and Records 2
     
11. Dissolution and Liquidation 2
     
  11.1 Events of Dissolution 2
       
  11.2 Liquidation Upon Dissolution and Winding Up 3
       
  11.3 Member Dissociation and Successors 3
       
12. Limitation of Liability 3
     
13. Indemnification 3
     
  13.1 Right to Indemnification 3
       
  13.2 Right to Advancement of Expenses 4
       
  13.3 Right of Indemnitee to Bring Suit 4
       
  13.4 Non-Exclusivity of Rights 5
       
  13.5 Insurance 5

 

 
i

 

  13.6 Indemnification of Employees and Agents of the Company 5
       
14. Miscellaneous 5
     
  14.1 Assignment 5
       
  14.2 Governing Law 5
       
  14.3 Amendments 6
       
  14.4 Construction 6
       
  14.5 Headings 6
       
  14.6 Waivers 6
       
  14.7 Severability 6
       
  14.8 Heirs, Successors and Assigns 6

 

 
ii

 

LIMITED LIABILITY COMPANY AGREEMENT
of
CLEAR WIRELESS LLC

(a Nevada Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated December 5, 2008, is made by and between Clear Wireless LLC (the “Company”) and Clearwire Communications LLC, a Nevada limited liability company, as the sole member of the Company (the “Member”).

 

1.            Articles of Organization. Articles of Organization were filed on December 5, 2008.

 

2.            Name. The name of the Company is “Clear Wireless LLC.”

 

3.            Purpose. The principal purpose and business of the Company is to engage in all lawful activity permitted to be conducted by a limited liability company under Chapter 86 of the Nevada Revised Statutes (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.            Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 11.

 

5.            Principal Place of Business. The principal place of business of the Company shall be c/o Clearwire Communications LLC, 4400 Carillon Point, Kirkland, Washington 98033. The Member may relocate the principal place of business or establish additional offices from time to time.

 

6.            Registered Office and Resident Agent. The Company’s initial resident agent and the address of its initial registered office are as follows:

 

Name Address
   
CSC Services of Nevada, Inc. 502 East John Street
Carson City, Nevada 89706

 

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by NRS 86.235.

 

7.            Member. The name and address of the Member are as follows:

 

Name Address
   
Clearwire Communications LLC 4400 Carillon Point
Kirkland, WA 98033

 

 
1

 

8.            Management. The business and affairs of the Company shall be managed by the Member. The Member shall have the power and authority to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers and authorities, statutory or otherwise, possessed by members of limited liability companies under the Act. In connection with the foregoing, the Member is hereby authorized and empowered to act through its officers and employees and other persons designated by the Member in carrying out any and all of its powers and authorities under this Agreement, and to delegate any and all of the powers and authorities that the Member possesses under this Agreement to any of its officers and employees and to any other person designated by the Member. The Company may (i) acquire, hold and dispose of interests (whether by the making of investments or otherwise on such terms and conditions as the Member may determine) in other entities, including as a partner of a partnership, a member of a limited liability company and a stockholder of a corporation, and (ii) borrow money (on such terms and conditions as the Member may determine) in connection with its business.

 

9.            Financial Matters.

 

9.1            Capital Contributions. The Member will make the capital contribution to the Company set forth on Exhibit A, and is not required to make any additional capital contribution.

 

9.2            Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3            Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.

 

10.          Accounting and Records. The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records at an office in the state of Nevada:

 

(a)              a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;

 

(b)             a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and

 

(c)              copies of any then effective operating agreement of the company.

 

11.          Dissolution and Liquidation.

 

11.1          Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)              the written statement of the Member; or

 

 
2

 

(b)             the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing; or

 

(c)              if the charter of the Company is revoked and the Company’s right to transact business is forfeited pursuant to NRS 86.274, unless the Company is reinstated pursuant to NRS 86.276; or

 

(d)             upon entry of a decree of judicial dissolution pursuant to NRS 86.495.

 

11.2          Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities, all remaining assets shall be distributed to the Member or the Member’s representative.

 

11.3          Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the limited-liability company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall be continued by such member’s successor, and such successor may admit additional members and amend this Agreement.

 

12.          Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect to any act or omission occurring in whole or in part prior to such repeal or modification.

 

13.          Indemnification.

 

13.1          Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a “Proceeding”), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise, (an “Indemnitee”) shall be indemnified and held harmless by the Company to the fullest extent permitted by the Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys’ fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as

 

 
3

 

amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.

 

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member; and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company’s obligations in respect of indemnification for or advancement of fees or disbursements of that individual’s attorney(s) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.

 

Pursuant to NRS 86.431, any indemnification under NRS 86.411 or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.

 

13.2          Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys’ fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee’s heirs, executors, administrators and estate.

 

13.3          Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been

 

 
4

 

received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act. Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.

 

13.4          Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.

 

13.5          Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.

 

13.6          Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.

 

14.          Miscellaneous.

 

14.1          Assignment. The Member may assign in whole or in part its membership in the Company.

 

14.2          Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Nevada, including without limitation, the Act.

 

 
5

 

14.3          Amendments. Except as provided in Section 11.3, this Agreement may not be amended except by the written agreement of the Member.

 

14.4          Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa.

 

14.5          Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.

 

14.6          Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.

 

14.7          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

14.8          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

 
6

 

Executed as of the date first above written by the undersigned.

 

COMPANY: CLEAR WIRELESS LLC, a Nevada limited
  liability company
           
  By: CLEARWIRE COMMUNICATIONS LLC,
  a Delaware limited liability company, Its member
           
    By: /s/ Broady Hodder
    Printed Name: Broady Hodder
    Title: SR VP, General Counsel
           
SOLE MEMBER: CLEARWIRE COMMUNICATIONS LLC, a
  Delaware limited liability company
           
    By: /s/ Broady Hodder
    Printed Name: Broady Hodder
    Title: SR VP, General Counsel

 

 
7

 

EXHIBIT A

CLEAR WIRELESS LLC

CAPITAL CONTRIBUTION

 

Cash in the amount of ______________________ Dollars ($_____________).

 

 8






Exhibit 3.59

 

STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF
CLEARWIRE VENTURE LLC

 

The undersigned, for the purpose of forming a limited liability company under the Delaware Limited Liability Company Act, hereby adopts the following Certificate of Formation.

 

1.       The name of the limited liability company is: Clearwire Venture LLC.

 

2.       The name of the registered agent of the limited liability company is: Corporation Service Company.

 

3.       The address of its registered office in the State of Delaware is:

 

  2711 Centerville Road, Suite 400
  Wilmington, DE 19808

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Clearwire Venture LLC this 14th day of May, 2008.

 

  /s/ Lonna Beebe
  Lonna Beebe, Authorized Person

 


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT
TO CERTIFICATE OF FORMATION
OF
CLEARWIRE VENTURE LLC

 

The undersigned, for the purposes of amending its Certificate of Formation under the Delaware Limited Liability Company Act, hereby adopts the following Certificate of Amendment:

 


1. The name of the limited liability company is Clearwire Venture LLC.

 


2. Item number 1 of the Certificate of Formation of this limited liability company is hereby amended as follows:

 

The name of the limited liability company is: Clearwire Communications LLC.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Certificate of Formation this 19th day of August, 2008.

 

  CLEARWIRE VENTURE LLC
   
  By New Clearwire Corporation, Its Managing
  Member
     
  By: /s/ Broady Hodder
    Name: Broady Hodder
    Title: VP, Secretary & General Counsel

 


 

State of Delaware
Certificate of Merger of a Foreign Limited Liability Company
into a Domestic Limited Liability Company

 

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

 

First: The name of the surviving Limited Liability Company is Clearwire Communications LLC, a Delaware Limited Liability Company.

 

Second: The name of the Limited Liability Company being merged into this surviving Limited Liability Company is Clear Management Services LLC.                                                       

 

The jurisdiction in which this Limited Liability Company was formed is Nevada.

 

Third: The Agreement of Merger has been approved and executed by both Limited Liability Companies.

 

Fourth: The name of the surviving Limited Liability Company is Clearwire Communications LLC.                                                                                                 

 

Fifth: The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                     the principal place of business of the surviving Limited Liability Company.

 

Sixth: A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

 

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 28th day of November, A.D. 2017.

 

  By: /s/ Stefan K. Schnopp
    Authorized Person

 

  Name: Stefan K. Schnopp, Vice President
    Print or Type

 


 


Exhibit 3.60

 

  

SECOND AMENDED AND RESTATED

 

OPERATING AGREEMENT

 

OF

 

CLEARWIRE COMMUNICATIONS LLC

 

Dated as of July 9, 2013

 

 

 

THE LIMITED LIABILITY COMPANY UNITS OF CLEARWIRE COMMUNICATIONS LLC HAVE NOT BEEN REGISTERED UNDER THE U.S. SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), THE SECURITIES LAWS OF ANY STATE OR ANY OTHER APPLICABLE SECURITIES LAWS AND ARE BEING ISSUED IN RELIANCE ON EXEMPTIONS FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT AND THOSE LAWS. THE UNITS MAY BE ACQUIRED FOR INVESTMENT ONLY AND MAY NOT BE OFFERED FOR SALE, PLEDGED, HYPOTHECATED, SOLD, ASSIGNED OR TRANSFERRED AT ANY TIME EXCEPT IN COMPLIANCE WITH (I) THE SECURITIES ACT, ANY APPLICABLE STATE SECURITIES LAWS, AND ANY OTHER APPLICABLE SECURITIES LAWS; AND (II) THE TERMS AND CONDITIONS OF THIS AMENDED AND RESTATED OPERATING AGREEMENT. THE UNITS MAY NOT BE TRANSFERRED OF RECORD EXCEPT IN COMPLIANCE WITH THOSE LAWS AND THIS AMENDED AND RESTATED OPERATING AGREEMENT. THEREFORE, PURCHASERS OF THE UNITS WILL BE REQUIRED TO BEAR THE RISK OF THEIR INVESTMENT FOR AN INDEFINITE PERIOD OF TIME.

 

 

 

TABLE OF CONTENTS

 

ARTICLE I DEFINITIONS 1
   
ARTICLE II FORMATION, TERM, PURPOSE AND POWERS 1
  2.1 Formation 1
  2.2 Name 1
  2.3 Term 1
  2.4 Offices 1
  2.5 Agent for Service of Process 2
  2.6 Business Purpose 2
  2.7 Activities of the Company 2
  2.8 Powers of the LLC 2
  2.9 Members: Admission of New Members 2
  2.10 Withdrawal 3
       
ARTICLE III MANAGEMENT 3
  3.1 Managing Member 3
  3.2 Compensation 4
  3.3 Expenses; Reimbursement 4
  3.4 Officers 4
  3.5 Authority of Members 4
  3.6 Action by Written Consent 4
       
ARTICLE IV DISTRIBUTIONS AND LOANS 5
  4.1 Distributions 5
  4.2 Liquidation Distributions 5
  4.3 Limitations on Distributions 5
       
ARTICLE V CAPITAL CONTRIBUTIONS; CAPITAL ACCOUNTS; TAX ALLOCATIONS; TAX MATTERS 5
  5.1 Initial Capital Contributions 5
  5.2 No Additional Capitol Contributions; Additional Funds 5
  5.3 Capital Accounts 6
  5.4 Allocations of Profits and Losses 7
  5.5 Special Allocations 7
  5.6 Curative Allocations 8
  5.7 Other Allocation Rules 8
  5.8 Code Section 704(c): Tax Allocations 9
  5.9 Tax Withholding 11
  5.10 Successors in Interest 11
  5.11 Other Tax Matters 11
  5.12 Tax Classification 13
  5.13 Tar Elections 13
       
ARTICLE VI BOOKS AND RECORDS; REPORTS 13
   

 

 
i

 

ARTICLE VII COMPANY UNITS 14
  7.1 Units 14
  7.2 Register 14
  7.3 Splits, Distributions and Reclassifications 14
  7.4 Cancellation or Redemption of Equity Securities and Units 15
  7.5 Incentive Plans 15
  7.6 Exercisable Rights 17
  7.7 Issuances of Equity Securities 17
  7.8 Registered Members 18
  7.9 Exchange of Units 18
       
ARTICLE VIII TRANSFER RESTRICTIONS 21
  8.1 Member Transfers 21
  8.2 Permitted Transferees 22
  8.3 Further Restrictions 22
  8.4 Rights of Assignees 23
  8.5 Admissions, Withdrawals and Removals 23
  8.6 Void Transfers 23
  8.7 Withdrawal of Certain Members 23
  8.8 Holding Company Transfers 24
  8.9 Transfers, Assignments of Interest Subject to Required Governmental  
  Notices and/or Consents 24
     
ARTICLE IX DISSOLUTION, LIQUIDATION AND TERMINATION 24
  9.1 No Dissolution 24
  9.2 Events Causing Dissolution 24
  9.3 Distribution on Dissolution Events 25
  9.4 Time for Liquidation 25
  9.5 Termination 26
  9.6 Claims of the Members 26
  9.7 Survival of Certain Provisions 26
       
ARTICLE X LIABILITY OF MEMBERS 26
  10.1 Liability of Members 26
       
ARTICLE XI MISCELLANEOUS 27
  11.1 Amendments and Waivers 27
  11.2 Legend 28
  11.3 Notices 29
  11.4 Further Assurances 30
  11.5 Entire Agreement 30
  11.6 Delays or Omissions 30
  11.7 Governing Law; Jurisdiction; Waiver of Jury Trial 30
  11.8 Severability 31
  11.9 Enforcement 31
  11.10      No Recourse 31
  11.11      No Third Party Beneficiaries 31

 

 
ii

 

  11.12      Counterparts; Facsimile Signatures 31
  11.13      Managing Member Authorization 32

 

 
iii

 

SECOND AMENDED AND RESTATED

OPERATING AGREEMENT

OF

CLEARWIRE COMMUNICATIONS LLC

 

This SECOND AMENDED AND RESTATED OPERATING AGREEMENT (this “Agreement”) of Clearwire Communications LLC, a Delaware limited liability company (the “LLC”), is made as of the 9th day of July, 2013 (the “Effective Date”), by and among Clearwire Corporation, a Delaware corporation (the “Company”), Sprint HoldCo, LLC, a Delaware limited liability company (“Sprint”) and SN UHC I, Inc., a Delaware corporation (“SN UHC”), and supersedes in its entirety the Operating Agreement of Clearwire Communications LLC (formerly known as Clearwire Venture LLC) dated as of the 14th day of May, 2008, as amended and restated as of the 28th of November, 2008.

 

ARTICLE I

DEFINITIONS

 

Capitalized terms used in this Agreement and not otherwise defined in this Agreement have the meanings set forth on Annex A.

 

ARTICLE II

FORMATION, TERM, PURPOSE AND POWERS

 

2.1        

Formation. The LLC was formed as a limited liability company under the Act and the Laws of the State of Delaware on the Filing Date. If requested by the Managing Member, the Members will promptly execute all certificates and other documents consistent with the terms of this Agreement necessary for the Managing Member to accomplish all filing, recording, publishing and other acts that may be appropriate to comply with all requirements for the formation and operation of a limited liability company under the Laws of the State of Delaware.

 

2.2        

Name. The name of the LLC wilt be, and the business of the LLC will be conducted under the name of, Clearwire Communications LLC or any other name that the Managing Member reasonably determines.

 

2.3        

Term. The term of the LLC commenced on the Filing Date, and will continue until the LLC is dissolved under this Agreement, subject to the provisions set forth in Article IX and the Law. The existence of the LLC as a separate legal entity will continue until cancellation of the Certificate in the manner required by the Act.

 

2.4        

Offices. The LLC may have offices at locations within or without the State of Delaware as the Managing Member from time to time may select.

 

 
1

 

2.5        

Agent for Service of Process. The LLC’s registered agent for service of process in the State of Delaware is as set forth in the Certificate, as the Certificate may be amended by the Managing Member from time to time.

 

2.6        

Business Purpose. The LLC was formed for the object and purpose of, and the nature of the business to be conducted by the LLC is,

 

(a)         

developing, owning and operating a wireless broadband network utilizing 2.5 GHz Spectrum, and other spectrum that is used in an ancillary manner to such 2.5 GM Spectrum, primarily within the United States,

 

(b)         

developing, owning and operating comparable networks using wireless broadband technology outside the United States as necessary to maintain the assets and operations of the LLC outside the United States in existence as of the date hereof,

 

(c)         

marketing, promoting and selling all types and categories of wireless communications services and associated products (whether now existing or developed and implemented in the future), including services and products, that are

 

(i)           

designed as products and services to be offered as the products and services of the wireless broadband network or

 

(ii)           

bundled with or complementary to the products and services of the wireless broadband network,

 

(d)         

conducting activities incidental to the activities described in clauses (a) through (c) above (collectively, the “Wireless Broadband Business”), and

 

(e)         

any other business activities the Managing Member determines to be in the best interests of the LLC.

 

2.7        

Activities of the Company. Except as otherwise expressly permitted under this Agreement, the Company will conduct all of its operational activities for its existing and future Wireless Broadband Business and hold all of its assets related to the Wireless Broadband Business, whether now owned or hereafter acquired (other than the proceeds of any distributions from the LLC permitted under this Agreement and any earnings thereon), through the LLC and the Subsidiaries of the LLC.

 

2.8        

Powers of the LLC. Subject to the limitations set forth in this Agreement, the LLC will possess and may exercise all of the powers and privileges granted to it by the Act, by any other Law and this Agreement, together with all powers incidental thereto, to the extent those powers are necessary or convenient to conduct, promote or attain the purpose of the LLC set forth in Section 2.6.

 

2.9        

Members: Admission of New Members. The Members of the LLC as of the date hereof are listed on Exhibit A. The rights and liabilities of the Members arc as provided in the Act, except as is otherwise expressly provided in this Agreement. A Person may be admitted from time to time as a new Member solely in accordance with Section 8.5. Each new

 

 
2

 

Member will execute an appropriate supplement to this Agreement by which the new Member agrees to be bound by the terms and conditions of this Agreement, as it may be amended from time to time.

 

2.10      

Withdrawal. No Member may withdraw as a Member of the LLC other than following the Transfer or exchange (as part of an Exchange Transaction) of all Units owned by such Member in accordance with Article VIII, except that a new Managing Member or substitute Managing Member may be admitted to the LLC in accordance with Section 8.5.

 

ARTICLE III
MANAGEMENT

 

3.1        

Managing Member.

 

(a)         

The business, property and affairs of the LLC will be managed under the sole, absolute and exclusive direction of the Managing Member, which may from time to time delegate authority to officers or to others to act on behalf of the LLC.

 

(b)        

Without limiting the foregoing provisions of this Section 3.1, the Managing Member will have the general power to manage or cause the management of the LLC, which may be delegated to officers of the LLC, including, without limitation, the following powers;

 

(i)           

to develop and prepare a business plan each year setting forth the operating goals and plans for the LLC;

 

(ii)          

to execute and deliver or to authorize the execution and delivery of contracts, deeds, leases, licenses, instruments of transfer and other documents on behalf of the LLC;

 

(iii)         

to employ, retain, consult with and dismiss personnel;

 

(iv)         

to establish and enforce limits of authority and internal controls with respect to all personnel and functions;

 

(v)          

to engage attorneys, consultants, accountants, investment bankers and other professionals for the LLC;

 

(vi)         

to develop or cause to be developed accounting procedures for the maintenance of the LLC’s books of account; and

 

(vii)        

to do all such other acts as may be authorized in this Agreement or by the Members in writing from time to time.

 

(c)         

The Managing Member will be organized under the Laws of the United States or any political subdivision thereof.

 

 
3

 

3.2        

Compensation. In consideration for the services provided by the Company to the LLC in its capacity as Managing Member and the other benefits afforded to the LLC and its Members by the Company, the LLC will make payments to the Company (without duplication of any expenses of the LLC paid directly by the LLC or reimbursed to the Company pursuant to Section 3.3), at such times and in such amounts as are necessary or appropriate to enable the Company to timely pay all payables, fees and expenses incurred by the Company and any of its Subsidiaries (other than the LLC and its Subsidiaries). Payments made by the LLC to the Company under this Section 3.2 will be treated as guaranteed payments to a partner under Code Section 707(c).

 

3.3        

Expenses; Reimbursement. The LLC will to the maximum extent possible pay directly all expenses incurred through its own acts or through acts of the Managing Member on behalf of the LLC in its capacity as the Managing Member. To the extent the Managing Member pays any such expenses as agent on behalf of the LLC, the LLC shall promptly reimburse the Managing Member upon invoicing of the same. The Managing Member is authorized to incur expenses jointly on behalf of the LLC and for its own account and to pay the LLC’s share of such expenses on the LLC’s behalf, and shall be entitled to reimbursement of the same as provided in this Section 3.3. Whenever such joint expenses are incurred, the Managing Member shall notify the vendor of the same, and the Managing Member shall have no liability for the LLC’s share of the expense. other than from funds provided by the LLC for the payment of those expenses.

 

3.4        

Officers. Subject to the direction of the Managing Member, the day-to-day administration of the business of the LLC may be carried out by employees and agents of the Managing Member who may be designated as officers of the LLC or any of its Subsidiaries by the Managing Member, with titles including “chief executive officer,” “president,” “vice president,” “treasurer,” “assistant treasurer,” “secretary,” “assistant secretary,” “general manager,” “senior managing director,” “managing director,” “general counsel,” “director” and “chief financial officer,” as and to the extent authorized by the Managing Member. The officers of the LLC will have the titles and powers and perform the duties determined from time to time by the Managing Member and otherwise as customarily pertain to such offices. Any number of offices may be held by the same person. All officers will be subject to the supervision and direction of the Managing Member and may be removed from office by the Managing Member and the authority, duties or responsibilities of any officer of the LLC may be modified or suspended by the Managing Member from time to time, in each case in the sole discretion of the Managing Member.

 

3.5        

Authority of Members. Except as expressly provided in this Agreement, the Units do not confer any rights on the Members to participate in the conduct, control or management of the business of the LLC described in this Agreement, which conduct, control and management is vested exclusively in the Managing Member.

 

3.6        

Action by Written Consent. Any action required or permitted to be taken by the Members under this Agreement will be taken if all Members holding Voting Units entitled to vote on such action consent thereto in writing.

 

 
4

 

ARTICLE IV

DISTRIBUTIONS AND LOANS

 

4.1        

Distributions. Except as otherwise provided in this Article IV, distributions will be made by the LLC to the Members from time to time and in such amounts as are determined by the Managing Member in its discretion, pro rata in accordance with the Members’ respective Percentage Interests at the record date for the distribution.

 

4.2        

Liquidation Distributions. Notwithstanding Section 4.1, distributions made on the occurrence of a Dissolution Event will be made as provided in Section 9.3.

 

4.3        

Limitations on Distributions. Notwithstanding any provision to the contrary contained in this Agreement. the Managing Member will not cause the LLC to make a distribution to any Member

 

(a)        

unless a corresponding distribution or dividend has been paid by the Company or declared by the Company Hoard, with a record date that is prior to or the same as the record date of the distribution by the LLC to the Members, with respect to the Class A Common Stock or other securities of the Company that are entitled to receive dividends or other distributions in accordance with the Charter or other relevant organizational documents; provided that the LLC shall be entitled to pay any distribution made under Section 7.4(b) or Section 9.3 without any requirement that the Company declare a corresponding dividend or other distribution with respect to any shares or equity securities; or

 

(b)        

if the distribution would violate the Act or other Law.

 

ARTICLE V

CAPITAL CONTRIBUTIONS; CAPITAL ACCOUNTS;
TAX ALLOCATIONS; TAX MATTERS

 

5.1        

Initial Capital Contributions. As of the date hereof, the Members have acquired the number of Voting Units and Non-Voting Units specified opposite their respective names on Exhibit A (the “Register”).

 

5.2        

No Additional Capitol Contributions; Additional Funds.

 

(a)         

Except as otherwise provided in this Article V or Article VII, no Member will be required to make additional Capital Contributions to the LLC without the consent of that Member or permitted to make additional Capital Contributions to the LLC without the consent of the Managing Member.

 

(b)        

Subject to the obligations of the LLC under Article VII, the Managing Member may, at any time and from time to time, determine in its sole and absolute discretion that the LLC requires additional funds for the purposes relating to the LLC’s business (“Additional Funds”). Additional Funds may be obtained by the LLC, at the

 

 
5

 

direction of the Managing Member, in any manner provided in, and in accordance with, the terms of this Agreement without die approval of any other Members.

 

(c)       

Subject to the obligations of the LLC under Article VII, the Managing Member, on behalf of the LLC, may obtain any Additional Funds by causing the LLC to incur indebtedness to any Person, in each case on the terms as the Managing Member determines are appropriate, including making the indebtedness convertible, redeemable or exchangeable for Units or Common Stock, except that the LLC will not incur that indebtedness if

 

(i)          

a breach, violation or default of the indebtedness would be deemed to occur by virtue of the Transfer of any LLC interest, or

 

(ii)         

the indebtedness is recourse to any Member (unless the Member otherwise agrees).

 

(d)        

The Managing Member, on behalf of the LLC, may obtain any Additional Funds by causing the LLC to incur indebtedness to the Company if the indebtedness is, to the extent permitted by Law, on substantially the same terms and conditions (including interest rate, repayment schedule, and conversion, redemption, repurchase and exchange rights, but not including financial covenants) as indebtedness incurred by the Company, the net proceeds of which are loaned to the LLC to provide the Additional Funds.

 

5.3        

Capital Accounts. There has been established for each Member on the books of the LLC, a capital account (each being a “Capital Account”). Each Member’s Capital Account will be maintained in accordance with the provisions of Regulations Section 1.704-1(b)(2)(iv) and the provisions of this Agreement. The Capital Account of each Member will be

 

(a)         

credited with Capital Contributions made (or deemed to have been made) by that Member, all Profits (and any individual items of income or gain) allocated to that Member under Section 5.4 and any items of income or gain that are specially allocated to that Member under Sections 5.5 and 5.6; and

 

(b)        

debited with all Losses (and any individual items of loss or deduction) allocated to that Member under Section 5.4, any items of loss or deduction of the LLC specially allocated to that Member under Sections 5.5 and 5.6, and all cash and the Carrying Value of any property (net of liabilities assumed by that Member and the liabilities to which the property is subject) distributed by the LLC to that Member.

 

The Capital Account of each Member will also be adjusted appropriately to reflect any other adjustment required under Regulations Section 1.704-1 or 1.704-2. Any references in any section of this Agreement to the Capital Account of a Member will be deemed to refer to the Capital Account as it may be credited or debited from time to time as set forth above. In the event of any Transfer of any interest in the LLC in accordance with the terms of this Agreement, the Transferee will succeed to the Capital Account of the Transferor to the extent it relates to the Transferred interest.

 

 
6

 

5.4        

Allocations of Profits and Losses. Except as otherwise provided in this Agreement, Profits, Losses and, to the extent necessary, individual items of income, gain, loss or deduction will be allocated in a manner that results in the Partially Adjusted Capital Account Balance of each Member, immediately after making the allocation, being, as nearly as possible, equal (proportionately) to the distributions that would be made to the Member under Article IX if the LLC were dissolved, its affairs wound up and its assets were sold for cash equal to their Carrying Va lues, all LLC liabilities were satisfied (limited with respect to each non-recourse liability to the Carrying Value of the assets securing the liability), including the LLC’s share of any liabilities of an entity treated as a partnership for U.S. federal income tax purposes of which the LLC is a member, and the net assets of the LLC were distributed in accordance with Article IX to the Members immediately after making the allocation.

 

5.5        

Special Allocations. The following special allocations will be made in the following order:

 

(a)        

Minimum Gain Chargeback. If there is a net decrease in LLC Minimum Gain during any Taxable Year, each Member will, to the extent required by Regulations Section 1.704-2(f), be specially allocated items of LLC income and gain for the Taxable Year (and, to the extent required by Regulations Section 1.704-2(j)(2)(iii), subsequent Taxable Years) in an amount equal to that Member’s share of the net decrease in LLC Minimum Gain. Allocations under the previous sentence will be made in accordance with Regulations Section 1.704-2(f)(6). This Section 5.5(a) is intended to comply with the minimum gain chargeback requirement in Regulations Section 1.704-2(f) and will be interpreted consistently with that intent.

 

(b)        

Member Minimum Gain Chargeback. If there is a net decrease in Member Nonrecourse Debt Minimum Gain during any Taxable Year, each Member who has a share of that Member Nonrecourse Debt Minimum Gain as of the beginning of the Taxable Year will, to the extent required by Regulations Section 1.704-2(i)(4), be specially allocated items of LLC income and gain for the Taxable Year (and, if necessary, subsequent Taxable Years) equal to that Member’s share of the net decrease in Member Nonrecourse Debt Minimum Gain. Allocations under the previous sentence will be made in accordance with Regulations Section 1.704-2(i)(4). This Section 5.5(b) is intended to comply with the requirement in Regulations Section 1.704-2(i)(4) and will be interpreted consistently with that intent.

 

(c)         

Limitations on Loss Allocations. With respect to any Member, notwithstanding the provisions of Section 5.4, the amount of Loss for any Taxable Year or other period that would otherwise be allocated to a Member under Section 5.4 will not cause or increase a deficit Adjusted Capital Account Balance. Any Loss in excess of the limitation set forth in this Section 5.5(c) will be allocated among the Members, pro rata, to the extent each, respectively, has a positive Adjusted Capital Account Balance.

 

(d)        

Qualified Income Offset. If any Member receives an unexpected adjustment, allocation, or distribution described in Regulations Section 1.704-1(b)(2)(ii)(d)(4-6) in any Taxable Year or other period which would cause the Member to have a deficit Adjusted Capital Account Balance as of the end of the Taxable Year or

 

 
7

 

other period, items of Company income and gain (consisting of a pro rata portion of each item of Company income, including gross income and gain) will be specifically allocated to the Member in an amount and manner sufficient to eliminate, to the extent required by the Regulations, the deficit in the Member’s Adjusted Capital Account Balance as quickly as possible. This Section 5.5(d) is intended to comply with the qualified income offset provision in Regulations Section 1.704-1(b)(2)(ii)(d) and will be interpreted consistently therewith.

 

(e)         

Gross Income Allocation. If any Member would otherwise have a deficit Adjusted Capital Account Balance as of the last day of any Taxable Year or other period, individual items of income and gain of the Company will be specifically allocated to the Member (in the manner specified in Section 5.5(d)) so as to eliminate the deficit as quickly as possible.

 

(f)         

Nonrecourse Deductions. Nonrecourse Deductions for any Taxable Year or other period will be specially allocated to the Members in proportion to their Percentage Interests.

 

(g)        

Member Nonrecourse Deductions. Member Nonrecourse Deductions for any Taxable Year or other period will be specially allocated w the Member who bears the economic risk of loss with respect to the “partner nonrecourse debt” (as that term is defined in Regulations Section 1.704-2(b)(4)) to which the Member Nonrecourse Deductions are attributable, in accordance with Regulations Section 1.704-2(i)(1).

 

5.6        

Curative Allocations. The allocations set forth in Section 5.5(a) - (g) (the “Regulatory Allocations”) are intended to comply with certain requirements of the Regulations. It is the intent of the Members that, to the extent possible, all Regulatory Allocations that are made be offset either with other Regulatory Allocations or with special allocations under this Section 5.6. Therefore, notwithstanding any other provision of this Article V (other than the Regulatory Allocations), the Managing Member will make offsetting special allocations in whatever manner it determines appropriate so that, after the offsetting allocations are made, each Member’s Capital Account balance is, to the extent possible, equal to the Capital Account balance the Member would have had if the Regulatory Allocations were not part of the Agreement and all LLC items were allocated under Section 5.4. In exercising its discretion under this Section 5.6, the Managing Member will take into account future Regulatory Allocations under Sections 5.5(a) and 5.5(h) that, although not yet. made, are likely to offset other Regulatory Allocations previously made under Sections 5.5(f) and 5.5(g).

 

5.7        

Other Allocation Rules.

 

(a)        

(i) Subject to Section 5.7(a)(ii), for purposes of determining the Profits, Losses, or any other items allocable to any period, Profits, Losses, and other items will be determined on a daily, monthly, or other basis, as determined by the Managing Member using any permissible method under Code Section 706 and the Regulations thereunder; provided that in the case of a Transfer of Units or other equity interests in the LLC, the Managing Member shall, upon request of the Transferor or Transferee, promptly notify the Transferor and Transferee of the method that it will use to allocate Tax items for the

 

 
8

 

Taxable Year of the Transfer between the Transferor and Transferee, and unless the next sentence applies shall use such method to effect such allocation. If the Transferor and Transferee desire to use a method that differs from such method, and the desired method is permitted by the Code as determined by the Managing Member in its reasonable discretion, the Managing Member shall use such other method, but only if (i) the Transferor and Transferee submit a written request to the Managing Member indicating the method they desire to use within ten days after the applicable Transfer, (ii) the Transferor and Transferee agree in a manner reasonably satisfactory to the Managing Member to reimburse the LLC for the reasonable incremental costs, if any, incurred in applying such method and (iii) such other method does not adversely affect the other Members any more than the method initially selected by the Managing Member.

 

(ii)          

For purposes of determining Profits, Losses, or any other items allocable to Class B Common Units exchanged pursuant to Section 7.9 (including pursuant to a Holding Company Exchange), the Managing Member shall, in accordance with Regulations Section 1.706-1(c)(2), allocate such items using an interim closing of the LLC’s books as of the date of such exchange.

 

(b)        

Except as otherwise provided in this Agreement, all items of LLC income, gain, loss, deduction, and any other allocations not otherwise provided for will be divided among the Members in the same proportions as they share Profits or Losses, as the case may be, for the Taxable Year.

 

(c)        

For purposes of determining the Members’ shares of “nonrecourse liabilities” (as that term is defined in Regulations Section I.752-1(a)(2)), any “excess nonrecourse liabilities” (as that term is defined in Regulations Section 1.752-3(a)(3)) will be allocated among the Members in accordance with their Percentage Interests.

 

(d)        

For U.S. federal income tax purposes, the Clearwire Pre-Closing Indebtedness and the Sprint Pre-Closing Financing are treated as having been assumed by the LLC pursuant to the Transaction Agreement. The LLC’s assumption of liabilities of Clearwire and Sprint in connection with their initial Capital Contributions described in Section 5.1 will be treated by the LLC as the assumption of “qualified liabilities” under Regulations Section 1.707-5(a)(6)(i)(D) except as otherwise required by Law in respect of any indebtedness issued by Clearwire prior to the Closing (as defined in Exhibit A to the Transaction Agreement) in accordance with Sections 10.1(b)(iv)(F) or 10.1(b)(iv)(H) of the Transaction Agreement.

 

5.8         

Code Section 704(c): Tax Allocations.

 

(a)        

In accordance with Code Section 704(c) and the Regulations thereunder, income, gain, loss, and deduction with respect to any property contributed to the capital of the LLC will, solely for Tax purposes, be allocated among the Members so as to take account of any variation between the adjusted basis of the property to the LLC for U.S. federal income tax purposes and its initial Carrying Value (i) using the “remedial method” under Regulations Section 1.704-3(d) with respect to (x) the Former Clearwire Assets and (y) Former Sprint Assets having Built-In Gains equal to 50% of the total Built-In Gains in

 

 
9

 

the Former Sprint Assets (the assets described clause (y), “Sprint Remedial Assets”) and (ii) using the “traditional method” under Regulations Section 1.704-3(b) with respect to Former Sprint Assets having Built-In Gains equal to 50% of the total Built-In Gains in the Former Sprint Assets (the “Sprint Traditional Assets”). The Sprint Remedial Assets and Sprint Traditional Assets shall be designated in a manner such that the annual Tax deductions with respect to the Sprint Remedial Assets are, to the greatest extent possible, equal to the annual Tax deductions that would have been allocated with respect to the Sprint Traditional Assets had the LLC elected the remedial method with respect to the Sprint Traditional Assets. The Managing Member shall, as promptly as possible after the date hereof, designate the Former Sprint Assets as Sprint Remedial Assets and Sprint Traditional Assets, as the case may be, in accordance with the terms of this Section 5.8(n).

 

(b)        

If the Carrying Value of any LLC asset is adjusted under clauses (b)(i), (b)(ii), or (b)(iii) of the definition of Carrying Value, subsequent allocations of income, gain, loss, and deduction with respect to such asset will take account of any variation between the Carrying Value thereof immediately before such adjustment and the Carrying Value thereof immediately after such adjustment (such difference, a “Reverse 704(c) Laver”) in accordance with the principles of Section 704(c) and Regulations Section I .704-3(a)(6) using the “traditional method” under Regulations Section 1.704-3(b). For this purpose and except to the extent required by the Regulations, none of the adjusted basis of an asset shall be allocated to a Reverse 704(c) Layer.

 

(c)        

Except as otherwise provided in this Section 5.8, any elections or other decisions relating to allocations will be made by the Managing Member acting reasonably and in good faith. Allocations under this Section 5.8 are solely for purposes of U.S. federal, state, and local Taxes and will not affect, or in any way be taken into account in computing, any Member’s Capital Account or share of Profits, Losses, other items, or distributions under any provision of this Agreement,

 

(d)        

In accordance with Regulations Section 1.704-3(a)(7), upon the Transfer of any Units originally issued to Sprint, the Transferee shall be allocated a share of the built-in gain or loss as of the time of the Transfer, as well as a share of the built-in gain or loss subject to the remedial method under Regulations Section 1.704-3(d) and a share of the built-in gain or loss subject to the traditional method under Regulations Section 1.704-3(b) (in each case prior to any adjustment under Code Section 743(b) that may apply as a result of such Transfer), that would otherwise be allocable to the Transferor that is in the same proportion to the total amounts of such built-in gain or loss otherwise allocable to the Transferor as the number of Units so Transferred is to the total number of Units held by the Transferor immediately prior to the Transfer.

 

(e)         

Income, gain, loss, deduction and credit of the LLC for U.S. federal income tax purposes shall be allocated in the same manner as the corresponding items were allocated among the Members pursuant to Sections 5.4, 5.5 or 5.6.

 

 
10

 

5.9        

Tax Withholding.

 

(a)         

The LLC will withhold and pay over to the Internal Revenue Service or other applicable Taxing authority all Taxes or withholdings, and all interest, penalties, additions to Tax, and similar liabilities in connection therewith or attributable thereto (“Withheld Taxes”) to the extent that the Tax Matters Member in good faith determines that withholding or payment is required by the Code or any other Law. The Tax Matters Member in good faith will determine to which Member the Withheld Taxes are attributable. For example, Withheld Taxes measured with respect to a Member’s distributive share of the LLC’s income, gain, or other LLC item would be attributable to that Member. All Withheld Taxes will be withheld against the amounts otherwise distributable to the Member to which the Withheld Taxes are attributable, and any amounts so withheld will be treated as a distribution to that Member. If any Withheld Taxes attributable to a Member exceed the amount otherwise distributable to the Member, the excess will be considered a loan (a “Withholding Loan”) by the LLC to the Member.

 

(b)         

The borrowing Member shall have the right to prepay, in whole or in part, a Withholding Loan at any time and shall be required to repay any such Withholding Loan within ten days after the Tax Matters Member delivers a written demand therefor, together with interest from the date the loan was made until the date of the repayment at a rate per annum equal to the LLC’s cost of debt capital, as reasonably determined by the Managing Member. Absent prior demand, the maturity of the Withholding Loan will be the date of dissolution of the LLC. If a Withholding Loan is not paid when due, distributions from the LLC to the borrowing Member may be withheld and applied toward repayment of the accrued and unpaid interest and principal on such Withholding Loan, with any amounts so withheld being treated as having been distributed to the borrowing Member for purposes of this Agreement.

 

5.10      

Successors in Interest. If a Member Transfers all or part of its Units in accordance with this Agreement, references in this Article V to amounts previously contributed by the Member or to amounts previously allocated or distributed to the Member will refer to the Transferee to the extent they pertain to the Transferred interest.

 

5.11       

Other Tax Matters.

 

(a)         

The Managing Member will be the initial “tax matters partner” of the LLC within the meaning of Code Section 6231(a)(7) (the “Tax Matters Member”). The Tax Matters Member will take reasonable action to cause each other Member to be treated as a “notice partner” within the meaning of Code Section 6231(aX8). All reasonable expenses incurred by a Member while acting in its capacity as Tax Matters Member will be paid or reimbursed by the LLC and the exculpation and indemnification provisions of Article X will apply to the Managing Member acting in its capacity as the Tax Matters Member.

 

(b)        

Each Member shall have the right to designate a tax representative, which person will be given at least five Business Days advance notice from the Tax Matters Member of the time and place of, and will have the right to participate in (and the LLC

 

 
11

 

and the Tax Matters Member will take any actions as may be necessary to cause the tax matters partner of any Partnership Subsidiary to extend to each Member the right to participate in):

 

(i)           

any material aspect of any administrative or judicial proceeding relating to the determination of partnership items at the LLC level (or at the level of any Partnership Subsidiary); and

 

(ii)          

any material discussions with the Internal Revenue Service or other Taxing authority relating to allocations under Article V (or under the operating agreement of any Partnership Subsidiary).

 

The Tax Matters Member will not, and the LLC will not permit the tax matters partner of any Partnership Subsidiary to, initiate any action or proceeding in any court, extend any statute of limitations, settle any material income or franchise Tax dispute, or lake any other action contemplated by Code Sections 6222 through 6234 that would legally bind any other Member, the LLC or any Partnership Subsidiary without approval of the affected Member(s), which approval may not be unreasonably withheld, conditioned or delayed, except that for this purpose, it will not be unreasonable for a Member to withhold the approval if the action proposed to be taken could materially and adversely affect such Member. A Member may designate a replacement tax representative by providing written notice of such change to the Managing Member.

 

(c)        

The Tax Matters Member will timely cause to be prepared all U.S. federal, state, local and foreign Tax returns and reports (including amended returns) of the LLC or any Partnership Subsidiary for each year or period that the returns or reports are required to be filed and, subject to the remainder of this subsection, will cause the Tax returns to be timely filed. Before filing of such Tax returns, the Tax Matters Member will provide copies of all such Tax returns to the tax representative of each Member for review. The Members shall be entitled to provide comments on such Tax returns to the Tax Matters Member after receiving copies of the Tax returns, and the Tax Matters Member will incorporate the comments, where reasonable, before filing the returns. The other Members will take such actions as are reasonably requested by the Tax Matters Member in connection with the preparation of the income and franchise Tax returns of the LLC and any Partnership Subsidiary so as to ensure that all the returns arc filed on a timely basis and no filing penalties arc incurred to the extent reasonably possible.

 

(d)        

Within 90 days after the end of each Taxable Year, or as soon as reasonably practical thereafter, the Tax Matters Member will prepare and send, or cause to be prepared and sent, to each Person who was a Member at any time during the Taxable Year, copies of the information required for U.S. federal, state, local and foreign income Tax reporting purposes, including copies of Form 1065 and Schedule K-1 or any successor form or schedule, for that Person. At any time after the information has been provided, on at least five Business Days’ notice from a Member, the Tax Matters Member will also provide each Member with a reasonable opportunity during ordinary business hours to review and make copies of all work papers related to the information or to any return prepared under subsection (c) above. At the request of any Member, as soon as

 

 
12

 

practicable following the end of each period for which corporate estimated Tax deposits are required to be made (and in any event not later than ten days after the end of such period), the Tax Matters Member will also cause to be provided to each Member an estimate of each Member’s share of all items of income, gain, loss, deduction and credit of the LLC for the estimated Tax period just completed and for the Taxable Year to date for U.S. federal income tax purposes. The Managing Member will provide to the Members any material true-ups, corrections or changes to any information previously provided under this Section 5.11(d) as soon as reasonably practicable after becoming aware that a material true-up, correction or change is appropriate.

 

(e)         

With respect to any Tax information provided by the Tax Matters Member to a Member under Sections 5.11(b) — (d), the same information will be provided to the other Members, as applicable, at the same time, unless a Member requests that it not be provided that information.

 

5.12      

Tax Classification. The parties will treat the LLC as a partnership for U.S. federal and all applicable state and local income tax purposes, and no Member will take any action inconsistent with such treatment for U.S. federal, state and local income tax purposes unless (i) the Company causes the LLC to be treated other than as a partnership or (ii) there has occurred a change in law or final determination to the contrary. The Managing Member will take any reasonable action within its power required under the Code and applicable Regulations to cause the LLC to be treated as a partnership for U.S. federal income tax purposes. To the extent the previous sentence does not govern the state and local classification of the LLC, the Managing Member will take any reasonable action within its power as may be required under any state or local Law applicable to the LLC to cause the LLC to be treated as, and in a manner consistent with, a partnership for state or local income tax purposes. The parties will treat Clearwire Sub LLC, Sprint LLC and each of the Transfer Entities as entities disregarded as separate from the LLC in accordance with Regulations Section 301.7701-2(c)(2).

 

5.13      

Tar Elections. Except as otherwise provided this Agreement, all elections required or permitted to be made by the LLC under the Code (or Law) will be made as determined by the Managing Member, acting reasonably and in good faith, to be in the best interest of the Members as a group. Notwithstanding the foregoing, (i) the LLC shall make and maintain in effect a valid election under Code Section 754 and (ii) if the LLC does not otherwise qualify as a partnership under Code Section 6231(a)(1) which is subject to the Th,FRA partnership audit rules, the Tax Matters Member will cause the LLC to make an election under Code Section 6231(a)(1)(B)(ii) to subject the LLC to the TEFRA partnership audit rules.

 

ARTICLE VI

BOOKS AND RECORDS; REPORTS

 

At all times during the continuance of the LLC, the LLC will prepare and maintain separate books of account for the LLC in accordance with GAAP. The LLC will keep at its principal office the following:

 

 
13

 

(a)         

a current list of the full name and the last known street address of each Member;

 

(b)         

a copy of the (1) Operating Agreement of Clearwire Communications LLC (formerly known as Clearwire Venture LLC) dated as of the 14th day of May, 2008 and (ii) Amended and Restated Operating Agreement of Clearwire Communications LLC dated as of the 28th of November, 2008;

 

(c)         

a copy of the Certificate and this Agreement and all amendments thereto;

 

(d)         

copies of the LLC’s federal, state and local income Tax returns and reports, if any, for the three most recent years; and

 

(e)         

copies of any financial statements, if any, of the LLC for the six most recent Taxable Years.

 

ARTICLE VII

COMPANY UNITS

 

7.1        

Units. Interests in the LLC are represented by one or more classes of Units. The Units initially will be divided into Voting Units and Non-Voting Units, and the Non-Voting Units will be designated as Class A Common Units or Class B Common Units. The Register contains the name, Class and number of Units owned by each Member as of the Effective Date. The Register will be revised from time to time by the Managing Member to reflect the admission or withdrawal of a Member or the issuance, Transfer, assignment, redemption, repurchase, acquisition, conversion, relinquishment to the Company or other cancellation or termination of Units in accordance with the terms of this Agreement and other modifications to or changes in the information set forth on the Register.

 

7.2        

Register. The Register will be the definitive record of ownership of each Unit and all relevant information with respect to each Member. Unless the Managing Member determines otherwise, Units will be uncertificated and recorded in the books and records of the LLC.

 

7.3        

Splits, Distributions and Reclassifications. The LLC will not in any manner subdivide (by any Unit split, Unit distribution, reclassification, recapitalization or otherwise) or combine (by reverse Unit split, reclassification, recapitalization or otherwise) any class or series of the outstanding Units unless an identical event is occurring with respect to

 

(a)         

all other classes or series of the outstanding Units, and

 

(b)         

all classes or series of Equity Securities (including Class A Common Stock and Class B Common Stock),

 

in which event the Managing Member will cause the classes or series of Units to be subdivided or combined concurrently with and in the same manner and to the same extent as the classes or series of Equity Securities of the Company.

 

 
14

 

7.4        

Cancellation or Redemption of Equity Securities and Units.

 

(a)         

Any time a share of Class B Common Stock is exchanged as set forth in Section 7,9 for a share of Class A Common Stock, then one Class B Common Unit will be cancelled without any further consideration other than that specified in Section 7.9, and one Class A Common Unit and one Voting Unit will be issued to the Company.

 

(b)         

Any time any shares of Class A Common Stock or other Equity Securities are redeemed, repurchased, acquired, cancelled or terminated by the Company, the Managing Member will cause the same number of Class A Common Units and the same number of Voting Units (or the same number of comparable securities of the LLC, as applicable) in the name of the Company to be redeemed, repurchased, acquired, cancelled or terminated by the LLC for the same consideration, if any, as the consideration paid by the Company so that the number of Class A Common Units held by the Company at all times equals the number of shares of Class A Common Stock outstanding. If the Company redeems shares of Class B Common Stock for cash, the Managing Member will simultaneously cause the same number of Voting Units in the name of the Company to be redeemed for the same cash consideration.

 

(c)         

For the avoidance of doubt, a Member may Transfer a share of Class B Common Stock in accordance with the terms of this Agreement without Transferring a corresponding Unit.

 

7.5        

Incentive Plans. At any time the Company issues a share of Class A Common Stock under an Incentive Plan (whether by the exercise of a stock option or the grant of a restricted share award or otherwise), the following will occur:

 

(a)         

the net proceeds (including without limitation the amount of the exercise price paid by the owner or the promissory note representing any loan made by the Company to the owner with respect to a stock purchase award, which promissory note will be deemed to have a fair market value equal to the original principal balance of that promissory note) received by the Company with respect to the share of Class A Common Stock, if any, will be paid or transferred by the Company to the LLC, which amounts will be treated for U.S. federal income tax purposes as having been paid to the LLC by the person to whom the share of Class A Common Stock is to be issued;

 

(b)         

the Company will be deemed to make an additional Capital Contribution to the LLC of an amount of cash equal to

 

(i)          

the current per share market price of a share of Class A Common Stock on the date the share is issued (or, if earlier, the date the related option is exercised), reduced by

 

(ii)          

the amount paid to the LLC as described under subsection (a) above;

 

(c)         

the LLC will be deemed to purchase from the Company a share of Class A Common Stock for an amount of cash equal to the sum of

 

 
15

 

(i)           

the additional deemed Capital Contribution made by the Company to the LLC in subsection (b) above and

 

(ii)           

the amount paid to the LLC as described under subsection (a) above,

 

and to deliver such share of Class A Common Stack to its owner under the Incentive Plan (the parties acknowledging that the deemed purchase will not cause the LLC to own the shares for any purpose, including, without limitation, for the purpose of determining stockholders entitled to receive dividends or vote);

 

(d)        

in exchange for the payment by the Company to the LLC described in subsection (a) above and the deemed Capital Contribution by the Company to the LLC described in subsection (b) above (which aggregate amount will be credited to the Capital Account of the Company), the LLC will issue to the Company one Class A Common Unit and one Voting Unit registered in the name of the Company for each share of Class A Common Stock issued by the Company under the Incentive Plan;

 

(e)        

the LLC will claim any compensation deductions attributable to the issuance or vesting, as the case may be, of shares of Class A Common Stock and any other deductions available by reason of shares issued pursuant to an Incentive Plan (including, as applicable, as a result of an election under Code Section 83(b)), which deductions will be allocated among the Members in accordance with the allocation rules in Article V.

 

(f)         

if the owner of any share of Class A Common Stock issued pursuant to an Incentive Plan has timely made an election under Code Section 83(b) with respect to that share of Class A Common Stock and the share of Class A Common Stock is subsequently forfeited, then each of the actual and deemed steps described in subsections (a) through (e) above with respect to that share of Class A Common Stock will be reversed including, without limitation, the reversion of that share of Class A Common Stock to the Company, the cancellation of the Class A Common Unit and Voting Unit issued to the Company and the reversal, if and to the extent required by Regulations Section 1.83-6(c) or other applicable Tax law, of any compensation deductions previously allocated to the Members; and

 

(g)        

if a share of Class A Common Stock issued under an Incentive Plan is subject to a substantial risk of forfeiture and is not transferable for purposes of Code Section 83, and if a valid election under Code Section 83(b) has not been made with respect to such share of Class A Common Stock, the foregoing transactions shall be deemed to occur for U.S. federal income tax purposes when such share of Class A Common Stock is either transferable or no longer subject to a substantial risk of forfeiture for purposes of Code Section 83. Until such time, for U.S. federal income tax purposes (including for purposes of maintaining Capital Accounts and computing Profits, Losses and related items), such share of Class A Common Stock shall not be deemed to have been issued and any distributions with respect to such share of Class A Common Stock shall for such purposes be treated as compensation paid to the holder thereof by the LLC.

 

 
16

 

7.6        

Exercisable Rights. Except as provided in Section 7.5 and Section 7.9, any time the Company issues any shares of capital stock on the exercise of any rights, options, warrants or any convertible or exchangeable securities having the right to convert into, exchange for, subscribe for or purchase any shares of Class A Common Stock or other capital stock of the Company (“Exercisable Rights”):

 

(a)        

the net proceeds (including without limitation the amount of the exercise price paid by the owner) received by the Company with respect to the share of Class A Common Stock or other capital stock of the Company, if any, will be concurrently transferred and paid by the Company to the LLC as an additional Capital Contribution; and

 

(b)         

on the date an Exercisable Right is exercised, the LLC will issue Units as follows:

 

(i)          

in the case of an issuance of shares of Class A Common Stock on the exercise of Exercisable Rights, the LLC will issue to the Company an equal number of Class A Common Units and an equal number of Voting Units registered in the name of the Company; and

 

(ii)          

in the case of an issuance by the Company of any other capital stock on the exercise of Exercisable Rights, then the LLC will issue an equal number of Units of a class or series of Units as the corresponding class or series of Equity Securities issued by the Company with respect to the exercise of the Exercisable Rights.

 

The Members agree to treat the issuance of Units pursuant to this Section 7.6 as having been issued upon the exercise of rights issued under Section 7.7(a) and in accordance with Proposed Treasury Regulations Sections 1.704-1(b)(2)(iv)(s) and 1.704-1(b)(4)(ix) (and any successor provisions thereto).

 

7.7         

Issuances of Equity Securities.

 

(a)         

Except as provided in Sections 7.5 or 7.6 and (b) below, any time the Company issues any Equity Securities (other than compensatory options issued pursuant to an Incentive Plan), the following will occur:

 

(i)          

the Company will contribute to the capital of the LLC an amount of cash equal to the issue price of the Class A Common Stock or other Equity Securities (or, in the case of the issuance of Equity Securities in exchange for property, then the property received in exchange for the issuance of those Equity Securities) and the Capital Account of the Company will be increased by the amount of cash and the fair market value of the property contributed;

 

(ii)         

the LLC will issue Units or other securities as follows:

 

(A)          

in the case of an issuance of shares of Class A Common Stock, the LLC will issue an equal number of Class A

 

 
17

 

Common Units to the Company and an equal number of Voting Units registered in the name of the Company; and

 

(B)          

in the case of an issuance of any securities not covered under clause (A), the LLC will issue an equal number of Units or other securities (including Voting Units, if applicable) with designations, preferences and other rights, terms and conditions (other than financial covenants applicable to the Company, its Subsidiaries or direct or indirect parent entities) that arc substantially the same as the designations, preferences and other rights, terms and conditions of the other Equity Securities, registered in the name of the Company.

 

(b)         

The intent of this Section 7.7 and Sections 7.3, 7.4, 7.5 and 7.6 is to ensure that

 

(i)          

the number of Voting Units held by the Company and any of its Subsidiaries will at all times equal the sum of

 

(A)          

the number of shares of Class A Common Stock outstanding, and

 

(B)          

the number of shares of Class B Common Stock outstanding, and

 

(C)          

without duplication, the number of Voting Securities outstanding, and

 

(ii)          

the number of Class A Common Units held by the Company will at all times equal the number of shares of Class A Common Stock outstanding; and

 

(iii)         

the number of Class B Common Units outstanding will at all times equal the number of shares of Class B Common Stock outstanding.

 

7.8        

Registered Members. The LLC will be entitled to recognize the exclusive right of a Person registered on its records as the owner of Units for all purposes and will not be bound to recognize any equitable or other claim to or interest in Units on the part of any other Person, whether or not it will have express or other notice thereof, except as otherwise provided by the Act.

 

7.9        

Exchange of Units.

 

(a)         

Subject to adjustment as provided in this Section 7.9, each holder of a Unit (other than the Company and its Subsidiaries) will be entitled to exchange, from time to time, any or all of the holder’s Units, as follows:

 

(i)          

in the case of Class B Common Units, one Class B Common Unit (together with one share of Class B Common Stock) will be exchangeable by the

 

 
18

 

holder of the Class B Common Unit for one share of Class A Common Stock (the “Common Unit Exchange Rate”), as provided in Section 5.1 of the Charter, and

 

(ii)          

in the case of Units other than Class B Common Units, the Units will be exchangeable for the Equity Securities or Units as are provided in the terms of the exchangeable Units, including the designated exchange rate (the “Unit Exchange Rate” and, together with the Common Unit Exchange Rate, the “Exchange Rate”).

 

(b)         

Any exchange right under Section 7.9(a) will be exercised by a written notice to the Company and the LLC from the holder of the Units (the “Exchange Notice”)

 

(i)          

stating that the holder desires to exchange a stated number of Units and capital stock of the Company under Section 5.1 of the Charter and Section 7.9(a), and

 

(ii)          

specifying a date that is not less than seven Business Days nor more than 20 Business Days after delivery of the Exchange Notice on which the exchange is to be completed (the “Exchange Date”),

 

The Exchange Notice must be accompanied by instruments of transfer to the Company, in form satisfactory to the Company and to the Company’s transfer agent (the “Transfer Agent”), duly executed by the holder or the holder’s duly authorized attorney, and transfer Tax stamps or funds therefor, if required under Section 7.9(f), in respect of the Units to be exchanged, in each case delivered during normal business hours at the offices of the Company or at the office of the Transfer Agent. Once an Exchange Notice has been validly delivered to the Company and the LLC, such Exchange Notice shall be binding on the applicable holder of Units delivering such Exchange Notice, and may not be rescinded or withdrawn or otherwise amended by such holder of Units. Notwithstanding the foregoing, no holder of a Unit will be entitled to exchange the Unit if the exchange would be prohibited under Law.

 

(c)         

On the Exchange Date, following the surrender for exchange of Units in the manner provided in this Section 7.9 and the payment in cash to the Company of any amount required by Section 7.9(f), the Company will deliver or cause to be delivered, as the case may be, at the offices of the Company or at the office of the Transfer Agent, the number of shares of Class A Common Stock or other Equity Securities issuable on the exchange, issued in the name or names as the holder may direct. On the Exchange Date, all rights of the holder of the exchanged Units as a Member of the LLC with respect to the Units will cease, and the person or persons in whose name or names the shares of Class A Common Stock or other Equity Securities are to be issued will be treated for all purposes as having become the record holder or holders of the shares of Class A Common Stock or other Equity Securities.

 

(d)         

The Exchange Rate will be adjusted accordingly if there is:

 

 
19

 

(i)           

any Recapitalization Event with respect to any class or series of Units that is not accompanied by an identical Recapitalization Event with respect to the corresponding class or series of Equity Securities; or

 

(ii)          

any Recapitalization Event with respect to any class or series of Equity Securities that is not accompanied by an identical Recapitalization Event with respect to the corresponding class or series of Units. In the event of a Recapitalization Event as a result of which one class or series of Equity Securities is converted into another class or series of Equity Securities, then a holder of the corresponding class or series of Units will be entitled to receive on exchange the amount of the security that the holder would have received if the exchange of Units had occurred immediately before the effective date of the Recapitalization Event. Except as may be required in the immediately preceding sentence, no adjustments in respect of dividends will be made on the exchange of any Unit, except that if the Exchange Date with respect to a Unit occurs after the record date for the payment of a dividend or other distribution on Units but before the date of the payment, then the registered holder of the Unit at the close of business on the record date will be entitled to receive the dividend or other distribution payable on the Unit on the payment date notwithstanding the exchange of the Unit or the default in payment of the dividend or distribution due on the Exchange Date.

 

(e)         

The Company will at all times reserve and keep available out of its authorized but unissued Equity Securities, solely for the purpose of issuance on exchange of Units (together with any corresponding Equity Securities), the number of Equity Securities issuable on the exchange of all the outstanding Units, except that nothing in this Agreement will be construed to preclude the Company from satisfying its obligations in respect of the exchange of the Units by delivery of purchased Equity Securities that are held in the treasury of the Company. The Company covenants that all Equity Securities that are issued on exchange of Units will, on issue, be validly issued, fully paid and non-assessable.

 

(f)         

The issuance of Equity Securities on exchange of Units will be made without charge to the holders of the Units for any stamp or other similar Tax in respect of the issuance, except that if the shares are to be issued in a name other than that of the holder of the Units exchanged, then the person or persons requesting the issuance will pay to die Company the amount of any Tax payable in respect of any transfer involved in the issuance or will establish to the satisfaction of the Company that the Tax has been paid or is not payable.

 

(g)        

In addition to the exchange right set forth in Section 7.9(a), at the option of a Unit Holding Company to be exercised by delivery of a written notice in a manner similar to an Exchange Notice under Section 7.9(b), any holder of 100% of the equity securities of a Unit Holding Company (a “Unit Holding Company Stockholder”) may cause a Unit Holding Company to merge with and into a Company Disregarded Subsidiary in a merger in which the Company Disregarded Subsidiary is the surviving entity, in exchange for a number of shares of Class A Common Stock equal to the number

 

 
20

 

of Class B Common Units (and a corresponding number of shares of Class B Common Stock) held by such Unit Holding Company (a “Holding Company Exchange”). The Company and its Affiliates will use Reasonable Best Efforts (x) to effect each Holding Company Exchange in a manner that is tax-free to the Unit Holding Company and the owner of such Unit Holding Company for U.S. federal income tax purposes and (y) not to take any action that would reasonably be expected to cause a 1-folding Company Exchange not to be treated as a tax-free transaction for U.S. federal income tax purposes. If a Holding Company Exchange is effected pursuant to this Section 7.9(g), the Unit Holding Company Stockholder and its Affiliates will be responsible for, and will indemnify and hold the Company and each of its Affiliates harmless against, (X) Tax of a Unit Holding Company incurred in such Holding Company Exchange and (Y) all liabilities of the Unit Holding Company and its Affiliates (including liabilities for Taxes not described in clause (X)) to the extent such liabilities ate attributable to periods through and including the effective date of the Holding Company Exchange, except to the extent attributable to the period after the closing of the Holding Company Exchange, including any liability of the Unit Holding Company arising by reason of being a member of an affiliated, combined, consolidated or other Tax group on or prior to the Holding Company Exchange, in each case, in a manner that is reasonably satisfactory to the Company.

 

ARTICLE VIII

TRANSFER RESTRICTIONS

 

8.1         

Member Transfers.

 

(a)         

A Member (including the Managing Member) may Transfer all or any portion of its Units (either with or without the corresponding shares of Common Stock), and may permit its Transferees to Transfer all or any portion of the Units Transferred to them (either with or without the corresponding shares of Common Stock), as long as (and in addition to any other requirements of the Member under this Agreement with respect to such Transfer):

 

(i)           

at least three days prior to consummating a Transfer (whether by the Member or by its Transferee), the Member (or the applicable Transferee) notifies the Managing Member in writing, and

 

(ii)          

as a condition to consummating the Transfer, any Transferee (other than (x) a Transferee in an Exchange Transaction and (y) a Permitted Transferee) (any such Transferee, an “Assignee”) executes and delivers to the LLC and the Members an Assignee Agreement in the form attached as Exhibit C.

 

(b)         

If any of its Units are Transferred in a Transfer that is not permitted under Section 8.1(a) above, such Transfer will be void ab initio.

 

(c)         

For the avoidance of doubt, nothing in this Section 8.1 will limit

 

 
21

 

(i)           

the right of any holder of Class B Common Units to exchange all or any portion of its Class B Common Units (together with the corresponding shares of Class B Common Stock) for shares of Class A Common Stock pursuant w Section 7.9 and Article 5 of the Charter, or

 

(ii)          

any subsequent Transfer of those shares of Class A Common Stock.

 

8.2        

Permitted Transferees. Subject to Section 8.1, a Member may Transfer all or any portion of its Units to a Permitted Transferee; provided that such Member gives written notice to the LLC of its intention to make a Transfer to such Transferee, stating the name and address of the Permitted Transferee, the Member’s relationship to the Permitted Transferee and the type and amount of Units to be Transferred. As a condition to such Transfer, the Transferor Member will cause the Permitted Transferee to execute and deliver to the Managing Member and each other Member an Assignment and Assumption Agreement in the form of Exhibit B, and upon consummation of the Transfer, such Permitted Transferee will be a Member and will be subject to all rights and obligations of the Transferor Member under this Agreement.

 

8.3        

Further Restrictions.

 

(a)         

Notwithstanding any other provision of this Agreement, in no event may any Transfer of a Unit be made by any Member, Assignee or Permitted Transferee if:

 

(i)           

the Transfer is made to any Person who lacks the legal right, power or capacity to own the Unit;

 

(ii)         

the Transfer would require the registration of the Transferred Unit or of any class or series of Unit under any applicable United States federal or state securities Laws (including, without limitation, the Securities Act or the Exchange Act) or other foreign securities Laws or would constitute a non-exempt distribution under applicable state securities Laws;

 

(iii)       

the Transfer would cause any portion of the assets of the LLC to constitute assets of any employee benefit plan under the regulations issued by the U.S. Department of Labor at Section 2510.3-101 of Part 2510 of Chapter XXV, Title 29 of the Code of Federal Regulations, or any successor regulations;

 

(iv)        

the Transfer would cause any portion of the assets of the LLC to become “plan assets” of any benefit plan investor within the meaning of regulations issued by the U.S. Department of Labor at Section 2510.3-101 of Part 2510 of Chapter XXV, Title 29 of the Code of Federal Regulations, or any successor regulations, or to be regulated under the Employee Retirement Income Security Act of 1974, as amended from time to time; or

 

(v)          

to the extent reasonably requested by the Managing Member, the LLC does not receive the legal and tax opinions and written instruments (including, without limitation, copies of any instruments of Transfer and (the

 

 
22

 

Assignee’s consent to be bound by this Agreement as an Assignee) that are in a form reasonably satisfactory to the Managing Member.

 

(b)       

Notwithstanding any other provision of this Agreement, no Member (including the Managing Member), Assignee or Permitted Transferee will Transfer any or all of its Units, or take (or permit any Affiliate to take) any other action, if the Transfer or action would cause the LLC to have more than 100 partners for purposes of Regulations Section 1.7704-1(h)(1), taking into account the rules of Regulations Section l.7704-1(h)(3), or otherwise could (by itself or in conjunction with other actions) reasonably be expected to result in the LLC being treated as a “publicly traded partnership” within the meaning of Code Section 7704 and the Regulations promulgated thereunder. To the fullest extent permitted by Law, any Transfer or action in violation of this Section 8.3(b) will be null and void, ab initio.

 

8.4        

Rights of Assignees. The Transferee of any permitted Transfer under this Article VIII (other than (x) a Transfer in an Exchange Transaction and (y) a Transfer to a Permitted Transferee) will be an Assignee, and only will receive, to the extent Transferred, the distributions and allocations of income, gain, loss, deduction, credit or similar item to which the Member that Transferred its Units would otherwise be entitled, and, unless otherwise required by Law, the Assignee will not be entitled or enabled to exercise any other rights or powers of a Member including any information rights that may be available to a Member under this Agreement or under the Act.

 

8.5        

Admissions, Withdrawals and Removals. Except for Permitted Transferees, no Person may be admitted to the LLC as an additional Member or substitute Member. No Member will be removed or entitled to withdraw from being a Member of the LLC except in accordance with Section 7.9 or Section 8.7. The Company may be removed as Managing Member only upon the affirmative vote of 75% of the outstanding Voting Units. The Managing Member may not Transfer all of its Units or withdraw from being the Managing Member of the LLC unless a new or substitute Managing Member has been admitted under this Agreement (and has not previously withdrawn), which new or substitute Managing Member may be deemed admitted effective simultaneously with the Transfer, and is hereby authorized to, and will, continue the LLC without dissolution. Except as otherwise provided in Article IX, no admission, substitution, withdrawal or removal of a Member will cause the dissolution of the LLC.

 

To the fullest extent permitted by Law, any purported admission, withdrawal or removal that is not in accordance with this Agreement will be null and void.

 

8.6        

Void Transfers. Any Transfer or attempted Transfer of Units in violation of any provision of this Agreement will be void, ab initio.

 

8.7        

Withdrawal of Certain Members. If a Member ceases to hold any Units, then the Member will cease to be a Member and to have the power to exercise any rights or powers of a Member under this Agreement.

 

 
23

 

8.8        

Holding Company Transfers. Notwithstanding anything to the contrary in this Agreement, any Transfer that is permitted under this Article VIII may, at the option of a Member that is a Unit Holding Company, be effected as a transfer by the Unit Holding Company Stockholder of all of its securities in such Unit Holding Company (a “Holding Company Transfer”).

 

8.9        

Transfers, Assignments of Interest Subject to Required Governmental Notices and/or Consents. Notwithstanding anything to the contrary herein, any transfer, assignment or other disposition of interests in the LLC shall be subject to the prior receipt of any required consents from, or the submission of any required notices to, any Governmental Authorities.

 

ARTICLE IX

DISSOLUTION, LIQUIDATION AND TERMINATION

 

9.1        

No Dissolution. The LLC will not be dissolved by the admission of additional Members in accordance with the terms of this Agreement. The LLC may be dissolved, liquidated and terminated only under the provisions of this Article IX, and the Members irrevocably waive to the fullest extent permitted by Law any and all other rights they may have to cause a dissolution of the LLC or a sale or partition of any or all of the LLC assets.

 

9.2        

Events Causing Dissolution. The LLC will be dissolved and its affairs will be wound up on the occurrence of any of the following events (each, a “Dissolution Event”):

 

(a)         

any voluntary or involuntary liquidation, dissolution or winding up of the Company, other than any dissolution, liquidation or winding up in connection with any reincorporation of the Company in another jurisdiction;

 

(b)         

the entry of a decree of judicial dissolution under Section 17-802 of the Act;

 

(c)         

at any time there are no Members of the LLC, unless the LLC is continued in accordance with the Act;

 

(d)         

the Incapacity of the Managing Member or the occurrence of a Disabling Event with respect to the Managing Member, except that the LLC will not be dissolved or required to be wound up and no Dissolution Event will occur in connection with any of the events specified in this Section 9.2(d) if:

 

(i)           

when the event occurs there is at least one other Managing Member of the LLC who is authorized to, and elects to, carry on the business of the LLC;

 

(ii)          

all remaining Members consent to or ratify the continuation of the business of the LLC and the appointment of another Managing Member of the LLC within 90 days following the effective date of the Incapacity (to be effective as of the date of Incapacity), which consent will be deemed (and if requested each

 

 
24

 

Member will provide a written consent for ratification) to have been given for all Members if the holders of more than two-thirds of the Units then outstanding held by Members other than the Managing Member agree in writing to continue the business of the LLC; or

 

(e)         

the sale or other disposition of all or substantially all of the assets owned directly or indirectly by the LLC.

 

9.3        

Distribution on Dissolution Events. If a Dissolution Event occurs, the LLC will not be terminated and will continue until the winding up of the affairs of the LLC is complete. On the winding up of the LLC, the Managing Member, or any other Person designated by the Managing Member (the “Liquidation Agent”), will take full account of the assets and liabilities of the LLC and will, unless the Managing Member determines otherwise, liquidate the assets of the LLC as promptly as is consistent with obtaining the fair value of the assets. The proceeds of any Dissolution Event will be applied and distributed in the following order:

 

(a)         

first, to satisfy debts and liabilities of the LLC (including any amounts payable or reimbursable to the Company pursuant to Sections 3.2 and 3.3 and all other indebtedness to Members and their Affiliates to the extent otherwise permitted by Law) including the expenses of liquidation (whether by payment or making reasonable provision for payment);

 

(b)        

second, to the Company in redemption and complete liquidation of its Voting Units that were issued in connection with the issuance of its outstanding shares of Class A Common Stock and Class 13 Common Stock, an amount equal to the aggregate Par Value of all outstanding shares of Class A Common Stock and Class B Common Stock; and

 

(c)         

the balance, if any, to the holders of Common Units in redemption and complete liquidation of their Common Units, to be distributed among those holders pro rata in proportion to their respective Common Units.

 

It is intended that the allocation provisions of Article V will produce final Capital Account balances of the Members that would permit liquidating distributions, if those distributions were made in accordance with final Capital Account balances (instead of being made in the order of priorities set forth in this Section 9.3) to be made in a manner identical to the order of priorities set forth in this Section 9.3. To the extent that the allocation provisions of Article V would fail to produce the intended final Capital Account balances, Profits and Losses (including items of gross income or deductions if required to fulfill the intent of this Section 9.3) will be reallocated among the Members for the Taxable Year of the liquidation (and, if necessary and to the extent that the reallocation of corresponding Tax items is permissible under the Code, prior and subsequent Taxable Years) so as to cause the balances in the Capital Accounts to be in the intended amounts.

 

9.4        

Time for Liquidation. A reasonable amount of time will be allowed for the orderly liquidation of the assets of the LLC and the discharge of liabilities to creditors so as to enable the Liquidation Agent to minimize the losses attendant on the liquidation.

 

 
25

 

9.5        

Termination. The LLC will terminate when all of the assets of the LLC, after payment of or due provision for all debts, liabilities and obligations of the LLC, have been distributed to the holders of Units in the mariner provided for in this Article IX, and the Certificate has been cancelled in the manner required by the Act.

 

9.6        

Claims of the Members. The Members will look solely to the LLC’s assets for the return of their Capital Contributions, and if the assets of the LLC remaining after payment of or due provision for all debts, liabilities and obligations of the LLC are insufficient to return the Capital Contributions, the Members will have no recourse against the LLC or any other Member (including the Managing Member) or any other Person. No Member with a negative balance in the Member’s Capital Account will have any obligation to the LLC or to the other Members or to any creditor or other Person to restore the negative balance during the existence of the LLC, on dissolution or termination of the LLC, or otherwise.

 

9.7        

Survival of Certain Provisions. Notwithstanding anything to the contrary in this Agreement, the provisions of Sections 8.6, 11.2, 11.7, 11.9, 11.10, 11.11 and 11.12 will survive the termination of the LLC.

 

ARTICLE X

LIABILITY OF MEMBERS

 

10.1      

Liability of Members.

 

(a)         

Except as otherwise specifically provided by the Act, no Member will be liable for any debt obligation or liability of the LLC or of any other Member or have any obligation to restore any deficit balance in its Capital Account solely by reason of being a Member of the LLC.

 

(b)        

Notwithstanding any other provision of this Agreement or any duty otherwise existing at Law or in equity, each Member (including the Managing Member), will, to the maximum extent permitted by Law, including Section 18-1101(d) of the Act, owe no fiduciary duties to the LLC, the other Members or any other Person bound by this Agreement as long as the Members (including the Managing Member) act in accordance with the implied contractual covenant of good faith and fair dealing. Except as expressly provided in this Agreement, whenever in this Agreement a Member is permitted or required to take any action or to make a decision, the Member may take the action or make the decision in its sole discretion, and the Member may consider, and make its determination based on, the interests and factors as it desires. No Member will have any liability to the LLC or the other Members except as provided in this Agreement.

 

(c)        

The Members (including without limitation, the Managing Member) acting under this Agreement will not be liable to the LLC or to any other Member for breach of fiduciary duty for their good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they expand or restrict or eliminate the duties and liabilities of any Member (including without limitation, the Managing Member) otherwise existing at Law or in equity, are agreed by the Members to modify to

 

 
26

 

that extent the other duties and liabilities of the Members (including without limitation, the Managing Member).

 

(d)        

The Managing Member may consult with legal counsel, accountants and financial or other advisors and any act or omission suffered or taken by the Managing Member on behalf of the LLC or in furtherance of the interests of the LLC in good faith in reliance on and in accordance with the advice of the counsel, accountants or financial or other advisors will be full justification for that act or omission, and the Managing Member will be fully protected in acting or omitting to act so long as the counsel or accountants or financial or other advisors were selected with reasonable care.

 

(e)         

Except as specifically and expressly set forth in

 

(i)           

this Agreement,

 

(ii)          

any other written agreement with the LLC, the Company or any of its Subsidiaries to which a Member or its Affiliate is a party, or

 

(iii)         

the organizational documents of the Company (including the Charter),

 

the Members and their respective Affiliates may engage in the same or similar business activities or lines of business as the LLC, compete against the LLC, do business with any potential or actual competitor, customer or supplier of the LLC and employ or otherwise engage any officer or employee of the Company.

 

ARTICLE XI

MISCELLANEOUS

 

11.1       

Amendments and Waivers.

 

(a)        

This Agreement (including the Exhibits) may be amended, supplemented, waived or modified by the written consent of the Managing Member and Members (other than the Managing Member) collectively holding a Percentage Interest equal to at least 66 2/3%, except that no amendment, supplement, waiver or modification will materially and adversely affect a Member’s Units without the written consent of the affected Member. The Managing Member may, without the written consent of any Member or any other Person, amend, supplement, waive or modify any provision of this Agreement and execute, swear to, acknowledge, deliver, file and record whatever documents may be required in connection with the amendment, supplement or waiver, to reflect:

 

(i)          

any amendment, supplement, waiver or modification that the Managing Member determines to be required to create, authorize or issue any class or series of equity interest in the LLC as permitted by, and in accordance with the terms of, this Agreement, except that no amendment, supplement, waiver or modification will alter or change the powers, preferences or special rights of

 

 
27

 

Units so as to affect them adversely without the written consent of the affected Member;

 

(ii)          

the admission, substitution or withdrawal of Members in accordance with this Agreement;

 

(iii)         

a change in the name of the LLC, the location of the principal place of business of the LLC, the registered agent of the LLC or the registered office of the LLC;

 

(iv)         

any amendment, supplement, waiver or modification that the Managing Member determines to be required to comply with Law; or

 

(v)          

a change in the Taxable Year of the LLC.

 

(b)         

Notwithstanding the provisions of subsection (a), the Register will be revised from time to time by the Managing Member to reflect the admission of a new Member, the withdrawal or resignation of a Member, and the adjustment of the Units resulting from any Transfer or other disposition of a Unit, in each case that is made in accordance with the provisions hereof.

 

(c)        

No failure or delay by any party in exercising any right, power or privilege hereunder (other than a failure or delay beyond a period of time specified in this Agreement) will operate as a waiver of that right, power or privilege, nor will any single or partial exercise of any right, power or privilege preclude any other or further exercise of the right, power or privilege, or the exercise of any other right, power or privilege. The rights and remedies provided in this Agreement will be cumulative and not exclusive of any rights or remedies provided by Law.

 

(d)         

Except us may be otherwise required by Law in connection with the winding-up, liquidation, or dissolution of the LLC, each Member irrevocably waives any and all rights that it may have to maintain an action for judicial accounting or for partition of any of the LLC’s property.

 

11.2       

Legend.

 

(a)         

All certificates (if any) representing the Units held by each Member will bear a legend substantially in the following form:

 

The securities represented by this certificate are subject to the Second Amended and Restated Operating Agreement of Clearwire Communications LLC, dated [_________], 2013. No transfer, sale, assignment, pledge, hypothecation or other disposition of the securities represented by this certificate may be made except in accordance with the provisions of the Second Amended and Restated Operating Agreement and (a) under a registration statement effective under the Securities Act of 1933, as amended, or (b) under an exemption from registration thereunder. The holder of the securities represented by this certificate, by acceptance of the

 

 
28

 

securities, agrees to be bound by all of the provisions of the Second Amended and Restated Operating Agreement.

 

(b)        

(i) On the sale of any Units to a person other than a Permitted Transferee under an effective registration statement under the Securities Act or under Rule 144 under the Securities Act or (ii) on and after the termination of this Agreement, the certificates or book entries representing those Units will be replaced, at the expense of the LLC, with certificates or book entries not bearing the applicable legends required by this Section 11.2, except that the LLC may condition the replacement of certificates or book entries under clause (1) on the receipt of an opinion of securities counsel reasonably satisfactory to the LLC.

 

11.3      

Notices.

 

(a)         

All notices and other communications required or permitted under this Agreement will be in writing and will be deemed effectively given:

 

(i)           

when personally delivered to the party to be notified;

 

(ii)          

when sent by confirmed facsimile if sent during normal business hours of the recipient or, if not, then on the next Business Day, as long as a copy of the notice is also sent via nationally recognized overnight courier, specifying next day delivery, with written verification of receipt;

 

(iii)         

five days after having been sent by registered or certified mail, return receipt requested, postage prepaid; or

 

(iv)         

one Business Day after deposit with a nationally recognized overnight courier, specifying next day delivery, with written verification of receipt,

 

(b)         

All communications will be sent to the party’s address as set forth below or at another address that the party has furnished to each other party in writing in accordance with this provision:

 

If to the LLC or the Managing Member, to:

 

Clearwire Corporation
6200 Sprint Parkway
Overland Park, Kansas 66251
Attn: Charles R. Wunsch, Vice President
Facsimile: 913-794-1432

 

If to Sprint, to:

 

Sprint HoldCo, LLC
6200 Sprint Parkway
Overland Park, Kansas 66251

 

 
29

 

Attn: Charles R. Wunsch, President
Facsimile: 913-794-1432

 

If to SN UHC, to:

 

SN UHC 1, Inc.
6200 Sprint Parkway
Overland Park, Kansas 66251
Attn: Charles R. Wunsch, President
Facsimile: 913-794-1432

 

11.4      

Further Assurances. At any time or from time to time after the Effective Date, the parties will cooperate with each other as may be reasonably requested, and at the request of any other patty, will execute and deliver any further instruments or documents and, to the fullest extent permitted by Law, will take all further action as the other party may reasonably request in order to evidence or effectuate the consummation of the transactions contemplated by this Agreement and to otherwise carry out the agreements and the intent of the parties under this Agreement.

 

11.5       

Entire Agreement. Except as otherwise expressly set forth in this Agreement, this Agreement embodies the complete agreement and understanding among the parties to this Agreement with respect to the subject matter of this Agreement and supersedes and preempts any prior understandings, agreements or representations by or among the parties, written or oral, that may have related to the subject matter of this Agreement in any way.

 


11.6 

Delays or Omissions. No delay or omission to exercise any right, power or remedy accruing to any party, upon any breach, default or noncompliance by another party under this Agreement, will impair any right, power or remedy of any non-breaching and non-defaulting party, nor will it be construed to be a waiver of any breach, default or noncompliance, or any acquiescence in it, or of or in any similar breach, default or noncompliance later occurring. Any waiver, permit, consent or approval of any kind or character on die part of any party to this Agreement of any breach, default or noncompliance under this Agreement or any waiver on that party’s part of any provisions or conditions of this Agreement, must be in writing and will be effective only to the extent specifically set forth in that writing and to the extent permitted under this Agreement. No waiver of any default with respect to any provision, condition or requirement of this Agreement will be deemed to be a continuing waiver in the future or a waiver of any other provision, condition or requirement hereof. All remedies, either under this Agreement, by Law, or otherwise afforded to any party, will be cumulative and not alternative.

 

11.7      

Governing Law; Jurisdiction; Waiver of Jury Trial. This Agreement will be governed in all respects by the laws of the State of Delaware. No suit, action or proceeding with respect to this Agreement may be brought in any court or before any similar authority other than in a court of competent jurisdiction in the State of Delaware, and the parties to this Agreement submit to the exclusive jurisdiction of those courts for the purpose of a suit, proceeding or judgment. Each party to this Agreement irrevocably waives any right it may have had to bring an action in any other court, domestic or foreign, or before any similar domestic or

 

 
30

 

foreign authority. Each of the parties to this Agreement irrevocably and unconditionally waives trial by jury in any legal action or proceeding (including any counterclaim) in relation to this Agreement.

 

11.8      

Severability. When possible, each provision of this Agreement will be interpreted so as to be effective and valid under Law, but if any provision of this Agreement is held to be invalid, illegal or unenforceable in any respect under any Law in any jurisdiction, that invalidity, illegality or unenforceability will not affect any other provision or any other jurisdiction, but this Agreement will be reformed, construed and enforced in that jurisdiction as if the invalid, illegal or unenforceable provision had never been contained in this Agreement and the parties to this Agreement will use their Reasonable Best Efforts to find and employ an alternative means to achieve the same or substantially the same result as that contemplated by that provision.

 

11.9      

Enforcement. Each party to this Agreement acknowledges that money damages would not be an adequate remedy if any of the covenants or agreements in this Agreement are not performed in accordance with its terms. If a party seeks an injunction, temporary restraining order or other equitable relief in any court of competent jurisdiction to enjoin an alleged breach and enforce specifically the terms and provisions of this Agreement, the other parties will not raise the defense of an adequate remedy at law.

 

11.10    

No Recourse. Neither the LLC nor any Member will, whether by the enforcement of any assessment or by any legal or equitable proceeding, or by virtue of any Law, seek to hold liable under this Agreement or any documents or instruments delivered in connection with this Agreement, any current or future stockholder, director, officer, employee, general or limited partner or member of any Member or of any Affiliate or assignee thereof. No current or future officer, agent or employee of any Member or any current or future member of any Member or any current or future stockholder, director, officer, employee, partner or member of any Member or of any Affiliate or assignee thereof, will have any personal liability whatsoever for any obligation of any Member under this Agreement or any documents or instruments delivered in connection with this Agreement for any claim based on, in respect of or by mason of those obligations or their creation.

 

11.11    

No Third Party Beneficiaries. This Agreement is entered into solely for the benefit of the LLC and the Members, their respective Permitted Transferees and successors and permitted assigns, and no other Person may exercise any right or enforce any obligation under this Agreement. Without limiting the foregoing, any obligation of the Members to make Capital Contributions to the LLC under this Agreement is an agreement only among the Members and no other person or entity, including the LLC, will have any rights to enforce those obligations.

 

11.12    

Counterparts; Facsimile Signatures. This Agreement may be executed in any number of counterparts, each of which will be an original, but all of which together will constitute one instrument. This Agreement may be executed by facsimile or pdf signature(s).

 

 
31

 

11.13     

Managing Member Authorization. Each Member, by its execution of this Agreement, authorizes the Managing Member to make, execute, sign, acknowledge, swear to, record and file, in each case, on behalf of the LLC:

 

(a)         

the Certificate and all amendments thereto required or permitted by Law or the provisions of this Agreement;

 

(b)        

all certificates and other instruments deemed advisable by the Managing Member to carry out the provisions of this Agreement and Law or to permit the LLC to continue as a limited liability company or other entity where the Members have limited liability in each jurisdiction where the LLC may be doing business;

 

(c)         

all instruments that the Managing Member deems appropriate to reflect a change or modification of this Agreement or the LLC in accordance with this Agreement, including, without limitation, the admission of additional Members or substituted Members under the provisions of this Agreement;

 

(d)         

all conveyances and other instruments or papers deemed advisable by the Managing Member to effect the liquidation and termination of the LLC in accordance with this Agreement; and

 

(e)         

all fictitious or assumed name certificates required or permitted (in light of the LLC’s activities) to be filed on behalf of the LLC.

 

[Rest of page intentionally left blank]

 

 
32

 

IN WITNESS WHEREOF, the parties hereto have entered into this Agreement or have caused this Agreement to be duly executed by their respective authorized officers, in each case as of the date first above stated.

 

  Managing Member:
     
  CLEARWIRE CORPORATION
     
  By: /s/ Timothy P. O’Grady
    Name:  Timothy P. O’Grady
    Title:    Vice President
     
  Members:
     
  SPRINT HOLDCO, LLC
     
  By: /s/ Timothy P. O’Grady
    Name:  Timothy P. O’Grady
    Title:    Vice President
     
  SN UHC 1, Inc.
     
  By: /s/ Timothy P. O’Grady
    Name:  Timothy P. O’Grady
    Title:    Vice President

 

 
33

 

ANNEX A

 

Definitions

 

2.5 GHz Spectrum” means any spectrum in the 2495-2690 MHz band authorized by the FCC under licenses for BRS or EBS.

 

Act” means the Delaware Limited Liability Company Act, as amended from time to time (and any corresponding provisions of succeeding Law).

 

Additional Funds” is defined in Section 5.2(b).

 

Adjusted Capital Account Balance” means, with respect to any Member, the balance in the Member’s Capital Account after giving effect to the following adjustments: (a) debits to the Capital Account of the items described in Regulations Section 1.704-1(b)(2)(ii)(d)(4-6), and (b) credits to the Capital Account of the Member’s share of LLC Minimum Gain or Member Nonrecourse Debt Minimum Gain or of any amount which the Member would be required to restore under this Agreement or otherwise. The foregoing definition of Adjusted Capital Account Balance is intended to comply with the provisions of Regulations Section 1.704-1(b)(2)(ii)(d) and will be interpreted consistently therewith.

 

Affiliate” means, with respect to any Person, any other Person directly or indirectly Controlling or Controlled by or under direct or indirect common Control with that Person; provided that neither the Company nor any of its Subsidiaries shall be deemed to be an Affiliate of any Member other than the Company.

 

Agreement” is defined in the preamble.

 

Assignee” is defined in Section 8.1(a).

 

beneficial owner” or “beneficially own” has the meaning given in Rule 13d-3 under the Exchange Act and a Person’s beneficial ownership of securities of any Person will be calculated in accordance with the provisions of that Rule, except that for purposes of determining beneficial ownership, no Person will be deemed to beneficially own any security solely as a result of that Person’s execution of this Agreement.

 

BRS” means Broadband Radio Service, a radio service licensed by the FCC under Part 27 of Title 47 of the Code of Federal Regulations, as amended and interpreted by the FCC, which can be used to provide fixed and mobile wireless services.

 

Built-In Gain” means, with respect to a Former Cleary/ire Asset or a Former Sprint Asset, the excess of the Carrying Value of the property over its adjusted basis to the LLC for U,S, federal income tax purposes immediately after the actual or deemed contribution for U.S. federal income tax purposes of such property to the LLC (disregarding any entities that held such property at the time of such contribution if such entities were then treated as disregarded entities for U.S. federal income tax purposes).

 

 
Annex A-1

 

Business Day” means any day that is not a Saturday. a Sunday or other day that banks are required or authorized by Law to be closed in New York City.

 

Capital Account” means the separate capital account maintained for each Member in accordance with Section 5.3.

 

Capital Contribution” means, with respect to any Member, the aggregate amount of cash and cash equivalents and the Carrying Value of any property (other than cash and cusp equivalents) contributed to the LLC under Article V, net of any liabilities assumed by the LLC in connection with the contribution or to which the contributed property is subject.

 

Carrying Value” means, with respect to any asset of the LLC, the asset’s adjusted basis for U.S. federal income tax purposes, except as provided below.

 

(a)        

The Carrying Value of any asset contributed (or deemed contributed under Regulations Section 1.704-1(b)(1)(iv)) by a Member to the LLC will be the fair market value of the asset at the date of its contribution as determined in good faith by the Managing Member, subject to the review procedures set forth in Section 5.11(e),

 

(b)         

The Carrying Values of all assets of the LLC will be adjusted to equal their respective fair market values as reasonably determined by the Managing Member, in accordance with the rules set forth in Regulations Section 1.704-1(b)(2)(iv)(f), except as otherwise provided in this Agreement, as of:

 

(i)         

the date of the acquisition of any additional Units by any new or existing Member in exchange for more than a de minimis Capital Contribution;

 

(ii)       

the date of the distribution of more than a de minimis amount of assets of the LLC to a Member in redemption of Units; and

 

(iii)       

any other date (A) permitted or (B) required by Regulations;

 

except that adjustments under clauses (i), (ii), and (iii)(A) above will be made only if the Managing Member reasonably determines that the adjustments are necessary or appropriate to reflect the relative economic interests of the Members. The Carrying Value of any asset of the LLC distributed to any Member will be adjusted immediately before distribution to equal its fair market value. If there is an adjustment to the Carrying Value of any asset,

 

(A)       

the amount of the adjustment will be included as gain or loss in computing book income or loss for purposes of maintaining Capital Accounts under this Agreement, and

 

(B)       

Carrying Value will thereafter be adjusted by the depreciation, amortization or cost recovery subsequently taken into account with respect to the asset for purposes of computing Profits and Losses.

 

Certificate” means the certificate of formation of the LLC.

 

 
2

 

Charter” means the Second Restated Certificate of Incorporation of the Company, as in effect on the Effective Date and as it may be amended, supplemented or otherwise modified from time to time.

 

Class A Common Stock” means Class A common stock, par value $0.0001 per share, of the Company, which is entitled to voting and other rights described in the Charter.

 

Class A Common Unit” means a Non-Voting Unit issued under Section 5.1, 7.1, 7.3, 7.4, 7.5. 7.6 or 7.7, designated a Class A Common Unit, with the rights, powers and duties set forth in this Agreement.

 

Class B Common Stock” means Class B common stock, par value $0.0001 per share, of the Company, which is entitled to voting and other rights described in the Charter.

 

Class B Common Unit” means a Non-Voting Unit issued under Section 5.1, 7.1, 7.3, 7.6, or 7.7, designated a Class B Common Unit, with the rights, powers and duties set forth in this Agreement.

 

Clearwire” means Clearwire Corporation, a Delaware corporation.

 

Clearwire Pre-Closing Indebtedness” means the indebtedness owed by Clearwire immediately prior to the Merger (as defined in Exhibit A to the Transaction Agreement).

 

Clearwire Sub LLC” is defined in Exhibit A to the Transaction Agreement.

 

Code” means the Internal Revenue Code of 1986, as amended from time to time.

 

Common Stock” means any and all classes of the Company’s common stock as authorized pursuant to the Charter, including the Class A Common Stock and the Class B Common Stock.

 

Common Unit” means a Class A Common Unit or a Class B Common Unit.

 

Common Unit Exchange Rate” is defined in Section 7.9(a).

 

Company” is defined in the preamble.

 

Company Board” means the board of directors of the Company.

 

Company Disregarded Subsidiary” means a Subsidiary of the Company that is disregarded as separate and apart from the Company for U.S. federal income tax purposes.

 

Control” (including the correlative terms “Controlling”, “Controlled by” and “under common Control with”) means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

 

Disabling Event” means the Managing Member ceasing to be the Managing Member of the LLC under Section 18-402 of the Act.

 

 
3

 

Dissolution Event” is defined in Section 9.2.

 

EBS” means Educational Broadband Service, a fixed or mobile service, the licensees of which are educational institutions or non-profit educational organizations, and intended primarily for video, data, or voice transmissions of instructional, cultural, and other types of educational material licensed by the FCC under Part 27 of Title 47 of the Code of Federal Regulations, us amended and interpreted by the FCC.

 

Effective Date” is defined in the preamble.

 

Equity Securities” means any and all shares of common stock of the Company and any securities issued in respect thereof, including

 

(i)         

Common Stock,

 

(ii)        

securities of the Company convertible into, or exchangeable for, shares of Common Stock, and options, warrants or other rights to acquire shares of Common Stock; and

 

(iii)       

any securities issued in substitution for the securities described in clauses (i) and (ii) above in connection with any Recapitalization Event.

 

Exchange Act” means the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder.

 

Exchange Date” is defined in Section 7.9(b).

 

Exchange Notice” is defined in Section 7.9(b).

 

Exchange Rate” is defined in Section 7.9(a).

 

Exchange Transaction” means a transaction described in Section 7.9(a) or Section 7.9(g).

 

Exercisable Rights” is defined in Section 7.6.

 

FCC” means the Federal Communications Commission.

 

Filing Date” means the date on which the Certificate was filed with the Delaware Secretary of State.

 

Former Clearwire Asset” means any asset acquired by Clearwire Sub LLC in the Merger (as defined in Exhibit A to the Transaction Agreement) that, on execution of this Agreement, was deemed contributed to the LLC by the Company under the Transaction Agreement, and will also include any substituted basis property acquired in exchange for such asset in a nonrecognition transaction covered by Regulations Section 1.704-3(a)(8)(i).

 

Former Sprint Asset” means any asset acquired by the LLC from Sprint (through the contribution by Sprint to the Company of all of the membership interests in Sprint LLC) under

 

 
4

 

the Transaction Agreement, and will also include any substituted basis property acquired in exchange for such asset in a nonrecognition transaction covered by Regulations Section 1.704-3(a)(8)(i).

 

GAAP” means generally accepted accounting principles, as in effect in the United States of America from time to time.

 

Governmental Authority” means any (i) nation, state, county, city, town, village, district or other jurisdiction of any nature; (ii) federal, state, local, municipal, or other government; (iii) governmental or quasi-governmental authority of any nature; or (iv) body exercising, or entitled to exercise, any administrative, executive, judicial, legislative, police, regulatory or Taxing power or authority of any nature.

 

Hedging Transactions” means engaging in short sales, zero cost collars, equity swaps, prepaid variable forward contracts, or the purchase and sale of puts and calls or other derivative securities, so long as (i) the applicable Member retains beneficial ownership of the Equity Securities underlying such Hedging Transactions within the meaning of Rule 13d-3 of the Exchange Act and (ii) such Hedging Transactions are not permitted to be settled in securities, and are settled solely in cash.

 

Holding Company Exchange” is defined in Section 7.9(g).

 

Holding Company Transfer” is defined in Section 8.8.

 

Incapacity” means, with respect to a Managing Member, the dissolution and liquidation of that Person.

 

Incentive Plan” means any equity incentive or similar plan or agreement under which the Company may issue shares of Class A Common Stock or other Equity Securities to existing and former directors, officers, employees and other Persons providing services to the Company and its Subsidiaries from time to time.

 

Law” means any applicable foreign or domestic, federal, state or local, statute, ordinance, rule, regulation, code, license, permit, authorization, approval, consent, order, judgment, decree, injunction or requirement of any Governmental Authority or any arbitration tribunal.

 

Liquidation Agent” is defined in Section 9.3.

 

LLC” is defined in the preamble.

 

LLC Minimum Gain” has the meaning given to the term “partnership minimum gain” in Regulations Sections 1.704-2(b)(2) and 1.704-2(d).

 

Managing Member” means the Company or any successor Managing Member admitted to the LLC in accordance with the terms of this Agreement, in its capacity as Managing Member of the LLC.

 

 
5

 

Member” means, at any time, each person listed as a Member (including the Managing Member) on the books and records of the LLC, in each case for so long as he, she or it remains a Member as provided under this Agreement; provided that each Assignee shall be deemed to be a “Member” for all purposes of the Designated Provisions (defined below), including to the extent that the defined term “Member” is used in another defined term (e.g., “Percentage Interest.”) that appears in any of the Designated Provisions. As used in this definition, “Designated Provisions” means the following provisions of this Agreement: Article IV; Article V (other than Section 5.11, except to the extent required by Law); Section 7.5(e); Section 7.5(f) and Section 9.3.

 

Member Nonrecourse Debt Minimum Gain” means “partner nonrecourse debt minimum gain” as defined in Regulations Section l.704-2(i)(2).

 

Member Nonrecourse Deductions” has the meaning ascribed to the term “partner nonrecourse deductions” in Regulations Section 1.704-2(i)(2).

 

Nonrecourse Deductions” is defined in Regulations Section 1.704-2(b), The amount of Nonrecourse Deductions of the LLC for a Taxable Year equals the net increase, if any, in the amount of LLC Minimum Gain of the LLC during that Taxable Year, determined according to the provisions of Regulations Section 1.704-2(c).

 

Non-Voting Units” are Units that have no right to vote on any matter reserved for the Members’ approval, consent or consideration.

 

Par Value” means, with respect to shares of Class A Common Stock and Class B Common Stock, 50.0001 per share, as adjusted for Recapitalization Events.

 

Partially Adjusted Capital Account Balance” means, with respect to any Member, the balance in the Member’s Capital Account after crediting the Capital Account of such Member with its share of LLC Minimum Gain, Member Nonrecourse Debt Minimum Gain and any amount which the Member would be required to restore under this Agreement or otherwise.

 

Partnership Subsidiary” means any entity taxable as a partnership for U.S. federal income tax purposes

 

(i)       

in which the LLC holds an ownership interest and

 

(ii)       

that is considered an Affiliate of the LLC.

 

Percentage Interest” means, with respect to any Member at a specified time, the quotient obtained by dividing the number of Non-Voting Units owned by that Member at such time by the number of Non-Voting Units owned by all Members at such time.

 

Permitted Transferee” means Sprint Nextel, the Company, a direct or indirect wholly owned Subsidiary of Sprint Nextel or the Company, or a Person under direct or indirect common Control with Sprint Nextel or the Company.

 

 
6

 

Person” means any individual, corporation, limited liability company, limited or general partnership, joint venture, association, joint-stock company, trust, estate, unincorporated organization, government or any agency or political subdivisions thereof.

 

Profits” and “Losses” means, for each Taxable Year or other period, an amount equal to the LLC’s taxable income or loss for that year or period, determined in accordance with Code Section 703(a) and for this purpose, all items of income, gain, loss or deduction required to be stated separately under Code Section 703(a)(I ) will be included in taxable income or loss, with the following adjustments:

 

(iv)       

any income of the LLC that is exempt from U.S. federal income taxation and not otherwise taken into account in computing Profits and Losses under this definition will be added;

 

(v)        

any items of expenditure of the LLC described in Code Section 705(a)(2)(B) or items of expenditure treated as Code Section 705(a)(2)(B) expenditures under Regulations Section 1.704-1(b)(2)(iv)(i), and not otherwise taken into account in computing Profits or Losses under this definition, will be subtracted;

 

(vi)       

if the Carrying Value of any property is adjusted under clause (b)(i), (b)(ii), or (b)(iii) of that definition, the amount of the adjustment will be taken into account as gain or loss from the disposition of the property for purposes of computing Profits or Losses;

 

(vii)       

gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for U.S. federal income tax purposes will be computed by reference to the Carrying Value of the property disposed of, notwithstanding that the adjusted Tax basis of the property differs from its Carrying Value;

 

(viii)      

to the extent an adjustment to the adjusted Tax basis of any LLC asset under Code Section 734(b) or Code Section 743(b) is required under Regulations Section 1.704-1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Member’s interest in the LLC, the amount of the adjustment will be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases the basis of the asset) from the disposition of the asset and will be taken into account for purposes of computing Profits or Losses; and

 

(ix)       

if the Carrying Value of any asset differs from its adjusted Tax basis for U.S. federal income tax purposes, the amount of depreciation, amortization or cost recovery deductions with respect to that asset for purposes of determining Profits and Losses will be an amount that bears the same ratio to the Carrying Value as the U.S. federal income Tax depreciation, amortization or other cost recovery deductions bears to the adjusted Tax basis (except that if the U.S. federal income Tax depreciation, amortization or other cost recovery deduction is zero, the Managing Member may use any reasonable method for purposes of determining depreciation, amortization or other cost recovery deductions in calculating Profits and Losses).

 

 
7

 

Notwithstanding any other provision of this definition, any items that are specially allocated under Sections 5.5 and 5.6 will not be taken into account in computing Profits or Losses.

 

Reasonable Best Efforts” means the efforts that a prudent Person desirous of achieving a result would use in similar circumstances to achieve that result as expeditiously and as reasonably as possible.

 

Recapitalization Event” means a split, reverse split, combination, reclassification, recapitalization, dividend, in each case of stock or Units, or similar transaction.

 

Register” is defined in Section 5.1.

 

Regulations” means the income Tax Regulations, including Temporary Regulations, promulgated under the Code, as the Regulations may be amended (including corresponding provisions of succeeding regulations).

 

Regulatory Allocations” is defined in Section 5.6.

 

Reverse 704(c) Laver” is defined in Section 5.8(b).

 

Securities Act” means the Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder.

 

SN UHC” is defined in the preamble.

 

Sprint” is defined in the preamble.

 

Sprint LLC” is defined in Exhibit A to the Transaction Agreement.

 

Sprint Nextel” means Sprint Nextel Corporation, a Kansas corporation, and any of its successors or assigns.

 

Sprint Pre-Closing Financing” is defined in Section 1.2 of the Transaction Agreement.

 

Sprint Remedial Assets” is defined in Section 5.8(a).

 

Sprint Traditional Assets” is defined in Section 5.8(a).

 

Subsidiary” means, with respect to any entity.

 

(i)      

any corporation of which a majority of the securities entitled to vote generally in the election of directors thereof, at the time as of which any determination is being made, are owned by such entity, either directly or indirectly, and

 

(ii)      

any joint venture, general or limited partnership, limited liability company or other legal entity in which such entity is the record or beneficial owner, directly or indirectly, of a majority of the voting interests or the general partner or managing member.

 

 
8

 

Tax Matters Member” is defined in Section 5.11(a).

 

Tax” or “Taxes” means any federal, state, local, or foreign taxes, assessment, duties, fees, levies, imposts, deductions, or withholdings, including income, gross receipts, ad valorem, value added, excise, real or personal property, asset, sales, use, license, payroll, transaction, capital, net worth, franchise taxes, estimated, withholding, employment, social security, workers compensation, environmental, utility, severance, production, unemployment compensation, occupation, premium, windfall profits. transfer, gains, or other tax or governmental charge of any nature whatsoever, imposed by any taxing authority of any country, and any liabilities with respect thereto, including any penalties, additions to tax. fines or interest thereon and includes any liability for Taxes of another person by contract, as a transferee or successor, under Regulations Section 1.15024 or analogous state, local or foreign Law provision or otherwise.

 

Taxable Year” means the calendar year, or such other year as may be required under Code Section 706(d).

 

Transaction Agreement” means the Transaction Agreement and Plan of Merger dated as of May 7, 2008, among Sprint Nextel, Intel Corporation, a Delaware corporation, Comcast Corporation, a Pennsylvania corporation, Time Warner Cable Inc., a Delaware corporation, Bright House Networks, LLC, a Delaware limited liability company, Google Inc., a Delaware corporation, and Clearwire.

 

Transfer” (including the terms “Transferring” and “Transferred”) means, directly or indirectly, in one transaction or a series of related transactions, to sell, transfer, assign, or similarly dispose of, either voluntarily or involuntarily, or to enter into any contract, option or other arrangement or understanding with respect to the sale, transfer, assignment, or similar disposition of, any Units beneficially owned by a Person or any interest in any Units beneficially owned by a Person (including any arrangement to provide another Person the economic performance of all or any portion of such Units (including by means of any option, swap, forward or other contract or arrangement the value of which is linked in whole or in part to the value of such Units)); provided that a Transfer will not include (i) any Hedging Transaction or (ii) any pledge, encumbrance or hypothecation of any Units incurred or effected in connection with a financing transaction unless and until such Units are Transferred as a result of a foreclosure or similar action, so long as the following conditions are satisfied: (x) in connection with any such pledge, encumbrance or hypothecation, the applicable Member will cause the pledgee or other lienor with respect to such Units to hold such Units subject to this Agreement and (y) without limiting the generality of the foregoing, in the event of a foreclosure or similar action the pledgee or other Honor will be required to comply, and will comply, in all respects with this Agreement.

 

Transfer Agent” is defined in Section 7.9(b).

 

Transferee” means any Person to whom any Units are Transferred. “Transfer Entities” is defined in Exhibit A to the Transaction Agreement. “Transferor” means any Person that Transfers Units.

 

 
9

 

Unit Holding Company” means SN UHC, SN UHC 2, Inc., a Delaware corporation, SN UHC 3, Inc., a Delaware corporation, SN UHC 4, Inc., a Delaware corporation, SN UHC 5, Inc., a Delaware corporation or any other entity reasonably determined by the Managing Member.

 

Unit Holding Company Stockholder” is defined in Section 7.9(g).

 

Units” means units authorized in accordance with this Agreement, which constitute interests in the LLC as provided in this Agreement and under the Act, entitling the holders thereof to the relative rights, title and interests in the profits, losses, deductions and credits of the LLC at any particular time as set forth in this Agreement, and any and all other benefits to which a holder thereof may be entitled as a Member under this Agreement, together with the obligations of the Member to comply with all terms and provisions of this Agreement.

 

Unit Exchange Rate” is defined in Section 7.9(a).

 

Voting Units” means the Units that entitle the holder to cast one vote for each Unit on all matters reserved for the Members’ approval, consent or consideration under this Agreement or the Act.

 

Wireless Broadband Business” is defined in Section 2.6(d).

 

Withheld Taxes” is defined in Section 5.9(a).

 

Withholding Loan” is defined in Section 5.9(a).

 

 
10

 

EXHIBIT A

 

MEMBERS; UNITS; PERCENTAGE INTERESTS

 

Member Initial Number of
Voting Units
Initial Number of
Non-Voting Units
(Identified by Class of
Unit)
Initial Percentage
Interest
       
Managing Member      
Clear Corporation 1,473,784,979

823,197,119
(Class A)

55.855985%
       
Members      

Sprint HoldCo, LLC

  647,859,348
(Class B)
43.958879%

SN UHC 1, Inc.

 

2,728,512
(Class B)

0.185136%

 

 
A-1

 

EXHIBIT B

 

Assignment and Assumption Agreement
(__________________)

 

This Assignment and Assumption Agreement (this “Assignment and Assumption Agreement”) is made as of the date written below by the undersigned (the “Transferee”) in accordance with the Second Amended and Restored Operating Agreement of Clearwire Communications LLC dated as of ___________, 2013 (as amended from time to time, the “Operating Agreement”) among ____________. Capitalized terms used but not defined herein shall have the meaning ascribed to such terms in the Operating Agreement.

 

The Transferee hereby acknowledges, agrees and confirms that, by its execution of this Assignment and Assumption Agreement, and upon consummation of the acquisition or Transfer, as applicable of Units, the Transferee will be a Member and will be subject to all rights and obligations of a Member owning the acquired Units or the Transferor Member, as applicable, under the Operating Agreement. The Transferee hereby entitles, as of the date hereof, and agrees to be found by, all of the terms, provisions and conditions contained in the Operating Agreement.

 

IN WITNESS WHEREOF, the undersigned has executed this Assignment and Assumption Agreement as of the date written below.

 

Date: _______________________

 

  [TRANSFEREE]
       
  By:  
  Name:
  Title:
       
     

 

 
B-1

 

EXHIBIT C

 

Form of Assignee Agreement

 

Under the Second Amended and Restated Operating Agreement of Clearwire Communications LLC, dated as of _________, 2013 (the “Operating Agreement”), by and between _____________, the undersigned agrees that, having acquired Units from ______________ (the “Transferor”) as permitted by the terms of the Operating Agreement, the undersigned will comply with, and assumes the obligations of the Transferor under, Sections 8.1 and 8.3 of the Operating Agreement with respect to the Transferred Units. The undersigned represents that at least one of the following statements is true and will continue to be true throughout the period during which the undersigned holds Units:

 

(a)       

The undersigned is not a partnership, grantor trust or S corporation (as determined for U.S. federal income tax purposes) (any such entity being referred to herein as a “Flow-Through Entity”);

 

(b)       

The undersigned is a Flow-Through Entity and, with regard to each Beneficial Owner (as defined below) of the undersigned, a principal purpose for the establishment of the undersigned or use of the undersigned to own the Units does not include avoidance of the 100-partner limitation set forth in Treasury Regulation Section 1.7704-1(hX1)(ii), For purposes of this Agreement, the term “Beneficial Owner” shall mean, with respect to the undersigned, any person that holds an equity interest in the undersigned, either directly or indirectly through a nominee, agent and/or through one or more entities that are Flow-Through Entities; or

 

(c)       

The undersigned is a Flow-Through Entity and, with regard to each Beneficial Owner, not more than 50 percent of the value of such Beneficial Owner’s interest in any Flow-Through Entity is attributable to such Flow-Through Entity’s direct or indirect interest in the LLC.

 

Capitalized terms used but not defined in this Agreement have the meanings assigned to them in the Operating Agreement.

 

Listed below is information regarding the Units:

 

Number and Class of Units

 

C-1


 


Exhibit 3.61

 

STATE OF NEVADA
OFFICE OF THE
SECRETARY OF STATE

 

Articles of Organization

Limited-Liability Company

(Pursuant to NRS 86)

 

1. Name of Limited-Liability Company: Clearwire Hawaii Partners Spectrum, LLC.

 

2. Resident Agent Name and Street Address: CSC Services of Nevada, Inc.

 

502 East John Street, Carson City, Nevada 89706.

 

3. Dissolution Date (Optional):

 

4. Management: Company shall be managed by Members.

 

5. Names Addresses of Manager(s) or Members:

 

Clearwire Hawaii Partners LLC

5808 Lake Washington Boulevard NE, Suite 300

Kirkland, WA 98033

 

6. Names, Addresses and Signatures of Organizers:

 

  Jason Mills /s/ Jason Mills

 

1501 4th Avenue, Suite 2600

Seattle, WA 98101-1688

 

7. Certificate of Acceptance of Appointment of Resident Agent:

 

I hereby accept appointment as Resident Agent for the above named limited-liability company.

 

CSC Services of Nevada, Inc.

  By: /s/  

Authorized Signature of R.A. or on Behalf of R.A. Company




Exhibit 3.62

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

CLEARWIRE HAWAII PARTNERS SPECTRUM, LLC

 

(a Nevada Limited Liability Company)

 

Dated and Effective

 

as of

 

September 9, 2006 

 

 

 

  

TABLE OF CONTENTS

 

1.    Articles of Organization 4
     
2.    Name 4
     
3.    Purpose 4
     
4.    Term 4
     
5.    Principal Place of Business 4
     
6.    Registered Office and Resident Agent 4
     
7.    Member 4
     
8.    Management 5
     
9.    Financial Matters 5
  9.1.    Capital Contribution 5
  9.2.   Distributions 5
  9.3.    Federal Income Tax Reporting 5
       
10.    Accounting and Records 5
     
11.    Dissolution and Liquidation 5
  11.1.    Events of Dissolution 5
  11.2.    Liquidation Upon Dissolution and Winding Up 6
  11.3.    Member Dissociation and Successors 6
       
12.    Limitation of Liability 6
     
13.    Indemnification 6
  13.1.    Right to Indemnification 6
  13.2.    Right to Advancement of Expenses 7
  13.3.    Right of Indemnitee to Bring Suit 8
  13.4.    Non-Exclusivity of Rights 8
  13.5.    Insurance 8
  13.6.    Indemnification of Employees and Agents of the Company 8
       
14.    Miscellaneous 8
  14.1.    Assignment 8
  14.2.    Governing Law 9
  14.3.    Amendments 9
  14.4.    Construction 9
  14.5.    Headings 9
  14.6.    Waivers 9
  14.7.    Severability 9

  

 

  

  14.8.    Heirs, Successors and Assigns 9
  14.9.    Creditors 9

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT
of
CLEARWIRE HAWAII PARTNERS SPECTRUM, LLC
(a Nevada Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated September 9, 2006, is made by and between Clearwire Hawaii Partners Spectrum, LLC (the “Company”) and Clearwire Hawaii Partners LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”).

 

1.       Articles of Organization. Articles of Organization were filed on September 8, 2006.

 

2.       Name. The name of the Company is “Clearwire Hawaii Partners Spectrum, LLC.”

 

3.       Purpose. The principal purpose and business of the Company is to engage in all lawful activities permitted to be conducted by a limited liability company under Chapter 86 of the Nevada Revised Statutes (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.       Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 11.

 

5.       Principal Place of Business. The principal place of business of the Company shall be 5808 Lake Washington Boulevard NE, Suite 300, Kirkland, Washington 98033. The Member may relocate the principal place of business or establish additional offices from time to time.

 

6.       Registered Office and Resident Agent. The Company’s initial resident agent and the address of its initial registered office are as follows:

 

  Name Address
  CSC Services of Nevada, Inc. 502 East John Street
Carson City, Nevada 89706

 

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by NRS 86.235.

 

7.       Member. The name and address of the Member are as follows:

 

  Name Address
  Clearwire Hawaii Partners LLC 5808 Lake Washington Blvd NE
Suite 300
Kirkland, Washington 98033

 

 

 

8.          Management. The business and affairs of the Company shall be managed by the Member. The Member shall have the power and authority to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers and authorities, statutory or otherwise, possessed by members of limited liability companies under the Act. In connection with the foregoing, the Member is hereby authorized and empowered to act through its officers and employees and other persons designated by the Member in carrying out any and all of its powers and authorities under this Agreement, and to delegate any and all of the powers and authorities that the Member possesses under this Agreement to any of its officers and employees and to any other person designated by the Member. The Company may (i) acquire, hold and dispose of interests (whether by the making of investments or otherwise on such terms and conditions as the Member may determine) in other entities, including as a partner of a partnership, a member of a limited liability company and a stockholder of a corporation, and (ii) borrow money (on such terms and conditions as the Member may determine) in connection with its business.

 

9.           Financial Matters.

 

9.1.       Capital Contribution. The Member has contributed those assets set forth on Exhibit A, and is not required to make any additional capital contribution.

 

9.2.       Distributions. The Member may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3.       Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.

 

10.          Accounting and Records. The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records at an office in the state of Nevada:

 

(a)       a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;

 

(b)       a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and

 

(c)       copies of any then effective operating agreement of the company.

 

11.          Dissolution and Liquidation.

 

11.1.       Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)       the written statement of the Member; or

 

 

(b)       the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing; or

 

(c)       if the charter of the Company is revoked and the Company’s right to transact business is forfeited pursuant to NRS 86.274, unless the Company is reinstated pursuant to NRS 86.276.

 

(d)       upon entry of a decree of judicial dissolution pursuant to NRS 86.495.

 

11.2.       Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities, all remaining assets shall be distributed to the Member or the Member’s representative.

 

11.3.       Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the limited-liability company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall be continued by such member’s successor, and such successor may admit additional members and amend this Agreement.

 

12.           Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect to any act or omission occurring in whole or in part prior to such repeal or modification.

 

13.          Indemnification.

 

13.1.       Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a “Proceeding”), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise, (an “Indemnitee”) shall be indemnified and held harmless by the Company to the fullest extent permitted by the Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys’ fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as

 

 

amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.

 

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member or a majority of the Board of Directors of the Member (the “Board”), (whether or not the directors approving such contract are or are to be parties to such contract or similar contracts); and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company regardless of whether one or more members of the Board, or all of the Board, are parties thereto or to similar agreements. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company’s obligations in respect of indemnification for or advancement of fees or disbursements of that individual’s attorney(s) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.

 

Pursuant to NRS 86.431, any indemnification under NRS 86.411 or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.

 

 13.2.       Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys’ fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee’s heirs, executors, administrators and estate.

 

 

 

13.3.       Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act. Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.

 

13.4.       Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.

 

13.5.       Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.

 

13.6.       Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.

 

14.          Miscellaneous.

 

14.1.       Assignment. The Member may assign in whole or in part its membership in the Company. 

 

 

  

14.2.       Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Nevada, including without limitation, the Act.

 

14.3.       Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

14.4.       Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa.

 

14.5.       Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.

 

14.6.       Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.

 

14.7.       Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

14.8.       Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

14.9.       Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 

 

  

Executed as of the date first above written by the undersigned.

 

COMPANY: CLEARWIRE HAWAII PARTNERS
SPECTRUM, LLC, a Nevada Limited Liability company

 

By CLEARWIRE HAWAII PARTNERS LLC, a Delaware limited liability company, Its Member

 

  By CLEARWIRE US LLC, Its Manager

 

  By /s/ Scott Hopper

  Print Name:
Scott Hopper

  Title: Vice President

 

SOLE MEMBER: CLEARWIRE HAWAII PARTNERS, a Delaware limited liability company

 

By CLEARWIRE US LLC, Its Manager

 

  By /s/ Scott Hopper

  Print Name:
Scott Hopper

  Title: Vice President

 

 

 

EXHIBIT A

 

CLEARWIRE HAWAII PARTNERS SPECTRUM, LLC

 

CAPITAL CONTRIBUTION

 

Spectrum consisting of the following (leases and licenses):

 

Market Channel(s) Licensee/Lessor Name Call Sign or File Number Owned or Leased
Honolulu A1234 Sacred Hearts Academy WNC786 Leased
Honolulu BRS1 WC Wireless WMY434 Leased
Honolulu BRS2A Craig Wireless Honolulu, Inc. WMY435 Owned
Honolulu BTA Craig Wireless Honolulu, Inc. B192 Owned
Honolulu E1234 Moloka’i Network Corporation WMX211 Leased
Honolulu F1234 Craig Wireless Honolulu, Inc. WHT718 Owned
Honolulu H1 Craig Wireless Honolulu, Inc. WNTH954 Owned
Honolulu H2 Craig Wireless Honolulu, Inc. WNTI201 Owned
Honolulu H3 Craig Wireless Honolulu, Inc. B192 Owned
Maui A123 HITN Maui, LLC WNC807 Leased
Maui BRS1 Fixed Wireless Holdings, LLC B222 Owned
Maui BRS2A Fixed Wireless Holdings, LLC B222 Owned
Maui BTA Fixed Wireless Holdings, LLC B222 Owned
Maui C1234 Seabury Hall School WNC226 Leased
Maui D1234 Saint Anthony Jr. Sr. High School WLX793 Leased
Maui F1234 Phillip D. Perry WMH484 Owned
Maui H1 Fixed Wireless Holdings, LLC WNTH468 Owned
Maui H2 Fixed Wireless Holdings, LLC WNTH288 Owned
Maui H3 Fixed Wireless Holdings, LLC WNTH270 Owned

 



Exhibit 3.63
 
ARTICLES OF ORGANIZATION
 
OF
 
CLEARWIRE IP HOLDINGS LLC
 
Under Section 203 of the Limited Liability Company Law
 
FIRST: The name of the limited liability company is Clearwire IP Holdings LLC.
 
SECOND: The county within this state in which the office of the limited liability company is to be located is Albany County.
 
THIRD: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is:
 
Corporation Service Company
80 State Street
Albany, NY 12207-2543
 
FOURTH: The name and street address within this state of the registered agent of the limited liability company upon whom and at which process against the limited liability company can be served is: Corporation Service Company, 80 State Street, Albany, NY 12207-2543
 
FIFTH: The limited liability company is to be managed by: (check appropriate box)
 
 
X
 
1 or more members
 
 
 
A class or classes of members
 
 
 
1 or more managers
 
 
 
A class or classes of managers

 
/s/ Jillian Harrison
 
(Signature of Organizer)
   
 
Jillian Harrison
 
(Print or type name of Organizer)




Exhibit 3.64
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
CLEARWIRE IP HOLDINGS LLC
 
(a New York Limited Liability Company)
 
Dated and Effective
 
as of
 
July 27, 2011


TABLE OF CONTENTS
 
1.
Articles of Organization
1
     
2.
Name
1
     
3.
Purpose
1
     
4.
Term
1
     
5.
Principal Place of Business
1
     
6.
Registered Office and Resident Agent
1
     
7.
Member
1
     
8.
Management
2
     
9.
Financial Matters
2
     
 
9.1
Capital Contributions
2
       
 
9.2
Distributions
2
       
 
9.3
Federal Income Tax Reporting
2
       
10.
Accounting and Records
2
     
11.
Dissolution and Liquidation
3
     
 
11.1
Events of Dissolution
3
       
 
11.2
Liquidation Upon Dissolution and Winding Up
3
       
 
11.3
Member Dissociation and Successors
3
       
12.
Limitation of Liability
3
     
13.
Indemnification
3
     
 
13.1
Right to Indemnification
3
       
 
13.2
Right to Advancement of Expenses
4
       
 
13.3
Right of Indemnitee to Bring Suit
5
       
 
13.4
Non-Exclusivity of Rights
5
       
 
13.5
Insurance
5

i

 
13.6
Indemnification of Employees and Agents of the Company
5
       
14.
Miscellaneous
6
     
 
14.1
Assignment
6
       
 
14.2
Governing Law
6
       
 
14.3
Amendments
6
       
 
14.4
Construction
6
       
 
14.5
Headings
6
       
 
14.6
Waivers
6
       
 
14.7
Severability
6
       
 
14.8
Heirs, Successors and Assigns
6
       
 
14.9
Creditors
8

ii

LIMITED LIABILITY COMPANY AGREEMENT
OF
CLEARWIRE IP HOLDINGS LLC
 
(a New York Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, dated July 27, 2011, is made by and between Clearwire IP Holdings LLC (the “Company”) and Clearwire Communications LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”).
 
1.           Articles of Organization.  Articles of Organization were filed on July 26, 2011.
 
2.           Name.  The name of the Company is “Clearwire IP Holdings LLC.”
 
3.           Purpose.  The principal purpose and business of the Company is to engage in all lawful activity permitted to be conducted by a limited liability company under the New York Limited Liability Company Law (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 11.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be c/o Clearwire Communications LLC, 4400 Carillon Point, Kirkland, Washington 98033.  The Member may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Resident Agent.  The Company’s initial resident agent and the address of its initial registered office are as follows:
 
Name
Address
Corporation Services Company
80 State Street
Albany, NY 12207-2543

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by the Act.

7.           Member.  The name and address of the Member are as follows:
 
Name
Address
Clearwire Communications LLC
1475 120th Ave NE
Bellevue, WA 98005



 
1

8.           ManagementThe Member of the Company shall manage the Company in accordance with this Agreement.  The actions of the Member taken in such capacity and in accordance with this Agreement shall bind the Company.  The Company shall not have any “manager,” as defined in the Act.
 
(a)          The Member shall have full and complete discretion to manage and control the business and affairs of the Company and make all decisions affecting the business, operations and affairs of the Company and to take all such actions as it deems necessary or appropriate to accomplish the purpose of the Company as set forth herein.  Subject to the provisions of this Agreement, the Members (and the officers appointed under clause (ii) below) shall have general and active management of the day to day business and operations of the Company.  In addition, the Member shall have such other powers and duties as may be prescribed by this Agreement.  Such duties may be delegated by the Member to officers, agents or employees of the Company as the Member may deem appropriate from time to time.
 
(b)          The Member may, from time to time, designate one or more persons to be officers of the Company.  No officer need be a member of the Company.  Any officers so designated will have such authority and perform such duties as the Member may, from time to time, delegate to them.  The Member may assign titles to particular officers including without limitation, chairman, chief executive officer, president, vice president, chief operating officer, secretary, assistant secretary, treasurer and assistant treasurer.  Each officer will hold office until his or her successor will be duly assigned and will qualify or until his or her death or until he or she will resign or will have been removed.  Any member of officer may be held by the same person.  The salaries or other compensation, if any, of the officers and agents of the Company will be fixed from time to time by the Member or by any officer acting within his or her authority.  Any officer may be removed as such, either with or without cause, by the Member whenever in his or her judgment the best interests of the company will be served thereby.  Any vacancy occurring in any office of the Company may be filed by the Member.
 
9.           Financial Matters.
 
9.1          Capital Contributions. The Member will make the capital contribution to the Company set forth on Exhibit A, and is not required to make any additional capital contribution.
 
9.2          Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.
 
10.         Accounting and Records.  The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records:
 
2

(a)          a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;
 
(b)          a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and
 
(c)          copies of any then effective operating agreement of the company.
 
11.          Dissolution and Liquidation.
 
11.1        Events of Dissolution. The Company shall dissolve upon the earlier of the written statement of the Member that the Company shall be dissolved; or upon entry of a decree of judicial dissolution pursuant to the Act.
 
11.2        Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities, all remaining assets shall be distributed to the Member or the Member's representative.
 
11.3        Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the Company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall be continued by such member's successor, and such successor may admit additional members and amend this Agreement.
 
12.          Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect to any act or omission occurring in whole or in part prior to such repeal or modification.
 
13.          Indemnification.
 
13.1        Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a "Proceeding"), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise, (an "Indemnitee") shall be indemnified and held harmless by the Company to the fullest extent permitted by the Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys' fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.
 
3

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member; and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company's obligations in respect of indemnification for or advancement of fees or disbursements of that individual's attorney(s) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.
 
Pursuant to NRS 86.431, any indemnification under NRS 86.411 or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.
 
13.2        Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys' fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee's heirs, executors, administrators and estate.
 
4

13.3        Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act. Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.
 
13.4        Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.
 
13.5        Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.
 
13.6        Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.
 
5

14.          Miscellaneous.
 
14.1        Assignment. The Member may assign in whole or in part its membership in the Company.
 
14.2        Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of New York, including without limitation, the Act.
 
14.3        Amendments. Except as provided in Section 11.3, this Agreement may not be amended except by the written agreement of the Member.
 
14.4        Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa.
 
14.5        Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.
 
14.6        Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.
 
14.7        Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
14.8        Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
6

EXHIBIT A
 
CLEARWIRE IP HOLDINGS LLC
 
CAPITAL CONTRIBUTION
 
All of the domestic patents held by the Member and listed on the attached Schedule A-1.
 
7

14.9        Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
COMPANY:
CLEARWIRE IP HOLDINGS LLC,
a New York limited liability company
   
 
By: CLEARWIRE COMMUNICATIONS LLC,
a Delaware limited liability company,
Its member
   
   
By:
/s/ Steven A. Ednie
   
Printed Name:
Steven A. Edne
   
Title:
Chief Accounting Officer
   
SOLE MEMBER:
CLEARWIRE COMMUNICATIONS LLC, a Delaware limited liability company
     
   
By:
 /s/ Steven A. Ednie
   
Printed Name:
 Steven A. Edne
   
Title:
Chief Accounting Officer


8


Exhibit 3.65

 

STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF
CLEARWIRE MERGERSUB LLC

 

The undersigned, for the purpose of forming a limited liability company under the Delaware Limited Liability Company Act, hereby adopts the following Certificate of Formation.

 

1. The name of the limited liability company is: Clearwire MergerSub LLC.

 

2. The name of the registered agent of the limited liability company is: Corporation Service Company.

 

3. The address of its registered office in the State of Delaware is:

 

2711 Centerville Road, Suite 400
Wilmington, DE 19808

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Clearwire MergerSub LLC this 14th day of May, 2008.

 

  /s/ Lonna Beebe
  Lonna Beebe, Authorized Person

 

 

 

CERTIFICATE OF AMENDMENT
TO CERTIFICATE OF FORMATION
OF
CLEARWIRE MERGERSUB LLC

 

The undersigned, for the purposes of amending its Certificate of Formation under the Delaware Limited Liability Company Act, hereby adopts the following Certificate of Amendment:

 

1, The name of the limited liability company is Clearwire Mergersub LLC.

 

2. Item number l of the Certificate of Formation of this limited liability company is hereby amended as follows:

 

The name of the limited liability company is: Clearwire Sub LLC.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Certificate of Formation this 14th day of October, 2008.

 

  CLEARWIRE MERGERSUB LLC
   
  By: Clearwire Communications LLC, its Manager

 

  By: New Clearwire Corporation, its Managing Member

 

  By: /s/ Broady Hodder
    Broady Hodder
    Vice President, Secretary and General Counsel

 

 

 

CERTIFICATE OF MERGER.
OF
CLEARWIRE CORPORATION
a Delaware corporation
INTO
CLEARWIRE SUB LLC
a Delaware limited liability company

 

(Under Section 264 of the Delaware General Corporation Law and
Section 18-209 of the Delaware Limited Liability Company Act)

 

Pursuant to the provisions of Title 8, Section 264 of the Delaware General Corporation Law and Title 6, Chapter 18, Section 209 of the Delaware Limited Liability Company Act, Clearwire Sub LLC, a Delaware limited liability company (“MergerSub”), executes and files this Certificate of Merger for the purpose of merging Clearwire Corporation, a Delaware corporation (“Clearwire Corporation”), with and into MergerSub and does hereby certify:

 

FIRST: The name and state of formation or organization of each of the constituent entities which is to merge are as follows:

 

Name

Jurisdiction of
Formation or Organization

Clearwire Sub LLC

Clearwire Corporation

Delaware
Delaware

 

SECOND: The name of the surviving Delaware limited liability company is Clearwire Sub LLC.

 

THIRD: A Transaction Agreement and Plan of Merger dated as of May 7, 2008 (as amended, the “Merger Agreement”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Chapter 18, Section 209 of the Delaware Limited Liability Company Act.

 

FOURTH: The Certificate of Formation of MergerSub, as now in force and effect, shall continue to be the Certificate of Formation of the surviving Delaware limited liability company.

 

FIFTH: The Limited Liability Company Agreement of MergerSub, as now in force and effect, shall continue to be the Limited Liability Company Agreement of the surviving Delaware limited liability company.

 

SIXTH: The current officers and manager of MergerSub shall continue to be the officers and manager of the surviving Delaware limited liability company.

 

SEVENTH: The merger of Clearwire Corporation into MergerSub shall be effective on November 28, 2008 at 1:15 a.m. Eastern Standard Time.

 

 

 

EIGHTH: The executed Merger Agreement is on file at 4400 Carillon Point, Kirkland, WA 98033, the office of the surviving Delaware limited liability company.

 

NINTH: A copy of the Merger Agreement will be furnished by the surviving Delaware limited liability company, on request and without cost, to any stockholder or member of any constituent entity.

 

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Merger this 26th day of November, 2008.

 

 

CLEARWIRE SUB LLC, a Delaware limited liability company

   
  By: CLEARWIRE COMMUNICATIONS LLC, its Manager

 

  /s/ Hope Cochran
  Name: Hope Cochran
  Title: Senior Vice President, Finance and Treasurer

 

[Signature Page to the Certificate of Merger]

 

 

State of Delaware

Certificate of Amendment

 

1. Name of Limited Liability Company: Clearwire Sub LLC                                                                                                                                                                               
    _____________________________________________________________________________________________________________________

 

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

 

Request to change name to:

 

Clearwire Legacy LLC

 

 

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the    1   day of       December     , A.D.   2008  .

 

  By Clearwire Communications LLC, its manager,

 

  By: /s/ Jillian Harrison
   
(Authorized Person)

 

  Name:
Jillian Harrison

 

  Assistant Secretary
  Print or Type

 

 

  

State of Delaware
Certificate of Merger of a Foreign Limited Liability Company
into a Domestic Limited Liability Company

 

Pursuant to Title 6, Section 19-209 of the Delaware Limited Liability Company Act

 

First: The name of the surviving Limited Liability Company is Clearwire Legacy LLC                     , a Delaware Limited Liability Company.

 

Second: The name of the Limited Liability Company being merged into this surviving Limited Liability Company is    Clearwire Telecommunications Services, LLC.                 The jurisdiction in which this Limited Liability Company was formed is    Nevada.                                                                                           

 

Third; The Agreement of Merger has been approved and executed by both Limited Liability Companies:

 

Fourth: The name of the surviving Limited Liability Company is    Clearwire Legacy LLC.                                                                                                                        

 

Fifth: The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                     , the principal place of business of the surviving Limited Liability Company.

 

Sixth: A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

 

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 28th day of November, A.D. 2017.

 

  By: /s/ Stefan K. Schnopp
    (Authorized Person)

 

  Name: 
Stefan K. Schnopp, Vice President
    Print or Type

 



 Exhibit 3.66

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

CLEARWIRE MERGERSUB LLC

 

(a Delaware Limited Liability Company)

 

Dated and Effective

 

as of

 

May 14, 2008

 

 


 

LIMITED LIABILITY COMPANY AGREEMENT
of
CLEARWIRE MERGERSUB LLC
(a Delaware Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated May 14, 2008, is made by and between Clearwire MergerSub LLC (the “Company”) and Clearwire Venture LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

 

1.            Certificate of Formation. A Certificate of Formation was filed on May 14, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

 

2.            Name. The name of the Company is “Clearwire MergerSub LLC.”

 

3.            Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.            Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

 

5.            Principal Place of Business. The principal place of business of the Company shall be 4400 Carillon Point, Kirkland, WA 98033. The Manager may relocate the principal place of business or establish additional offices from time to time.

 

6.            Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

 

7.            Member. The Member is Clearwire Venture LLC.

 

8.            Management.

 

8.1.          Management by Manager. The business and affairs of the Company shall be managed by Clearwire Venture LLC (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

 


 

8.2.          Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

 

9.            Financial Matters.

 

9.1.          Capital Contribution. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company. The Member will cause the Company to be further capitalized through the merger of Clearwire Corporation with and into the Company (the “Merger”), and is not required to make any additional capital contribution. Following the Merger, the Member shall continue to hold all of the outstanding membership interests in the Company.

 

9.2.          Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3.          U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

 

10.         Dissolution and Liquidation.

 

10.1.        Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)            the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

 

(b)            the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

 

(c)            at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

 

11.         Limitation of Liability; Indemnification.

 

11.1.        Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time

 


 

of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

11.2.        Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

12.          Miscellaneous.

 

12.1.        Assignment. The Member may assign in whole or in part its membership in the Company.

 

12.2.        Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

 

12.3.        Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

12.4.        Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

12.5.        Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

12.6.        Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 


 

Executed as of the date first above written by the undersigned.

 

COMPANY:   MEMBER:
         
Clearwire MergerSub LLC   Clearwire Venture LLC
         
By: Clearwire Venture LLC   By: New Clearwire Corporation
Title: Manager and Sole Member   Title: Managing Member
         
By: New Clearwire Corporation   By: /s/ Broady Hodder

Title: Managing Member   Name:
Broady Hodder

      Title: VP, General Counsel & Secretary
By: /s/ Broady Hodder      

Name: Broady Hodder      

Title: VP, General Counsel & Secretary      

 



Exhibit 3.67

[NEVADA STATE SEAL]
DEAN HELLER
 
Secretary of State
 
206 North Carson Street
 
Carson City, Nevada 89701-4299
 
(775) 684-5708
 
Website: secretaryofstate.biz

 
Articles of Organization
Limited Liability Company
PURSUANT TO NRS86
 
IMPORTANT: Read instructions before completing form.
 
 
1.
Name of Limited
Liability Company
 
Clearwire Spectrum Holdings II LLC
 
           
 
2.
Resident Agent Name and Street Address:
(must be a Nevada address where process may be served)
 
CSC Services of Nevada, Inc.
 
Name
 
502 East John Street
Carson City
 
NEVADA
 
89706
 
Physical Street Address
City
 
State
 
Zip Code
 

 
Additional Mailing Address
 
       
 
 
3.
Dissolution Date:
(Optional-see instructions)
 
Latest date upon which the company is to dissolve (if existence is not perpetual):____________________
 
           
 
4.
Management
(check one)
 
Company shall be managed by ________ Managers or      ☑        Members
 
           
 
5.
Names Addresses, of Manager(s) or Members:
(attach additional pages as necessary)
 
Clearwire Corporation
 
Name
 
5808 Lake Washington Blvd NE, Suite 300, Kirkland
 
WA
 
98033
 
Address
City
 
State
 
Zip Code
 
         
Name
   
             
Address
City
 
State
 
Zip Code
 
         
Name
   
           
Address
City
 
State
 
Zip Code
 
             
 
6.
Names Addresses and Signatures of Organizers:
(if more than one organizer, please attach additional page)
 
DWTR&J Corp., a Washington corporation
/s/ Jillian Harrison
   
Name

Signature by Jillian Harrison, Vice President
 
1501 Fourth Ave., Ste. 2600, Seattle
,
 
WA
 
98101
 
Address
City

 
State
 
Zip Code
 
             
 
7.
Certificate of Acceptance of Appointment of Resident Agent
 
I hereby accept appointment as Resident Agent for the above named limited-liability company. CSC Services of Nevada, Inc.
 
By: /s/
 
 
Authorized Signature of RA On Behalf of R.S. Company

Date
 

This form must be accompanied by appropriate fees.  See attached fee schedule


INITIAL LIST OF MANAGER OR MEMBERS AND RESIDENT AGENT OF
FILE NUMBER
Clearwire Spectrum Holdings II LLC
E0545802006-4
(Name of Limited Liability Company)
 

FOR THE FILING PERIOD OF JULY 2006 TO JULY 2007

The corporation’s duly appointed resident agent in the State of Nevada upon whom process can be served is:

   
 
CSC Services of Nevada, Inc.
502 East John Street
Carson City, NV 89706
   

Important: Read instructions before completing and returning this form.
 
☒  Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.)
 
1.
Print or type names and addresses, either residence or business, for all managers or members. A Manager, or if none, a Member of the company must sign the form. FORM WILL BE RETURNED IF UNSIGNED.
2.
If there are additional managers or members, attach a list of them to this form.
3.
Return the completed form with the $125.00 fee. A $75.00 penalty must be added for failure to file this form by the last day of first month following organization date
4.
Make your check payable to the Secretary of State.
5.
Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
6.
Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
7.
Form must be in the possession of the Secretary of State on or before the last day of the first month following the initial registration date. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.

FILING FEE: $125.00
LATE PENALTY: $75.00

 
NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 
Clearwire Corpopration
☐  MANAGER
☒  MEMBER
   
 
5808 Lake Washington Blvd., Suite 300
Kirkland
WA
98033
 
ADDRESS
CITY
ST
ZIP
         
 
NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
   
☐  MANAGER
☐  MEMBER    
         
 
ADDRESS
CITY
ST
ZIP
         
 
NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
   
☐  MANAGER
☐   MEMBER    
         
 
ADDRESS
CITY
ST
ZIP
         
 
NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
   
☐  MANAGER
☐  MEMBER    
         
 
ADDRESS
CITY
ST
ZIP
         
I declare, to the best of my knowledge under penalty of perjury, that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.

Signature of Manager or Managing Member
/s/
Title
Vice President, General Counsel and Secretary
Date
7/27/06


Articles of Merger
(Pursuant to NRS Chapter 92A - excluding 92A.200(4b))

1)
Name and jurisdiction of each constituent entity (NRS 92A.200). If there are more than four merging entities, check box ☐ and attach an 8 ½” x 11” blank sheet containing the required information for each additional entity.
 
DCT Los Angeles, L.L.C.
Name of Merging Entity

Delaware
 
Limited Liability Company
Jurisdiction

 
Entity type *
 
Name of Merging Entity

     
Jurisdiction

 
Entity type *
 
Name of Merging Entity

     
Jurisdiction

 
Entity type *
 
Name of Merging Entity

     
Jurisdiction
 
Entity type *

and

Clearwire Spectrum Holdings II LLC
Name of Surviving Entity

Nevada
   
Jurisdiction
 
Entity type *

* Corporation, non-profit corporation, limited partnership, limited liability company or business trust.

Filing Fee: $350.00

This form must be accompanied by appropriate fees.


2)
Forwarding address where copies of process may be sent by the Secretary of State of Nevada (if a foreign entity is the survivor in the merger - NRS 92A.1 90):

 Attn:
 
 

 c/o:
 
 
     
     
     
     
     
 
3)
Choose One

 
The undersigned declares that a plan of merger has been adopted by each constituent entity (NRS 92A.200)

 
The undersigned declares that a plan of merger has been adopted by the parent domestic entity (NRS 92A.180)

4)
Owner's approval (NRS 92A.200) (options a, b, or c must be used, as applicable, for each entity) (if there are more than four merging entities, check box ☐ and attach an 8 ½” x 11” blank sheet containing the required information for each additional entity.

(a)
Owner’s approval was not required from

 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
and/or:

 
 
Name of surviving entity, if applicable
 
This form must be accompanied by appropriate fees.



(b)
The plan was approved by the required consent of the owners of *:

DCT Los Angeles, L.L.C.
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
and/or:

Clearwire Spectrum Holdings II LLC
 
Name of surviving entity, if applicable
 
* Unless otherwise provided in the certificate of trust or governing instrument of a business trust, a merger must be approved by all the trustees and beneficial owners of each business trust that is a constituent entity in the merger.

This form must be accompanied by appropriate fees.



(c)
Approval of plan of merger for Nevada non-profit corporation (NRS 92A.160):

The plan of merger has been approved by the directors of the corporation and by each public officer or other person whose approval of the plan of merger is required by the articles of incorporation of the domestic corporation

 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
 
 
Name of merging entity, if applicable
 
and/or:

 
 
Name of surviving entity, if applicable
 
This form must be accompanied by appropriate fees.


5)
Amendments, if any, to the articles or certificate of the surviving entity. Provide article numbers, if available (NRS 92A.200)*:

None.
 
 
 
 
 
 

6)
Location of plan of merger (check a or b):

 
(a) The entire plan of merger is attached;
 
or,
 
 
(b) The entire plan of merger is on file at the registered office of the surviving corporation, limited liability company or business trust, or at the records office address if a limited partnership, or other place of business of the surviving entity (NRS 92A.200).

7)
Effective date (optional)**:
 
 

*Amended and restated articles may be attached as an exhibit or integrated into the articles of merger. Please entitle them “Restated” or “Amended and Restated,” accordingly. The form to accompany restated articles prescribed by the secretary of state must accompany the amended and/or restated articles. Pursuant to NRS 92A.180 (merger of subsidiary into parent - Nevada parent owning 90% or more of subsidiary), the articles of merger may not contain amendments to the constituent documents of the surviving entity except that the name of the surviving entity may be changed.
 
** A merger takes effect upon filing the articles of merger or upon a later date as specified in the articles, which must not be more than 90 days after the articles are filed (NRS 92A.240).

This form must be accompanied by appropriate fees.


8)
Signatures - Must be signed by: An officer of each Nevada corporation; All general partners of each Nevada limited partnership; All general partners of each Nevada limited-liability limited partnership; A manager of each Nevada limited-liability company with managers or one member If there are no managers; A trustee of each Nevada business trust (NRS 92A.230)*

(If there are more than four merging entities, check box ☐ and attach an 8 ½” x 11” blank sheet containing the required information for each additional entity.):

DCT Los Angeles, LLC
Name of merging entity

       
X /s/
 
SVP & General Counsel
 
July 20, 2009
Signature

 
Title
 
Date
 
Name of merging entity

       
X
       
Signature

 
Title
 
Date
 
Name of merging entity

       
X
       
Signature

 
Title
 
Date
 
Name of merging entity

       
X
       
Signature

 
Title
 
Date
Clearwire Spectrum Holdings II LLC
Name of surviving entity

       
X /s/
 
SVP & General Counsel
 
July 20, 2009
Signature
 
Title
 
Date

* The articles of merger must be signed by each foreign constituent entity in the manner provided by the law governing it (NRS 92A.230). Additional signature blocks may be added to this page or as an attachment, as needed.

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

This form must be accompanied by appropriate fees.


CERTIFICATE OF MERGER
OF
DCT LOS ANGELES, L.L.C.
(a Delaware limited liability company)
INTO
CLEARWIRE SPECTRUM HOLDINGS II LLC
(a Nevada limited liability company)

Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies which is to merge are as follows:
 
Name
Jurisdiction
   
Clearwire Spectrum Holdings II LLC
Nevada
   
DCT Los Angeles, L.L.C.
Delaware

SECOND: The Agreement and Plan of Merger has been approved and executed by each of Clearwire Spectrum Holdings II LLC and DCT Los Angeles, L.L.C.
 
THIRD: The name of the surviving limited liability company is Clearwire Spectrum Holdings II LLC, a Nevada limited liability company.
 
FOURTH: The executed Agreement and Plan of Merger is on file at the principal place of business of Clearwire Spectrum Holdings II LLC at 4400 Carillon Point, Kirkland, WA 98033.
 
FIFTH: A copy of the Agreement and Plan of Merger will be furnished by Clearwire Spectrum Holdings II LLC, the surviving foreign limited liability company, on request and without cost, to any member of any domestic limited liability company or any person holding an interest in any other business entity which is to merge or consolidate.
 
SEVENTH: Clearwire Spectrum Holdings II LLC, the surviving foreign limited liability company, agrees that it may be served with process in the State of Delaware in any action, suit or proceeding for the enforcement of any obligation of any domestic limited liability company which is to merge, irrevocably appointing the Secretary of State as its agent to accept service of process in any such action, suit or proceeding and the address to which a copy of such process shall be mailed to by the Secretary of State is 4400 Carillon Point, Kirkland, WA 98033, Attention: Legal Department.
 
EIGHTH: Clearwire Spectrum Holdings II LLC agrees that it may be served with process in the State of Delaware in any action, suit or proceeding for the enforcement of any obligation of DCT Los Angeles, L.L.C., irrevocably appointing the Secretary of State as its agent to accept service of process in any such action, suit or proceeding. The address to which a copy of such process shall be mailed to Clearwire Spectrum Holdings II LLC by the Secretary of State is:
 
1

Attn: Legal Dept.
Clearwire Spectrum Holdings II LLC
c/o Clearwire
4400 Carillon Point
Kirkland, WA 98033

IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of July 20, 2009, and is being filed in accordance with Section 18-209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 
 
CLEARWIRE SPECTRUM HOLDINGS II LLC, a
Nevada limited liability company
   
 
By:
/s/ Broady R. Hodder
 
Name:
BROADY R. HODDER
 
Its:
SVP LEGAL, GENERAL COUNSEL
     


2


 Exhibit 3.68

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

CLEARWIRE SPECTRUM HOLDINGS II LLC

 

(a Nevada Limited Liability Company)

 

Dated and Effective

 

as of

 

July 24, 2006

 

 

 


 

TABLE OF CONTENTS

 

1. Articles of Organization 1
       
2. Name  1
       
3. Purpose  1
       
4. Term  1
       
5. Principal Place of Business  1
       
6. Registered Office and Resident Agent  1
       
7. Member  1
       
8. Management  2
       
9. Financial Matters  2
       
  9.1 Capital Contribution  2
       
  9.2 Distributions  2
       
  9.3 Federal Income Tax Reporting  2
       
10. Accounting and Records  2
       
11. Dissolution and Liquidation  3
       
  11.1 Events of Dissolution  3
       
  11.2 Liquidation Upon Dissolution and Winding Up  3
       
  11.3 Member Dissociation and Successors  3
       
12. Limitation of Liability  3
       
13. Indemnification  3
       
  13.1 Right to Indemnification  3
       
  13.2 Right to Advancement of Expenses  4
       
  13.3 Right of Indemnitee to Bring Suit  5
       
  13.4 Non-Exclusivity of Rights  5
       
  13.5 Insurance  5
       

 


 

  13.6 Indemnification of Employees and Agents of the Company  5
       
14. Miscellaneous  6
       
  14.1 Assignment  6
       
  14.2 Governing Law  6
       
  14.3 Amendments  6
       
  14.4 Construction  6
       
  14.5 Headings  6
       
  14.6 Waivers  6
       
  14.7 Severability  6
       
  14.8 Heirs, Successors and Assigns  6
       
  14.9 Creditors  6

 


 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

CLEARWIRE SPECTRUM HOLDINGS II LLC

 

(a Nevada Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated July 24, 2006, is made by and between Clearwire Spectrum Holdings II LLC (the “Company”) and Clearwire Corporation, a Delaware corporation, as the sole member of the Company (the “Member”).

 

1.             Articles of Organization. Articles of Organization were filed on July 24, 2006.

 

2.             Name. The name of the Company is “Clearwire Spectrum Holdings II LLC.”

 

3.             Purpose. The principal purpose and business of the Company is to engage in all lawful activities permitted to be conducted by a limited liability company under Chapter 86 of the Nevada Revised Statutes (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.             Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 11.

 

5.             Principal Place of Business. The principal place of business of the Company shall be 5808 Lake Washington Boulevard NE, Suite 300, Kirkland, Washington 98033. The Member may relocate the principal place of business or establish additional offices from time to time.

 

6.             Registered Office and Resident Agent. The Company’s initial resident agent and the address of its initial registered office are as follows:

 

Name Address
   
CSC Services of Nevada, Inc. 502 East John Street
Carson City, Nevada 89706

 

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by NRS 86.235.

 

7.             Member. The name and address of the Member are as follows:

 

1

 

Name Address
Clearwire Corporation. 5808 Lake Washington Blvd NE
Suite 300
Kirkland, WA 98033

8.            Management. The business and affairs of the Company shall be managed by the Member. The Member shall have the power and authority to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers and authorities, statutory or otherwise, possessed by members of limited liability companies under the Act. In connection with the foregoing, the Member is hereby authorized and empowered to act through its officers and employees and other persons designated by the Member in carrying out any and all of its powers and authorities under this Agreement, and to delegate any and all of the powers and authorities that the Member possesses under this Agreement to any of its officers and employees and to any other person designated by the Member. The Company may (i) acquire, hold and dispose of interests (whether by the making of investments or otherwise on such terms and conditions as the Member may determine) in other entities, including as a partner of a partnership, a member of a limited liability company and a stockholder of a corporation, and (ii) borrow money (on such terms and conditions as the Member may determine) in connection with its business.

 

9.            Financial Matters.

 

9.1            Capital Contribution. The Member has made the capital contribution to the Company set forth on Exhibit A, and is not required to make any additional capital contribution.

 

9.2            Distributions. The Member may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3            Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.

 

10.          Accounting and Records. The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records at an office in the state of Nevada:

 

(a)             a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;

 

(b)             a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and

 

(c)             copies of any then effective operating agreement of the company.

 

2

 

11.          Dissolution and Liquidation.

 

11.1          Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)             the written statement of the Member; or

 

(b)             the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing; or

 

(c)             if the charter of the Company is revoked and the Company’s right to transact business is forfeited pursuant to NRS 86.274, unless the Company is reinstated pursuant to NRS 86.276.

 

(d)             upon entry of a decree of judicial dissolution pursuant to NRS 86.495.

 

11.2          Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities, all remaining assets shall be distributed to the Member or the Member’s representative.

 

11.3          Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the limited-liability company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall be continued by such member’s successor, and such successor may admit additional members and amend this Agreement.

 

12.          Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect to any act or omission occurring in whole or in part prior to such repeal or modification.

 

13.          Indemnification.

 

13.1          Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a “Proceeding”), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise, (an “Indemnitee”) shall be indemnified and held harmless by the Company to the fullest extent permitted by the

 

3

 

Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys’ fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.

 

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member or a majority of the Board of Directors of the Member (the “Board”), (whether or not the directors approving such contract are or are to be parties to such contract or similar contracts); and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company regardless of whether one or more members of the Board, or all of the Board, are parties thereto or to similar agreements. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company’s obligations in respect of indemnification for or advancement of fees or disbursements of that individual’s attorney(s) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.

 

Pursuant to NRS 86.431, any indemnification under NRS 86.411 or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.

 

13.2          Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys’ fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to

 

4

 

appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee’s heirs, executors, administrators and estate.

 

13.3          Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act. Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.

 

13.4          Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.

 

13.5          Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.

 

13.6          Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.

 

5

 

14.          Miscellaneous.

 

14.1          Assignment. The Member may assign in whole or in part its membership in the Company.

 

14.2          Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Nevada, including without limitation, the Act.

 

14.3          Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

14.4          Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa.

 

14.5          Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.

 

14.6          Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.

 

14.7          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

14.8          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

14.9          Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 

6

 

Executed as of the date first above written by the undersigned.

 

COMPANY:   CLEARWIRE SPECTRUM HOLDINGS II LLC, a Nevada Limited Liability company
           
      By CLEARWIRE CORPORATION, a Delaware corporation, Its Member

 

        By: /s/ Broady Hodder

        Print Name: Broady Hodder

        Title: Vice President, General Counsel and Secretary

 

SOLE MEMBER:   CLEARWIRE CORPORATION, a Delaware Corporation

 

        By: /s/ Broady Hodder
        Print Name: Broady Hodder
        Title: Vice President, General Counsel and Secretary

 

7

 

EXHIBIT A

 

CLEARWIRE SPECTRUM HOLDINGS II LLC

 

CAPITAL CONTRIBUTION

 

[Cash in the amount of One Hundred Thousand Dollars ($100,000).]

 

8



Exhibit 3.69

[NEVADA STATE SEAL]
ROSS MILLER
 
Secretary of State
 
206 North Carson Street
 
Carson City, Nevada 89701-4299
 
(775) 684-5708
 
Website: www.nvsos.gov

Articles of Organization
Limited Liability Company
(PURSUANT TO NRS CHAPTER 86)
 
USE BLACK INK ONLY - DO NOT HIGHLIGHT
ABOVE SPACE IS FOR OFFICE USE ONLY

 
1. Name of Limited
Liability Company
(must contain approved limited-liability company wording; see Instructions)
 
Clearwire Spectrum Holdings III LLC
Check box if a Series Limited
Liability Company
 
       
 
2. Resident Agent Name and Street Address:
(must be a Nevada address where process may be served)
 
☒ Commercial Registered Agent:  CSC Services of Nevada
 
☐ Noncommercial Registered Agent
OR
☐ Office or Position with Entity
 
(name and address below)
 
(name and address below)
       
 
Name of Noncommercial Agent OR Name of Title of Office of other Position with Entity
 
502 East John Street
Carson City
Nevada
89756
 
Street Address
City
 
Zip Code
       
     
Nevada
 
 
Mailing Address
City
 
Zip Code
 
(if different from street address)
     
             
 
3. Dissolution Date:
(Optional-see instructions)
 
Latest date upon which the company is to dissolve (if existence is not perpetual): ___________________________________   
       
 
4. Management
(check one)
 
Company shall be managed by       X      Managers or              Members
(check only one box)
       
 
5. Names Addresses, of Manager(s) or Members:
(attach additional pages as necessary)

1)
Clearwire Corporation
   
Name
   
     
4400 Carillon Point
Kirkland
WA
98033
 
Address
City
State
Zip Code
 
2)
 
   
Name
         
 
Address
City
State
Zip Code
 
3)
 
   
Name
         
 
Address
City
State
Zip Code
       
 
6. Names Addresses and Signatures of Organizers:
(if more than one organizer, please attach additional page)
 
Frederick Williams
X /s/ Fredrick Willaims
     
Name
Organizer Signature
     
4400 Carillon Point
Kirkland
WA
98033
     
Address
City
State
Zip Code
     
 
7. Certificate of Acceptance of Appointment of Resident Agent
 
I hereby accept appointment as Resident Agent for the above named limited-liability company.
     
By: /s/
12-5-18
     
Authorized Signature of RA On Behalf of R.S. Company
Date
 
This form must be accompanied by appropriate fees.  See attached fee schedule


INITIAL LIST OF MANAGER OR MANAGING MEMBERS AND REGISTERED AGENT OF
CLEARWIRE SPECTRUM HOLDINGS III LLC
 
(Name of Limited-Liability Company)

FOR THE FILING PERIOD OF
DEC, 2008
 TO
DEC, 2009. Due by Jan 31, 2009
 
The corporation’s duly appointed registered agent in the State of Nevada upon whom process can be served is:
 
 
CSC SERVICES OF NEVADA, INC.

502 EAST JOHN STREET

CARSON CITY NV 89706

☐ CHECK BOX IF YOU REQUIRE A FORM TO UPDATE YOUR REGISTERED AGENT INFORMATION
 
Important: Read instructions before completing and returning this form.          THE ABOVE SPACE IS FOR OFFICE USE ONLY
 
1.
Print or type names and addresses, either residence or business, for all managers or members. A Manager, or if none, a Managing Member of the company must sign the form.
FORM WILL BE RETURNED IF UNSIGNED
2.
If there are additional managers or managing members, attach a list of them to this form.
3.
Return the completed form with the $125.00 filing fee. A $75.00 penalty must be added for failure to file this form by the last day of the first month following the incorporation/initial registration.
4.
Make your check payable to the Secretary of State. Your cancelled check will constitute a certificate to transact business. To receive a certified copy, enclose an additional $30.00 and appropriate instructions.
5.
Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, NV 897014201, (775) 684-5708.
6.
Form must be in the possession of the Secretary of State on or before the last day of the first month following the incorporation/initial registration date. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties.
 
FILING FEE $125.00
LATE PENALTY: $75.00


NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 

MANAGER

 MANAGING MEMBER 
                   
ADDRESS
 
CITY
 
ST

ZIP
              
             

NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 

MANAGER

 MANAGING MEMBER 
                   
ADDRESS
 
CITY
 
ST

ZIP
              
             

NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 

MANAGER

 MANAGING MEMBER 
                   
ADDRESS
 
CITY
 
ST

ZIP
              
             


NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 

MANAGER

 MANAGING MEMBER 
                   
ADDRESS
 
CITY
 
ST

ZIP
              
             

NAME
(DOCUMENT WILL BE REJECTED IF TITLE NOT INDICATED)
 

MANAGER

 MANAGING MEMBER 
                   
ADDRESS
 
CITY
 
ST

ZIP
              
             

I declare. to the best of my knowledge under penalty of perjury. that the above mentioned entity has complied with the provisions of NRS 360.780 and acknowledge that pursuant to NRS 239 330. it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
 
X
       
Signature of Manager or Managing Member
 
Title
 
Date


[NEVADA STATE SEAL]
ROSS MILLER
 
Secretary of State
 
206 North Carson Street
 
Carson City, Nevada 89701-4299
 
(775) 684-5708
 
Website: www.nvsos.gov

Articles of Organization
Limited Liability Company
(PURSUANT TO NRS CHAPTERS 78,
78A, 80, 81, 82, 84, 86, 87, 87A, 88,
88A, 89 AND 92A)
USE BLACK INK ONLY - DO NOT HIGHLIGHT
ABOVE SPACE IS FOR OFFICE USE ONLY

Certificate of Correction
 
(Pursuant to NRS Chapters 78, 78A, 80, 81, 82, 84, 86, 87, 87A, 88, 88A, 89 and 92A)
 
1. The name of the entity for which correction is being made:
Clearwire Spectrum Holdings III LLC
 
2. Description of the original document for which correction is being made:
Articles of Organization Limited-Liability Company
 
3. Filing date of the original document for which correction is being made: 12/05/2008
 
4. Description of the inaccuracy or defect.
The Company is Member managed NOT Manager managed.
 
5. Correction of the inaccuracy or defect.
The Company is Member managed.
 
6. Signature:
 
X /s/ Jullian Harris
 
Assistant Secretary
 
12/16/2008
Authorized Signature
 
Title *
 
Date

*If entity is a corporation, it must be signed by an officer if stock has been issued, OR an incorporator or director if stock has not been issued; a limited -liability company, by a manager or managing members; a limited partnership or limited-liability limited partnership, by a general partner; a limited-liability partnership, by a managing partner; a business trust, by a trustee.
 
IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.
 
 


 Exhibit 3.70

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

CLEARWIRE SPECTRUM HOLDINGS III LLC

 

(a Nevada Limited Liability Company)

 

Dated and Effective

 

as of

 

December 5, 2008

 

 

 


 

TABLE OF CONTENTS

 

1. ARTICLES OF ORGANIZATION 1
       
2. NAME 1
       
3. PURPOSE 1
       
4. TERM 1
       
5. PRINCIPAL PLACE OF BUSINESS 1
       
6. REGISTERED OFFICE AND RESIDENT AGENT 1
       
7. MEMBER 1
       
8. MANAGEMENT 2
       
9. FINANCIAL MATTERS 2
       
  9.1 Capital Contribution 2
       
  9.2 Distributions 2
       
  9.3 Federal Income Tax Reporting 2
       
10. ACCOUNTING AND RECORDS 2
       
11. DISSOLUTION AND LIQUIDATION 3
       
  11.1 Events of Dissolution 3
       
  11.2 Liquidation Upon Dissolution and Winding Up 3
       
  11.3 Member Dissociation and Successors 3
       
12. LIMITATION OF LIABILITY 3
       
13. INDEMNIFICATION 3
       
  13.1 Right to Indemnification 3
       
  13.2 Right to Advancement of Expenses 4
       
  13.3 Right of Indemnitee to Bring Suit 5
       
  13.4 Non-Exclusivity of Rights 5
       

 


 

  13.5 Insurance 5
       
  13.6 Indemnification of Employees and Agents of the Company 5
       
14. MISCELLANEOUS 6
       
  14.1 Assignment 6
       
  14.2 Governing Law 6
       
  14.3 Amendments 6
       
  14.4 Construction 6
       
  14.5 Headings 6
       
  14.6 Waivers 6
       
  14.7 Severability 6
       
  14.8 Heirs, Successors and Assigns 6

 


 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

CLEARWIRE SPECTRUM HOLDINGS III LLC

 

(a Nevada Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated December 5, 2008, is made by and between Clearwire Spectrum Holdings III LLC (the “Company”) and Clearwire Communications LLC, a Nevada limited liability company, as the sole member of the Company (the “Member”).

 

1.             Articles of Organization. Articles of Organization were filed on December 5, 2008.

 

2.             Name. The name of the Company is “Clearwire Spectrum Holdings III LLC.”

 

3.             Purpose. The principal purpose and business of the Company is to engage in all lawful activities permitted to be conducted by a limited liability company under Chapter 86 of the Nevada Revised Statutes (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.             Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 11.

 

5.             Principal Place of Business. The principal place of business of the Company shall be c/o Clearwire Communications LLC, 4400 Carillon Point, Kirkland, Washington 98033. The Member may relocate the principal place of business or establish additional offices from time to time.

 

6.             Registered Office and Resident Agent. The Company’s initial resident agent and the address of its initial registered office are as follows:

 

Name Address
CSC Services of Nevada, Inc. 502 East John Street
Carson City, Nevada 89706

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by NRS 86.235.

 

7.             Member. The name and address of the Member are as follows:

 

1

 

Name Address
Clearwire Communications LLC 4400 Carillon Point
Kirkland, WA 980333

8.            Management. The business and affairs of the Company shall be managed by the Member. The Member shall have the power and authority to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers and authorities, statutory or otherwise, possessed by members of limited liability companies under the Act. In connection with the foregoing, the Member is hereby authorized and empowered to act through its officers and employees and other persons designated by the Member in carrying out any and all of its powers and authorities under this Agreement, and to delegate any and all of the powers and authorities that the Member possesses under this Agreement to any of its officers and employees and to any other person designated by the Member. The Company may (i) acquire, hold and dispose of interests (whether by the making of investments or otherwise on such terms and conditions as the Member may determine) in other entities, including as a partner of a partnership, a member of a limited liability company and a stockholder of a corporation, and (ii) borrow money (on such terms and conditions as the Member may determine) in connection with its business.

 

9.            Financial Matters.

 

9.1            Capital Contribution. The Member will make the capital contribution to the Company set forth on Exhibit A, and is not required to make any additional capital contribution.

 

9.2            Distributions. The Member may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3            Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.

 

10.          Accounting and Records. The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records at an office in the state of Nevada:

 

(a)             a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;

 

(b)             a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and

 

(c)             copies of any then effective operating agreement of the company.

 

2

 

11.          Dissolution and Liquidation.

 

11.1          Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)             the written statement of the Member; or

 

(b)             the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing; or

 

(c)             if the charter of the Company is revoked and the Company’s right to transact business is forfeited pursuant to NRS 86.274, unless the Company is reinstated pursuant to NRS 86.276; or

 

(d)             upon entry of a decree of judicial dissolution pursuant to NRS 86.495.

 

11.2          Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities, all remaining assets shall be distributed to the Member or the Member’s representative.

 

11.3          Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the limited-liability company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall be continued by such member’s successor, and such successor may admit additional members and amend this Agreement.

 

12.          Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect to any act or omission occurring in whole or in part prior to such repeal or modification.

 

13.          Indemnification.

 

13.1          Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a “Proceeding”), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise, (an “Indemnitee”) shall be indemnified and held harmless by the Company to the fullest extent permitted by the

 

3

 

Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys’ fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.

 

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member; and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company’s obligations in respect of indemnification for or advancement of fees or disbursements of that individual’s attorneys) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.

 

Pursuant to NRS 86.431, any indemnification under NRS 86.411 or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.

 

13.2          Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys’ fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee, including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such

 

4

 

rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee’s heirs, executors, administrators and estate.

 

13.3          Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act. Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.

 

13.4          Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.

 

13.5          Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.

 

13.6          Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.

 

5

 

14.          Miscellaneous.

 

14.1          Assignment. The Member may assign in whole or in part its membership in the Company.

 

14.2          Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Nevada, including without limitation, the Act.

 

14.3          Amendments. Except as provided in Section 11.3, this Agreement may not be amended except by the written agreement of the Member.

 

14.4          Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa.

 

14.5          Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.

 

14.6          Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.

 

14.7          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

14.8          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

6

 

Executed as of the date first above written by the undersigned.

 

COMPANY:   CLEARWIRE SPECTRUM HOLDINGS III LLC, a Nevada Limited Liability company
           
   
By CLEARWIRE COMMUNICATIONS LLC, a Delaware limited liability company, Its Member

 

      By: /s/ Broady Hodder

      Print Name: Broady Hodder

      Title: Senior Vice President and General Counsel

 

SOLE MEMBER:   CLEARWIRE COMMUNICATIONS LLC, a Delaware limited liability company

 

      By: /s/ Broady Hodder
      Print Name: Broady Hodder
      Title: Senior Vice President and General Counsel

 

7

 

EXHIBIT A

 

CLEARWIRE SPECTRUM HOLDINGS III

 

CAPITAL CONTRIBUTION

 

Cash in the amount of ____________________________________ ($___________).

 

8



Exhibit 3.71

[NEVADA STATE SEAL]
DEAN HELLER
 
Secretary of State
 
206 North Carson Street
 
Carson City, Nevada 89701-4299
 
(775) 684-5708
 
Website: secretaryofstate.biz

Articles of Organization
Limited Liability Company
PURSUANT TO NRS86
 
IMPORTANT: Read instructions before completing form.
 


1.
 Name of Limited
Liability Company

Clearwire Spectrum Holdings LLC


 

 


2.
Resident Agent Name and Street Address:
(must be a Nevada address where process may be served)

CSC Services of Nevada, Inc.
Name
502 East John Street
Carson City
NEVADA
89706
Physical Street Address
City
State
Zip Code
 
Additional Mailing Address


 

 


3.
Dissolution Date:
(Optional-see instructions)

Latest date upon which the company is to dissolve (if existence is not perpetual):____________________________ 


 

 


4.
Management
(check one)
 
Company shall be managed by             Managers or             Members


 

 


5.
Names Addresses, of Manager(s) or Members:
(attach additional pages as necessary)

Clearwire Corporation
Name
5808 Lake Washington Blvd NE, Suite 300,
Kirkland
WA
98033
Address
City
State
Zip Code
 
Name
       
Address
City
State
Zip Code
 
Name
 
Address
City
State
Zip Code


 

 


6.
Names Addresses and Signatures of Organizers:
(if more than one organizer, please attach
additional page)

Julie Weston
/s/ Julie Weston
 
Name
Signature
   
 
c/o DWTR&J Corp, 1501 Fourth Ave., Ste. 2600,
Seattle
WA
98101
 
Address
City
State
Zip Code


 
   


7.
Certificate of Acceptance of Appointment of
Resident Agent
 
I hereby accept appointment as Resident Agent for the above named limited-liability company.

By: /s/ CSC Services of Nevada
8/8/2005
 
 
Authorized Signature of RA On Behalf of R.S. Company
Date




 Exhibit 3.72

 



LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

CLEARWIRE SPECTRUM HOLDINGS LLC

 

(a Nevada Limited Liability Company) 

 

 

Dated and Effective

 

as of

 

August 9, 2005



 

 

 

TABLE OF CONTENTS 

       
1. Articles of Organization 1
     
2. Name 1
     
3. Purpose 1
     
4. Term 1
     
5. Principal Place of Business 1
     
6. Registered Office and Resident Agent 1
     
7. Member 2
     
8. Management 2
     
9. Financial Matters. 2
     
  9.1 Capital Contribution 2
       
  9.2 Distributions 2
       
  9.3 Federal Income Tax Reporting 2
       
10. Accounting and Records 2
     
11. Dissolution and Liquidation 3
     
  11.1 Events of Dissolution 3
       
  11.2 Liquidation Upon Dissolution and Winding Up 3
       
  11.3 Member Dissociation and Successors 3
       
12. Limitation of Liability 3
     
13. Indemnification. 3
     
  13.1 Right to Indemnification 3
       
  13.2 Right to Advancement of Expenses 4
       
  13.3 Right of Indemnitee to Bring Suit 5
       
  13.4 Non-Exclusivity of Rights 5
       

 

 

 

  13.5 Insurance 5
       
  13.6 Indemnification of Employees and Agents of the Company 5
       
14. Miscellaneous 6
     
  14.1 Assignment 6
       
  14.2 Governing Law 6
       
  14.3 Amendments 6
       
  14.4 Construction 6
       
  14.5 Headings 6
       
  14.6 Waivers 6
       
  14.7 Severability 6
       
  14.8 Heirs, Successors and Assigns 6
       
  14.9 Creditors 6

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

CLEARWIRE SPECTRUM HOLDINGS LLC

 

(a Nevada Limited Liability Company) 

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated August 9, 2005, is made by and between Clearwire Spectrum Holdings LLC (the “Company”) and Clearwire Corporation, a Delaware corporation, as the sole member of the Company (the “Member”).

 

1.            Articles of Organization. Articles of Organization were filed on August 8, 2005.

 

2.            Name. The name of the Company is “Clearwire Spectrum Holdings LLC.”

 

3.            Purpose. The principal purpose and business of the Company is to engage in all lawful activities permitted to be conducted by a limited liability company under Chapter 86 of the Nevada Revised Statutes (the “Act”), and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.            Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 11.

 

5.            Principal Place of Business. The principal place of business of the Company shall be 5808 Lake Washington Boulevard NE, Suite 300, Kirkland, Washington 98033. The Member may relocate the principal place of business or establish additional offices from time to time.

 

6.            Registered Office and Resident Agent. The Company’s initial resident agent and the address of its initial registered office are as follows:

 

  Name Address
     
  CSC Services of Nevada, Inc. 502 East John Street
Carson City, Nevada 89706

 

The Member may change the registered office and resident agent from time to time by filing a certificate of change of resident agent as required by NRS 86.235.

 

1 

 

7.            Member. The name and address of the Member are as follows:

 

  Name Address
     
  Clearwire Corporation 5808 Lake Washington Blvd NE
Suite 300
Kirkland, WA 98033

  

8.            Management. The business and affairs of the Company shall be managed by the Member. The Member shall have the power and authority to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers and authorities, statutory or otherwise, possessed by members of limited liability companies under the Act. In connection with the foregoing, the Member is hereby authorized and empowered to act through its officers and employees and other persons designated by the Member in carrying out any and all of its powers and authorities under this Agreement, and to delegate any and all of the powers and authorities that the Member possesses under this Agreement to any of its officers and employees and to any other person designated by the Member. The Company may (i) acquire, hold and dispose of interests (whether by the making of investments or otherwise on such terms and conditions as the Member may determine) in other entities, including as a partner of a partnership. a member of a limited liability company and a stockholder of a corporation, and (ii) borrow money (on such terms and conditions as the Member may determine) in connection with its business.

 

9.            Financial Matters.

 

9.1              Capital Contribution. The Member has made the capital contribution to the Company set forth on Exhibit A, and is not required to make any additional capital contribution.

 

9.2              Distributions. The Member may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3              Federal Income Tax Reporting. At all times when there is only one Member, all items of income, gain, loss, deduction and credit of the Company shall be reported on the Member’s federal income tax return.

 

10.          Accounting and Records. The Company shall maintain records and accounts of all of its operations and expenditures. At a minimum the Company shall maintain the following records at an office in the state of Nevada:

 

(a)               a current list of the full name and last known business address of each Member and manager, separately identifying the Members in alphabetical order and the managers, if any, in alphabetical order;

 

(b)               a copy of the filed articles of organization and all amendments thereto, together with signed copies of any powers of attorney pursuant to which any record has been signed; and

 

2 

 

(c)               copies of any then effective operating agreement of the company.

 

11.          Dissolution and Liquidation.

 

11.1            Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)               the written statement of the Member; or

 

(b)               the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing; or

 

(c)               if the charter of the Company is revoked and the Company’s right to transact business is forfeited pursuant to NRS 86.274, unless the Company is reinstated pursuant to NRS 86.276.

 

(d)               upon entry of a decree of judicial dissolution pursuant to NRS 86.495.

 

11.2            Liquidation Upon Dissolution and Winding Up. Upon the dissolution of the Company, the Member shall wind up the affairs of the Company. A full account of the assets and liabilities of the Company shall be taken. The assets shall be promptly liquidated and the proceeds thereof applied as required by the Act. Upon discharging all debts and liabilities. all remaining assets shall be distributed to the Member or the Member’s representative.

 

11.3            Member Dissociation and Successors. Except as otherwise provided in this Agreement, the death, retirement, resignation, expulsion, bankruptcy, dissolution or dissociation of a member or any other event affecting a member, including, without limitation, a sole member, does not terminate the status of the person as a member or cause the limited-liability company to be dissolved or its affairs to be wound up. Upon the occurrence of such an event, the business of the Company shall he continued by such member’s successor, and such successor may admit additional members and amend this Agreement.

 

12.          Limitation of Liability. To the fullest extent permitted by the Act or any other applicable law currently or hereafter in effect, no Member, manager or officer of the Company will be personally liable to the Company or its Member for or with respect to any acts or omissions in the performance of his or her duties as a Member, manager or officer of the Company. Any repeal or modification of the Act or this Section 12 will not adversely affect any right or protection of the Member, manager or officer with respect. to any act or omission occurring in whole or in part prior to such repeal or modification.

 

13.          Indemnification.

 

13.1          Right to Indemnification. Each individual who was or is a party or is threatened to be made a party to or is otherwise involved in, any action, suit or proceeding, whether pending or threatened, whether civil, criminal, administrative or investigative and whether brought by or in the right of the Company or otherwise (a “Proceeding”), by reason of the fact that such individual is or was a Member, manager or officer of the Company, or is or was a manager or officer of the Company and is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, limited liability company,

 

3 

 

partnership, joint venture, trust, employee benefit plan or other enterprise, (an “Indemnitee”) shall be indemnified and held harmless by the Company to the fullest extent permitted by the Act, as same exists or may hereafter be amended (but in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against all expenses, liability and loss (including, without limitation, attorneys’ fees and expenses, judgments, fines, excide taxes or penalties pursuant to the Employee Retirement Income Security Act of 1974, as amended, and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith.

 

The right to indemnification shall extend to the heirs, executors, administrators and estate of any such Member, manager or officer. The right to indemnification provided in this Section 13.1: (a) will not be exclusive of any other rights to which any individual seeking indemnification may otherwise be entitled, including without limitation, pursuant to any contract approved by the Member or a majority of the Board of Directors of the Member (the “Board”), (whether or not the directors approving such contract are or are to be parties to such contract or similar contracts); and (b) will be applicable to matters otherwise within its scope whether or not such matters arose or arise before or after the adoption of this Section 13.1. Without limiting the generality of the foregoing, the Company may adopt resolutions, or enter into one or more agreements with any individual, that provide for indemnification greater or otherwise different than provided in this Section 13.1 or the Act and any such agreement approved by the Member will be a valid and binding obligation of the Company regardless of whether one or more members of the Board, or all of the Board, are parties thereto or to similar agreements. Notwithstanding anything to the contrary in this Section 13.1, in the event that the Company enters into a contract with any individual providing for indemnification of such individual, the provisions of that contract will exclusively govern the Company’s obligations in respect of indemnification for or advancement of fees or disbursements of that individual’s attorney(s) and any other professional engaged by that individual. Any amendment or repeal of, or adoption of any provision inconsistent with this Section 13.1 will not adversely affect any right or protection existing hereunder, or arising out of events occurring or circumstances existing, in whole or in part, prior to such amendment, repeal or adoption, and no such amendment, repeal or adoption will affect the legality, validity or enforceability of any contract entered into or right granted prior to the effective date of such amendment, repeal or adoption.

 

Pursuant to NRS 86.431, any indemnification under NRS 86.411. or 86.421, unless ordered by a court or advanced pursuant to NRS 86.441, may be made by the Company only as authorized in the specific case by the Member that indemnification is proper in the circumstances.

 

13.2          Right to Advancement of Expenses. The right to indemnification conferred in Section 13.1 shall include the right to be paid by the Company the expenses (including, without limitation, attorneys’ fees and expenses) reasonably incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however. that, if the Act so requires, an Advancement of Expenses incurred by an Indemnitee in his or her capacity as a Member, manager or officer (and not in any other capacity in which service was or is rendered by such Indemnitee. including, without limitation, service to an employee benefit plan) shall be made only upon delivery to the Company of an undertaking

 

4 

 

(an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Section 13.2 or otherwise. The rights to indemnification and to the Advancement of Expenses conferred in Sections 13.1 and 13.2 shall be contract rights and such rights shall continue as to an Indemnitee who has ceased to be a Member, manager or officer and shall inure to the benefit of the Indemnitee’s heirs, executors, administrators and estate.

 

13.3          Right of Indemnitee to Bring Suit. If a claim under Sections 13.1 and 13.2 is not paid in full by the Company within 60 calendar days after a written claim has been received by the Company, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be 20 calendar days, the Indemnitee may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim. If successful in whole or in part in any such suit, or in a suit brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (a) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (b) any suit brought by the Company it shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met any applicable standard for indemnification set forth in the Act Neither the failure of the Company (including the Member or independent legal counsel) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Act, nor an actual determination by the Company (including the Member or independent legal counsel) that the Indemnitee has not met such applicable standard of-conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee. be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or brought by the Company to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Section 13 or otherwise shall be on the Company.

 

13.4          Non-Exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Section 13 shall not be exclusive of any other right which any individual may have or hereafter acquire under any statute, this Agreement, any other agreement, any resolutions of the Member, or otherwise.

 

13.5          Insurance. The Company may maintain insurance, at its expense, to protect itself and any Member, manager, trustee, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expenses, liability or loss, whether or not the Company would have the power to indemnify such individual against such expense, liability or loss under the Act.

 

13.6          Indemnification of Employees and Agents of the Company. The Company may, to the extent authorized from time to time by the Member, grant rights to indemnification and to the Advancement of Expenses to any employee or agent of the Company

 

5 

 

to the fullest extent of the provisions of this Section 13 with respect to the indemnification and Advancement of Expenses of the Member, manager or officers of the Company.

 

14.          Miscellaneous.

 

14.1          Assignment. The Member may assign in whole or in part its membership in the Company,

 

14.2          Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Nevada, including without limitation, the Act.

 

14.3          Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

14.4          Construction. Whenever the singular number is used in this Agreement and when required by the context, the same shall include the plural and vice versa, and the masculine gender shall include the feminine and neuter genders and vice versa,

 

14.5          Headings. The headings in this Agreement are inserted for convenience only and shall not affect the interpretation of this Agreement.

 

14.6          Waivers. The failure of any person to seek redress for violation of or to insist upon the strict performance of any covenant or condition of this Agreement shall not prevent a subsequent act, which would have originally constituted a violation, from having the effect of an original violation.

 

14.7          Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

14.8          Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and. to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

14.9          Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 

6 

 

Executed as of the date first above written by the undersigned. 

       
COMPANY: CLEARWIRE SPECTRUM HOLDINGS LLC, a Nevada Limited Liability company
     
    By CLEARWIRE CORPORATION, a Delaware corporation, Its Member
     
      By: /s/ Michael Targett
      Print Name: Michael Targett
      Title: Vice President, Legal Affairs
     
SOLE MEMBER: CLEARWIRE CORPORATION, a Delaware corporation
     
      By: /s/ Michael Targett
      Print Name: Michael Targett
      Title: Vice President, Legal Affairs

 

7 

 

EXHIBIT A

 

CLEARWIRE LLC

 

CAPITAL CONTRIBUTION 

 

Cash in the amount of One Hundred Thousand Dollars ($100,000).

 

8



Exhibit 3.73

CERTIFICATE OF FORMATION

OF

SX SUB, LLC

This Certificate of Formation of SX Sub, LLC (the "Company") is being executed by the undersigned for the purpose of forming a limited liability company pursuant to the Delaware Limited Liability Company Act.


1.
The name of the limited liability company is SX Sub, LLC.


2.
The address of the registered office of the Company in Delaware is 2711 Centerville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.


3.
The Company's registered agent at that address is Corporation Service Company.

IN WITNESS WHEREOF, the undersigned, an authorized person of the Company, has caused this Certificate of Formation to be duly executed as of this 13th day of November, 2008.

 
By:
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
 
Authorized Person


STATE OF DELAWARE
CERTIFICATE OF AMENDMENT

1.
Name of Limited Liability Company:
SX Sub, LLC
     
   
2.
The Certificate of formation of the limited liability company is hereby amended as follows:
   
 
  Request to change name to:
   
 
  Clearwire XOHM LLC
   
   
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 1st day of December, A.D. 2008.

 
By Clearwire Communications LLC, its Manager
       
   
By:
/s/ Jillian Harrison
   
Name: Jillian Harrison
   
Title: Assistant Secretary






Exhibit 3.74



LIMITED LIABILITY COMPANY AGREEMENT

OF

SX SUB, LLC

(a Delaware Limited Liability Company)

Dated and Effective

as of

November 13, 2008





LIMITED LIABILITY COMPANY AGREEMENT

of

SX SUB, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated November 13, 2008, is made by and between SX Sub, LLC (the “Company”) and Sprint HoldCo, LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, as it may be amended from time to time, and any successor to such statute (the “Act”).

1.            Certificate of Formation. A Certificate of Formation was filed on November 13, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.             Name. The name of the Company is “SX Sub, LLC.

3.            Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.            Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.            Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.            Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.            Member. The Member is Sprint HoldCo, LLC.

1


8.         Management.

8.1      Management by Manager. The business and affairs of the Company shall be managed by Sprint HoldCo, LLC (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

8.2      Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager. no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.            Financial Matters.

9.1      Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2      Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3      U.S. Federal Income Tax Reporting. For all periods when them is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss. deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.         Dissolution and Liquidation.

10.1     Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)       the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)       the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)       at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

2


11.          Limitation of Liability; Indemnification.

11.1     Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

11.2     Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.          Miscellaneous.

12.1     Assignment. The Member may assign in whole or in part its membership in the Company.

12.2     Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3     Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4     Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5     Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6     Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3


Executed as of the date first above Written by the undersigned.

COMPANY:
 
MEMBER:
         
SX Sub, LLC
 
Sprint HoldCo, LLC
         
By: Sprint HoldCo, LLC
     
Title: Manager and Sole Member
 
By:
/s/ Timothy P. O’Grady
     
Name: Timothy P. O’Grady
       
Title: Vice President
 
By:
/s/ Timothy P. O’Grady
     
 
Name: Timothy P. O’Grady
     
 
Title: Vice President
     

4

CONSENT TO ACTION OF THE MEMBER
OF
CLEARWIRE XOHM LLC

This action is taken by the Sole Member of Clearwire Xohm LLC (the “Company”), a Delaware limited liability company pursuant to the Delaware Limited Liability Company Act,

Approval of Amendment of Limited Liability Company Operating Agreement of SX SUB, LLC dated December 1, 2008 (the “Agreement”). The Member deems it is in the best interests of the Company to amend the Agreement as follows and these amendments are hereby approved and adopted:

Paragraph 2 is hereby amended in entirety to read as follows:

2.         Name. The name of the Company is “Clearwire Xohm LLC”, or such other name as the Member may designate.

Paragraph 7 is hereby amended in entirety to read as follows:

7.         Member. The Member is Clearwire Communications LLC, or its successor in interest.

The first sentence of Paragraph 8 is hereby amended in entirety to read as follows:

8.         Management. The business and affairs of the Company shall be managed by Clearwire Communications LLC (the “Manager”) or such other Manager as the Member shall designate.

IN WITNESS WHEREOF, the undersigned has executed this Action by Written Consent effective the 1st day of December 2008.

 
MEMBER:
     
 
CLEARWIRE COMMUNICATIONS LLC
     
 
By:
/s/ Broady Hodder
     
 
Name: Broady Hodder
     
 
Title: Senior Vice President, General Counsel & Secretary

5





Exhibit 3.75

CERTIFICATE OF FORMATION
 
OF
 
FIXED WIRELESS HOLDINGS, LLC
 
The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified and referred to as the “Delaware Limited Liability Company Act”), hereby certifies that:
 
FIRST: The name of the limited liability company (hereinafter called the “limited liability company”) is Fixed Wireless Holdings, LLC.
 
SECOND: The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.
 
Executed on March 13, 2003.
 
 
/s/ Julie Weston
 
 
Julie Weston, Authorized Person
 


AGREEMENT AND PLAN OF MERGER
 
This Agreement and Plan of Merger (the “Plan”) is entered into by and among FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company (“FWH”), and UNISON WIRELESS, INC. (“Unison”), a Delaware corporation and wholly owned subsidiary of Fixed Wireless, CLEARWIRE TECHNOLOGIES, INC. (“CTI”), a Delaware corporation and wholly owned subsidiary of Fixed Wireless, CLEARWIRE SPECTRUM CORPORATION (“CSC”), a Delaware corporation and wholly owned subsidiary of Fixed Wireless, and CLEARWIRE COMMUNICATIONS, INC. (“CCI”), a Delaware corporation and wholly owned subsidiary of FWH, and collectively with Unison, CTI, CSC and CCI, the “Delaware Subsidiaries”. This Plan shall be effective as of November 30th, 2007.
 
RECITALS
 
A.           The Delaware Subsidiaries are corporations duly organized and existing under the laws of the State of Delaware. FWH is a limited liability company duly organized and existing under the laws of the State of Delaware.
 
B.          The board of directors of each of the Delaware Subsidiaries has determined that it is advisable and to the advantage of their respective shareholders that the Delaware Subsidiaries merge with and into FWH upon the terms and conditions of this Plan, and the board of directors and shareholders of each of the Delaware Subsidiaries and the managing member of FWH have approved this Plan.
 
C.           Unison has a total of One Hundred(100) shares of common stock issued and outstanding. CTI has a total of One (1) share of common stock issued and outstanding. CSC has a total of One (1) share of common stock issued and outstanding. CCI has a total of One Hundred (100) shares of common stock issued and outstanding.
 
AGREEMENT
 
NOW, THEREFORE, the Delaware Subsidiaries and FWH hereby adopt the Plan and agree that each of the Delaware Subsidiaries shall merge with and into FWH on the following terms and conditions:
 
1.            Merger. The merger shall become effective (the “Effective Time”) when the Articles of Merger have been duly filed with the Secretary of State for the State of Delaware. At the Effective Time, each of the Delaware Subsidiaries shall be merged into FWH, which shall be the surviving entity.
 
2.           Effect of Merger. At the Effective Time, by virtue of the merger and without any action on the part of any party, the separate existence of each of the Delaware Subsidiaries shall cease, and FWH shall become the owner of all the rights, privileges and property of the Delaware Subsidiaries and shall be subject to all its debts, liabilities and obligations.
 
3.            Conversion and Cancellation of Shares. At the Effective Time, by virtue of the merger and without any action on the part of the member of FWH, all shares of capital stock of each of the Delaware Subsidiaries shall be cancelled, and no consideration shall be delivered in exchange therefor.
 

4.            Survival. The Limited Liability Company Agreement of FWH, the surviving entity, shall continue in full force and effect without amendment.
 
5.           Abandoning Merger. The directors of the Delaware Subsidiaries and the managing member of FWH may, in their discretion, abandon this merger, subject to the rights of third parties, without further action or approval by the shareholder of the Delaware Subsidiaries or FWH, as applicable, at any time before the merger has been completed.
 
IN WITNESS WHEREOF this Plan is hereby executed on behalf of the Delaware Subsidiaries and FWH by their respective duly authorized officers.
 
DATED effective November 30th, 2007.
 
 
UNISON WIRELESS, INC., a Delaware corporation
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
CLEARWIRE TECHNOLOGIES, INC., a Delaware corporation
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
CLEARWIRE SPECTRUM CORP., a Delaware corporation
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


 
CLEARWIRE COMMUNICATIONS, INC., a Delaware corporation
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


STATE OF HAWAII
DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS
Business Registration Division
335 Merchant Street
Mailing Address: P.O. Box 40, Honolulu, Hawaii 888100
Phone No. (808) 386-2727

ARTICLES OF MERGER
(Section 414-315, 414D-203, 425-204, 425E-1107, 428-905, Hawaii Revised Statutes))
 
The undersigned, certify as follows:
 
1.           The name and state of formation of the entities proposing to merge (including the survivor) are:
(1)          Craig Wireless Honolulu, Inc., a Profit Corp. formed under the laws of the state of Hawaii.
(2)          Fixed Wireless Holding, LLC, a LLC formed under the laws of Delaware.
 
2.           The name, state of formation and address of the surviving entity is:
 
Fixed Wireless Holdings, LLC, 4400 Carillon Point, Kirkland, WA 98033
 
3.           The Plan of Merger has been approved in accordance with the applicable of laws of each entity that is a party to this merger.
 
4.           The organizing articles of the surviving entity shall not be amended pursuant to this merger.
 
5.           All entities parties to this merger agree:

a.
That the surviving entity may be served with process in this State in any action of proceeding for the enforcement of any liability or obligation of any entity previously subject to suit in this State which is to merge, an irrevocably appoints the following as it agent to accept service of process in any such proceeding.

CSC Services of Hawaii

Hawaii
(Name of Agent)
 
(State)
 
 
 
1001 Bishop Street, Suite 1600, Pauahl Tower, Honolulu, HI 96813
(Street Address in Hawaii of Agent)
 


 
b.
For the enforcement of the right of any dissenting member, shareholder, or partner to receive payment for their interest against the surviving entity.
 
6.            The merger is effective on the date and time of filing the Articles of Merger or at a later date and time, no more than 30 days after the filing, if so stated. Check one of the following statements:

Merger is effective on the date and time of filing the Article of Merger.
 
We certify under the penalties of Section 414-20, 414D-12, 4-13, 425-172 425E-208, and 425-1302, Hawaii Revised Statutes, as applicable that we have read the above statement and that the same are true and correct,
 

November 30, 2007
 
 
FIXED WIRELESS HOLDINGS, LLC
   
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
CRAIG WIRELESS HONOLULU, INC.
   
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


Department of Commerce and Consumer Affairs
 
CERTIFICATE OF MERGER
 
I, LAWRENCE M. REIFURTH, Director of Commerce and Consumer Affairs of the State of Hawaii, do hereby certify that CRAIG WIRELESS HONOLULU INC., a Hawaii corporation has been merged with and into FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company; that the name of the surviving corporation is FIXED WIRELESS HOLDINGS, LLC; that the Articles of Merger in conformity with Chapter 428, Hawaii Revised Statutes, was filed in the Department of Commerce and Consumer Affairs on December 7, 2007, and that the merger became effective on December 7, 2007, at 3:50 p.m., Hawaiian Standard Time.
 

 
 
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Department of Commerce and Consumer Affairs, at Honolulu, State of Hawaii, this 14th day of December, 2007
     
 
/s/ Lawrence M. Reifurth
 
 
Director of Commerce and Consumer Affairs
 


CERTIFICATE OF MERGER
OF
CRAIG WIRELESS HONOLULU, INC.
(a Hawaii corporation} INTO
FIXED WIRELESS HOLDING$, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name
Jurisdiction
Craig Wireless Honolulu, Inc.
Hawaii
Fixed Wireless Holdings, LLC
Delaware

SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Craig Wireless Honolulu, Inc. and Fixed Wireless Holdings, LLC in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act and Section 414-311 of the Hawaii Business Corporation Act.
 
THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business entity which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of the 30th day of November, 2007, and is being filed in accordance with Section 18- 209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 
 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
 
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


CERTIFICATE OF MERGER OF
JONSSON COMMUNICATIONS CORPORATION
(a California corporation) INTO
FIXED WIRELESS HOLDINGS, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name
Jurisdiction
Jonsson Communications Corporation
California
Fixed Wireless Holdings, LLC
Delaware

SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Jonsson Communications Corporation and Fixed Wireless Holdings, LLC in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act and Section 1101 of the California General Corporate Law.
 
THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings, LLC.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business entity which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of the 30th day of November, 2007 and is being filed in accordance with Section 18- 209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 

 
JONSSON COMMUNICATIONS CORPORATION, a California corporation
     
 
By:
/s/ Jillian Harrison
 
   
Jillian Harrison
Assistant Secretary
 

 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


CERTIFICATE OF MERGER
OF
UNISON WIRELESS, INC.
(a Delaware corporation),
 
CLEARWIRE TECHNOLOGIES, INC.
(a Delaware corporation),,
 
CLEARWIRE SPECTRUM CORP.
(a Delaware corporation),
 
AND
 
CLEARWIRE COMMUNICATIONS, INC.
(a Delaware corporation)
 
INTO
 
FIXED WIRELESS HOLDINGS, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name:
Jurisdiction
Unison Wireless, Inc.
Delaware
Clearwire Technologies, Inc.
Delaware
Clearwire Spectrum Corp.
Delaware
Clearwire Communications, Inc.
Delaware
Fixed Wireless Holdings, LLC
Delaware

SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Unison Wireless, Inc., Clearwire Technologies, Inc., Clearwire Spectrum Corp., Clearwire Communications, Inc. and Fixed Wireless Holdings, LLC in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act and Section 264 of the General Corporation Law of the State of Delaware.
 

THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings, LLC.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business entity which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of November 30, 2007 and is being filed in accordance with Section 18-209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 
 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


STATE OF CALIFORNIA
SECRETARY OF STATE
CERTIFICATE OF MERGER
 
(Corporations Code sections 1113(g), 6019.1, 8019.1, 9640,
12540.1, 1578.4, 16915(b) and 17552)
 
1.  NAME OF SURVIVING ENTITY
2.  TYPE OF ENTITY
3.  CA SECRETARY OF STATE FILE NUMBER
4.  JURISDICTION
Fixed Wireless Holdings, LLC
LLC
N/A
Delaware
5.   NAME OF DISAPPEARING ENTITY
6,   TYPE OF ENTITY
7,   CA SECRETARY OF STATE FILE NUMBER
8.   JURISDICTION
Jonsson Communications Corporation
Corporation
C0841340
California

12.         IF A DISAPPEARING ENTITY IS A DOMESTIC LIMITED LIABILITY COMPANY, LIMITED PARTNERSHIP, OR PARTNERSHIP, AND THE SURVIVING ENTITY IS NOT A DOMESTIC ENTITY OF THE SE TYPE, ENTER THE PRINCIPAL ADDRESS OF THE SURVIVING ENTITY.
 
 
PRINCIPAL ADDRESS OF SURVIVING ENTITY
CITY AND STATE
ZIP CODE
 
4400 Carillon Point
Kirkland, WA
98033

14.          Statutory or other basis under which a foreign other business entity is authorized to effect the merger.
 
Delaware Limited Liability Act, Section 18-209
 
17.          I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct of my own knowledge. I declare that I am the person who executed this instrument, which execution is my act and deed.
 
 
SIGNATURE OF AUTHORIZED PERSON FOR THE SURVIVING ENTITY
     
 
By:
/s/ Jillian Harrison
 
   
Jillian Harrison, Assistant Secretary
11/30/07
 

 
SIGNATURE OF AUTHORIZED PERSON FOR THE SURVIVING ENTITY
     
 
By:
/s/ Jillian Harrison
 
   
Jillian Harrison, Assistant Secretary
11/30/07
 


 
SIGNATURE OF AUTHORIZED PERSON FOR THE DISAPPEARING ENTITY
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder, VP & General Counsel
11/30/07
 

 
SIGNATURE OF AUTHORIZED PERSON FOR THE DISAPPEARING ENTITY
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder, VP & General Counsel
11/30/07
 


CERTIFICATE OF MERGER
OF
UNISON WIRELESS, INC.
(a Delaware corporation),
 
CLEARWIRE TECHNOLOGIES, INC.
( Delaware corporation),,
 
CLEARWIRE SPECTRUM CORP.
(a Delaware corporation),
 
AND
 
CLEARWIRE COMMUNICATIONS, INC.
(a Delaware corporation)
 
INTO
 
FIXED WIRELESS HOLDINGS, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name
Jurisdiction
Unison Wireless, Inc.
Delaware
Clearwire Technologies, Inc.
Delaware
Clearwire Spectrum Corp.
Delaware
Clearwire Communications, Inc.
Delaware
Fixed ‘Wireless Holdings, LLC
Delaware

SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Unison Wireless, Inc., Clearwire Technologies, Inc., Clearwire Spectrum Corp., Clearwire Communications, Inc. and Fixed Wireless Holdings, LLC in accordance with the •provisions of Section 18.209 of the Delaware Limited Liability Company Act and Section 264 of the General Corporation Law of the State of Delaware.
 

THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings, LLC.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of November 30, 2007 and is being filed in accordance with Section 18-209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 
 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


CERTIFICATE OF MERGER OF
JONSSON COMMUNICATIONS CORPORATION
(a California corporation)
INTO
FIXED WIRELESS HOLDINGS, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name
Jurisdiction
Jonsson Communications Corporation
California
Fixed Wireless Holdings, LLC
Delaware

 SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Jonsson Communications Corporation and Fixed Wireless Holdings, LLC in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act and Section 1101 of the California General Corporate Law.
 
THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings, LLC.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business entity which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of the 30th day of November, 2007 and is being filed in accordance with Section 18- 209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 

 
JONSSON COMMUNICATIONS CORPORATION, a California corporation
   
 
By:
/s/ Jillian Harrison
 
   
Jillian Harrison
Assistant Secretary
 

 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
   
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


CERTIFICATE OF MERGER
OF
CRAIG WIRELESS HONOLULU, INC.
(a Hawaii corporation)
INTO
FIXED WIRELESS HOLDING$, LLC
(a Delaware limited liability company)
 
Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and
 
DOES HEREBY CERTIFY:
 
FIRST: The name and jurisdiction of formation or organization of each of the limited liability companies or other business entities which are to merge are as follows:
 
Name
Jurisdiction
Craig Wireless Honolulu, Inc.
Hawaii
Fixed Wireless Holdings, LLC
Delaware

SECOND: That an Agreement and Plan of Merger (the “Merger Agreement”) between the parties to the merger has been approved and executed by Craig Wireless Honolulu, Inc. and Fixed Wireless Holdings, LLC in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act and Section 414-311 of the Hawaii Business Corporation Act.
 
THIRD: The name of the surviving limited liability company is Fixed Wireless Holdings, LLC.
 
FOURTH: That the executed Merger Agreement is on file at the principal place of business of Fixed Wireless Holdings, LLC, the surviving limited liability company, the address of which is 4400 Carillon Point, Kirkland, Washington 98033.
 
FIFTH: That a copy of the Merger Agreement will be furnished by Fixed Wireless Holdings, LLC, the surviving limited liability company, on request and without cost, to any member of Fixed Wireless Holdings, LLC or any person holding an interest in any other business entity which is to merge.
 
IN WITNESS WHEREOF, this Certificate of Merger has been duly executed and is effective as of the 30th day of November, 2007, and is being filed in accordance with Section 18- 209 of the Delaware Limited Liability Company Act by an authorized person of the surviving limited liability company in the merger.
 
 
FIXED WIRELESS HOLDINGS, LLC, a Delaware limited liability company
   
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 


STATE OF HAWAII
DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS
Business Registration Division
335 Merchant Street
Mailing Address: P.O. Box 40, Honolulu, Hawaii 888100
Phone No. (808) 386-2727

ARTICLES OF MERGER
(Section 414-315, 414D-203, 425-204, 425E-1107, 428-905, Hawaii Revised Statutes)
 
The undersigned, certify as follows:
 
1.            The name and state of formation of the entities proposing to merge (including the survivor) are:
(1)          Craig Wireless Honolulu, Inc., a Profit Corp. formed under the laws of the state of Hawaii.
(2)          Fixed Wireless Holding, LLC, a LLC formed under the laws of Delaware.
 
2.            The name, state of formation and address of the surviving entity is:
 
Fixed Wireless Holdings, LLC, 4400 Carillon Point, Kirkland, WA 98033
 
3.            The Plan of Merger has been approved in accordance with the applicable of laws of each entity that is a party to this merger.
 
4.            The organizing articles of the surviving entity shall not be amended pursuant to this merger.
 
5.            All entities parties to this merger agree:


a.
That the surviving entity may be served with process in this State in any action of proceeding for the enforcement of any liability or obligation of any entity previously subject to suit in this State which is to merge, an irrevocably appoints the following as it agent to accept service of process in any such proceeding.

CSC Services of Hawaii

Hawaii
(Name of Agent)
 
(State)
 
 
 
1001 Bishop Street, Suite 1600, Pauahl Tower, Honolulu, HI 96813
(Street Address in Hawaii of Agent)
 



b.
For the enforcement of the right of any dissenting member, shareholder, or partner to receive payment for their interest against the surviving entity.
 
6.            The merger is effective on the date and time of filing the Articles of Merger or at a later date and time, no more than 30 days after the filing, if so stated. Check one of the following statements:
Merger is effective on the date and time of filing the Article of Merger.
 
We certify under the penalties of Section 414-20, 414D-12, 4-13, 425-172 425E-208, and 425-1302, Hawaii Revised Statutes, as applicable that we have read the above statement and that the same are true and correct,
 

November 30, 2007
 
 
FIXED WIRELESS HOLDINGS, LLC
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 

 
CRAIG WIRELESS HONOLULU, INC.
     
 
By:
/s/ Broady Hodder
 
   
Broady Hodder
VP & General Counsel
 



Exhibit 3.76

LIMITED LIABILITY COMPANY AGREEMENT

OF

FIXED WIRELESS HOLDINGS, LLC

(a Delaware Limited Liability Company)

Dated and Effective

as of

March 13, 2003


LIMITED LIABILITY COMPANY AGREEMENT
of
FIXED WIRELESS HOLDINGS, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, dated March 13, 2003, is made by Flux Fixed Wireless, LLC, a Washington limited liability company, as the sole member of the limited liability company (the “Member”), and Fixed Wireless Holdings, LLC (the “Company”).

1.      Certificate of Formation. The Certificate of Formation was filed with the Delaware Secretary of State on March 13, 2003.

2.      Name. The name of the limited liability company is Fixed Wireless Holdings, LLC.

3.      Purpose. The purpose and business of the Company is to hold, own, lease, or otherwise license one or more fixed wireless licenses; enter into any agreements to which the Company is a party; and to engage in any other lawful business, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.      Duration. The Company shall exist perpetually.

5.      Principal Place of Business. The principal place of business of the Company shall be located at 1500 K Street NW, Suite 450, Washington, D.C. 20005-1272.

6.      Registered Office and Registered Agent. The Company’s initial registered office shall be at 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, State of Delaware, and the name of its initial registered agent at such address shall be Corporation Service Company.

7.      Member. The Member is Flux Fixed Wireless, LLC.

8.      Management. The Company shall be member-managed. The Member shall manage the business and affairs of the Company and shall have the authority to take all actions and execute all documents on behalf of the Company.

9.      Capital Contribution. Promptly upon execution of this Agreement, the Member will make a capital contribution to the Company in the amount of $1,000.

10.    Liability of Member. The Member will not be personally liable merely by reason of being a Member, for any debt, obligation or liability of the Company beyond the

 

 

 

 
Member’s capital contribution, except as otherwise provided by the Delaware Limited Liability Company Act.

11.    Indemnification. The Company shall indemnify the Member and the Manager for all loss, liability or expense incurred by the Member or the Manager, respectively, in connection with the Company’s business to the fullest extent permitted by the Delaware Limited Liability Company Act.

12.    Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Delaware Limited Liability Company Act.

13.    Amendments. This Agreement may be amended only in writing by the Member.

14.    Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company or any other person other than the Member.

Executed as of the date first written above by the undersigned.

         
FLUX FIXED WIRELESS, LLC
 
FIXED WIRELESS HOLDINGS, LLC
         
By:
EAGLE RIVER INC., a Washington corporation, Its Manager
     
     
By:
/s/ Brian Marcinek
 
By:
/s/ Brian Marcinek
    Brian Marcinek
   
Brian Marcinek
 
Its: 
Vice President
 
Its:
Vice President
     
           
   
SOLE MEMBER
 
COMPANY


ASSIGNMENT OF LLC INTEREST

THIS ASSIGNMENT OF LLC INTEREST (this “LLC Interest Assignment”) is delivered by FLUX FIXED WIRELESS, L.L.C., a Washington limited liability company (“Assignor”) this 13th day of November, 2003, to FLUX U.S. CORPORATION a Delaware corporation (“Assignee”) pursuant to that certain Subscription Agreement between Assignor and. Assignee dated and effective November 13, 2003 (the “Agreement”). Terms not otherwise defined herein shall have the meaning given them in the Agreement

For good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor hereby assigns, grants, transfers and delivers unto Assignee all of Assignor’s rights, title and interest in and to its entire one hundred percent (100%) limited liability company intezest (the “LLC Interest”) in FIXED WIRELESS HOLDINGS, L.L.C., a Delaware limited liability company (the “Company”). Assignor hereby represents, covenants and warrants to Assignee that Assignor has good title to the LLC Interest free and clear of all liens, security interests, encumbrances, pledges and claims whatsoever, and that Assignor has the right to assign and transfer all or any portion of such LLC Interest, and Assignor hereby warrants and will forever defend title to the 100% LLC Interest unto Assignee, its representatives, successors and assigns, against all and every person and persons whomsoever. This LLC Interest Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their respective successors and assigns.

Assignor consents to the admission of Assignee as a member of the Company

Assignee hereby accepts, assumes and agrees to be subject to and bound by the terms, obligations and conditions of the Limited Liability Company Agreement, and any other existing contractual obligation of the Company.

This LLC Interest Assignment shall be governed by and interpreted according to the laws of the State of Washington.

Assignor has delivered this LLC Interest Assignment on the date first above written.
       
 
Assignor:
 
Assignee:
         
 
FLUX FIXED WIRELESS, L.L.C., a Washington limited liability company
 
FLUX U.S. CORPORATION, a Delaware corporation
           
  By:
EAGLE RIVER INC., a Washington corporation, Its Manager
     
       
By:
/s/ R. Gerard Salemme
         
R. Gerard Salemme,
         
Its Vice President
   
By:
/s/ Brian Marcinek
     
     
Brian Marcinek,
     
     
Its Vice President
     





 Exhibit 3.77

 

CERTIFICATE OF FORMATION OF
FRESNO MMDS ASSOCIATES, LLC

 

I.

 

The name of the limited liability company is Fresno MMDS Associates, LLC.

 

II.

 

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

 

III.

 

The formation shall be effective upon filing with the Delaware Secretary of State.

 

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 12th day of November, 2008.

 

  /s/ Timothy P. O’Grady
  Timothy P. O’Grady
  Authorized Person



 Exhibit 3.78

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

FRESNO MMDS ASSOCIATES, LLC

 

(a Delaware Limited Liability Company)

 

Effective

 

as of

 

November 17, 2008

 

 

 

 

 

 

LIMITED LIABILITY COMPANY AGREEMENT
of
FRESNO MMDS ASSOCIATES, LLC

 

(a Delaware Limited Liability Company)

 

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of November 17, 2008, is made by and between Fresno MMDS Associates, LLC (the “Company”) and American Telecasting Development, LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

 

1.          

Certificate of Formation. A Certificate of Formation was filed on November 17, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

 

2.          

Name. The name of the Company is “Fresno MMDS Associates, LLC.”

 

3.          

Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.          

Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

 

5.          

Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

 

6.          

Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

 

7.          

Member. The Member is American Telecasting Development, LLC.

 

8.          

Management.

 

8.1.         Management by Manager. The business and affairs of the Company shall he managed by American Telecasting Development, LLC (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

 

 

 

 

8.2.         Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

 

9.           Financial Matters.

 

9.1.         Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

 

9.2.         Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3.         U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

 

10.         Dissolution and Liquidation.

 

10.1.       Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)           the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

 

(b)           the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

 

(c)           at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

 

11.         Limitation of Liability; Indemnification.

 

11.1.       Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

11.2.       Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a

 

 

 

 

proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

12.         Miscellaneous.

 

12.1.

Assignment. The Member may assign in whole or in part its membership in the Company.

 

12.2.

Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

 

12.3.

Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

12.4.

Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

12.5.

Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

12.6.

Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 

 

 

 

 

Executed as of the date first above written by the undersigned.

 

COMPANY:   MEMBER:
         
Fresno MMDS Associates, LLC   American Telecasting Development, LLC
         
By: American Telecasting Development, LLC   By: /s/ Timothy P. O’Grady
Title: Manager and Sole Member   Name: Timothy P. O’Grady
      Title: Vice President
By: /s/ Timothy P. O’Grady      
Name: Timothy P. O’Grady      
Title: Vice President      

 


AMENDMENT TO
LIMITED LIABILITY AGREEMENT
OF
FRESNO MMDS ASSOCIATES, LLC

 

This amendment is made by the Sole Member of Fresno MMDS Associates, LLC (the “Company”), a Delaware limited liability company pursuant to the Delaware Limited Liability Company Act, to the Limited Liability Company Operating Agreement of Fresno MMDS Associates, LLC dated November 17, 2008 (the “Agreement”). The Member deems it is in the best interests of the Company to amend the Agreement as follows and these amendments are hereby approved and adopted:

 

The first sentence of Paragraph 8 is hereby amended in entirety to read as follows:

 

8.       Management. The business and affairs of the Company shall be managed by Clearwire Xohm LLC (the “Manager”) or such other Manager as the Member shall designate.

 

IN WITNESS WHEREOF, the undersigned has executed this Amendment effective February 27, 2009.

 

  MEMBER:
     
  AMERICAN TELECASTING DEVELOPMENT, LLC
     
  By Clearwire Xohm LLC, its Manager
     
  By /s/ Broady Hodder
  Its Broady Hodder
  SVP, General Counsel & Secretary



 

 


Exhibit 3.82

 

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION
OF
INDEPENDENT WIRELESS ONE LEASED REALTY CORPORATION

 

(Originally incorporated on February 11, 2000)

 

Independent Wireless One Leased Realty Corporation, a Delaware corporation (the “Corporation”), DOES HEREBY CERTIFY:

 

FIRST: That the corporation has not yet received payment for any of its stock; and

 

SECOND: That, in accordance with Sections 241 and 245 of the Delaware General Corporation Law (the “DGCL”), the Board of Directors of the Corporation (the “Board”) duly adopted a resolution approving the amendment to and restatement of the Corporation’s Certificate of Incorporation (the “Certificate of Incorporation”) such that the Certificate of Incorporation reads in its entirety as follows:

 

Article I - NAME

 

The name of the Corporation is Independent Wireless One Leased Realty Corporation (the “Corporation”).

 

Article II - REGISTERED OFFICE

 

The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road, City of Wilmington, County of New Castle. The name of the Corporation’s registered agent at such address is Corporation Service Company.

 

Article III - PURPOSE

 

Section 1.           

The nature of the business to be conducted by the Corporation is to engage solely in the following activities:

 

(a)            




to acquire, own, hold, sell, assign, pledge, lease, license, occupy, finance, trade, exchange and otherwise deal in or with real property and interests in real property, including, without limitation, leasehold interests, in connection with the business of broadband personal telecommunications services or wireless services (the “Permitted Interests”);

 

(b)            

to exercise all powers enumerated in the Delaware General Corporation Law that are incident to and necessary or convenient to the conduct of the business described above; and

 

(c)            

to engage in any lawful acts or activities that are incidental to and necessary or convenient for the accomplishment of such purpose, including, without limitation, granting a security interest in any of its assets to secure indebtedness of its shareholder.

 

Section 2.           

The Corporation: (i) is organized solely for the purposes set forth in Section 1 of this Article III, and will not engage in any business unrelated to the purposes set forth in

 

 

 

 

Section 1 of this Article III; and (ii) will not have any material assets other than the Permitted Interests and other assets related thereto.

 

Article IV - CAPITALIZATION

 

The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of Common Stock, S.01 par value per share.

 

Article V - MANAGEMENT OF BUSINESS AND AFFAIRS

 

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:

 

Section 1.           

Management. The management of the business and the conduct of the affairs of the Corporation shall be vested in its Board. The number of directors which shall constitute the whole Board 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.

 

Section 2.           

Amendment of Bylaws. 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 Section 109 of the DGCL, 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. The Bylaws or any alteration, amendment or repeal thereof, shall not in any manner impair, or impair the intent of Article III hereof.

 

Article VI - DIRECTOR LIABILITY

 

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 that (except as set forth below) this Article VI does not eliminate or limit any such liability imposed by 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 174 of the DGCL, or (iv) for any transaction from which the director derived an improper personal benefit. If the DGCL hereafter 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 thither eliminated or limited pursuant to this Article VI to the fullest extent permitted by the DGCL as so amended. Unless applicable law requires otherwise, any repeal of this Article VI by the stockholders of the Corporation, and any modification to this Article VI (other than one further eliminating or limiting director personal liability) shall be prospective only and shall not adversely affect any elimination of, or limitation on, the personal liability of a director of the Corporation existing at the time of such repeal or modification.

 

 

2 

 

 

Article VII - INDEMNIFICATION

 

Section 1.          

Indemnification. To the fullest extent from tirne to time permitted by applicable law, the Corporation shall indemnify each Authorized Representative who was or is a party or who was or is threatened to be made a party to or is otherwise involved in any threatened, pending or completed action, suit or proceeding (including, without limitation, one by or in the right of the Corporation to procure a judgment in its favor), whether civil, criminal, administrative or investigative (hereinafter a “Proceeding”) by reason of the fact that he or she 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 or another corporation, partnership, joint venture, trust, limited liability company or other enterprise, including service with respect to employee benefit plans, from and against any and all expenses (including, without limitation, attorneys’ fees and expenses), judgments, fines and amounts paid in settlement actually and reasonably incurred by such Authorized Representative or on such Authorized Representative’s behalf in connection with such Proceeding. The Corporation shall make such indemnification to the Authorized Representative within 30 days after receipt by the Corporation of the written request of the Authorized Representative for such indemnification unless, within that time, the Corporation (by resolution of its directors or stockholders or the written opinion of its independent legal counsel) has determined that the Authorized Representative is not entitled to such indemnification.

 

Section 2.           

Advancement of Expenses. Expenses (including attorneys’ fees and expenses) incurred by an Authorized Representative or on such Authorized Representative’s behalf in defending any such Proceeding shall be paid by the Corporation in advance of the final disposition of such Proceeding, within 10 days after receipt by the Corporation of the written request of the Authorized Representative for such advance. To the extent required by law, the Corporation may condition such advance upon the receipt of the written undertaking of such Authorized Representative or on such Authorized Representative’s behalf to repay such amount if it shall ultimately be determined that the Authorized Representative is not entitled to be indemnified by the Corporation. Such undertaking shall not be required to be guarantied by any other person or collateralized, and shall be accepted by the Corporation without regard to the financial ability of the person providing such undertaking to make such repayment.

 

Section 3.           

Presumptions, Enforcement. For all purposes of this Article VII and to the fullest extent permitted by applicable law, there shall be a rebuttable presumption in favor of the Authorized Representative that all requested indemnifications and advancements of expenses are reasonable and that all conditions to indemnification or expense advancements, whether required under this Article VII or the DGCL, have been satisfied. The rights to indemnification and advancements of expenses provided by, or granted pursuant to, this Article VII shall be enforceable by any person entitled to such indemnification or advancement of expenses in any court of competent jurisdiction. Neither the failure of the Corporation (including the directors, its independent legal counsel and its stockholders) to have made a determination prior to the commencement of such action that such indemnification or advancement of expenses is proper in the circumstances nor an actual determination by the Corporation (including its directors, independent legal counsel and its stockholders) that such person in not entitled to indemnification or advancement of expenses shall constitute a defense to the action or create a presumption that such person is not so entitled. Such a person shall also be indemnified for any expenses incurred

 

 

 

 

in connection with successfully establishing his or her right to such indemnification or advancement of expenses, in whole or in part, in any such proceeding.

 

Section 4.          

Authorized Representative. As used in this Article VII, “Authorized Representative” means, collectively: (i) any person who is or was an officer or director of the Corporation or is or was serving as a director, officer, employee or agent or in any capacity at the request of the Corporation, for any other corporation, partnership, joint venture, trust, limited liability company, employee benefit plan or other enterprise; and (ii) any other person who may be designated by the Board from time to time as an “authorized representative” for purposes of this Article VII. The provisions of Section 145(h), (i) and (j) of the DGCL shall apply to this Article VII.

 

Section 5.          

Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust, limited liability company, employee benefit plan or other enterprise against 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 DGCL or this Article VII.

 

Section 6.         

Article Not Exclusive. The rights to indemnification and to the advancement of expenses conferred in this Article VII shall not be exclusive of any other right which any Authorized Representative may have or hereafter acquire under any statute, this Restated Certificate of Incorporation, any bylaw, agreement (including any insurance policy), vote of stockholders or disinterested directors or otherwise, both as to action in such Authorized Representative’s official capacity and as to action in another capacity while holding such office. Nothing in this Article VII shall affect the right of the Corporation to grant rights of indemnification, and the advancement of expenses, to any other person or in any other circumstance.

 

Section 7.           

Reliance. Each Authorized Representative shall be deemed to have acted in reliance upon the rights to indemnification and advancement of expenses established in this Article VII. Unless applicable law requires otherwise, any repeal or modification of this Article VII (other than a modification expanding the right to indemnification and expense advancement in favor of Authorized Representatives) shall be prospective only and shall not adversely affect any right or benefit of an Authorized Representative to indemnification or expense advancement at the time of such repeal or modification.

 

Section 8.          

Severability. If any portion of this Article VII shall be held to be illegal, invalid or otherwise unenforceable by any court having appropriate jurisdiction, then the Corporation nevertheless shall indemnify and advance expenses to each Authorized Representative to the fullest extent permitted by the applicable portions of this Article VII not so held to be illegal, invalid, unenforceable, and otherwise to the fullest extent permitted by law.

 

Section 9.            

Related Service. Any director or officer of the Corporation serving in any capacity in (a) another corporation of which a majority of the shares entitled to vote in the election of its directors is held, directly or indirectly, by the Corporation or (b) any employee benefit plan

 

 

 

 

of the Corporation or any corporation referred to in clause (a) shall be deemed to be doing so at the request of the Corporation.

 

Section 10.         

Applicable Law. To the extent permitted by law, any person entitled to indemnification or advancement of expenses as a matter of right pursuant to this Article VII may elect to have the right to indemnification or advancement of expenses interpreted on the basis of the applicable law in effect at the time of the occurrence of the event or events giving rise to the applicable Proceeding, or on the basis of the applicable law in effect at the time such indemnification or advancement of expenses is sought. Such election shall be made, by a notice in writing to the Corporation, at the time indemnification or advancement of expenses is sought; provided, however, that if no such notice is given, the right to indemnification or advancement of expenses shall be determined by the law in effect at the time such indemnification or advancement or expenses is sought.

 

Article VIII - AMENDMENTS

 

Subject to the terms and provisions of Article III hereof, this Restated 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 Restated Certificate of Incorporation are granted subject to the provisions of this Article VIII.

 

 

 

IN WITNESS WHEREOF, this Restated Certificate of Incorporation which has been duly adopted in accordance with Sections 241 and 245 of the DGCL. has been executed by its duly authorized officer this March 24, 2000,

 

  INDEPENDENT WIRELESS ONE LEASED REALTY CORPORATION
     
  By: /s/ J. K. Hage III
  Name: J. K. Hage III
  Title: Vice President

 

 

 

CERTIFICATE OF AMENDMENT

 

OF THE

 

AMENDED AND RESTATED

 

CERTIFICATE OF INCORPORATION

 

OF

 

INDEPENDENT WIRELESS ONE LEASED REALTY CORPORATION

 

 

 

Adopted in accordance with the
provisions of Sections 242 and 303 of the General
Corporation Law of the State of Delaware

 

 

 

FIRST: The name of the corporation is Independent Wireless One Leased Realty Corporation (the “Corporation”).

 

SECOND: Article IV of the Amended and Restated Certificate of Incorporation of the Corporation is hereby deleted in its entirety and substituting in lieu thereof the following new Article IV:

 

1.       The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of Common Stock, $.01 par value per share.

 

2.       To the extent required by Section 1123(a)(6) of the U.S. Bankruptcy Code (11 U.S.C. § 1123(a)(6)), no nonvoting equity securities of the Corporation shall be issued. This provision shall have no further force and effect beyond that required by Section 1123(a)(6) and is applicable only for so long as such section is in effect and applicable to the Corporation.

 

THIRD: The foregoing amendment to the Amended and Restated Certificate of Incorporation was authorized pursuant to Sections 242 and 303 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, the undersigned has made and subscribed this certificate on February 10, 2005.

 

  INDEPENDENT WIRELESS ONE LEASED REALTY CORPORATION
     
  By: /s/ James J. Loughlin, Jr.
 
Name: James J. Loughlin, Jr.
 
Title: Chief Restructuring Officer



 Exhibit 3.83

 

INDEPENDENT WIRELESS ONE LEASED REALTY CORPORATION

 

AMENDED AND RESTATED BYLAWS
(10/21/2005)

 

Article One

STOCKHOLDERS

 

Section 1.1.         

Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Delaware, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.

 

Section 1.2.         

Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.

 

Section 1.3.         

Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Delaware law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.         

Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.

 

Section 1.5.         

Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record

 

 

 

 

present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.

 

Section 1.6.         

Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.

 

Section 1.7.         

Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:

 

(a)              

At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.

 

(b)              

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.

 

(c)              

Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.

 

(d)              

Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.

 

Section 1.8.         

Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.

 

Section 1.9.         

Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.

 

Section 1.10.       

List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11.       

Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.

 

Article Two

DIRECTORS

 

Section 2.1.         

Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.

 

Section 2.2.         

Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

 

Section 2.3.         

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, however, 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.

 

Section 2.4.         

Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Delaware, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.

 

Section 2.5.         

Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.

 

Section 2.6.         

Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.

 

Section 2.7.         

Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.         

Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.

 

Section 2.9.         

Action 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 of Directors or of such 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 of such committee.

 

Section 2.10.       

Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware.

 

In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.

 

A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.

 

Section 2.11.       

Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.

 

 

 

 

Article Three

OFFICERS

 

Section 3.1.         

Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.

 

Section 3.2.         

Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.

 

Section 3.3.         

Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.

 

Section 3.4.         

Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.

 

Section 3.5.         

Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.

 

Section 3.6.         

Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.

 

Section 3.7.         

President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.

 

Section 3.8.         

Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.

 

Section 3.9.         

Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He

 

 

 

 

shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.

 

Section 3.10.       

Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.

 

Section 3.11.       

Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.

 

Article Four

CAPITAL STOCK

 

Section 4.1.         

Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.         

Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.

 

Section 4.3.         

Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.

 

 

 

 

Section 4.4.         

Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.

 

Section 4.5.         

No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

 

Article Five

INDEMNIFICATION

 

Section 5.1.         

General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.

 

Section 5.2.         

Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.

 

Section 5.3.         

Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

 

Section 5.4.         

Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5.         

Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.         

Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.

 

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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.

 

 

 

 

Section 5.7.         

Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

 

Section 5.8.         

Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.

 

Section 5.9.         

Benefits. 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 administrators of such a person.

 

Article Six

GENERAL PROVISIONS

 

Section 6.1.         

Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Delaware, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.

 

Section 6.2.         

Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.

 

 

 

 

Section 6.3.         

Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

 

Article Seven

AMENDMENT OF BYLAWS

 

Section 7.1.         

Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.

 

 


 


 Exhibit 3.84

 

CERTIFICATE OF FORMATION


OF


KENNEWICK LICENSING, LLC


The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the “Delaware Limited Liability Company Act”), hereby certifies that:

 

FIRST:          The name of the limited liability company (hereinafter called the “Company”) is: KENNEWICK LICENSING, LLC

 

SECOND:     The address of the registered office and the name and the address of the registered agent of the Company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801.

 

THIRD:         The Manager of the Company shall be Wireless Broadcasting Systems of Kennewick, LLC. No Member shall have the authority to bind the Company contractually or otherwise unless said Member is also the Manager of the Company or is expressly granted such authority by the Manager or the Limited Liability Company Agreement, as amended. Any action taken by a Member which violates this provision shall be null and void and have no effect.

 

DATED:        June 3, 1997

 

  /s/ Michelle Jackson
  Michelle Jackson
  Authorized Person

 


 

Certificate of Amendment to Certificate of Formation


of


KENNEWICK LICENSING, LLC

 

It is hereby certified that”

 

1.       The name of the limited liability company (hereinafter called the “limited liability company”) is KENNEWICK LICENSING, LLC

 

2.       The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and the address of the registered agent of the limited liability company required in be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE 19808.”

 

Executed on March 14, 2003

 

  /s/ Claudia Toussaint
  Claudia Toussaint, Authorized Person

 


 

STATE OF DELAWARE
CERTIFICATE OF AMENDMENT

 

1. Name of limited liability Company: KENNEWICK LICENSING, LLC                                                                                                                                                              
   

 

2. The Certificate of Formation of the limited liability company is hereby amended as follows: THIRD: The Manager of the Company shall be WBS Washington, LLC. No member shall have the authority to bind the company contractually or otherwise unless said Member is also the Manager of the company or is expressly granted such authority by the Manager or the Limited Liability Company Agreement, as amended. Any action taken by a member which violates the this provision shall be null and void and have no effect.                                                                                                                                  
   

 

IN WITNESS WHEREOF, the undersigned have execute this Certificate of the 27th day of March , A.D. 2006

 

  By:  /s/ Brett W. Andreasen
    Authorized Person(s)
     
  Name:  Brett W. Andreasen, Assistant Secretary of WBS Washington, LLC, Member/Manager of Kennewick Licensing, LLC                                                            
    Print or Type


 

 


 Exhibit 3.85

 

AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT


OF


KENNEWICK LICENSING, LLC

 

(a Delaware Limited Liability Company)

 

Effective

 

as of

 

November 18, 2008

 


 

AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
of
KENNEWICK LICENSING, LLC

 

(a Delaware Limited Liability Company)

 

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT, effective as of November 18, 2008, is made by and between Kennewick Licensing, LLC (the “Company”) and WBS Washington, LLC, a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

 

1.           Certificate of Formation. A Certificate of Formation was filed on June 3, 1997, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

 

2.           Name. The name of the Company is “Kennewick Licensing, LLC.”

 

3.           Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

 

4.           Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

 

5.           Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

 

6.           Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

 

7.           Member. The Member is WBS Washington, LLC.

 

8.           Management.

 

8.1         Management by Manager. The business and affairs of the Company shall be managed by WBS Washington, LLC (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager

 

1

 

may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

 

8.2         Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

 

9.           Financial Matters.

 

9.1         Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

 

9.2         Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

 

9.3         U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

 

10.         Dissolution and Liquidation.

 

10.1       Events of Dissolution. The Company shall dissolve upon the earlier of:

 

(a)                the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

 

(b)               the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

 

(c)                at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

 

11.         Limitation of Liability; Indemnification.

 

11.1       Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time

 

2

 

of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

11.2       Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

 

12.         Miscellaneous.

 

12.1       Assignment. The Member may assign in whole or in part its membership in the Company.

 

12.2       Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

 

12.3       Amendments. This Agreement may not be amended except by the written agreement of the Member.

 

12.4       Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

 

12.5       Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

 

12.6       Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

 

3

Executed as of the date first above written by the undersigned.

 

COMPANY:   MEMBER:
       
Kennewick Licensing, LLC   WBS Washington, LLC
       
By: WBS Washington, LLC   By:      /s/ Timothy P. O’Grady
Title: Manager and Sole Member   Name:  Timothy P. O’Grady
    Title:    Vice President

 

  By:      /s/ Timothy P. O’Grady  
  Name:  Timothy P. O’Grady  
  Title:    Vice President  

 


 

AMENDMENT TO
LIMITED LIABILITY AGREEMENTS
OF
THE ENTITIES LISTED IN SCHEDULE I ATTACHED

 

This amendment is made by the Sole Member of the entities listed on Schedule I (collectively, the “Companies” and each a “Company”), pursuant to the Delaware Limited Liability Company Act, to the Limited Liability Company Operating Agreements of the entities listed in Schedule I attached dated October 29, 2008 and November 18, 2008 (the “Agreements”). The Member deems it is in the best interests of the Company to amend the Agreements as follows and these amendments are hereby approved and adopted:

 

The first sentence of Paragraph 8 is hereby amended in entirety to read as follows:

 

8.       Management. The business and affairs of the Company shall be managed by Clearwire Xohm LLC (the “Manager”) or such other Manager as the Member shall designate.

 

IN WITNESS WHEREOF, the undersigned has executed this Amendment effective February 27, 2009.

 

  MEMBER:
     
  WBS Washington, LLC
  By Clearwire Xohm LLC, its Manager
     
  By:      /s/ Broady Hodder
  Name:  Broady Hodder
  Title:    SVP, General Counsel and Secretary

 


 

SCHEDULE I

 

  The Company or Companies Sole Member
1. WBSY Licensing, LLC, a Delaware limited liability company WBS Washington, LLC, a Delaware limited liability company
2. Kennewick Licensing, LLC, a Delaware limited liability company WBS Washington, LLC, a Delaware limited liability company

 

 



 Exhibit 3.86

 

STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION

 

First: The name of the limited liability company is:

 

L3TV Chicagoland Cable System, LLC.

 

Second: The address of its registered office in the State of Delaware is:

 

Corporation Service Company
2711 Centerville Road, Suite 400
Wilmington, Delaware 19808.

 

The name of its Registered agent at such address is:

 

Corporation Service Company.

 

Third: L3TV Chicagoland Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 14th day of September 2016.

 

  By:  /s/ Darin Inglish
           Darin Inglish
           Attorney

 


 


 Exhibit 3.87

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV CHICAGOLAND CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Chicagoland Cable System, LLC, is entered into as of the 22nd day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 Del.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.          

Name. The name of the limited liability company shall be L3TV Chicagoland Cable System, LLC (the “Company”).

 

2.         

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

Name

Layer3 TV, Inc.

 

Address

1660 Wynkoop St., Suite 800

Denver, CO 80202

 


3.       

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.         

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the Company to carry out its purpose and exercise the powers granted to the Company hereunder and

 


 

under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents; Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.         

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.         

Capital Contributions: Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.        

Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member.

 

11.        

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.       

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.        

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.        

Amendments. This Agreement may be amended or restated from time to time by the Member.

 

15.        

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

2

 

16.        

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.      

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 

3

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.

 

  MEMBER:
     
  LAYER3 TV, INC.
     
  By: 
/s/ Jeffrey T. Binder
  Name: Jeffrey T. Binder
  Title:   Chief Executive Officer


 



 


 Exhibit 3.88

 

STATE of DELAWARE
LIMITATION OF LIABILITY COMPANY
CERTIFICATE of FORMATION


First: The name of the limited liability company is:

 

L3TV Colorado Cable System, LLC.


Second:
The address of its registered office in the State of Delaware is:
 

Corporation Service Company
2711 Centerville Road, Suite 400
Wilmington, Delaware 19808.

 

The name of its Registered agent at such address is:

 

Corporation Services Company.

 

Third: L3TV Colorado Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 14th day of September 2016.

 

  By: /s/ Darin Inglish
    Darin Inglish
    Attorney

 

 

 

STATE OF DELAWARE
CERTIFICATE OF AMENDMENT CHANGING ONLY THE
REGISTERED OFFICE OR REGISTERED AGENT OF A
LIMITED LIABILITY COMPANY

 

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

 

1.            The name of the limited liability company is L3TV COLORADO CABLE SYSTEM, LLC.

 

The Registered Office of the limited liability company in the State of Delaware is changed to 2711 CENTERVILLE ROAD, SUITE 400 (street), in the City of WILMINGTON, Zip Code 19808                          . The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE COMPANY CORPORATION.

 

  By: /s/ JEFFREY BINDER
    Authorized Person
  Name: JEFFREY BINDER

 


 

 


 Exhibit 3.89

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV COLORADO CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Colorado Cable System, LLC, is entered into as of the 22nd day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 Del.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.

Name. The name of the limited liability company shall be L3TV Colorado Cable System, LLC (the “Company”).

 

2.

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

Name

Layer3 TV, Inc. 

Address 

1660 Wynkoop St., Suite 800 

Denver, CO 80202 

 

3.

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the

 

 

 

 

Company to carry out its purpose and exercise the powers granted to the Company hereunder and under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents: Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.

Capital Contributions; Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.

Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member.

 

11.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.

Amendments. This Agreement may be amended or restated from time to time by the Member.

 

15.

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

 

2 

 

16.

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 

3 

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.

 

  MEMBER:
   
  LAYER3 TV, INC.
     
  By: /s/ Jeffrey T. Binder
  Name: Jeffrey T. Binder
  Title: Chief Executive Officer
       



 


 Exhibit 3.90

 

STATE of DELAWARE
FILED LIMITATION OF LIABILITY COMPANY
CERTIFICATE of FORMATION


First: The name of the limited liability company is:
 

L3TV Dallas Cable System, LLC.

 

Second: The address of its registered office in the State of Delaware is:
  

The Company Corporation
2711 Centerville Road, Suite 400
Wilmington, Delaware 19808.

 

The name of its Registered agent at such address is:

 

The Company Corporation.

 

Third: L3TV Dallas Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 29th day of December 2016.

 

  By: /s/ Darin Inglish
    Darin Inglish
    Attorney




 Exhibit 3.91

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV DALLAS CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Dallas Cable System, LLC, is entered into as of the 22nd day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 Del.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.

Name. The name of the limited liability company shall be L3TV Dallas Cable System, LLC (the “Company”).

 

2.

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

Name

Layer3 TV, Inc. 

Address 

1660 Wynkoop St., Suite 800 

Denver, CO 80202 

 

3.

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the Company to carry out its purpose and exercise the powers granted to the Company hereunder and

 

 

 

 

under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents; Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.

Capital Contributions; Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.

Allocation of Profits and Losses. The Company's profits and losses shall be allocated to the Member.

 

11.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.

Amendments. This Agreement may be amended or restated from time to time by the Member.

 

15.

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

2 

 

 

16.

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 

3 

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.

 

  MEMBER:
   
  LAYER3 TV, INC.
     
  By: /s/ Jeffrey T. Binder
  Name:      Jeffrey T. Binder
  Title:        Chief Executive Officer

 

 



 Exhibit 3.92

 

STATE of DELAWARE
LIMITATION OF LIABILITY COMPANY
CERTIFICATE of FORMATION


First: The name of the limited liability company is:
 

L3TV DC Cable System, LLC.


Second: The address of its registered office in the State of Delaware is:
 

Corporation Service Company
2711 Centerville Road, Suite 400
Wilmington, Delaware 19808.

 

The name of its Registered agent at such address is:

 

Corporation Services Company.

 

Third: L3TV DC Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 27th day of June 2016.

 

  By:
/s/ Darin Inglish
     Darin Inglish
     Attorney



 Exhibit 3.93

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV DC CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV DC Cable System, LLC, is entered into as of the 22nd day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 Del.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.

Name. The name of the limited liability company shall be L3TV DC Cable System, LLC (the “Company”).

 

2.

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

Name

Layer3 TV, Inc. 

Address 

1660 Wynkoop St., Suite 800 

Denver, CO 80202 

 

3.

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the Company to carry out its purpose and exercise the powers granted to the Company hereunder and

 

 

 

 

under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents: Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.

Capital Contributions: Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.

Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member.

 

11.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.

Amendments. This Agreement may be amended or restated from time to time by the Member.

  

15.

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

 

 

 

16.

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 

 

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.


  MEMBER:
     
  LAYER3 TV, INC.
     
  By: 
/s/ Jeffrey T. Binder
  Name:  Jeffrey T. Binder
  Title:    Chief Executive Officer

 



 Exhibit 3.94

 

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

 

1. The name of the limited liability company is L3TV Detroit Cable System, LLC.

 

2. The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.

 

3. This Certificate of Formation is effective as of June 27, 2018.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on June 22, 2018.

 

  By /s/ David A. Miller
    David A. Miller, Executive Vice President, General Counsel and Secretary

 

 



 Exhibit 3.95

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV DETROIT CABLE SYSTEM, LLC

 

June 27, 2018

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Detroit Cable System, LLC (the “Company”) is entered into by Layer3 TV, Inc., as the sole member (the “Member”) of the Company.

 

The Member, by execution of this Agreement, hereby agrees as follows:

 

1.

Name. The name of the limited liability company is L3TV Detroit Cable System, LLC.

 

2.

Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § I8 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.

 

3.

Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

 

4.

Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.

 

5.

Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.

 

6.

Registered Office. The address of the registered office of the Company in the State of Delaware is do Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

7.

Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

8.

Member. The name and the mailing addresses of the Member are as follows:

 


 

Name Address
Layer3 TV, Inc. 12920 SE 38th Street
Bellevue, WA 98006

9.

Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.

 

10.

Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.

 

11.

Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.

 

12.

Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.

 

13.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

14.

Management.

 

(a)          The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.

 

(b)          The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement,

 


 

the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

15.

Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:

 

John J. Legere President & Chief Executive Officer
Jeffrey T. Binder Executive Vice President, TMUS and President, Layer3
David R. Carey Executive Vice President, Corporate Services
J. Braxton Carter Executive Vice President & Chief Financial Officer
Nicholas Drake Executive Vice President, Marketing and Digital Experience
Peter A. Ewens Executive Vice President, Corporate Strategy
Callie R. Field Executive Vice President, Customer Care
Jon A. Freier Executive Vice President, T-Mobile Retail
Janice V. Kapner Executive Vice President, Communications & Community Engagement
Michael Katz Executive Vice President, T-Mobile for Business
Thomas C. Keys President, MetroPCS
Elizabeth A. McAuliffe Executive Vice President, Human Resources
David A. Miller Executive Vice President, General Counsel & Secretary
Neville R. Ray Executive Vice President & Chief Technology Officer
Cody M. Sanford Executive Vice President & Chief Information Officer
Matthew Staneff Executive Vice President & Chief Commercial Officer
G. Michael Sievert Chief Operating Officer
Christopher M. Miller Senior Vice President, Taxation
Michael J. Morgan Senior Vice President, Finance & Customer Financial Services, Finance
Peter Osvaldik Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse Senior Vice President, Treasury & Treasurer
Daniel Drobac Vice President, Accounting & Controller
Broady Hodder Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
David E. Conroy Assistant Secretary
Rahul Modi Assistant Treasurer
Amos Smith Authorized Signatory
Lindsay Gardner Authorized Signatory (with limitations) *
Charles Hasek Authorized Signatory (with limitations) *

 


 

David Fellows Authorized Signatory (with limitations) *
Michael Dulberg Authorized Signatory (with limitations) *
Warren Schwartz Authorized Signatory (with limitations) *
Lauren E. Wallace Authorized Signatory (with limitations) *

 

* Lindsay Gardner shall be authorized to act as an authorized signatory of each Company only with regard to content provider payment reporting certifications, Charles Hasek and David Fellows shall be authorized to act as an authorized signatory of each Company only with regard to network security certifications, Michael Dulberg and Warren Schwartz shall be authorized to act as an authorized signatory of each Company only with regard to banking and tax related matters and Lauren E. Wallace shall be authorized to act as an authorized signatory of each Company only with regard to filings made with the Federal Communications Commission, the United States Copyright Office and the United States Patent and Trademark Office filings.

 

16.

Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.

 

17.

Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.

 

18.

Exculpation and Indemnification.

 

(a)          No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 


 

(b)          To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.

 

(c)          To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.

 

(d)          A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

(e)          The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

(f)           The foregoing provisions of this Section shall survive any termination of this Agreement.

 

19.

Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.

 

20.

Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement.

 


 

21.

Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.

 

22.

Dissolution.

 

(a)          The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

(b)          In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

 

23.

Benefits of Agreement: No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

 

24.

Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

25.

Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.

 

26.

Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

27.

Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.

 

28.

Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.

 


 

IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.

 

  LAYER3 TV, INC.
   
  /s/ David A. Miller
   
  David A. Miller
  Executive Vice President, General Counsel And Secretary

 


 

The undersigned hereby acknowledges this Limited Liability Company Agreement of L3TV Detroit Cable System, LLC.

 

  LAYER3 TV, INC.
   
  /s/ David. A. Miller
  David A. Miller, Manager
   
  Date: June 20, 2018

 



 Exhibit 3.96

 

STATE of DELAWARE

LIMITATION OF LIABILITY COMPANY
CERTIFICATE of FORMATION

 

First: The name of the limited liability company is:

 

L3TV Los Angeles Cable System, LLC.

 

Second: The address of its registered office in the State of Delaware is:

 

The Company Corporation

2711 Centerville Road, Suite 400

Wilmington, Delaware 19808

 

The name of its Registered agent at such address is:

 

The Company Corporation.

 

Third: L3TV Los Angeles Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 24th day of February, 2017.

 

  By:      /s/ Darin Inglish
         Darin Inglish
         Attorney

 



Exhibit 3.97

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV LOS ANGELES CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Los Angeles Cable System, LLC, is entered into as of the 22nd day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 Del.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.

Name. The name of the limited liability company shall be L3TV Los Angeles Cable System, LLC (the “Company”).

 

2.

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

Name Address
Layer3 TV, Inc. 1660 Wynkoop St., Suite 800 Denver, CO 80202

 

3.

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the Company to carry out its purpose and exercise the powers granted to the Company hereunder and

 


 

under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents; Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.

Capital Contributions; Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.

Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member.

 

11.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.

Amendments. This Agreement may be amended or restated from time to time by the Member.

 

15.

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

2

 

16.

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 

3

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.


  MEMBER:
   
  LAYER3 TV, INC.
   
  By:

/s/ Jeffrey T. Binder 

  Name: Jeffrey T. Binder
  Title: Chief Executive Officer

 


 


Exhibit 3.98

 

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

 

1. The name of the limited liability company is L3TV Minneapolis Cable System, LLC.

 

2. The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.

 

3. This Certificate of Formation is effective as of February 6, 2019.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on February 1, 2019.

 

  By:     /s/David E. Conroy
        David E. Conroy, Assistant Secretary

 



Exhibit 3.99

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV MINNEAPOLIS CABLE SYSTEM, LLC

 

February 1 ,2019

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Minneapolis Cable System, LLC (the “Company”) is entered into by Layer3 TV, Inc., as the sole member (the “Member”) of the Company.

 

The Member, by execution of this Agreement, hereby agrees as follows:

 

1.

Name. The name of the limited liability company is L3TV Minneapolis Cable System, LLC.

 

2.

Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § 18 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.

 

3.

Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

 

4.

Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.

 

5.

Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.

 

6.

Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

7.

Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

8.

Member. The name and the mailing addresses of the Member are as follows:

 


 

Name Address
Layer3 TV, Inc.

12920 SE 38th Street

Bellevue, WA 98006

 

9.

Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.

 

10.

Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.

 

11.

Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.

 

12.

Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.

 

13.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

14.

Management.

 

(a)                The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.

 

(b)               The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

Page 2 of 8

 

15.

Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:

 

John J. Legere Chief Executive Officer
G. Michael Sievert President & Chief Operating Officer
Jeffrey T. Binder Executive Vice President, TMUS and President, Layer3
David R. Carey Executive Vice President, Corporate Services
J. Braxton Carter Executive Vice President & Chief Financial Officer
Nicholas Drake Executive Vice President, Marketing and Digital Experience
Peter A. Ewens Executive Vice President, Corporate Strategy
Callie R. Field Executive Vice President, Customer Care
Jon A. Freier Executive Vice President, T-Mobile Retail
Janice V. Kapner Executive Vice President, Communications & Community Engagement
Michael Katz Executive Vice President, T-Mobile for Business
Thomas C. Keys President, MetroPCS
Elizabeth A. McAuliffe Executive Vice President, Human Resources
David A. Miller Executive Vice President, General Counsel & Secretary
Neville R. Ray Executive Vice President & Chief Technology Officer
Cody M. Sanford Executive Vice President & Chief Information Officer
Matthew Staneff Executive Vice President & Chief Commercial Officer
Christopher M. Miller Senior Vice President, Taxation
Peter Osvaldik Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse Senior Vice President, Treasury & Treasurer
Daniel Drobac Vice President, Accounting & Controller
Broady Hodder Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
David E. Conroy Assistant Secretary
Rahul Modi Assistant Treasurer
Amos Smith Authorized Signatory
Lindsay Gardner Authorized Signatory (with limitations) *
Charles Hasek Authorized Signatory (with limitations) *
David Fellows Authorized Signatory (with limitations) *
Warren Schwartz Authorized Signatory (with limitations) *
Lauren E. Wallace Authorized Signatory (with limitations) *

 

Page 3 of 8

 

* Lindsay Gardner shall be authorized to act as an authorized signatory of the Company only with regard to content provider payment reporting certifications, Charles Hasek and David Fellows shall be authorized to act as an authorized signatory of the Company only with regard to network security certifications, Warren Schwartz shall be authorized to act as an authorized signatory of the Company only with regard to banking and tax related matters and Lauren E. Wallace shall be authorized to act as an authorized signatory of the Company only with regard to filings made with the Federal Communications Commission, the United States Copyright Office and the United States Patent and Trademark Office filings.

 

16.

Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.

 

17.

Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.

 

18.

Exculpation and Indemnification.

 

(a)                No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 

(b)               To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered

 

Page 4 of 8

 

Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.

 

(c)                To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.

 

(d)               A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

(e)                The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

(f)                 The foregoing provisions of this Section shall survive any termination of this Agreement.

 

19.

Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.

 

20.

Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be appointed in accordance with Section 14.

 

21.

Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.

 

Page 5 of 8

 

22.

Dissolution.

 

(a)                The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

(b)               In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

 

23.

Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

 

24.

Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

25.

Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.

 

26.

Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

27.

Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.

 

28.

Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.

 

[SIGNATURE FOLLOWS ON SEPARATE PAGE]

 

Page 6 of 8

 

IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.

 

  LAYER3 TV, INC.
   
 

/s/ David A. Miller 

 

David A. Miller

Executive Vice President, General Counsel And Secretary 

 

Page 7 of 8

 

The undersigned hereby acknowledges this Limited Liability Company Agreement of L3TV Minneapolis Cable System, LLC.

 

 

/s/ David A. Miller 

  David A. Miller, Manager
   
  Date: February 1, 2019

 

 Page 8 of 8



Exhibit 3.100

 

STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE Of FORMATION

 

First: The name of the limited liability company is:

 

L3TV New York Cable System, LLC.

 

Second: The address of its registered office in the State of Delaware is:

 

The Company Corporation

251 Little Falls Drive

Wilmington, Delaware 19808

New Castle County.

 

The name of its Registered agent at such address is:

 

The Company Corporation.

 

Third: L3TV New York Cable System, LLC shall commence upon the filing of this Certificate of Formation and shall continue in until dissolved.

 

In Witness Whereof, the undersigned has executed this Certificate of Formation this 8th day of August 2017.

 

  By:   /s/ Darin Inglish
         Darin Inglish
         Attorney
 

 


Exhibit 3.101

 

LIMITED LIABILITY COMPANY AGREEMENT

OF

L3TV NEW YORK CABLE SYSTEM, LLC

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV New York Cable System, LLC, is entered into as of the 16th day of August 2017, by Layer3 TV, Inc. as a member (the “Member”).

 

The Member in order to ratify the formation a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (6 De1.C. §18-101, et seq.) (the “Act”), hereby agrees with the Company as follows:

 

1.

Name. The name of the limited liability company shall be L3TV New York Cable System, LLC (the “Company”).

 

2.

Member. The name and the business, residence or mailing addresses of the Member is as follows:

 

3.

Registered Office/Registered Agent. The address of the registered office of the Company in the State of Delaware, and the name and address of the registered agent of the Company for service of process on the Company in the State of Delaware, is The Company Corporation, 251 Little Falls Drive, Wilmington, Delaware 19808.

 

4.

Certificate. The Member is hereby designated as an authorized person with the meaning of the Act to execute, deliver and file the certificate of formation of the Company (the “Certificate”), and to execute, deliver and file any amendments or restatements of the Certificate or any certificate of cancellation of the Certificate.

 

5.

Purpose/Powers. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing. The Company shall have the power and authority to do any and all acts necessary or convenient to or in furtherance of said purposes, including all power and authority, statutory or otherwise, possessed by, or which may be conferred upon, limited liability companies under the laws of the State of Delaware.

 

6.

Management. Management, operation and policy of the Company shall be vested exclusively in the Member, who shall act as “manager” within the meaning of the Act. The Member, acting through its duly authorized agents and officers, is authorized and empowered on behalf and in the name of the Company to perform all acts and engage in all activities and transactions which it may in its sole discretion deem necessary or advisable in order to cause the Company to carry out its purpose and exercise the powers granted to the Company hereunder and under the Act. The Member is an agent of the Company and the actions of such Member in such capacity shall be binding on the Company without liability to the Member so acting.

 

7.

Agents; Officers. The Member by written instrument signed by the Member shall have the power to appoint agents and officers to act for the Company with such titles as the Member deems appropriate and to delegate to such agents and officers such of the powers as are held by the Member hereunder as the Member may determine. The Member by written instrument signed by the Member may, in the sole discretion of the Member, ratify any act previously taken by an agent or officer acting on behalf of

 



the Company. Except as provided in this Section 7, the Member shall be the sole person with the power to bind the Company.

 

8.

Reliance by Third Parties. Any person or entity dealing with the Company or the Member may rely upon a certificate signed by the Member as to: (a) the identity of the Member; (b) the existence or non-existence of any fact or facts which constitute a condition precedent to acts by the Member or are in any other manner germane to the affairs of the Company; (c) the persons who or entities which are authorized to execute and deliver any instrument or document of or on behalf of the Company; or (d) any act or failure to act by the Company or as to any other matter whatsoever involving the Company or the Member.

 

9.

Capital Contributions: Common Units. The Member has contributed $100 in cash, as its initial capital contribution to the Company in exchange for 1,000 Common Units of the Company (the “Common Units”). The Common Units shall be uncertificated. The Member may make, but shall not be required to make, additional capital contributions to the Company.

 

10.

Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member.

 

11.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

12.

Dissolution. The Company shall have perpetual existence unless it shall be dissolved and its affairs shall have been wound up upon (a) the written consent of the Member or (b) the entry of a decree of judicial dissolution under Section 18-802 of the Act. The existence of the Company as a separate legal entity shall continue until the cancellation of the Certificate as provided in the Act. None of the events described in Section 18-304 of the Act shall cause the Member to cease to be a Member of the Company.

 

13.

Assignments. The Member may assign its limited liability company interest to any person, which person shall become a Member upon the filing of the instrument of assignment with the records of the Company.

 

14.

Amendments. This Agreement may be amended or restated from time to time by the Member.

 

15.

Liability of Member. The Member shall not have any liability for any obligations or liabilities of the Company except to the extent provided in the Act.

 

16.

Governing Law. This Agreement shall be governed by, and construed under, the Laws of the State of Delaware, all rights and remedies being governed by said laws.

 

17.

No State-law Partnership. The Member intends that the Company not be a partnership (including a limited partnership) or joint venture, and neither this Agreement nor any other document entered into by the Company or the Member relating to the subject matter hereof shall be construed to suggest otherwise.

 

[Remainder of Page Intentionally Blank]

 


 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Limited Liability Company Agreement as of the date and year first above written.

 

  MEMBER:
     
  LAYER3 TV, INC.
     
  By:   /s/ Jeffrey T. Binder
  Name: Jeffrey T. Binder
  Title: Chief Executive Officer

 



Exhibit 3.102

 

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

 

1. The name of the limited liability company is L3TV Philadelphia Cable System, LLC.

 

2. The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.

 

3. This Certificate of Formation is effective as of June 27, 2018.

 

WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on June 22, 2018.

 

  By   /s/ David A. Miller
         David A. Miller, Executive Vice President,
         General Counsel and Secretary

 



Exhibit 3.103

 

LIMITED LIABILITY COMPANY AGREEMENT
OF
L3TV PHILADELPHIA CABLE SYSTEM, LLC

 

June 20, 2018

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Philadelphia Cable System, LLC (the “Company”) is entered into by Layer3 TV, Inc., as the sole member (the “Member”) of the Company.

 

The Member, by execution of this Agreement, hereby agrees as follows:

 

1.

Name. The name of the limited liability company is L3TV Philadelphia Cable System, LLC.

 

2.

Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § 18 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.

 

3.

Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

 

4.

Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.

 

5.

Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.

 

6.

Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

7.

Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

8.

Member. The name and the mailing addresses of the Member are as follows:

 


 

Name Address
Layer3 TV, Inc. 12920 SE 38th Street
Bellevue, WA 98006

9.

Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.

 

10.

Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.

 

11.

Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.

 

12.

Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.

 

13.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

14.

Management.

 

(a)                The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.

 

(b)               The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

Page 2 of 8

 

15.

Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:

 

John J. Legere President & Chief Executive Officer
Jeffrey T. Binder . Executive Vice President, TMUS and President, Layer3
David R. Carey Executive Vice President, Corporate Services
J. Braxton Carter Executive Vice President & Chief Financial Officer
Nicholas Drake Executive Vice President, Marketing and Digital Experience
Peter A. Ewens Executive Vice President, Corporate Strategy
Callie R. Field Executive Vice President, Customer Care
Jon A. Freier Executive Vice President, T-Mobile Retail
Janice V. Kapner Executive Vice President, Communications & Community Engagement
Michael Katz Executive Vice President, T-Mobile for Business
Thomas C. Keys President, MetroPCS
Elizabeth A. McAuliffe Executive Vice President, Human Resources
David A. Miller Executive Vice President, General Counsel & Secretary
Neville R. Ray Executive Vice President & Chief Technology Officer
Cody M. Sanford Executive Vice President & Chief Information Officer
Matthew Staneff Executive Vice President & Chief Commercial Officer
G. Michael Sievert Chief Operating Officer
Christopher M. Miller Senior Vice President, Taxation
Michael J. Morgan Senior Vice President, Finance & Customer Financial Services, Finance
Peter Osvaldik Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse Senior Vice President, Treasury & Treasurer
Daniel Drobac Vice President, Accounting & Controller

 

Page 3 of 8

 

Broady Hodder Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
David E. Conroy Assistant Secretary
Rahul Modi Assistant Treasurer
Amos Smith Authorized Signatory
Lindsay Gardner Authorized Signatory (with limitations) *
Charles Hasek Authorized Signatory (with limitations) *
David Fellows Authorized Signatory (with limitations) *
Michael Dulberg Authorized Signatory (with limitations) *
Warren Schwartz Authorized Signatory (with limitations) *
Lauren E. Wallace Authorized Signatory (with limitations) *

 

* Lindsay Gardner shall be authorized to act as an authorized signatory of each Company only with regard to content provider payment reporting certifications, Charles Hasek and David Fellows shall be authorized to act as an authorized signatory of each Company only with regard to network security certifications, Michael Dulberg and Warren Schwartz shall be authorized to act as an authorized signatory of each Company only with regard to banking and tax related matters and Lauren E. Wallace shall be authorized to act as an authorized signatory of each Company only with regard to filings made with the Federal Communications Commission, the United States Copyright Office and the United States Patent and Trademark Office filings.

 

16.

Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.

 

17.

Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.

 

Page 4 of 8

 

18.

Exculpation and Indemnification.

 

(a)

No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 

(b)

To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.

 

(c)

To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.

 

(d)

A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

(e)

The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

(f)

The foregoing provisions of this Section shall survive any termination of this Agreement.

 

19.

Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the

 

Page 5 of 8

 

Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.

 

20.

Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement.

 

21.

Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.

 

22.

Dissolution.

 

(a)          The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

(b)          In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

 

23.

Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

 

24.

Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

25.

Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.

 

Page 6 of 8

 

26.

Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

27.

Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.

 

28.

Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.

 

IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.

 

  LAYER3 TV, INC.
   
  /s/ David A. Miller
  David A. Miller
  Executive Vice President, General Counsel And Secretary

 

Page 7 of 8

 

The undersigned hereby acknowledges this Limited Liability Company Agreement of L3TV Philadelphia Cable System, LLC.

 

  /s/ David A. Miller
  David A. Miller, Manager
   
  Date: June 20, 2018

 

 

Page 8 of 8



Exhibit 3.104

 

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

 

1. The name of the limited liability company is L3TV San Francisco Cable System, LLC.

 

2. The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.

 

3. This Certificate of Formation is effective as of June 27, 2018.

 

WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on June 22, 2018.

 

  By /s/ David A. Miller
  David A. Miller, Executive Vice President,
  General Counsel and Secretary

 


 


 Exhibit 3.105

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

L3TV SAN FRANCISCO CABLE SYSTEM, LLC

 

June 20, 2018

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV San Francisco Cable System, LLC (the “Company”) is entered into by Layer3 TV, Inc., as the sole member (the “Member”) of the Company.

 

The Member, by execution of this Agreement, hereby agrees as follows:

 

1.

Name. The name of the limited liability company is L3TV San Francisco Cable System, LLC.

 

2.

Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § 18 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.

 

3.

Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

 

4.

Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.

 

5.

Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.

 

6.

Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

7.

Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

8.

Member. The name and the mailing addresses of the Member are as follows:

 

 

 

 

Name Address
Layer3 TV, Inc. 12920 SE 38th Street
Bellevue, WA 98006
 

9.

Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.

 

10.

Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.

 

11.

Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.

 

12.

Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.

 

13.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

14.

Management.

 

(a)         The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.

 

(b)         The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

 

2 of 8 

 

15.

Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:

 

John J. Legere President & Chief Executive Officer
Jeffrey T. Binder Executive Vice President, TMUS and President, Layer3
David R. Carey Executive Vice President, Corporate Services
J. Braxton Carter Executive Vice President & Chief Financial Officer
Nicholas Drake Executive Vice President, Marketing and Digital Experience
Peter A. Ewens Executive Vice President, Corporate Strategy
Callie R. Field Executive Vice President, Customer Care
Jon A. Freier Executive Vice President, T-Mobile Retail
Janice V. Kapner Executive Vice President, Communications & Community Engagement
Michael Katz Executive Vice President, T-Mobile for Business
Thomas C. Keys President, MetroPCS
Elizabeth A. McAuliffe Executive Vice President, Human Resources
David A. Miller Executive Vice President, General Counsel & Secretary
Neville R. Ray Executive Vice President & Chief Technology Officer
Cody M. Sanford Executive Vice President & Chief Information Officer
Matthew Staneff Executive Vice President & Chief Commercial Officer
G. Michael Sievert Chief Operating Officer
Christopher M. Miller Senior Vice President, Taxation
Michael J. Morgan Senior Vice President, Finance & Customer Financial Services, Finance
Peter Osvaldik Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse Senior Vice President, Treasury & Treasurer
Daniel Drobac Vice President, Accounting & Controller
Broady Hodder Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
David E. Conroy Assistant Secretary
Rahul Modi Assistant Treasurer
Amos Smith Authorized Signatory
Lindsay Gardner Authorized Signatory (with limitations) *
Charles Hasek Authorized Signatory (with limitations) *
David Fellows Authorized Signatory (with limitations) *

 

 

3 of 8 

 

Michael Dulberg Authorized Signatory (with limitations) *
Warren Schwartz Authorized Signatory (with limitations) *
Lauren E. Wallace Authorized Signatory (with limitations) *

  

* Lindsay Gardner shall be authorized to act as an authorized signatory of each Company only with regard to content provider payment reporting certifications, Charles Hasek and David Fellows shall be authorized to act as an authorized signatory of each Company only with regard to network security certifications, Michael Dulberg and Warren Schwartz shall be authorized to act as an authorized signatory of each Company only with regard to banking and tax related matters and Lauren E. Wallace shall be authorized to act as an authorized signatory of each Company only with regard to filings made with the Federal Communications Commission, the United States Copyright Office and the United States Patent and Trademark Office filings.

 

16.

Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.

 

17.

Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.

 

18.

Exculpation and Indemnification.

 

(a)         No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the-Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 

 

4 of 8 

 

(b)         To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.

 

(c)         To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.

 

(d)         A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

(e)         The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

(f)         The foregoing provisions of this Section shall survive any termination of this Agreement.

 

19.

Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.

 

20.

Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement.

 

 

5 of 8 

 

21.

Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.

 

22.

Dissolution.

 

(a)         The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

(b)         In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

 

23.

Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

 

24.

Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

25.

Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.

 

26.

Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

27.

Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.

 

28.

Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.

 

 

6 of 8 

 

IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.

 

  LAYER3 TV, INC.
   
  /s/ David A. Miller
  David A. Miller
  Executive Vice President, General Counsel And Secretary

 

7 of 8 

 

The undersigned hereby acknowledges this Limited Liability Company Agreement of L3TV San Francisco Cable System, LLC.

 

  /s/ David A. Miller
  David A. Miller, Manager
   
  Date: June 20, 2018

 

 8 of 8


 


Exhibit 3.106

 

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

 

1. The name of the limited liability company is L3TV Seattle Cable System, LLC.

 

2. The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.

 

3. This Certificate of Formation is effective as of January 14, 2019.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on January 10, 2019.

 

  By: /s/ Frederick Williams
    Frederick Williams, Assistant Secretary

 

 



Exhibit 3.107

 

LIMITED LIABILITY COMPANY AGREEMENT
OF
L3TV SEATTLE CABLE SYSTEM, LLC

 

January 23 , 2019

 

This Limited Liability Company Agreement (this “Agreement”) of L3TV Seattle Cable System, LLC (the “Company”) is entered into by Layer3 TV, Inc., as the sole member (the “Member”) of the Company.

 

The Member, by execution of this Agreement, hereby agrees as follows:

 

1.

Name. The name of the limited liability company is L3TV Seattle Cable System, LLC.

 

2.

Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § 18 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member of the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.

 

3.

Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

 

4.

Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.

 

5.

Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.

 

6.

Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

7.

Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

 

 

 

8.

Member. The name and the mailing addresses of the Member are as follows:

 

Name Address
Layer3 TV, Inc. 12920 SE 38th Street
Bellevue, WA 98006

 

9.

Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.

 

10.

Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.

 

11.

Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.

 

12.

Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.

 

13.

Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

14.

Management.

 

(a)         The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.

 

(b)         The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement,

 

 

2 of 8 

 

the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

15.

Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:

 

John J. Legere Chief Executive Officer
G. Michael Sievert President & Chief Operating Officer
Jeffrey T. Binder Executive Vice President, TMUS and President, Layer3
David R. Carey Executive Vice President, Corporate Services
J. Braxton Carter Executive Vice President & Chief Financial Officer
Nicholas Drake Executive Vice President, Marketing and Digital Experience
Peter A. Ewens Executive Vice President, Corporate Strategy
Callie R. Field Executive Vice President, Customer Care
Jon A. Freier Executive Vice President, T-Mobile Retail
Janice V. Kapner Executive Vice President, Communications & Community Engagement
Michael Katz Executive Vice President, T-Mobile for Business
Thomas C. Keys President, MetroPCS
Elizabeth A. McAuliffe Executive Vice President, Human Resources
David A. Miller Executive Vice President, General Counsel & Secretary
Neville R. Ray Executive Vice President & Chief Technology Officer
Cody M. Sanford Executive Vice President & Chief Information Officer
Matthew Staneff Executive Vice President & Chief Commercial Officer
   
Christopher M. Miller Senior Vice President, Taxation
Peter Osvaldik Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse Senior Vice President, Treasury & Treasurer
Daniel Drobac Vice President, Accounting & Controller
Broady Hodder Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
David E. Conroy Assistant Secretary
Rahul Modi Assistant Treasurer
Amos Smith Authorized Signatory
Lindsay Gardner Authorized Signatory (with limitations)*
Charles Hasek Authorized Signatory (with limitations)*

 

 

3 of 8 

 

David Fellows Authorized Signatory (with limitations) *
Warren Schwartz Authorized Signatory (with limitations) *
Lauren E. Wallace Authorized Signatory (with limitations) *

  

* Lindsay Gardner shall be authorized to act as an authorized signatory of the Company only with regard to content provider payment reporting certifications, Charles Hasek and David Fellows shall be authorized to act as an authorized signatory of the Company only with regard to network security certifications, Warren Schwartz shall be authorized to act as an authorized signatory of the Company only with regard to banking and tax related matters and Lauren E. Wallace shall be authorized to act as an authorized signatory of the Company only with regard to filings made with the Federal Communications Commission, the United States Copyright Office and the United States Patent and Trademark Office filings.

 

16.

Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.

 

17.

Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.

 

18.

Exculpation and Indemnification.

 

(a)         No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 

 

4 of 8 

 

(b)         To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.

 

(c)         To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.

 

(d)         A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

(e)         The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

(f)         The foregoing provisions of this Section shall survive any termination of this Agreement.

 

19.

Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.

 

20.

Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be appointed in accordance with Section 14.

 

 

5 of 8 

 

21.

Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.

 

22.

Dissolution.

 

(a)         The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

(b)         In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

 

23.

Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

 

24.

Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

25.

Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.

 

26.

Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

27.

Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.

 

28.

Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.

 

[SIGNATURE FOLLOWS ON SEPARATE PAGE]

 

6 of 8 

 

IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.

 

  LAYER3 TV, INC.
   
  /s/ David A. Miller
  David A. Miller
  Executive Vice President, General Counsel And Secretary

 

 

7 of 8 

 

The undersigned hereby acknowledges this Limited Liability Company Agreement of L3TV Seattle Cable System, LLC.

 

  /s/ David A. Miller
  David A. Miller, Manager
   
  Date: June 23, 2018

 

 8 of 8



Exhibit 3.108

CERTIFICATE OF FORMATION
OF
LIMITED LIABILITY COMPANY
 
FIRST: The name of the limited liability company is LAYER3 TV, LLC
 
SECOND: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808, County of New Castle. The name of its registered agent at such address is The Company Corporation.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation this 9th day of October, 2012.
 
 
The Company Corporation, Organizer
    
 
By:
/s/ Margaret Rosado
   
Margaret Rosado
   
Assistant Secretary


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A DELAWARE LIMITED LIABILITY COMPANY
TO A DELAWARE CORPORATION
PURSUANT TO SECTION 265 OF THE
DELAWARE GENERAL CORPORATION LAW
 
f.
The jurisdiction where the limited liability company was first formed, and its jurisdiction immediately prior to filing this Certificate, is Delaware.
 
2.
The date on which the limited liability company was first formed is October 9, 2012.
 
3.
The name of the Limited Liability Company immediately prior to filing this Certificate is LAYER3 TV, LLC.
 
4.
The name of the Corporation as set forth in the Certificate of Incorporation is Layer3 TV, Inc.
 
IN WITNESS WHEREOF, the undersigned, being duly authorized to sign on behalf of the converting Delaware Limited Liability Company, has executed this Certificate on the 27th day of September, 2013.
 
 
By:
/s/ Jeffrey T. Binder
 
Name:
Jeffrey T. Binder
 
Title:
Member and Manager


CERTIFICATE OF INCORPORATION
OF
LAYER3 TV, INC.
 
ARTICLE I
 
The name of this Corporation is Layer3 TV, Inc.
 
ARTICLE II
 
A.
The address of the Corporation’s registered office in the State of Delaware is 1209 Orange Street in the City of Wilmington, 19801, County of New Castle. The name of the corporation’s registered agent at such address is The Corporation Trust Company.
 
B.
The name and mailing address of the incorporator of the Corporation is:
 
Elizabeth Jansma Sharma
Gunderson Dettmer Stough Villeneuve Franklin & Hachigian, LLP
850 Winter Street
Waltham, MA 02451
 
ARTICLE III
 
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.
 
ARTICLE IV
 
This Corporation is authorized to issue one class of stock to be designated “Common Stock,” with a par value of $0.0001 per share. The total number of shares which the Corporation is authorized to issue is forty million (40,000,000).
 
ARTICLE V
 
Except as otherwise provided in this certificate of incorporation, in furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, repeal, alter, amend and rescind any or all of the Bylaws of the Corporation.
 
ARTICLE VI
 
The number of directors of this corporation shall be determined in the manner set forth in the Bylaws of this corporation.
 
ARTICLE VII
 
Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.


 ARTICLE VIII
 
Meeting 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.
 
ARTICLE IX
 
A director of this corporation shall not be personally liable to this 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 this corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. If the General Corporation Law is amended after approval by the stockholders of this Article 9 to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of this corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law as so amended.
 
Any repeal or modification of the foregoing provisions of this Article 9 by the stockholders of this corporation shall not adversely affect any right or protection of a director of this corporation existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director occurring prior to, such repeal or modification.
 
ARTICLE X
 
To the fullest extent permitted by applicable law, this corporation is authorized to provide indemnification of (and advancement of expenses to) agents of this corporation (and any other persons to which General Corporation Law permits this corporation to provide indemnification) through bylaw provisions, agreements with such agents or other persons, vote of stockholders or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law, subject only to limits created by applicable General Corporation Law (statutory or non-statutory), with respect to actions for breach of duty to this corporation, its stockholders and others.
 
Any amendment, repeal or modification of the foregoing provisions of this Article 10 shall not adversely affect any right or protection of a director, officer, agent or other person existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director, officer or agent occurring prior to such amendment, repeal or modification.
 
ARTICLE XI
 
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.
 
2

THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation to do business both within and without the State of Delaware and in pursuance of the General Corporation Law of Delaware, does make and file this Certificate, hereby declaring and certifying that the facts herein stated are true, and accordingly has hereunto set her hand this 27th day of September, 2013.
 
 
By:
/s/ Elizabeth Jansma Sharma
   
Elizabeth Jansma Sharma, Incorporator

3

RESTATED CERTIFICATE OF INCORPORATION
OF
LAYER3 TV, INC.
 
(Pursuant to Sections 242 and 245 of the
General Corporation Law of the State of Delaware)
 
Layer3 TV, Inc., a corporation organized and existing under and by virtue of the provisions of the General Corporation Law of the State of Delaware (the “General Corporation Law”),
 
DOES HEREBY CERTIFY:
 
FIRST: That the name of this corporation is Layer3 TV, Inc., that this corporation was originally formed on October 9, 2012 pursuant to the Delaware Limited Liability Company Act as a limited liability company named “Layer3 TV, LLC”, and that on September 27, 2013, a Certificate of Conversion converting the LLC into this corporation named “Layer3 TV, Inc.” and a Certificate of Formation of this corporation were filed with the State of Delaware pursuant to the General Corporation Law.
 
SECOND: That the Board of Directors duly adopted resolutions proposing to amend and restate the Certificate of Incorporation of this corporation, declaring said amendment and restatement to be advisable and in the best interests of this corporation and its stockholders, and authorizing the appropriate officers of this corporation to solicit the consent of the stockholders therefor, which resolution setting forth the proposed amendment and restatement is as follows:
 
RESOLVED, that the Certificate of Incorporation of this corporation be amended and restated in its entirety as follows:
 
ARTICLE I
 
The name of this corporation is Layer3 TV, Inc.
 
ARTICLE II
 
The address of the registered office of this corporation 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 III
 
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.

1

ARTICLE IV
 
A.
Authorization of Stock. This corporation is authorized to issue two classes of stock to be designated, respectively, common stock and preferred stock. The total number of shares that this corporation is authorized to issue is 60,344,736. The total number of shares of common stock authorized to be issued is 42,000,000, par value $0.0001 per share (the “Common Stock”). The total number of shares of preferred stock authorized to be issued is 18,344,736, par value $0.0001 per share (the “Preferred Stock”), all of which shares are designated as “Series A Preferred Stock”.
 
B.
Rights, Preferences and Restrictions of Preferred Stock. The rights, preferences, privileges and restrictions granted to and imposed on the Preferred Stock are as set forth below in this Article IV(B).
 
1.
Dividend Provisions.
 
(a)
This corporation shall not declare, pay or set aside any dividends on shares of any other class or series of capital stock of this corporation (other than dividends on shares of Common Stock payable in shares of Common Stock) unless (in addition to the obtaining of any consents required elsewhere in this Restated Certificate of Incorporation) the holders of the Series A Preferred Stock then outstanding shall first receive, or simultaneously receive, a dividend on each outstanding share of Series A Preferred Stock in an amount at least equal to (i) in the case of a dividend on Common Stock or any class or series that is convertible into Common Stock, that dividend per share of Series A Preferred Stock as would equal the product of (A) the dividend payable on each share of such class or series determined, if applicable, as if all shares of such class or series had been converted into Common Stock and (B) the number of shares of Common Stock issuable upon conversion of a share of Series A Preferred Stock, in each case calculated on the record date for determination of holders entitled to receive such dividend or (ii) in the case of a dividend on any class or series that is not convertible into Common Stock, at a rate per share of Series A Preferred Stock determined by (A) dividing the amount of the dividend payable on each share of such class or series of capital stock by the original issuance price of such class or series of capital stock (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to such class or series) and (B) multiplying such fraction by an amount equal to the Series A Original Issue Price (as defined below); provided that, if this corporation declares, pays or sets aside, on the same date, a dividend on shares of more than one class or series of capital stock of this corporation, the dividend payable to the holders of Series A Preferred Stock pursuant to this Section 1 shall be calculated based upon the dividend on the class or series of capital stock that would result in the highest Series A Preferred Stock dividend. For purposes of this Restated Certificate of Incorporation, “Original Issue Price” shall mean $1.4189 per share for each share of the Series A Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like with respect to such series of Preferred Stock).
 
2

2.
Liquidation Preference.
 
(a)          
In the event of any Liquidation Event (as defined below), either voluntary or involuntary, the holders of each series of Preferred Stock shall be entitled to receive out of the proceeds or assets of this corporation available for distribution to its stockholders (the “Proceeds”), prior and in preference to any distribution of the Proceeds of such Liquidation Event to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the sum of the applicable Original Issue Price for such series of Preferred Stock, plus declared but unpaid dividends on such share. If, upon the occurrence of such event, the Proceeds thus distributed among the holders of the Preferred Stock shall be insufficient to permit the payment to such holders of the full aforesaid preferential amounts, then the entire Proceeds legally available for distribution shall be distributed ratably among the holders of the Preferred Stock in proportion to the full preferential amount that each such holder is otherwise entitled to receive under this subsection (a).
 
(b)          
Upon completion of the distribution required by subsection (a) of this Section 2, all of the remaining Proceeds available for distribution to stockholders shall be distributed among the holders of Common Stock pro rata based on the number of shares of Common Stock held by each.
 
(c)        
Notwithstanding the above, for purposes of determining the amount each holder of shares of Preferred Stock is entitled to receive with respect to a Liquidation Event, each such holder of shares of a series of Preferred Stock shall be deemed to have converted (regardless of whether such holder actually converted) such holder’s shares of such series into shares of Common Stock immediately prior to the Liquidation Event if, as a result of an actual conversion, such holder would receive, in the aggregate, an amount greater than the amount that would be distributed to such holder if such holder did not convert such series of Preferred Stock into shares of Common Stock. If any such holder shall be deemed to have converted shares of Preferred Stock into Common Stock pursuant to this paragraph, then such holder shall not be entitled to receive any distribution that would otherwise be made to holders of Preferred Stock that have not converted (or have not been deemed to have converted) into shares of Common Stock.
 
(d)          
(i)          For purposes of this Section 2, a “Liquidation Event” shall include (A) the sale, lease, transfer, exclusive license or other disposition, in a single transaction or series of related transactions, by this corporation or any subsidiary of this corporation of all or substantially all the assets of this corporation and its subsidiaries taken as a whole or the sale or disposition (whether by merger, consolidation or otherwise) of one or more subsidiaries of this corporation if substantially all of the assets of this corporation and its subsidiaries taken as a whole are held by such subsidiary or subsidiaries, except where such sale, lease, transfer, exclusive license or other disposition is to a wholly owned subsidiary of this corporation; (B) a merger or consolidation in which this corporation is a constituent party or a subsidiary of this corporation is a constituent party and this corporation issues shares of its capital stock pursuant to such merger or consolidation, except any such merger or consolidation involving this corporation or a subsidiary in which the shares of capital stock of this corporation outstanding immediately prior to such merger or consolidation continue to represent, or are converted into or exchanged for shares of capital stock that represent, immediately following such merger or consolidation, at least a majority, by voting power, of the capital stock of (1) the surviving or resulting corporation; or (2) if the surviving or resulting corporation is a wholly owned subsidiary of another corporation immediately following such merger or consolidation, the parent corporation of such surviving or resulting corporation; (C) the closing of the transfer (whether by merger, consolidation or otherwise), in one transaction or a series of related transactions, to a person or group of affiliated persons (other than an underwriter of this corporation’s securities), of this corporation’s securities if, after such closing, such person or group of affiliated persons would hold 50% or more of the outstanding voting stock of this corporation (or the surviving or acquiring entity); or (D) a liquidation, dissolution or winding up of this corporation; provided, however, that a transaction shall not constitute a Liquidation Event if its sole purpose is to change the state of this corporation’s incorporation or to create a holding company that will be owned in substantially the same proportions by the persons who held this corporation’s securities immediately prior to such transaction. The treatment of any particular transaction or series of related transactions as a Liquidation Event may be waived by the vote or written consent of the holders of at least 57% of the outstanding Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis).
 
3

(ii)        
In any Liquidation Event, if Proceeds received by this corporation or its stockholders is other than cash, its value will be deemed its fair market value. Any securities shall be valued as follows:
 
(A)         Securities not subject to investment letter or other similar restrictions on free marketability covered by (B) below:
 
(1)          If traded on a securities exchange, the value shall be deemed to be the average of the closing prices of the securities on such exchange over the twenty (20) trading-day period ending three (3) trading days prior to the closing of the Liquidation Event;
 
(2)          If actively traded over-the-counter, the value shall be deemed to be the average of the closing bid or sale prices (whichever is applicable) over the twenty (20) trading-day period ending three (3) trading days prior to the closing of the Liquidation Event; and
 
(3)          If there is no active public market, the value shall be the fair market value thereof, as determined in good faith by the Board of Directors.
 
(B)         The method of valuation of securities subject to investment letter or other restrictions on free marketability (other than restrictions arising solely by virtue of a stockholder’s status as an affiliate or former affiliate) shall be to make an appropriate discount from the market value determined as above in (A) (1), (2) or (3) to reflect the approximate fair market value thereof, as determined in good faith by the Board of Directors.
 
(C)        The foregoing methods for valuing non-cash consideration to be distributed in connection with a Liquidation Event shall, with the appropriate approval of the stockholders under the General Corporation Law and Section 6 of this Article IV(B), be superseded by the determination of such value set forth in the definitive agreements governing such Liquidation Event.
 
4

(D)        This corporation shall not have the power to effect a Liquidation Event referred to in subsection 2(d)(i)(B) unless the agreement or plan of merger or consolidation for such transaction (the “Merger Agreement”) provides that the consideration payable to the stockholders of this corporation shall be allocated among the holders of capital stock of this corporation in accordance with subsections 2(a) and 2(b). In the event of a Liquidation Event referred to in subsection 2(d)(i)(A) or involving a subsidiary of this corporation and referred to in subsection 2(d)(i)(B), if this corporation does not effect a dissolution of this corporation under the General Corporation Law within ninety (90) days after such Liquidation Event, then (i) this corporation shall send a written notice to each holder of Series A Preferred Stock no later than the ninetieth (90th) day after the Liquidation Event advising such holders of their right (and the requirements to be met to secure such right) pursuant to the terms of the following clause (ii) to require the redemption of such shares of Series A Preferred Stock, and (ii) if the holders of at least 57% of the then outstanding shares of Series A Preferred Stock so request in a written instrument delivered to this corporation not later than one hundred twenty (120) days after such Liquidation Event, this corporation shall use the consideration received by this corporation for such Liquidation Event (net of any retained liabilities associated with the assets sold or technology licensed, as determined in good faith by the Board of Directors of this corporation), together with any other assets of this corporation available for distribution to its stockholders, all to the extent permitted by Delaware law governing distributions to stockholders (the “Available Proceeds”), on the one hundred fiftieth (150th) day after such Liquidation Event, to redeem all outstanding shares of Series A Preferred Stock at a price per share equal to the amount which would have been payable to such holders under this section 2. Notwithstanding the foregoing, in the event of a redemption pursuant to the preceding sentence, if the Available Proceeds are not sufficient to redeem all outstanding shares of Series A Preferred Stock, this corporation shall ratably redeem each holder’s shares of Series A Preferred Stock to the fullest extent of such Available Proceeds, and shall redeem the remaining shares as soon as it may lawfully do so under Delaware law governing distributions to stockholders. Prior to the distribution or redemption provided for in this subsection 2(d)(ii)(D), this corporation shall not expend or dissipate the consideration received for such Liquidation Event, except to discharge expenses incurred in connection with such Liquidation Event or in the ordinary course of business.
 
(iii)      
This corporation shall give each holder of record of Preferred Stock written notice of such impending Liquidation Event not later than twenty (20) days prior to the stockholders’ meeting called to approve such transaction, or twenty (20) days prior to the closing of such transaction, whichever is earlier, and shall also notify such holders in writing of the final approval of such transaction. The first of such notices shall describe the material terms and conditions of the impending transaction and the provisions of this Section 2, and this corporation shall thereafter give such holders prompt notice of any material changes. The transaction shall in no event take place sooner than twenty (20) days after this corporation has given the first notice provided for herein or sooner than ten (10) days after this corporation has given notice of any material changes provided for herein; provided, however, that subject to compliance with the General Corporation Law such periods may be shortened or waived upon the written consent of the holders of Preferred Stock that represent at least 57% of the voting power of all then outstanding shares of such Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis).
 
5

(iv)      
Allocation of Escrow and Contingent Consideration. In the event of a Liquidation Event pursuant to subsection 2(d), if any portion of the consideration payable to the stockholders of this corporation is payable only upon satisfaction of contingencies (the “Additional Consideration”), the definitive agreement with respect to such Liquidation Event shall provide that (a) the portion of such consideration that is not Additional Consideration (such portion, the “Initial Consideration”) shall be allocated among the holders of capital stock of this corporation in accordance with Sections 2(a), 2(b) and 2(c) as if the Initial Consideration were the only consideration payable in connection with such Liquidation Event; and (b) any Additional Consideration which becomes payable to the stockholders of this corporation upon satisfaction of such contingencies shall be allocated among the holders of capital stock of this corporation in accordance with Sections 2(a), 2(b) and 2(c) after taking into account the previous payment of the Initial Consideration (and any previously paid Additional Consideration) as part of the same transaction. For purposes of this Section 2(d)(iv), consideration placed into escrow or retained as holdback to be available for satisfaction of indemnification or similar obligations in connection with such Liquidation Event shall be deemed to be Additional Consideration.
 
3.
Redemption. The Preferred Stock is not redeemable at the option of the holder thereof.
 
4.
Conversion. The holders of the Preferred Stock shall have conversion rights as follows (the “Conversion Rights”):
 
(a)        
Right to Convert. Each share of Preferred Stock shall be convertible, at the option of the holder thereof, at any time after the date of issuance of such share at the office of this corporation or any transfer agent for such stock, into such number of fully paid and nonassessable shares of Common Stock as is determined by dividing the applicable Original Issue Price for such series by the applicable Conversion Price for such series (the conversion rate for a series of Preferred Stock into Common Stock is referred to herein as the “Conversion Rate” for such series), determined as hereafter provided, in effect on the date the certificate is surrendered for conversion. The “Conversion Price” per share for each series of Preferred Stock shall initially be the Original Issue Price applicable to such series; provided, however, that the Conversion Price for the Preferred Stock shall be subject to adjustment as set forth in subsection 4(d).
 
(b)        
Automatic Conversion. Each share of Preferred Stock shall automatically be converted into shares of Common Stock at the Conversion Rate at the time in effect for such series of Preferred Stock immediately upon the earlier of (i) the closing of this corporation’s sale of its Common Stock in a firm commitment underwritten public offering pursuant to a registration statement on Form S-1 under the Securities Act of 1933, as amended, the public offering price of which was not less than $4.26 per share (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) and the proceeds to this corporation are at least $20,000,000 in the aggregate (a “Qualified Public Offering”) or (ii) the date, or the occurrence of an event, specified by vote or written consent or agreement of the holders of at least 57% of the then outstanding shares of Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis).
 
6

(c)          
Mechanics of Conversion. Before any holder of Preferred Stock shall be entitled to voluntarily convert the same into shares of Common Stock, he or she shall surrender the certificate or certificates therefor (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to this corporation to indemnify this corporation against any claim that may be made against this corporation on account of the alleged loss, theft or destruction of such certificate), duly endorsed, at the office of this corporation or of any transfer agent for the Preferred Stock, and shall give written notice to this corporation at its principal corporate office, of the election to convert the same and shall state therein the name or names in which the certificate or certificates for shares of Common Stock are to be issued. This corporation shall, as soon as practicable thereafter, issue and deliver at such office to such holder of Preferred Stock, or to the nominee or nominees of such holder, a certificate or certificates for the number of shares of Common Stock to which such holder shall be entitled as aforesaid. Such conversion shall be deemed to have been made immediately prior to the close of business on the date set forth for conversion in the written notice of the election to convert irrespective of the surrender of the shares of Preferred Stock to be converted, and the person or persons entitled to receive the shares of Common Stock issuable upon such conversion shall be treated for all purposes as the record holder or holders of such shares of Common Stock as of such date. If the conversion is in connection with an underwritten offering of securities registered pursuant to the Securities Act of 1933, as amended, the conversion may, at the option of any holder tendering Preferred Stock for conversion, be conditioned upon the closing with the underwriters of the sale of securities pursuant to such offering, in which event the persons entitled to receive the Common Stock upon conversion of the Preferred Stock shall not be deemed to have converted such Preferred Stock until immediately prior to the closing of such sale of securities. If the conversion is in connection with Automatic Conversion provisions of subsection 4(b)(ii) above, such conversion shall be deemed to have been made on the conversion date described in the stockholder consent approving such conversion, and the persons entitled to receive shares of Common Stock issuable upon such conversion shall be treated for all purposes as the record holders of such shares of Common Stock as of such date.
 
(d)          
Conversion Price Adjustments of Preferred Stock for Certain  Dilutive Issuances, Splits and Combinations. The Conversion Price of the Preferred Stock shall be subject to adjustment from time to time as follows:
 
(i)          
(A)
If this corporation shall issue, on or after the date upon which this Restated Certificate of Incorporation is accepted for filing by the Secretary of State of the State of Delaware (the “Filing Date”), any Additional Stock (as defined below) without consideration or for a consideration per share less than the Conversion Price applicable to a series of Preferred Stock in effect immediately prior to the issuance of such Additional Stock, the Conversion Price for such series in effect immediately prior to each such issuance shall forthwith (except as otherwise provided in this clause (i)) be adjusted to a price (calculated to the nearest one-thousandth of a cent) determined by multiplying such Conversion Price by a fraction, the numerator of which shall be the number of shares of Common Stock Outstanding (as defined below) immediately prior to such issuance plus the number of shares of Common Stock that the aggregate consideration received by this corporation for such issuance would purchase at such Conversion Price; and the denominator of which shall be the number of shares of Common Stock Outstanding (as defined below) immediately prior to such issuance plus the number of shares of such Additional Stock. For purposes of this Section 4(d)(i)(A), the term “Common Stock Outstanding” shall mean and include the following: (1) outstanding Common Stock, (2) Common Stock issuable upon conversion of outstanding Preferred Stock, (3) Common Stock issuable upon exercise of outstanding stock options and (4) Common Stock issuable upon exercise (and, in the case of warrants to purchase Preferred Stock, conversion) of outstanding warrants or other rights to acquire Common Stock. Shares described in (1) through (4) above shall be included whether vested or unvested, whether contingent or non-contingent and whether exercisable or not yet exercisable. In the event that this corporation issues or sells, or is deemed to have issued or sold, shares of Additional Stock that results in an adjustment to a Conversion Price pursuant to the provisions of this Section 4(d) (the “First Dilutive Issuance”), and this corporation then issues or sells, or is deemed to have issued or sold, shares of Additional Stock in a subsequent issuance other than the First Dilutive Issuance that would result in further adjustment to a Conversion Price (a “Subsequent Dilutive Issuance”) pursuant to the same instruments as the First Dilutive Issuance, then and in each such case upon a Subsequent Dilutive Issuance the applicable Conversion Price for each series of Preferred Stock shall be reduced to the applicable Conversion Price that would have been in effect had the First Dilutive Issuance and each Subsequent Dilutive Issuance all occurred on the closing date of the First Dilutive Issuance.
 
7

(B)        
No adjustment of the Conversion Price for the Preferred Stock shall be made in an amount less than one one-thousandths of one cent per share. Except to the limited extent provided for in subsections (E)(3) and (E)(4), no adjustment of such Conversion Price pursuant to this subsection 4(d)(i) shall have the effect of increasing the Conversion Price above the Conversion Price in effect immediately prior to such adjustment.
 
(C)        
In the case of the issuance of Additional Stock for cash, the consideration shall be deemed to be the amount of cash paid therefor before deducting any reasonable discounts, commissions or other expenses allowed, paid or incurred by this corporation for any underwriting or otherwise in connection with the issuance and sale thereof
 
(D)       
In the case of the issuance of the Additional Stock for a consideration in whole or in part other than cash, the consideration other than cash shall be deemed to be the fair market value thereof as determined by the Board of Directors irrespective of any accounting treatment.
 
(E)        
In the case of the issuance of options to purchase or rights to subscribe for Common Stock, securities by their terms convertible into or exchangeable for Common Stock or options to purchase or rights to subscribe for such convertible or exchangeable securities, the following provisions shall apply for purposes of determining the number of shares of Additional Stock issued and the consideration paid therefor:
 
(1)        
The aggregate maximum number of shares of Common Stock deliverable upon exercise (assuming the satisfaction of any conditions to exercisability, including without limitation, the passage of time, but without taking into account potential antidilution adjustments) of such options to purchase or rights to subscribe for Common Stock shall be deemed to have been issued at the time such options or rights were issued and for a consideration equal to the consideration (determined in the manner provided in subsections 4(d)(i)(C) and (d)(i)(D)), if any, received by this corporation upon the issuance of such options or rights plus the minimum exercise price provided in such options or rights (without taking into account potential antidilution adjustments) for the Common Stock covered thereby.
 
8

(2)          
The aggregate maximum number of shares of Common Stock deliverable upon conversion of, or in exchange (assuming the satisfaction of any conditions to convertibility or exchangeability, including, without limitation, the passage of time, but without taking into account potential antidilution adjustments) for, any such convertible or exchangeable securities or upon the exercise of options to purchase or rights to subscribe for such convertible or exchangeable securities and subsequent conversion or exchange thereof shall be deemed to have been issued at the time such securities were issued or such options or rights were issued and for a consideration equal to the consideration, if any, received by this corporation for any such securities and related options or rights (excluding any cash received on account of accrued interest or accrued dividends), plus the minimum additional consideration, if any, to be received by this corporation (without taking into account potential antidilution adjustments) upon the conversion or exchange of such securities or the exercise of any related options or rights (the consideration in each case to be determined in the manner provided in subsections 4(d)(i)(C) and (d)(i)(D)).
 
(3)       
In the event of any change in the number of shares of Common Stock deliverable or in the consideration payable to this corporation upon exercise of such options or rights or upon conversion of or in exchange for such convertible or exchangeable securities, the Conversion Price of the Preferred Stock, to the extent in any way affected by or computed using such options, rights or securities, shall be recomputed to reflect such change, but no further adjustment shall be made for the actual issuance of Common Stock or any payment of such consideration upon the exercise of any such options or rights or the conversion or exchange of such securities.
 
(4)          
Upon the expiration of any such options or rights, the termination of any such rights to convert or exchange or the expiration of any options or rights related to such convertible or exchangeable securities, the Conversion Price of the Preferred Stock, to the extent in any way affected by or computed using such options, rights or securities or options or rights related to such securities, shall be recomputed to reflect the issuance of only the number of shares of Common Stock (and convertible or exchangeable securities that remain in effect) actually issued upon the exercise of such options or rights, upon the conversion or exchange of such securities or upon the exercise of the options or rights related to such securities.
 
(5)          
The number of shares of Additional Stock deemed issued and the consideration deemed paid therefor pursuant to subsections 4(d)(i)(E)(1) and (2) shall be appropriately adjusted to reflect any change, termination or expiration of the type described in either subsection 4(d)(i)(E)(3) or (4).
 
(ii)          
“Additional Stock” shall mean any shares of Common Stock issued (or deemed to have been issued pursuant to subsection 4(d)(i)(E)) by this corporation on or after the Filing Date other than:
 
(A)        
Common Stock issued pursuant to a transaction described in subsection 4(d)(iii) hereof;
 
(B)        
Shares of Common Stock issued to employees, directors, consultants and other service providers for the primary purpose of soliciting or retaining their services pursuant to plans or agreements approved by this corporation’s Board of Directors, including the Series A Directors (as defined in section 5(b));
 
9

(C)
Common Stock issued pursuant to a Qualified Public Offering;
 
(D)
Common Stock issued pursuant to the conversion or exercise of convertible or exercisable securities outstanding on the Filing Date;
 
(E)       
Common Stock issued in connection with a bona fide business acquisition by this corporation, whether by merger, consolidation, sale of assets, sale or exchange of stock or otherwise, provided that such issuances are approved by this corporation’s Board of Directors, including the Series A Directors;
 
(F)        
Common Stock issued or deemed issued pursuant to subsection 4(d)(i)(E) as a result of a decrease in the Conversion Price of any series of Preferred Stock resulting from the operation of Section 4(d);
 
(G)       
Common Stock issued upon conversion of the Series A Preferred Stock; and
 
(H)      
Shares of Common Stock issued pursuant to any equipment leasing arrangement, debt financing arrangement or strategic partnerships or arrangements, which issuance is approved by the Board of Directors, including the Series A Directors, and is primarily for non-equity financing purposes.
 
(iii)       
In the event this corporation should at any time or from time to time after the Filing Date fix a record date for the effectuation of a split or subdivision of the outstanding shares of Common Stock or the determination of holders of Common Stock entitled to receive a dividend or other distribution payable in additional shares of Common Stock or other securities or rights convertible into, or entitling the holder thereof to receive directly or indirectly, additional shares of Common Stock (hereinafter referred to as “Common Stock Equivalents”) without payment of any consideration by such holder for the additional shares of Common Stock or the Common Stock Equivalents (including the additional shares of Common Stock issuable upon conversion or exercise thereof), then, as of such record date (or the date of such dividend distribution, split or subdivision if no record date is fixed), the Conversion Price of the Preferred Stock shall be appropriately decreased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be increased in proportion to such increase of the aggregate of shares of Common Stock outstanding and those issuable with respect to such Common Stock Equivalents with the number of shares issuable with respect to Common Stock Equivalents determined from time to time in the manner provided for deemed issuances in subsection 4(d)(i)(E).
 
(iv)       
If the number of shares of Common Stock outstanding at any time after the Filing Date is decreased by a combination of the outstanding shares of Common Stock, then, following the record date of such combination, the Conversion Price for the Preferred Stock shall be appropriately increased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be decreased in proportion to such decrease in outstanding shares.
 
10

(e)          








Other Distributions. In the event this corporation shall declare a distribution payable in securities of other persons, evidences of indebtedness issued by this corporation or other persons, assets (excluding cash dividends) or options or rights not referred to in subsection 4(d)(ii), then, in each such case for the purpose of this subsection 4(e), the holders of the Preferred Stock shall be entitled to a proportionate share of any such distribution as though they were the holders of the number of shares of Common Stock of this corporation into which their shares of Preferred Stock are convertible as of the record date fixed for the determination of the holders of Common Stock of this corporation entitled to receive such distribution.
 
(f)        
Recapitalizations. If at any time or from time to time there shall be a recapitalization, reorganization, reclassification, consolidation or merger involving this corporation (other than a subdivision, combination or merger or sale of assets transaction provided for elsewhere in this Section 4 or in Section 2) provision shall be made so that the holders of the Preferred Stock shall thereafter be entitled to receive upon conversion of the Preferred Stock the number of shares of stock or other securities or property of this corporation or otherwise, to which a holder of Common Stock deliverable upon conversion would have been entitled on such recapitalization, reorganization, reclassification, consolidation or merger. In any such case, appropriate adjustment shall be made in the application of the provisions of this Section 4 with respect to the rights of the holders of the Preferred Stock after the recapitalization, reorganization, reclassification, consolidation or merger to the end that the provisions of this Section 4 (including adjustment of the Conversion Price then in effect and the number of shares purchasable upon conversion of the Preferred Stock) shall be applicable after that event as nearly equivalently as may be practicable.
 
(g)         
No Fractional Shares and Certificate as to Adjustments.
 
(i)          No fractional shares shall be issued upon the conversion of any share or shares of the Preferred Stock and the aggregate number of shares of Common Stock to be issued to particular stockholders, shall be rounded down to the nearest whole share and this corporation shall pay in cash the fair market value of any fractional shares as of the time when entitlement to receive such fractions is determined. Whether or not fractional shares would be issuable upon such conversion shall be determined on the basis of the total number of shares of Preferred Stock the holder is at the time converting into Common Stock and the number of shares of Common Stock issuable upon such conversion.
 
(ii)         Upon the occurrence of each adjustment or readjustment of the Conversion Price of Preferred Stock pursuant to this Section 4, this corporation, at its expense, shall promptly compute such adjustment or readjustment in accordance with the terms hereof and prepare and furnish to each holder of Preferred Stock a certificate setting forth such adjustment or readjustment and showing in detail the facts upon which such adjustment or readjustment is based. This corporation shall, upon the written request at any time of any holder of Preferred Stock, furnish or cause to be furnished to such holder a like certificate setting forth (A) such adjustment and readjustment, (B) the Conversion Price for such series of Preferred Stock at the time in effect, and (C) the number of shares of Common Stock and the amount, if any, of other property that at the time would be received upon the conversion of a share of Preferred Stock.
 
11

(h)        
Notices of Record Date. In the event of any taking by this corporation of a record of the holders of any class of securities for the purpose of determining the holders thereof who are entitled to receive any dividend (other than a cash dividend) or other distribution, this corporation shall mail to each holder of Preferred Stock, at least ten (10) days prior to the date specified therein, a notice specifying the date on which any such record is to be taken for the purpose of such dividend or distribution, and the amount and character of such dividend or distribution.
 
(i)          
Reservation of Stock Issuable Upon Conversion. This corporation shall at all times reserve and keep available out of its authorized but unissued shares of Common Stock, solely for the purpose of effecting the conversion of the shares of the Preferred Stock, such number of its shares of Common Stock as shall from time to time be sufficient to effect the conversion of all outstanding shares of the Preferred Stock; and if at any time the number of authorized but unissued shares of Common Stock shall not be sufficient to effect the conversion of all then outstanding shares of the Preferred Stock, in addition to such other remedies as shall be available to the holder of such Preferred Stock, this corporation will take such corporate action as may, in the opinion of its counsel, be necessary to increase its authorized but unissued shares of Common Stock to such number of shares as shall be sufficient for such purposes, including, without limitation, engaging in best efforts to obtain the requisite stockholder approval of any necessary amendment to this Restated Certificate of Incorporation.
 
(j)          
Waiver of Adjustment to Conversion Price. Notwithstanding anything herein to the contrary, any downward adjustment of the Conversion Price of any series of Preferred Stock may be waived in a particular instance by the consent or vote of the holders of at least 57% of the outstanding shares of Preferred Stock of such series. Any such waiver shall bind all future holders of shares of such series of Preferred Stock.
 
(k)          
Pay-to-Play; Special Mandatory Conversion.
 
(i)        
Whenever this corporation intends to consummate an offering that will result in the sale of any Additional Stock for a consideration per share less than the Original Issue Price of the shares of Preferred Stock issued in this corporation’s then most recently completed preferred stock financing and an aggregate offering price of at least $200,000 (any such offering, a “Mandatory Offering”), this corporation shall deliver a notice (“Notice”) to each holder of at least 704,771 shares of Series A Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like with respect to such series of Preferred Stock) (each, a “Major Investor”) (A) stating this corporation’s bona fide intention to consummate such Mandatory Offering, (B) indicating the number of securities to be offered to such holder, (C) indicating the price and terms upon which it proposes to offer such securities, (D) identifying such Major Investor’s Pro Rata Share (as defined below) of the Aggregate Investment Amount (as defined below) and (E) offering such Major Investor (including affiliates of such Major Investor) the right to purchase such Major Investor’s Pro Rata Share of the aggregate amount of such Mandatory Offering made available by the Board of Directors to existing stockholders and their affiliates in such Mandatory Offering (the “Aggregate Investment Amount”) within the commercially-reasonable time periods set forth in the Notice (for purposes of this Section 4(k), each Major Investor’s Pro-Rata Share of the Aggregate Investment Amount shall be an amount determined by multiplying the Aggregate Investment Amount by a fraction, the numerator of which shall be the number of shares of Series A Preferred Stock originally issued to such Major Investor and the denominator of which shall be the total number of shares of Series A Preferred Stock originally issued to all Major Investors).
 
12

(ii)          
In each case where a Major Investor (together with its affiliates, to the extent such affiliates purchase securities in excess of their respective Pro Rata Shares and such securities are not taken into account in the application of this Section 4(k) as to any other person or entity) (a “Non-Participating Holder”) does not acquire all of its Pro Rata Share of the Aggregate Investment Amount (whether or not such Aggregate Investment Amount is more or less than the aggregate dollar amount actually received by this corporation from the holders in connection with the Mandatory Offering, as may be the case, for example, if certain holders do not participate in the Mandatory Offering) within the time periods set forth in the Notice, then all of such Non-Participating Holder’s shares of Preferred Stock shall automatically and without further action on the part of such Non-Participating Holder be converted, effective upon, subject to and concurrently with the consummation of the Mandatory Offering (the “Mandatory Offering Date”), into shares of Common Stock of this corporation at the Conversion Rate in effect for such Preferred Stock immediately prior to such Mandatory Offering Date (which, for the avoidance of doubt, shall not reflect any adjustment that would otherwise be triggered by such Mandatory Offering); and
 
(iii)       
The holder of any shares of Preferred Stock converted pursuant to this Section 4(k) shall deliver to this corporation during regular business hours at the office of any transfer agent of this corporation or such other place as may be designated by this corporation, the certificate or certificates for the shares so converted, duly endorsed or assigned in blank or to this corporation. As promptly as practicable thereafter, this corporation shall issue and deliver to such holder, at the place designated by such holder, a certificate or certificates for the number of full shares of the Common Stock to be issued and such holder shall he deemed to have become a stockholder of record of Common Stock on the Mandatory Offering Date, unless the transfer books of this corporation are closed on that date, in which such holder shall be deemed to have become a stockholder of record of Common Stock on the next succeeding date on which the transfer books are open. Shares of Preferred Stock converted to Common Stock pursuant to this Section 4(k) shall cease to be shares of Preferred Stock on the Mandatory Offering Date, regardless of whether the holder thereof has surrendered the certificates for such shares for conversion pursuant hereto; however, this corporation only shall issue a new certificate representing the Common Stock to be issued and such holder upon the surrender of the shares of Preferred Stock so converted.
 
(iv)       
The treatment of any particular transaction or series of related transactions as a Mandatory Offering may be waived by the vote or written consent of the holders of at least 57% of the outstanding Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis). For the avoidance of doubt, the issuance of any authorized but unissued shares of Series A Preferred Stock designated in this Restated Certificate of Incorporation (including any security convertible into or exercisable for such shares of Preferred Stock) shall not constitute a Mandatory Offering.
 
13

5.
Voting Rights.
 
(a)        
General Voting Rights. The holder of each share of Preferred Stock shall have the right to one vote for each share of Common Stock into which such Preferred Stock could then be converted, and with respect to such vote, such holder shall have full voting rights and powers equal to the voting rights and powers of the holders of Common Stock, and shall be entitled, notwithstanding any provision hereof, to notice of any stockholders’ meeting in accordance with the Bylaws of this corporation, and except as provided by law or in subsection 5(b) below with respect to the election of directors by the separate class vote of the holders of Common Stock, shall be entitled to vote, together with holders of Common Stock as a single class, with respect to any question upon which holders of Common Stock have the right to vote. Fractional votes shall not, however, be permitted and any fractional voting rights available on an as-converted basis (after aggregating all shares into which shares of Series A Preferred Stock held by each holder could be converted) shall be rounded to the nearest whole number (with one-half being rounded upward).
 
(b)        
Voting for the Election of Directors. So long as least 2,500,000 shares of Series A Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions. recapitalizations or the like) originally issued remain outstanding, the holders of such shares of Series A Preferred Stock, voting exclusively and as a single class, shall be entitled to elect two (2) directors (the “Series A Directors”) of this corporation at any election of directors. The holders of outstanding Common Stock shall be entitled to elect two (2) directors of this corporation at any election of directors. The holders of Series A Preferred Stock and Common Stock (voting together as a single class and not as separate series, and on an as-converted basis) shall be entitled to elect any remaining directors of this corporation.
 
Notwithstanding the provisions of Section 223(a)(1) and 223(a)(2) of the General Corporation Law, any vacancy, including newly created directorships resulting from any increase in the authorized number of directors or amendment of this Restated Certificate of Incorporation, and vacancies created by removal or resignation of a director, 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 next annual election and until their successors are duly elected and shall qualify, unless sooner displaced; provided, however, that where such vacancy occurs among the directors elected by the holders of a class or series of stock, the holders of shares of such class or series may override the Board’s action to fill such vacancy by (i) voting for their own designee to fill such vacancy at a meeting of this corporation’s stockholders or (ii) written consent, if the consenting stockholders hold a sufficient number of shares to elect their designee at a meeting of the stockholders. Any director may be removed during his or her term of office, either with or without cause, by, and only by, the affirmative vote of the holders of the shares of the class or series of stock entitled to elect such director or directors, given either at a special meeting of such stockholders duly called for that purpose or pursuant to a written consent of stockholders, and any vacancy thereby created may be filled by the holders of that class or series of stock represented at the meeting or pursuant to written consent.
 
6.
Protective Provisions. So long as at least one-third of the aggregate number of shares of Series A Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, this corporation shall not (by amendment, merger, consolidation or otherwise) without (in addition to any other vote required by law or the Certificate of Incorporation) first obtaining the approval by vote or written consent, as provided by law, of the holders of at least 57% of the then outstanding shares of Preferred Stock (voting or consenting, as the case may be, together as a single class and not as separate series, and on an as-converted basis):
 
14

(a)          
consummate a Liquidation Event or effect any other merger or consolidation:
 
(b)          
amend, alter or repeal any provision of this corporation’s Certificate of Incorporation or Bylaws;
 
(c)          
increase or decrease (other than by redemption or conversion) the total number of authorized shares of Common Stock or Preferred Stock or designated shares of any series of Preferred Stock;
 
(d)  
authorize or issue any equity security (including any other security convertible into or exercisable for any such equity security) having a preference over, or being on a parity with, any series of Preferred Stock with respect to dividends, liquidation or redemption, other than the issuance of any authorized but unissued shares of Series A Preferred Stock designated in this Restated Certificate of Incorporation on the terms described in the Series A Stock Purchase Agreement dated February 21, 2014 (including any security convertible into or exercisable for such shares of Preferred Stock);
 
(e)          
(i) reclassify, alter or amend any existing security of the Corporation that is pad passu with the Series A Preferred Stock in respect of the distribution of assets on the liquidation, dissolution or winding up of the Corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to the Series A Preferred Stock in respect of any such right, preference, or privilege or (ii) reclassify, alter or amend any existing security of the Corporation that is junior to the Series A Preferred Stock in respect of the distribution of assets on the liquidation, dissolution or winding up of the Corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to or pari passu with the Series A Preferred Stock in respect of any such right, preference or privilege; redeem, purchase or otherwise acquire (or pay into or set aside for a sinking fund for such purpose) any share or shares of Preferred Stock or Common Stock; provided, however, that this restriction shall not apply to the repurchase of shares of Common Stock at cost from employees, officers, directors, consultants or other persons performing services for this corporation or any subsidiary pursuant to agreements under which this corporation has the option to repurchase such shares upon the occurrence of certain events, such as the termination of employment or service, or pursuant to a right of first refusal;
 
(g)          
change the authorized number of directors of this corporation;
 
(h)          
pay or declare any dividend on any shares of capital stock of this corporation other than dividends payable on the Common Stock solely in the form of additional shares of Common Stock; or
 
15

(i)        
create, issue or authorize the creation of any debt security, or permit any subsidiary to take any action with respect to any debt security or otherwise borrow any money, or guarantee the obligations of any other person, if the aggregate indebtedness (including guarantees) of this corporation and its subsidiaries for borrowed money following such action would exceed $1,000,000; provided, however, that the foregoing shall not include trade debt or capital expense financing approved by the Board of Directors, including at least one Series A Director.
 
7.
Status of Converted Stock. In the event any shares of Preferred Stock shall be converted pursuant to Section 4 hereof the shares so converted shall be cancelled and shall not be issuable by this corporation. The Restated Certificate of Incorporation of this corporation shall be appropriately amended to effect the corresponding reduction in this corporation’s authorized capital stock.
 
8.
Notices. Any notice required by the provisions of this Article IV(B) to be given to the holders of shares of Preferred Stock shall be deemed given (i) if deposited in the United States mail, postage prepaid, and addressed to each holder of record at his, her or its address appearing on the books of this corporation, (ii) if such notice is provided by electronic transmission in a manner permitted by Section 232 of the General Corporation Law, or (iii) if such notice is provided in another manner then permitted by the General Corporation Law.
 
C.          Common Stock. The rights, preferences, privileges and restrictions granted to and imposed on the Common Stock are as set forth below in this Article IV(C).
 
1.
Dividend Rights. Subject to the prior rights of holders of all classes of stock at the time outstanding having prior rights as to dividends, the holders of the Common Stock shall be entitled to receive, when, as and if declared by the Board of Directors, out of any assets of this corporation legally available therefor, any dividends as may be declared from time to time by the Board of Directors.
 
2.
Liquidation Rights. Upon the liquidation, dissolution or winding up of this corporation, the assets of this corporation shall be distributed as provided in Section 2 of Article IV(B) hereof
 
3.
Redemption. The Common Stock is not redeemable at the option of the holder.
 
4.
Voting Rights. The holder of each share of Common Stock shall have the right to one vote for each such share, and shall be entitled to notice of any stockholders’ meeting in accordance with the Bylaws of this corporation, and shall be entitled to vote upon such matters and in such manner as may be provided by law; provided, however, that, except as otherwise required by law, holders of Common Stock, as such, shall not be entitled to vote on any amendment to the Certificate of Incorporation that relates solely to the terms of one or more outstanding series of Preferred Stock if the holders of such affected series are entitled, either separately or together with the holders of one or more other such series, to vote thereon pursuant to the Certificate of Incorporation or pursuant to the General Corporation Law. The number of authorized shares of Common Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by (in addition to any vote of the holder or one or more series of Preferred Stock that may be required by the terms of the Certificate of Incorporation) the affirmative vote of the holders of shares representing a majority of the votes represented by all outstanding shares of stock of this corporation entitled to vote, irrespective of the provisions of Section 242(b)(2) of the General Corporation Law.
 
16

ARTICLE V
 
Except as otherwise provided in this Restated Certificate of Incorporation, in furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, repeal, alter, amend and rescind any or all of the Bylaws of this corporation.
 
ARTICLE VI
 
The number of directors of this corporation shall be determined in the manner set forth in the Bylaws of this corporation.
 
ARTICLE VII
 
Elections of directors need not be by written ballot unless the Bylaws of this corporation shall so provide.
 
ARTICLE VIII
 
Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws of this corporation may provide. The books of this 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 this corporation.
 
ARTICLE IX
 
A director of this corporation shall not be personally liable to this 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 this corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. If the General Corporation Law is amended after approval by the stockholders of this Article IX to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of this corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law as so amended.
 
Any amendment, repeal or modification of the foregoing provisions of this Article IX by the stockholders of this corporation shall not adversely affect any right or protection of a director of this corporation existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director occurring prior to, such amendment, repeal or modification.
 
17

ARTICLE X
 
This corporation reserves the right to amend, alter, change or repeal any provision contained in this Restated 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. For the avoidance of doubt, any such amendment, alteration, change or repeal shall be subject to the provisions of Section 6 of Article IV.
 
ARTICLE XI
 
To the fullest extent permitted by applicable law, this corporation is authorized to provide indemnification of (and advancement of expenses to) directors, officers, employees and agents of this corporation (and any other persons to which General Corporation Law permits this corporation to provide indemnification) through Bylaw provisions, agreements with such persons, vote of stockholders or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law, subject only to limits created by applicable General Corporation Law (statutory or non-statutory), with respect to actions for breach of duty to this corporation, its stockholders, and others.
 
Any amendment, repeal or modification of the foregoing provisions of this Article XI shall not adversely affect any right or protection of a director, officer, employee, agent or other person existing at the time of, or increase the liability of any such person with respect to any acts or omissions of such person occurring prior to, such amendment, repeal or modification.
 
ARTICLE XII
 
This corporation renounces any interest or expectancy of this corporation in, or in being offered an opportunity to participate in, an Excluded Opportunity. An “Excluded Opportunity” is any matter, transaction or interest that is presented to, or acquired, created or developed by, or which otherwise comes into the possession of any director of this corporation who is not (i) an employee of this corporation or any of its subsidiaries, or (ii) any holder of Preferred Stock or any partner, member, director, stockholder, employee or agent of any such holder, other than someone who is an employee of this corporation or any of its subsidiaries (other than the Series A Directors), or (iii) a Series A Director (collectively, “Covered Persons”), unless such matter, transaction or interest is presented to, or acquired, created or developed by, or otherwise comes into the possession of, a Covered Person expressly and solely in such Covered Person’s capacity as a director of this corporation.
 
To the fullest extent permitted by law and in recognition that each of the Series A Directors has access to information about this corporation that will enhance such person’s knowledge and understanding of the industries in which this corporation operates, and currently has and will in the future have or will consider acquiring investments on behalf of other companies with respect to which such Series A Director may serve as an advisor, an employee, a director or in a similar capacity, and in recognition that such Series A Director has duties to both this corporation and the various investors and partners of such other companies, and in anticipation that this corporation, on the one hand, and the other companies for which such Series A Director serves as an advisor, employee, director or in a similar capacity, on the other hand, may engage in the same or similar activities or lines of business and have an interest in the same areas of corporate opportunities, and in recognition of the benefits to be derived by this corporation of such Series A Director’s service as a director of this corporation, this corporation hereby waives and renounces any interest or expectancy of this corporation in, or in being offered an opportunity to participate in, any such opportunities that may become available to any Series A Director, and expressly agrees that:
 
18

1.
each Series A Director has the right: (A) to directly or indirectly engage in any business (including, without limitation, any business activities or lines of business that are the same as or similar to those pursued by, or competitive with, this corporation and its subsidiaries), (B) to directly or indirectly do business with any client or customer of this corporation and its subsidiaries, (C) to take any other action that such Series A Director believes in good faith is necessary to or appropriate to fulfill its obligations as described in the first sentence of the second paragraph of this ARTICLE XII to such other companies, and (D) not to communicate or present potential transactions, matters or business opportunities to this corporation or any of its subsidiaries, and to pursue, directly or indirectly, any such opportunity for itself, and to direct any such opportunity to another person or entity;
 
2.
each Series A Director will have no duty (contractual or otherwise) to communicate or present any corporate opportunities to this corporation or any of its subsidiaries or to refrain from any actions specified in subsection (1) of this ARTICLE XII, and this corporation, on its own behalf and on behalf of its affiliates, hereby renounces and waives any right to require the Series A Director to act in a manner inconsistent with the provisions of this ARTICLE XII;
 
3.
except as otherwise required by Delaware law or the terms of any written agreement between the Series A Director and this corporation, no Series A Director will be liable to this corporation or any of its subsidiaries for breach of any duty (contractual or otherwise) by reason of such person’s participation in the activities or omissions of the type specified in this ARTICLE XII; and
 
4.
there is no restriction on the Series A Director using such knowledge and understanding in making investment, voting, monitoring, governance or other decisions relating to other entities or securities.
 
ARTICLE XIII
 
In connection with repurchases by this corporation of its Common Stock from employees, officers, directors, advisors, consultants or other persons performing services for this corporation or any subsidiary pursuant to agreements under which this corporation has the option to repurchase such shares at cost upon the occurrence of certain events, such as the termination of employment, Section 500 of the California Corporations Code shall not apply in all or in part with respect to such repurchases. In the case of any such repurchases, distributions by this corporation may be made without regard to the “preferential dividends arrears amount” or any “preferential rights amount,” as such terms are defined in Section 500(b) of the California Corporations Code.
 
* * * * *

19

THIRD: The foregoing amendment and restatement was approved by the holders of the requisite number of shares of said corporation in accordance with Section 228 of the General Corporation Law.
 
FOURTH: That said Restated Certificate of Incorporation, which restates and integrates and further amends the provisions of this corporation’s Restated Certificate of Incorporation, has been duly adopted in accordance with Sections 242 and 245 of the General Corporation Law.
 
20

IN WITNESS WHEREOF, this Restated Certificate of Incorporation has been executed by a duly authorized officer of this corporation on this 21st day of February, 2014.
 
 
/s/ Jeffrey T. Binder
 
Jeffrey T. Binder, President

21

STATE OF DELAWARE
CERTIFICATE OF CHANGE OF REGISTERED AGENT
AND/OR REGISTERED OFFICE
 
The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1.
The name of the corporation is
LAYER3 TV, INC.



2.
The Registered Office of the corporation in the State of Delaware is changed to 2711 Centerville Road, Suite 400

(street), in the City of Wilmington, DE
County of New Castle Zip Code 19808 . The name of the Registered Agent at such address upon whom process against this Corporation may be served is
Corporation Service Company
.

3.
The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

By:
 
/s/ Jeffrey T. Binder

 
Authorized Officer
     
Name:
 
Jeffrey T. Binder

 
Print or Type


AMENDED AND RESTATED CERTIFICATE OF INCORPORATION
OF
 
LAYER3 TV, INC.
(Pursuant to Sections 242 and 245 of the
General Corporation Law of the State of Delaware)
 
Layer3 TV, Inc., a corporation organized and existing under and by virtue of the provisions of the General Corporation Law of the State of Delaware (the “General Corporation Law”),
 
DOES HEREBY CERTIFY:
 
FIRST: That the name of this corporation is Layer3 TV, Inc., that this corporation was originally formed on October 9, 2012 pursuant to the Delaware Limited Liability Company Act as a limited liability company named “Layer3 TV, LLC”, and that on September 27, 2013, a Certificate of Conversion converting the LLC into this corporation named “Layer3 TV, Inc.” and a Certificate of Incorporation of this corporation were filed with the State of Delaware pursuant to the General Corporation Law.
 
SECOND: That on February 21, 2014, a Restated Certificate of Incorporation of this corporation was filed with the State of Delaware pursuant to the General Corporation Law.
 
THIRD: That the Board of Directors duly adopted resolutions proposing to amend and restate the Restated Certificate of Incorporation of this corporation, declaring said amendment and restatement to be advisable and in the best interests of this corporation and its stockholders, and authorizing the appropriate officers of this corporation to solicit the consent of the stockholders therefor, which resolution setting forth the proposed amendment and restatement is as follows:
 
RESOLVED, that the Restated Certificate of Incorporation of this corporation be amended and restated in its entirety as follows:
 
ARTICLE I
 
The name of this corporation is Layer3 TV, Inc.
 
ARTICLE II
 
The address of the registered office of this corporation 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 HI
 
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.
 
1

ARTICLE IV
 
A.          
Authorization of Stock. This corporation is authorized to issue two classes of stock to be designated, respectively, common stock and preferred stock. The total number of shares that this corporation is authorized to issue is 73,260,758. The total number of shares of common stock authorized to be issued is 48,000,000, par value $0.0001 per share (the “Common Stock”). The total number of shares of preferred stock authorized to be issued is 25,260,758, par value $0.0001 per share (the “Preferred Stock”), of which 18,344,736 shares are designated as “Series A Preferred Stock” and 6,916,022 shares are designated as “Series B Preferred Stock”.
 
B.          
Rights, Preferences and Restrictions of Preferred Stock. The rights, preferences, privileges and restrictions granted to and imposed on the Preferred Stock are as set forth below in this Article IV(B).
 
1.          
Dividend Provisions.
 
(a)          
Until each holder of shares of Preferred Stock has received dividends equal to the applicable Original Issue Price (as defined below) for each such share of Preferred Stock, this corporation shall not declare, pay or set aside any dividends on shares of any class or series of capital stock of this corporation other than Preferred Shares, provided that any such dividend shall be paid or set aside on a pari passu basis among the holders of each share of then outstanding Preferred Stock. Thereafter, this corporation shall not declare, pay or set aside any dividends on shares of any other class or series of capital stock of this corporation (other than dividends on shares of Common Stock payable in shares of Common Stock) unless (in addition to the obtaining of any consents required elsewhere in this Amended and Restated Certificate of Incorporation) the holders of all Series A Preferred Stock and Series B Preferred Stock then outstanding shall first receive, or simultaneously receive, a dividend on each outstanding share of Preferred Stock, on a pari passu basis among such series of Preferred Stock, in an amount at least equal to (i) in the case of a dividend on Common Stock or any class or series that is convertible into Common Stock, that dividend per share of Preferred Stock as would equal the product of (A) the dividend payable on each share of such class or series determined, if applicable, as if all shares of such class or series had been converted into Common Stock and (B) the number of shares of Common Stock issuable upon conversion of a share of Preferred Stock, in each case calculated on the record date for determination of holders entitled to receive such dividend or (ii) in the case of a dividend on any class or series that is not convertible into Common Stock, at a rate per share of Preferred Stock determined by (A) dividing the amount of the dividend payable on each share of such class or series of capital stock by the Original Issue Price of such class or series of capital stock (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to such class or series after the date upon which this Restated Certificate of Incorporation is accepted for filing by the Secretary of State of the State of Delaware (the “Filing Date”)) and (B) multiplying such fraction by an amount equal to the applicable Original Issue Price (as defined below) for such series of Preferred Stock; provided that, if this corporation declares, pays or sets aside, on the same date, a dividend on shares of more than one class or series of capital stock of this corporation, the dividend payable to the holders of each series of Preferred Stock pursuant to this Section 1 shall be calculated based upon the dividend on the class or series of capital stock that would result in the highest dividend with respect to such series of Preferred Stock. For purposes of this Amended and Restated Certificate of Incorporation the applicable “Original Issue Price” shall mean $1.4189 per share with respect to shares of Series A Preferred Stock and $9.00 per share with respect to shares of Series B Preferred Stock (in each case as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like with respect to such series of Preferred Stock).
 
2

2.          
Liquidation Preference.
 
(a)          
In the event of any Liquidation Event (as defined below), either voluntary or involuntary, the holders of each series of Preferred Stock shall be entitled to receive out of the proceeds or assets of this corporation available for distribution to its stockholders (the “Proceeds”), prior and in preference to any distribution of the Proceeds of such Liquidation Event to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the sum of the applicable Original Issue Price for such share of Preferred Stock, plus declared but unpaid dividends on such share. If, upon the occurrence of such event, the Proceeds thus distributed among the holders of the Preferred Stock shall be insufficient to permit the payment to such holders of the full aforesaid preferential amounts, then the entire Proceeds legally available for distribution shall be distributed ratably among the holders of the Preferred Stock in proportion to the full preferential amount that each such holder is otherwise entitled to receive under this subsection (a).
 
(b)          
Upon completion of the distribution required by subsection (a) of this Section 2, all of the remaining Proceeds available for distribution to stockholders shall be distributed among the holders of Common Stock pro rata based on the number of shares of Common Stock held by each.
 
(c)        
Notwithstanding the above, for purposes of determining the amount each holder of shares of Preferred Stock is entitled to receive with respect to a Liquidation Event, each such holder of shares of a series of Preferred Stock shall be deemed to have converted (regardless of whether such holder actually converted) such holder’s shares of such series into shares of Common Stock immediately prior to the Liquidation Event if, as a result of an actual conversion, such holder would receive, in the aggregate, an amount greater than the amount that would be distributed to such holder if such holder did not convert such series of Preferred Stock into shares of Common Stock. If any such holder shall be deemed to have converted shares of Preferred Stock into Common Stock pursuant to this paragraph, then such holder shall not be entitled to receive any distribution that would otherwise be made to holders of Preferred Stock that have not converted (or have not been deemed to have converted) into shares of Common Stock.
 
3

(d)          
(i)          
For purposes of this Section 2, a “Liquidation Event” shall include (A) the sale, lease, transfer, exclusive license or other disposition, in a single transaction or series of related transactions, by this corporation or any subsidiary of this corporation of all or substantially all the assets of this corporation and its subsidiaries taken as a whole or the sale or disposition (whether by merger, consolidation or otherwise) of one or more subsidiaries of this corporation if substantially all of the assets of this corporation and its subsidiaries taken as a whole are held by such subsidiary or subsidiaries, except where such sale, lease, transfer, exclusive license or other disposition is to a wholly owned subsidiary of this corporation; (B) a merger or consolidation in which this corporation is a constituent party or a subsidiary of this corporation is a constituent party and this corporation issues shares of its capital stock pursuant to such merger or consolidation, except any such merger or consolidation involving this corporation or a subsidiary in which the shares of capital stock of this corporation outstanding immediately prior to such merger or consolidation continue to represent, or are converted into or exchanged for shares of capital stock that represent, immediately following such merger or consolidation, at least a majority, by voting power, of the capital stock of (1) the surviving or resulting corporation; or (2) if the surviving or resulting corporation is a wholly owned subsidiary of another corporation immediately following such merger or consolidation, the parent corporation of such surviving or resulting corporation; (C) the closing of the transfer (whether by merger, consolidation or otherwise), in one transaction or a series of related transactions, to a person or group of affiliated persons (other than an underwriter of this corporation’s securities), of this corporation’s securities if, after such closing, such person or group of affiliated persons would hold 50% or more of the outstanding voting stock of this corporation (or the surviving or acquiring entity); or (D) a liquidation, dissolution or winding up of this corporation; provided, however, that a transaction shall not constitute a Liquidation Event if its sole purpose is to change the state of this corporation’s incorporation or to create a holding company that will be owned in substantially the same proportions by the persons who held this corporation’s securities immediately prior to such transaction. The treatment of any particular transaction or series of related transactions as a Liquidation Event may be waived by the vote or written consent of the holders of a majority of the outstanding Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis).
 
(ii)        
In any Liquidation Event, if Proceeds received by this corporation or its stockholders is other than cash, its value will be deemed its fair market value. Any securities shall be valued as follows:
 
(A)        
Securities not subject to investment letter or other similar restrictions on free marketability covered by (B) below:
 
(1)          
If traded on a securities exchange, the value shall be deemed to be the average of the closing prices of the securities on such exchange over the twenty (20) trading-day period ending three (3) trading days prior to the closing of the Liquidation Event;
 
(2)          
If actively traded over-the-counter, the value shall be deemed to be the average of the closing bid or sale prices (whichever is applicable) over the twenty (20) trading-day period ending three (3) trading days prior to the closing of the Liquidation Event; and
 
(3)          
If there is no active public market, the value shall be the fair market value thereof, as determined in good faith by the Board of Directors.
 
(B)        
The method of valuation of securities subject to investment letter or other restrictions on free marketability (other than restrictions arising solely by virtue of a stockholder’s status as an affiliate or former affiliate) shall be to make an appropriate discount from the market value determined as above in (A) (1), (2) or (3) to reflect the approximate fair market value thereof, as determined in good faith by the Board of Directors.
 
4

(C)       
The foregoing methods for valuing non-cash consideration to be distributed in connection with a Liquidation Event shall, with the appropriate approval of the stockholders under the General Corporation Law and Section 6 of this Article IV(B), be superseded by the determination of such value set forth in the definitive agreements governing such Liquidation Event.
 
(D)      
This corporation shall not have the power to effect a Liquidation Event referred to in subsection 2(d)(i)(B) unless the agreement or plan of merger or consolidation for such transaction (the “Merger Agreement”) provides that the consideration payable to the stockholders of this corporation shall be allocated among the holders of capital stock of this corporation in accordance with subsections 2(a) and 2(b). In the event of a Liquidation Event referred to in subsection 2(d)(i)(A) or involving a subsidiary of this corporation and referred to in subsection 2(d)(i)(B), if this corporation does not effect a dissolution of this corporation under the General Corporation Law within ninety (90) days after such Liquidation Event, then (i) this corporation shall send a written notice to each holder of Preferred Stock no later than the ninetieth (90th) day after the Liquidation Event advising such holders of their right (and the requirements to be met to secure such right), and soliciting requests, pursuant to the terms of the following clause (ii) to require the redemption of such shares of Preferred Stock, and (ii) if the holders of a majority of the then outstanding shares of each of the Series A Preferred Stock and the Series B Preferred Stock so request in a written instrument delivered to this corporation not later than one hundred twenty (120) days after such Liquidation Event, this corporation shall use the consideration received by this corporation for such Liquidation Event (net of any retained liabilities associated with the assets sold or technology licensed, as determined in good faith by the Board of Directors of this corporation), together with any other assets of this corporation available for distribution to its stockholders, all to the extent permitted by Delaware law governing distributions to stockholders (the “Available Proceeds”), on the one hundred fiftieth (150th) day after such Liquidation Event, to redeem all outstanding shares of Preferred Stock at a price per share equal to the amount which would have been payable to such holders under this section 2. Notwithstanding the foregoing, in the event of a redemption pursuant to the preceding sentence, if the Available Proceeds are not sufficient to redeem all outstanding shares of Preferred Stock, this corporation shall ratably redeem (based on Original Issue Price) each holder’s shares of Preferred Stock to the fullest extent of such Available Proceeds, and shall redeem the remaining shares as soon as it may lawfully do so under Delaware law governing distributions to stockholders. Prior to the distribution or redemption provided for in this subsection 2(d)(ii)(D), this corporation shall not expend or dissipate the consideration received for such Liquidation Event, except to discharge expenses incurred in connection with such Liquidation Event or in the ordinary course of business.
 
(iii)          
This corporation shall give each holder of record of Preferred Stock written notice of such impending Liquidation Event not later than twenty (20) days prior to the stockholders’ meeting called to approve such transaction, or twenty (20) days prior to the closing of such transaction, whichever is earlier, and shall also notify such holders in writing of the final approval of such transaction. The first of such notices shall describe the material terms and conditions of the impending transaction and the provisions of this Section 2, and this corporation shall thereafter give such holders prompt notice of any material changes. The transaction shall in no event take place sooner than twenty (20) days after this corporation has given the first notice provided for herein or sooner than ten (10) days after this corporation has given notice of any material changes provided for herein; provided, however, that subject to compliance with the General Corporation Law such periods may be shortened or waived upon the written consent of the holders of Preferred Stock that represent a majority of the voting power of all then outstanding shares of such Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis).
 
5

(iv)      
Allocation of Escrow and Contingent Consideration. In the event of a Liquidation Event pursuant to subsection 2(d), if any portion of the consideration payable to the stockholders of this corporation is payable only upon satisfaction of contingencies (the “Additional Consideration”), the definitive agreement with respect to such Liquidation Event shall provide that (a) the portion of such consideration that is not Additional Consideration (such portion, the “Initial Consideration”) shall be allocated among the holders of capital stock of this corporation in accordance with Sections 2(a), 2(b) and 2(c) as if the Initial Consideration were the only consideration payable in connection with such Liquidation Event; and (b) any Additional Consideration which becomes payable to the stockholders of this corporation upon satisfaction of such contingencies shall be allocated among the holders of capital stock of this corporation in accordance with Sections 2(a), 2(b) and 2(c) after taking into account the previous payment of the Initial Consideration (and any previously paid Additional Consideration) as part of the same transaction. For purposes of this Section 2(d)(iv), consideration placed into escrow or retained as holdback to be available for satisfaction of indemnification or similar obligations in connection with such Liquidation Event shall be deemed to be Additional Consideration.
 
3.           Redemption. Except as expressly set forth herein, the Preferred Stock is not redeemable at the option of the holder thereof.
 
4.           Conversion. The holders of the Preferred Stock shall have conversion rights as follows (the “Conversion Rights”):
 
(a)          
Right to Convert. Each share of Preferred Stock shall be convertible, at the option of the holder thereof, at any time after the date of issuance of such share at the office of this corporation or any transfer agent for such stock, into such number of fully paid and nonassessable shares of Common Stock as is determined by dividing the applicable Original Issue Price for such series by the applicable Conversion Price for such series (the conversion rate for a series of Preferred Stock into Common Stock is referred to herein as the “Conversion Rate” for such series), determined as hereafter provided, in effect on the date the certificate is surrendered for conversion. The “Conversion Price” per share for each series of Preferred Stock shall initially be the Original Issue Price applicable to such series; provided, however, that the Conversion Price for the Preferred Stock shall be subject to adjustment as set forth in subsection 4(d).
 
(b)        
Automatic Conversion. Each share of Preferred Stock shall automatically be converted into shares of Common Stock at the Conversion Rate at the time in effect for such series of Preferred Stock immediately upon the earlier of (i) the closing of this corporation’s sale of its Common Stock in a firm commitment underwritten public offering pursuant to a registration statement on Form S-1 under the Securities Act of 1933, as amended, the public offering price of which was not less than $9.00 per share (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) and the proceeds to this corporation are at least $50,000,000 in the aggregate (a “Qualified Public Offering”) or (ii) the date, or the occurrence of an event, specified by vote or written consent or agreement of the holders of a majority of the then outstanding shares of Preferred Stock (voting together as a single class and not as separate series, and on an as-converted basis); provided, however, that until the consummation of this corporation’s next sale (or series of related sales) of its equity securities with a per share price which is greater than the Original Issue Price of the Series B Preferred Stock resulting in at least $15,000,000 in gross proceeds to this corporation, each share of Series B Preferred Stock shall automatically be converted into shares of Common Stock at the Conversion Rate at the time in effect for the Series B Preferred Stock only upon the vote or written consent of Paulson & Co Inc.
 
6

(c)          
Mechanics of Conversion. Before any holder of Preferred Stock shall be entitled to voluntarily convert the same into shares of Common Stock, he or she shall surrender the certificate or certificates therefor (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, an unsecured lost certificate affidavit and agreement reasonably acceptable to this corporation to indemnify this corporation against any claim that may be made against this corporation on account of the alleged loss, theft or destruction of such certificate), duly endorsed, at the office of this corporation or of any transfer agent for the Preferred Stock. and shall give written notice to this corporation at its principal corporate office, of the election to convert the same and shall state therein the name or names in which the certificate or certificates for shares of Common Stock are to be issued. This corporation shall, as soon as practicable thereafter (and, in any event, within three (3) business days), issue and deliver at such office to such holder of Preferred Stock, or to the nominee or nominees of such holder, a certificate or certificates for the number of shares of Common Stock to which such holder shall be entitled as aforesaid. Such conversion shall be deemed to have been made immediately prior to the close of business on the date set forth for conversion in the written notice of the election to convert irrespective of the surrender of the shares of Preferred Stock to be converted, and the person or persons entitled to receive the shares of Common Stock issuable upon such conversion shall be treated for all purposes as the record holder or holders of such shares of Common Stock as of such date. If the conversion is in connection with an underwritten offering of securities registered pursuant to the Securities Act of 1933, as amended, the conversion may, at the option of any holder tendering Preferred Stock for conversion, be conditioned upon the closing with the underwriters of the sale of securities pursuant to such offering, in which event the persons entitled to receive the Common Stock upon conversion of the Preferred Stock shall not be deemed to have converted such Preferred Stock until immediately prior to the closing of such sale of securities. If the conversion is in connection with Automatic Conversion provisions of subsection 4(b)(ii) above, such conversion shall be deemed to have been made on the conversion date described in the stockholder consent approving such conversion, and the persons entitled to receive shares of Common Stock issuable upon such conversion shall be treated for all purposes as the record holders of such shares of Common Stock as of such date.
 
(d)          
Conversion Price Adjustments of Preferred Stock for Certain Dilutive Issuances, Splits and Combinations. The Conversion Price of the Preferred Stock shall be subject to adjustment from time to time as follows:
 
7

(i)        
(A)
If this corporation shall issue, on or after the Filing Date, any Additional Stock (as defined below) without consideration or for a consideration per share less than the Conversion Price applicable to a series of Preferred Stock in effect immediately prior to the issuance of such Additional Stock, the Conversion Price for such series in effect immediately prior to each such issuance shall forthwith (except as otherwise provided in this clause (i)) be adjusted to a price (calculated to the nearest one-thousandth of a cent) determined by multiplying such Conversion Price by a fraction, the numerator of which shall be the number of shares of Common Stock Outstanding (as defined below) immediately prior to such issuance plus the number of shares of Common Stock that the aggregate consideration received by this corporation for such issuance would purchase at such Conversion Price; and the denominator of which shall be the number of shares of Common Stock Outstanding (as defined below) immediately prior to such issuance plus the number of shares of such Additional Stock. For purposes of this Section 4(d)(i)(A), the term “Common Stock Outstanding” shall mean and include the following: (1) outstanding Common Stock, (2) Common Stock issuable upon conversion of outstanding Preferred Stock, (3) Common Stock issuable upon exercise of outstanding stock options and (4) Common Stock issuable upon exercise (and, in the case of warrants to purchase Preferred Stock, conversion) of outstanding warrants or other rights to acquire Common Stock. Shares described in (1) through (4) above shall be included whether vested or unvested, whether contingent or non-contingent and whether exercisable or not yet exercisable. In the event that this corporation issues or sells, or is deemed to have issued or sold, shares of Additional Stock that results in an adjustment to a Conversion Price pursuant to the provisions of this Section 4(d) (the “First Dilutive Issuance”), and this corporation then issues or sells, or is deemed to have issued or sold, shares of Additional Stock in a subsequent issuance other than the First Dilutive Issuance that would result in further adjustment to a Conversion Price (a “Subsequent Dilutive Issuance”) pursuant to the same instruments as the First Dilutive Issuance, then and in each such case upon a Subsequent Dilutive Issuance the applicable Conversion Price for each series of Preferred Stock shall be adjusted to the applicable Conversion Price that would have been in effect had the First Dilutive Issuance and each Subsequent Dilutive Issuance all occurred on the closing date of the First Dilutive Issuance.
 
(B)       
No adjustment of the Conversion Price for the Preferred Stock shall be made in an amount less than one one-thousandths of one cent per share. Except to the limited extent provided for in subsections (E)(3) and (E)(4), no adjustment of such Conversion Price pursuant to this subsection 4(d)(i) shall have the effect of increasing the Conversion Price above the Conversion Price in effect immediately prior to such adjustment.
 
(C)       
In the case of the issuance of Additional Stock for cash, the consideration shall be deemed to be the amount of cash paid therefor before deducting any reasonable discounts, commissions or other expenses allowed, paid or incurred by this corporation for any underwriting or otherwise in connection with the issuance and sale thereof
 
(D)       
In the case of the issuance of the Additional Stock for a consideration in whole or in part other than cash, the consideration other than cash shall be deemed to be the fair market value thereof as determined by the Board of Directors irrespective of any accounting treatment.
 
(E)       
In the case of the issuance of options to purchase or rights to subscribe for Common Stock, securities by their terms convertible into or exchangeable for Common Stock or options to purchase or rights to subscribe for such convertible or exchangeable securities, the following provisions shall apply for purposes of determining the number of shares of Additional Stock issued and the consideration paid therefor:
 
8

(1)        
The aggregate maximum number of shares of Common Stock deliverable upon exercise (assuming the satisfaction of any conditions to exercisability, including without limitation, the passage of time. but without taking into account potential antidilution adjustments) of such options to purchase or rights to subscribe for Common Stock shall be deemed to have been issued at the time such options or rights were issued and for a consideration equal to the consideration (determined in the manner provided in subsections 4(d)(i)(C) and (d)(i)(D)), if any, received by this corporation upon the issuance of such options or rights plus the minimum exercise price provided in such options or rights (without taking into account potential antidilution adjustments) for the Common Stock covered thereby.
 
(2)        
The aggregate maximum number of shares of Common Stock deliverable upon conversion of, or in exchange (assuming the satisfaction of any conditions to convertibility or exchangeability, including, without limitation, the passage of time, but without taking into account potential antidilution adjustments) for, any such convertible or exchangeable securities or upon the exercise of options to purchase or rights to subscribe for such convertible or exchangeable securities and subsequent conversion or exchange thereof shall be deemed to have been issued at the time such securities were issued or such options or rights were issued and for a consideration equal to the consideration, if any, received by this corporation for any such securities and related options or rights (excluding any cash received on account of accrued interest or accrued dividends), plus the minimum additional consideration, if any, to be received by this corporation (without taking into account potential antidilution adjustments) upon the conversion or exchange of such securities or the exercise of any related options or rights (the consideration in each case to be determined in the manner provided in subsections 4(d)(i)(C) and (d)(i)(D)).
 
(3)       
In the event of any change in the number of shares of Common Stock deliverable or in the consideration payable to this corporation upon exercise of such options or rights or upon conversion of or in exchange for such convertible or exchangeable securities, the Conversion Price of the Preferred Stock, to the extent in any way affected by or computed using such options, rights or securities, shall be recomputed to reflect such change, but no further adjustment shall be made for the actual issuance of Common Stock or any payment of such consideration upon the exercise of any such options or rights or the conversion or exchange of such securities.
 
(4)        
Upon the expiration of any such options or rights, the termination of any such rights to convert or exchange or the expiration of any options or rights related to such convertible or exchangeable securities, the Conversion Price of the Preferred Stock, to the extent in any way affected by or computed using such options, rights or securities or options or rights related to such securities, shall be recomputed to reflect the issuance of only the number of shares of Common Stock (and convertible or exchangeable securities that remain in effect) actually issued upon the exercise of such options or rights, upon the conversion or exchange of such securities or upon the exercise of the options or rights related to such securities.
 
9

(5)          
The number of shares of Additional Stock deemed issued and the consideration deemed paid therefor pursuant to subsections 4(d)(i)(E)(1) and (2) shall be appropriately adjusted to reflect any change, termination or expiration of the type described in either subsection 4(d)(i)(E)(3) or (4).
 
(ii)          
“Additional Stock” shall mean any shares of Common Stock issued (or deemed to have been issued pursuant to subsection 4(d)(i)(E)) by this corporation on or after the Filing Date other than:
 
(A)        
Common Stock issued pursuant to a transaction described in subsection 4(d)(iii) hereof;
 
(B)       
Shares of Common Stock issued to employees, directors, consultants and other service providers for the primary purpose of soliciting or retaining their services pursuant to plans or agreements approved by this corporation’s Board of Directors, including by at least two Preferred Directors (each, as defined in section 5(b));
 
(C)        
Common Stock issued pursuant to a Qualified Public Offering;
 
(D)        
Common Stock issued pursuant to the conversion or exercise of convertible or exercisable securities outstanding on the Filing Date;
 
(E)        
Common Stock issued in connection with a bona fide business acquisition by this corporation, whether by merger, consolidation, sale of assets, sale or exchange of stock or otherwise, provided that such issuances are approved by this corporation’s Board of Directors, including by at least two Preferred Directors;
 
(F)        
Common Stock issued or deemed issued pursuant to subsection 4(d)(i)(E) as a result of a decrease in the Conversion Price of any series of Preferred Stock resulting from the operation of Section 4(d);
 
(G)       
shares of Series B Preferred Stock and warrants to purchase shares of Series B Preferred Stock issued pursuant to that certain Series B Preferred Stock and Warrant Purchase Agreement by and among the Company and the investors listed on Schedule A thereto dated on or about the Filing Date (the “Series B Purchase Agreement”), and shares of Series B Preferred Stock issuable upon exercise of such warrants;
 
(H)      
Common Stock issued upon conversion of the Series A Preferred Stock and Series B Preferred Stock; and Shares of Common Stock issued pursuant to any equipment leasing arrangement, debt financing arrangement or strategic partnerships or arrangements, which issuance is approved by the Board of Directors, including by at two Preferred Directors, and is primarily for non-equity financing purposes.
 
10

(iii)       
In the event this corporation should at any time or from time to time after the Filing Date fix a record date for the effectuation of a split or subdivision of the outstanding shares of Common Stock or the determination of holders of Common Stock entitled to receive a dividend or other distribution payable in additional shares of Common Stock or other securities or rights convertible into, or entitling the holder thereof to receive directly or indirectly, additional shares of Common Stock (hereinafter referred to as “Common Stock Equivalents”) without payment of any consideration by such holder for the additional shares of Common Stock or the Common Stock Equivalents (including the additional shares of Common Stock issuable upon conversion or exercise thereof), then, as of such record date (or the date of such dividend distribution, split or subdivision if no record date is fixed), the Conversion Price of the Preferred Stock shall be appropriately decreased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be increased in proportion to such increase of the aggregate of shares of Common Stock outstanding and those issuable with respect to such Common Stock Equivalents with the number of shares issuable with respect to Common Stock Equivalents determined from time to time in the manner provided for deemed issuances in subsection 4(d)(i)(E).
 
(iv)       
If the number of shares of Common Stock outstanding at any time after the Filing Date is decreased by a combination of the outstanding shares of Common Stock, then, following the record date of such combination, the Conversion Price for the Preferred Stock shall be appropriately increased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be decreased in proportion to such decrease in outstanding shares.
 
(e)          
Other Distributions. In the event this corporation shall declare a distribution payable in securities of other persons, evidences of indebtedness issued by this corporation or other persons, assets (excluding cash dividends) or options or rights not referred to in subsection 4(d)(ii), then, in each such case for the purpose of this subsection 4(e), the holders of the Preferred Stock shall be entitled to a proportionate share of any such distribution as though they were the holders of the number of shares of Common Stock of this corporation into which their shares of Preferred Stock are convertible as of the record date fixed for the determination of the holders of Common Stock of this corporation entitled to receive such distribution.
 
(f)        
Recapitalizations. If at any time or from time to time there shall be a recapitalization, reorganization, reclassification, consolidation or merger involving this corporation (other than a subdivision, combination or merger or sale of assets transaction provided for elsewhere in this Section 4 or in Section 2) provision shall be made so that the holders of the Preferred Stock shall thereafter be entitled to receive upon conversion of the Preferred Stock the number of shares of stock or other securities or property of this corporation or otherwise, to which a holder of Common Stock deliverable upon conversion would have been entitled on such recapitalization, reorganization, reclassification, consolidation or merger. In any such case, appropriate adjustment shall be made in the application of the provisions of this Section 4 with respect to the rights of the holders of the Preferred Stock after the recapitalization, reorganization, reclassification, consolidation or merger to the end that the provisions of this Section 4 (including adjustment of the Conversion Price then in effect and the number of shares purchasable upon conversion of the Preferred Stock) shall be applicable after that event as nearly equivalently as may be practicable.
 
11

(g)          
No Fractional Shares and Certificate as to Adjustments.
 
(i)          
No fractional shares shall be issued upon the conversion of any share or shares of the Preferred Stock and the aggregate number of shares of Common Stock to be issued to particular stockholders, shall be rounded down to the nearest whole share and this corporation shall pay in cash the fair market value of any fractional shares as of the time when entitlement to receive such fractions is determined. Whether or not fractional shares would be issuable upon such conversion shall be determined on the basis of the total number of shares of Preferred Stock the holder is at the time converting into Common Stock and the number of shares of Common Stock issuable upon such conversion.
 
(ii)       
Upon the occurrence of each adjustment or readjustment of the Conversion Price of Preferred Stock pursuant to this Section 4, this corporation, at its expense, shall promptly compute such adjustment or readjustment in accordance with the terms hereof and prepare and furnish to each holder of Preferred Stock a certificate setting forth such adjustment or readjustment and showing in detail the facts upon which such adjustment or readjustment is based. This corporation shall, upon the written request at any time of any holder of Preferred Stock, furnish or cause to be furnished to such holder a like certificate setting forth (A) such adjustment and readjustment, (B) the Conversion Price for such series of Preferred Stock at the time in effect, and (C) the number of shares of Common Stock and the amount, if any, of other property that at the time would be received upon the conversion of a share of Preferred Stock.
 
(h)        
Notices of Record Date. In the event of any taking by this corporation of a record of the holders of any class of securities for the purpose of determining the holders thereof who are entitled to receive any dividend (other than a cash dividend) or other distribution, this corporation shall mail to each holder of Preferred Stock, at least ten (10) days prior to the date specified therein, a notice specifying the date on which any such record is to be taken for the purpose of such dividend or distribution, and the amount and character of such dividend or distribution.
 
(i)          
Reservation of Stock Issuable Upon Conversion. This corporation shall at all times reserve and keep available out of its authorized but unissued shares of Common Stock, solely for the purpose of effecting the conversion of the shares of the Preferred Stock, such number of its shares of Common Stock as shall from time to time be sufficient to effect the conversion of all outstanding shares of the Preferred Stock; and if at any time the number of authorized but unissued shares of Common Stock shall not be sufficient to effect the conversion of all then outstanding shares of the Preferred Stock, in addition to such other remedies as shall be available to the holder of such Preferred Stock, this corporation will take such corporate action as may, in the opinion of its counsel, be necessary to increase its authorized but unissued shares of Common Stock to such number of shares as shall be sufficient for such purposes, including, without limitation, engaging in best efforts to obtain the requisite stockholder approval of any necessary amendment to this Amended and Restated Certificate of Incorporation.
 
(j)          
Waiver of Adjustment to Conversion Price. Notwithstanding anything herein to the contrary, any downward adjustment of the Conversion Price of any series of Preferred Stock may be waived in a particular instance by the consent or vote of the holders of a majority of the outstanding shares of such series of Preferred Stock. Any such waiver shall bind all future holders of shares of such series of Preferred Stock.
 
12

5.           Voting Rights.
 
(a)        
General Voting Rights. The holder of each share of Preferred Stock shall have the right to one vote for each share of Common Stock into which such Preferred Stock could then be converted, and with respect to such vote, such holder shall have full voting rights and powers equal to the voting rights and powers of the holders of Common Stock, and shall be entitled, notwithstanding any provision hereof, to notice of any stockholders’ meeting in accordance with the Bylaws of this corporation, and except as provided by law or in subsection 5(b) below with respect to the election of directors by the separate class vote of the holders of Common Stock, shall be entitled to vote, together with holders of Common Stock as a single class, with respect to any question upon which holders of Common Stock have the right to vote. Fractional votes shall not, however, be permitted and any fractional voting rights available on an as-converted basis (after aggregating all shares into which shares of Preferred Stock held by each holder could be converted) shall be rounded to the nearest whole number (with one-half being rounded upward).
 
(b)          
Voting for the Election of Directors. So long as least 25% of the shares of Series A Preferred Stock as of the Filing Date (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, the holders of such shares of Series A Preferred Stock, voting exclusively and as a single class, shall be entitled to elect two (2) directors (the “Series A Directors”) of this corporation at any election of directors. So long as least 25% of the shares of Series B Preferred Stock as of the Filing Date (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, the holders of such shares of Series B Preferred Stock, voting exclusively and as a single class, shall be entitled to elect one (I) director (the “Series B Director” and, together with the Series A Directors, the “Preferred Directors”) of this corporation at any election of directors. The holders of outstanding Common Stock shall be entitled to elect two (2) directors of this corporation at any election of directors. The holders of Preferred Stock and Common Stock (voting together as a single class and not as separate series, and on an as-converted basis) shall be entitled to elect any remaining directors of this corporation.
 
Notwithstanding the provisions of Section 223(a)(1) and 223(a)(2) of the General Corporation Law and subject to any other written agreement among the Company and its stockholders, any vacancy, including newly created directorships resulting from any increase in the authorized number of directors or amendment of this Amended and Restated Certificate of Incorporation, and vacancies created by removal or resignation of a director, 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 next annual election and until their successors are duly elected and shall qualify, unless sooner displaced; provided, however, that where such vacancy occurs among the directors elected by the holders of a class or series of stock, the holders of shares of such class or series may override the Board’s action to fill such vacancy by (i) voting for their own designee to fill such vacancy at a meeting of this corporation’s stockholders or (ii) written consent, if the consenting stockholders hold a sufficient number of shares to elect their designee at a meeting of the stockholders. Any director may be removed during his or her term of office, either with or without cause, by, and only by, the affirmative vote of the holders of the shares of the class or series of stock entitled to elect such director or directors, given either at a special meeting of such stockholders duly called for that purpose or pursuant to a written consent of stockholders, and any vacancy thereby created may be filled by the holders of that class or series of stock represented at the meeting or pursuant to written consent.
 
13

6.           Protective Provisions.
 
(a)          
So long as at least one-third of the aggregate number of shares of Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, this corporation shall not (by amendment, merger, consolidation or otherwise) without (in addition to any other vote required by law or this Amended and Restated Certificate of Incorporation) first obtaining the approval by vote or written consent, as provided by law, of the holders of a majority of the then outstanding shares of Preferred Stock (voting or consenting, as the case may be, together as a single class and not as separate series, and on an as-converted basis):
 
(i)          
consummate a Liquidation Event or effect any other merger or consolidation;
 
(ii)        
amend, alter or repeal any provision of this corporation’s Certificate of Incorporation or Bylaws;
 
(iii)       
increase or decrease (other than by redemption or conversion) the total number of authorized shares of Common Stock or Preferred Stock or designated shares of any series of Preferred Stock;
 
(iv)     
authorize or issue any equity security (including any other security convertible into or exercisable for any such equity security) having a preference over, or being on a parity with, any series of Preferred Stock with respect to dividends, liquidation or redemption. other than the issuance of (a) any authorized but unissued shares of Series A Preferred Stock designated in this Amended and Restated Certificate of Incorporation on the terms described in the Series A Stock Purchase Agreement dated February 21, 2014 (including any security convertible into or exercisable for such shares of Preferred Stock), (b) any authorized but unissued shares of Series B Preferred Stock designated in this Amended and Restated Certificate of Incorporation on the terms described in the Series B Purchase Agreement, and (c) warrants to purchase shares of Series B Preferred Stock issued pursuant to the Series B Purchase Agreement and any shares of Series B Preferred Stock issuable upon exercise of such warrants;
 
(v)       
(i) reclassify, alter or amend any existing security of this corporation that is pari passu with any series of Preferred Stock in respect of the distribution of assets on the liquidation, dissolution or winding up of this corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to such series of Preferred Stock in respect of any such right, preference, or privilege or (ii) reclassify, alter or amend any existing security of this corporation that is junior to any series of Preferred Stock in respect of the distribution of assets on the liquidation, dissolution or winding up of this corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to or pari passu with such series of Preferred Stock in respect of any such right, preference or privilege;
 
14

(vi)       
redeem, purchase or otherwise acquire (or pay into or set aside for a sinking fund for such purpose) any share or shares of Preferred Stock or Common Stock; provided, however, that this restriction shall not apply to the repurchase of shares of Common Stock at cost from employees, officers, directors, consultants or other persons performing services for this corporation or any subsidiary pursuant to agreements under which this corporation has the option to repurchase such shares upon the occurrence of certain events, such as the termination of employment or service, or pursuant to a right of first refusal;
 
(vii)      
change the authorized number of directors of this corporation;
 
(viii)     
pay or declare any dividend on any shares of capital stock of this corporation other than dividends payable on the Common Stock solely in the form of additional shares of Common Stock; or
 
(ix)     
create, issue or authorize the creation of any debt security, or permit any subsidiary to take any action with respect to any debt security or otherwise borrow any money, or guarantee the obligations of any other person, if the aggregate indebtedness (including guarantees) of this corporation and its subsidiaries for borrowed money following such action would exceed $1,000,000; provided, however, that the foregoing shall not include trade debt or capital expense financing approved by the Board of Directors.
 
(b)          
So long as a majority of the of the aggregate number of shares of Series A Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, this corporation shall not (by amendment, merger, consolidation or otherwise) without (in addition to any other vote required by law or this Amended and Restated Certificate of Incorporation) first obtaining the approval by vote or written consent, as provided by law, of the holders of a majority of the then outstanding shares of Series A Preferred Stock (voting or consenting, as the case may be, together as a single class and not as separate series, and on an as-converted basis):
 
(i)        
alter or change the powers, preferences or special rights of the Series A Preferred Stock so as to adversely affect the terms of the Series A Preferred Stock and not so affect any other series of Preferred Stock (it being understood that the authorization and issuance of a new series of Preferred Stock that is pari passu with or senior to the Series A Preferred Stock shall not require the approval of the holders of the Series A Preferred Stock pursuant to this Section);
 
(ii)        
increase or decrease the authorized number of shares of Series A Preferred Stock;
 
15

(c)          So long as a majority of the of the aggregate number of shares of Series B Preferred Stock (as adjusted for any stock splits, stock dividends, combinations, subdivisions, recapitalizations or the like) originally issued remain outstanding, this corporation shall not (by amendment, merger, consolidation or otherwise) without (in addition to any other vote required by law or this Amended and Restated Certificate of Incorporation) first obtaining the approval by vote or written consent, as provided by law, of the holders of a majority of the then outstanding shares of Series B Preferred Stock (voting or consenting, as the case may be, together as a single class and not as separate series, and on an as-converted basis):
 
(i)          alter or change the powers, preferences or special rights of the Series B Preferred Stock so as to adversely affect the terms of the Series B Preferred Stock and not so affect any other series of Preferred Stock (it being understood that the authorization and issuance of a new series of Preferred Stock that is pari passu with or senior to the Series B Preferred Stock shall not require the approval of the holders of the Series B Preferred Stock pursuant to this Section); or
 
(ii)          increase or decrease the authorized number of shares of Series B Preferred Stock;
 
7.
Status of Converted Stock. In the event any shares of Preferred Stock shall be converted pursuant to Section 4 hereof, the shares so converted shall be cancelled and shall not be issuable by this corporation. This Amended and Restated Certificate of Incorporation of this corporation shall be appropriately amended to effect the corresponding reduction in this corporation’s authorized capital stock.
 
8.
Jeffrey T. Binder Notices. Any notice required by the provisions of this Article IV(B) to be given to the holders of shares of Preferred Stock shall be deemed given (i) if deposited in the United States mail, postage prepaid, and addressed to each holder of record at his, her or its address appearing on the books of this corporation, (ii) if such notice is provided by electronic transmission in a manner permitted by Section 232 of the General Corporation Law, or (iii) if such notice is provided in another manner then permitted by the General Corporation Law.
 
C.          
Common Stock. The rights, preferences, privileges and restrictions granted to and imposed on the Common Stock are as set forth below in this Article IV(C).
 
1.
Dividend Rights. Subject to the prior rights of holders of all classes of stock at the time outstanding having prior rights as to dividends, the holders of the Common Stock shall be entitled to receive, when, as and if declared by the Board of Directors, out of any assets of this corporation legally available therefor, any dividends as may be declared from time to time by the Board of Directors.
 
2.
Liquidation Rights. Upon the liquidation, dissolution or winding up of this corporation, the assets of this corporation shall be distributed as provided in Section 2 of Article IV(B) hereof
 
3.
Redemption. The Common Stock is not redeemable at the option of the holder.
 
16

4.          
Voting Rights. The holder of each share of Common Stock shall have the right to one vote for each such share, and shall be entitled to notice of any stockholders’ meeting in accordance with the Bylaws of this corporation, and shall be entitled to vote upon such matters and in such manner as may be provided by law; provided, however, that, except as otherwise required by law, holders of Common Stock, as such, shall not be entitled to vote on any amendment to this Amended and Restated Certificate of Incorporation that relates solely to the terms of one or more outstanding series of Preferred Stock if the holders of such affected series are entitled, either separately or together with the holders of one or more other such series, to vote thereon pursuant to this Amended and Restated Certificate of Incorporation or pursuant to the General Corporation Law. The number of authorized shares of Common Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by (in addition to any vote of the holder or one or more series of Preferred Stock that may be required by the terms of this Amended and Restated Certificate of Incorporation) the affirmative vote of the holders of shares representing a majority of the votes represented by all outstanding shares of stock of this corporation entitled to vote, irrespective of the provisions of Section 242(b)(2) of the General Corporation Law.
 
ARTICLE V
 
Except as otherwise provided in this Amended and Restated Certificate of Incorporation, in furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, repeal, alter, amend and rescind any or all of the Bylaws of this corporation.
 
ARTICLE VI
 
The number of directors of this corporation shall be determined in the manner set forth in the Bylaws of this corporation.
 
ARTICLE VII
 
Elections of directors need not be by written ballot unless the Bylaws of this corporation shall so provide.
 
ARTICLE VIII
 
Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws of this corporation may provide. The books of this 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 this corporation.
 
ARTICLE IX
 
A director of this corporation shall not be personally liable to this 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 this corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. If the General Corporation Law is amended after approval by the stockholders of this Article IX to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of this corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law as so amended.
 
17

Any amendment, repeal or modification of the foregoing provisions of this Article IX by the stockholders of this corporation shall not adversely affect any right or protection of a director of this corporation existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director occurring prior to, such amendment, repeal or modification.
 
ARTICLE X
 
This corporation reserves the right to amend, alter, change or repeal any provision contained in this Amended and Restated 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. For the avoidance of doubt, any such amendment, alteration, change or repeal shall be subject to the provisions of Section 6 of Article IV.
 
ARTICLE XI
 
To the fullest extent permitted by applicable law, this corporation is authorized to provide indemnification of (and advancement of expenses to) directors, officers, employees and agents of this corporation (and any other persons to which General Corporation Law permits this corporation to provide indemnification) through Bylaw provisions, agreements with such persons, vote of stockholders or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law, subject only to limits created by applicable General Corporation Law (statutory or non-statutory), with respect to actions for breach of duty to this corporation, its stockholders, and others.
 
Any amendment, repeal or modification of the foregoing provisions of this Article XI shall not adversely affect any right or protection of a director, officer, employee, agent or other person existing at the time of, or increase the liability of any such person with respect to any acts or omissions of such person occurring prior to, such amendment, repeal or modification.
 
ARTICLE XII
 
This corporation renounces any interest or expectancy of this corporation in, or in being offered an opportunity to participate in, an Excluded Opportunity. An “Excluded Opportunity” is any matter, transaction or interest that is presented to, or acquired, created or developed by, or which otherwise comes into the possession of (i) any director of this corporation who is not an employee of this corporation or any of its subsidiaries, or (ii) any holder of Preferred Stock or any partner, member, director, stockholder, employee or agent of any such holder, other than someone who is an employee of this corporation or any of its subsidiaries (other than the Preferred Directors), or (iii) a Preferred Director (collectively, “Covered Persons”), unless such matter, transaction or interest is presented to, or acquired, created or developed by, or otherwise comes into the possession of, a Covered Person expressly and solely in such Covered Person’s capacity as a director of this corporation.
 
18

To the fullest extent permitted by law and in recognition that each of the Preferred Directors has access to information about this corporation that will enhance such person’s knowledge and understanding of the industries in which this corporation operates, and currently has and will in the future have or will consider acquiring investments on behalf of other companies with respect to which such Preferred Director may serve as an advisor, an employee, a director or in a similar capacity, and in recognition that such Preferred Director has duties to both this corporation and the various investors and partners of such other companies, and in anticipation that this corporation, on the one hand, and the other companies for which such Preferred Director serves as an advisor, employee, director or in a similar capacity, on the other hand, may engage in the same or similar activities or lines of business and have an interest in the same areas of corporate opportunities, and in recognition of the benefits to be derived by this corporation of such Preferred Director’s service as a director of this corporation, this corporation hereby waives and renounces any interest or expectancy of this corporation in, or in being offered an opportunity to participate in, any such opportunities that may become available to any Preferred Director, and expressly agrees that:
 
1.          each Preferred Director has the right: (A) to directly or indirectly engage in any business (including, without limitation, any business activities or lines of business that are the same as or similar to those pursued by, or competitive with, this corporation and its subsidiaries), (B) to directly or indirectly do business with any client or customer of this corporation and its subsidiaries, (C) to take any other action that such Preferred Director believes in good faith is necessary to or appropriate to fulfill its obligations as described in the first sentence of the second paragraph of this ARTICLE XII to such other companies, and (D) not to communicate or present potential transactions, matters or business opportunities to this corporation or any of its subsidiaries, and to pursue, directly or indirectly, any such opportunity for itself, and to direct any such opportunity to another person or entity;
 
2.          each Preferred Director will have no duty (contractual or otherwise) to communicate or present any corporate opportunities to this corporation or any of its subsidiaries or to refrain from any actions specified in subsection (1) of this ARTICLE XII, and this corporation, on its own behalf and on behalf of its affiliates, hereby renounces and waives any right to require the Preferred Director to act in a manner inconsistent with the provisions of this ARTICLE XII;
 
3.          except as otherwise required by Delaware law or the terms of any written agreement between the Preferred Director and this corporation, no Preferred Director will be liable to this corporation or any of its subsidiaries for breach of any duty (contractual or otherwise) by reason of such person’s participation in the activities or omissions of the type specified in this ARTICLE XII; and
 
4.           there is no restriction on the Preferred Director using such knowledge and understanding in making investment, voting, monitoring, governance or other decisions relating to other entities or securities.
 
19

ARTICLE XIII
 
In connection with repurchases by this corporation of its Common Stock from employees, officers, directors, advisors, consultants or other persons performing services for this corporation or any subsidiary pursuant to agreements under which this corporation has the option to repurchase such shares at cost upon the occurrence of certain events, such as the termination of employment. Section 500 of the California Corporations Code shall not apply in all or in part with respect to such repurchases. In the case of any such repurchases, distributions by this corporation may be made without regard to the “preferential dividends arrears amount” or any “preferential rights amount,” as such terms are defined in Section 500(b) of the California Corporations Code.
 
* * *
 
THIRD: The foregoing amendment and restatement was approved by the holders of the requisite number of shares of said corporation in accordance with Section 228 of the General Corporation Law.
 
FOURTH: That said Amended and Restated Certificate of Incorporation, which restates and integrates and further amends the provisions of this corporation’s Amended and Restated Certificate of Incorporation, has been duly adopted in accordance with Sections 242 and 245 of the General Corporation Law.
 
20

IN WITNESS WHEREOF, this Amended and Restated Certificate of Incorporation has been executed by a duly authorized officer of this corporation on this 22nd day of May, 2015.
 
 
By:
/s/ Jeffrey T. Binder
   
Jeffrey T. Binder
   
President and Chief Executive Officer


CERTIFICATE OF MERGER MERGING
FIREFLY SUBSIDIARY, INC.
(a Delaware corporation)
 
INTO

LAYER3 TV, INC.
(a Delaware corporation)
 
In accordance with Section 251 of the General Corporation Law of the State of Delaware (the “DGCL”), the undersigned corporation, Layer3 TV, Inc., a Delaware corporation (the “Company”), does hereby certify as follows:
 
FIRST:                 The name of each of the constituent corporations of the merger and the states under which each such corporation was incorporated are:
 
Name of Corporation
State of Incorporation
Layer3 TV, Inc.
Delaware.
Firefly Subsidiary, Inc.
Delaware

SECOND:          
An Agreement and Plan of Merger, dated as of November 9, 2017, as amended, by and among T-Mobile USA, Inc., a Delaware corporation, Firefly Subsidiary, Inc., a Delaware corporation (“Firefly Sub”), the Company and Fortis Advisors LLC, a Delaware limited liability company (the “Agreement and Plan of Merger”), was approved, adopted, certified, executed and acknowledged by each of the Company and Firefly Sub in accordance with Section 251 of the DGCL.
 
THIRD:              
The Company will continue as the surviving corporation (the “Surviving Corporation”). Following the merger, the name of the Surviving Corporation shall remain “Layer3 TV, Inc.”.
 
FOURTH:          
The Certificate of Incorporation of the Company, as in effect immediately prior to the Merger, shall be amended and restated in in its entirety to read as set forth on Exhibit A hereto, and, as so amended and restated, shall be the Certificate of Incorporation of the Surviving Corporation.
 
FIFTH:               
An executed copy of the Agreement and Plan of Merger is on file at the offices of the Surviving Corporation at 1660 Wynkoop Street, Denver, CO 80202, and a copy will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of the Company or Firefly Sub.
 
SIXTH:              
This Certificate of Merger, and the merger provided for herein, shall become effective on January 22, 2018, at 11:59 p.m., Eastern Time.
 
*     *     *     *     *     *

IN WITNESS WHEREOF, the undersigned corporation has caused this certificate be signed by an authorized officer, the   22nd  day of January, 2018.
 
 
By:
/s/ Jeffrey T. Binder
   
Authorized Officer

 
Name:
Jeffrey T. Binder
 
Title:
President and Chief Executive Officer

 

Exhibit A
 
THIRD AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION
OF
 
LAYER3 TV, INC.
 
ARTICLE I
 
The name of the Corporation is Layer3 TV, Inc.
 
ARTICLE II
 
The address of the Corporation’s registered office in the State of Delaware is 251 Little Falls Drive, in the City of Wilmington, County of New Castle, 19808. The name of its registered agent at such address is Corporation Service Company.
 
ARTICLE III
 
The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the DGCL or any successor statute.
 
ARTICLE IV
 
The total number of shares of all classes of stock that the Corporation shall have authority to issue is 1,000 shares, all of which are Common Stock, $0.01 par value per share.
 
The number of authorized shares of Common Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of a majority of the stock of the Corporation entitled to vote, irrespective of the provisions of Section 242(b)(2) of the DGCL.
 
ARTICLE V
 
In furtherance of and not in limitation of powers conferred by statute, it is further provided:
 
1.          
The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.
 
2.          
Election of directors need not be by written ballot unless the bylaws of the Corporation shall so provide.
 
3.          
The Board of Directors is expressly authorized to adopt, amend, alter or repeal the bylaws of the Corporation.


ARTICLE VI
 
Except to the extent that the DGCL prohibits the elimination or limitation of liability of directors for breaches of fiduciary duty, no director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for any breach of fiduciary duty as a director, notwithstanding any provision of law imposing such liability. No amendment to or repeal of this provision 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 or repeal.
 
ARTICLE VII
 
To the fullest extent permitted by applicable law, the Corporation is authorized to provide indemnification of (and advancement of expenses to) directors, officers and agents of the Corporation (and any other persons to which applicable law permits the Corporation to provide indemnification) through bylaw provisions, agreements with such agents or other persons, vote of stockholders or disinterested directors or otherwise in excess of the indemnification and advancement otherwise permitted by such applicable law. Any repeal or modification of this provision shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.
 
ARTICLE VIII
 
Subject to such limitations as may be from time to time imposed by other provisions of this Certificate of Incorporation, by the bylaws of the Corporation, by the DGCL or other applicable law, or by any contract or agreement to which the Corporation is or may become a party, 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 this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to this express reservation.
 
*     *     *     *     *     *


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION
 
Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:
 
FIRST: The name of the surviving corporation is Layer3 TV, Inc.


, a Delaware Corporation, and the name of the 
limited liability company being merged into this surviving corporation is  LayerG, LLC



SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.
 
THIRD: The name of the surviving corporation is Layer3 TV, Inc.



FOURTH: The merger is to become effective on
December 31, 2019 at 11:59 pm EST

FIFTH: The Agreement of Merger is on file at 12920 SE 38th St., Bellevue, WA 98006, 

, the place of business of the surviving corporation.
 
SIXTH: A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.
 
SEVENTH: The Certificate of Incorporation of the surviving corporation shall be it’s Certificate of Incorporation
 
IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 20th day of December , A.D., 2019 .
 
  By:
/s/ David A. Miller
   
Authorized Officer

  Name:
David A. Miller
   
Print or Type
     
  Title:
EVP, General Counsel and Secretary




Exhibit 3.109

BYLAWS

OF

FIREFLY SUBSIDIARY, INC.



ARTICLE I

MEETINGS OF STOCKHOLDERS

Section 1.1          Annual Meetings. If required by applicable law, an annual meeting of stockholders shall be held for the election of directors at such date, time and place, if any, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time. Any other proper business may be transacted at the annual meeting. The corporation may postpone, reschedule or cancel any annual meeting of stockholders previously scheduled by the Board of Directors.

Section 1.2           Special Meetings. Special meetings of stockholders for any purpose or purposes may be called at any time by the Chairperson of the Board of Directors, if any, the President or the Secretary, or by resolution of the Board of Directors, but such special meetings may not be called by any other person or persons. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. The corporation may postpone, reschedule or cancel any special meeting of stockholders previously scheduled by the Board of Directors.

Section 1.3          Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting shall be given that shall state the place, if any, date and hour of the meeting, the means of remote communications, if any, by which stockholders and proxy holders may be deemed to be present in person and vote at such meeting, the record date for determining the stockholders entitled to vote at the meeting (if such date is different from the record date for stockholders entitled to notice of the meeting) and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at the meeting as of the record date for determining the stockholders entitled to notice of the meeting. If mailed, such notice shall be deemed to be given when deposited in the United States mail, postage prepaid, directed to the stockholder at such stockholder's address as it appears on the records of the corporation.

Section 1.4         Adjournments. Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty (30) days, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. If after the adjournment a new record date for determination of stockholders entitled to vote is fixed for the adjourned meeting, the Board of Directors shall fix as the record date for determining stockholders entitled to notice of such adjourned meeting the same or an earlier date as that fixed for determination of stockholders entitled to vote at the adjourned meeting, and shall give notice of the adjourned meeting to each stockholder of record as of the record date so fixed for notice of such adjourned meeting.


Section 1.5         Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of a majority in voting power of the outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by a majority in voting power thereof, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend. 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 neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation or any subsidiary of the corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity.

Section 1.6          Organization. Meetings of stockholders shall be presided over by the Chairperson of the Board, if any, or in his or her absence by the Vice Chairperson of the Board, if any, or in his or her absence by the President, or in his or her absence by a Vice President, or in the absence of the foregoing persons by a chairperson designated by the Board of Directors, or in the absence of such designation by a chairperson chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his or her absence the chairperson of the meeting may appoint any person to act as secretary of the meeting.

Section 1.7       Voting; Proxies. Except as otherwise provided by or pursuant to the provisions of the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by such stockholder which has voting power upon the matter in question. 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 such stockholder 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. A proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by delivering to the Secretary of the corporation a revocation of the proxy or a new proxy bearing a later date. Voting at meetings of stockholders need not be by written ballot. At all meetings of stockholders for the election of directors at which a quorum is present a plurality of the votes cast shall be sufficient to elect. All other elections and questions presented to the stockholders at a meeting at which a quorum is present shall, unless a different or minimum vote is required by the certificate of incorporation, these bylaws, the rules or regulations of any stock exchange applicable to the corporation, or any law or regulation applicable to the corporation or its securities, in which case such different or minimum vote shall be the applicable vote on the matter, be decided by the affirmative vote of the holders of a majority in voting power of the shares of stock of the corporation which are present in person or by proxy and entitled to vote thereon.


Section 1.8           Fixing Date for Determination of Stockholders of Record.

(a)          In order that the corporation may determine the stockholders entitled to notice of 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, unless otherwise required by law, not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If the Board of Directors so fixes a date, such date shall also be the record date for determining the stockholders entitled to vote at such meeting unless the Board of Directors determines, at the time it fixes such record date, that a later date on or before the date of the meeting shall be the date for making such determination. If no record date is fixed by the Board of Directors, 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 determination of stockholders entitled to vote at the adjourned meeting, and in such case shall also fix as the record date for stockholders entitled to notice of such adjourned meeting the same or an earlier date as that fixed for determination of stockholders entitled to vote in accordance herewith at the adjourned meeting.

(b)         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 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, and which record date shall not be more than sixty (60) days prior to such action. If no such 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.

(c)           Unless otherwise restricted by the certificate of incorporation, in order that the corporation may determine the stockholders entitled to express 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 (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date for determining stockholders entitled to express consent to corporate action in writing without a meeting is fixed by the Board of Directors, (i) when no prior action of the Board of Directors is required by law, the record date for such purpose 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 in accordance with applicable law, and (ii) if prior action by the Board of Directors is required by law, the record date for such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.


Section 1.9       List of Stockholders Entitled to Vote. The Corporation shall prepare, at least ten (10) days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting (provided, however, if the record date for determining the stockholders entitled to vote is less than ten (10) days before the date of the meeting, the list shall reflect the stockholders entitled to vote as of the tenth day before the meeting date), 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 at least ten (10) days prior to the meeting (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of meeting or (ii) during ordinary business hours at the principal place of business of the corporation. If the meeting is to be held at a place, then a list of stockholders entitled to vote at the meeting shall be produced and kept at the time and place of the meeting during the whole time thereof and may be examined by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting. Except as otherwise provided by law, the stock ledger shall be the only evidence as to who are the stockholders entitled to examine the list of stockholders required by this Section 1.9 or to vote in person or by proxy at any meeting of stockholders.

Section 1.10       Action By Written Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to 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 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, to the extent required by law, be given to those stockholders who have not consented in writing.

Section 1.11        Inspectors of Election. The corporation may, and shall if required by law, in advance of any meeting of stockholders, appoint one or more inspectors of election, who may be employees of the corporation, to act at the meeting or any adjournment thereof and to make a written report thereof. The corporation may designate one or more persons as alternate inspectors to replace any inspector who fails to act. In the event that no inspector so appointed or designated is able to act at a meeting of stockholders, the person presiding at the meeting shall appoint one or more inspectors to act at the meeting. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath to execute faithfully the duties of inspector with strict impartiality and according to the best of his or her ability. The inspector or inspectors so appointed or designated shall (i) ascertain the number of shares of capital stock of the corporation outstanding and the voting power of each such share, (ii) determine the shares of capital stock of the corporation represented at the meeting and the validity of proxies and ballots, (iii) count all votes and ballots, (iv) determine and retain for a reasonable period a record of the disposition of any challenges made to any determination by the inspectors, and (v) certify their determination of the number of shares of capital stock of the corporation represented at the meeting and such inspectors' count of all votes and ballots. Such certification and report shall specify such other information as may be required by law. In determining the validity and counting of proxies and ballots cast at any meeting of stockholders of the corporation, the inspectors may consider such information as is permitted by applicable law. No person who is a candidate for an office at an election may serve as an inspector at such election.


Section 1.12      Conduct of Meetings. The date and time of the opening and the closing of the polls for each matter upon which the stockholders will vote at a meeting shall be announced at the meeting by the person presiding over the meeting. The Board of Directors may adopt by resolution such rules and regulations for the conduct of the meeting of stockholders as it shall deem appropriate. Except to the extent inconsistent with such rules and regulations as adopted by the Board of Directors, the person presiding over any meeting of stockholders shall have the right and authority to convene and (for any or no reason) to recess and/or adjourn the meeting, to prescribe such rules, regulations and procedures and to do all such acts as, in the judgment of such presiding person, are appropriate for the proper conduct of the meeting. Such rules, regulations or procedures, whether adopted by the Board of Directors or prescribed by the presiding person of the meeting, may include, without limitation, the following: (i) the establishment of an agenda or order of business for the meeting, (ii) rules and procedures for maintaining order at the meeting and the safety of those present, (iii) limitations on attendance at or participation in the meeting to stockholders entitled to vote at the meeting, their duly authorized and constituted proxies or such other persons as the presiding person of the meeting shall determine, (iv) restrictions on entry to the meeting after the time fixed for the commencement thereof, and (v) limitations on the time allotted to questions or comments by participants. The presiding person at any meeting of stockholders, in addition to making any other determinations that may be appropriate to the conduct of the meeting, shall, if the facts warrant, determine and declare to the meeting that a matter or business was not properly brought before the meeting and if such presiding person should so determine, such presiding person shall so declare to the meeting and any such matter or business not properly brought before the meeting shall not be transacted or considered. Unless and to the extent determined by the Board of Directors or the person presiding over the meeting, meetings of stockholders shall not be required to be held in accordance with the rules of parliamentary procedure.

ARTICLE II

Board of Directors

Section 2.1          Number; Qualifications. The Board of Directors shall consist of one or more members, the number thereof to be determined from time to time by resolution of the Board of Directors. Directors need not be stockholders.

Section 2.2       Election; Resignation; Vacancies. The Board of Directors shall initially consist of the persons named as directors in the certificate of incorporation or elected by the incorporator of the corporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his or her successor is duly elected and qualified. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his or her successor is duly elected and qualified, subject to such director's earlier death, resignation, disqualification or removal. Any director may resign at any time upon notice to the corporation. Unless otherwise provided by law or the certificate of incorporation, any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he or she has replaced or until his or her successor is elected and qualified.


Section 2.3
Regular Meetings. Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine.

Section 2.4
Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

Section 2.5
Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this by-law shall constitute presence in person at such meeting.

Section 2.6
Quorum; Vote Required for Action. At all meetings of the Board of Directors the directors entitled to cast a majority of the votes of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation, these bylaws or applicable law otherwise provides, a majority of the votes entitled to be cast by the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

Section 2.7
Organization. Meetings of the Board of Directors shall be presided over by the Chairperson of the Board, if any, or in his or her absence by the Vice Chairperson of the Board, if any, or in his or her absence by the President, or in their absence by a chairperson chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his or her absence the chairperson of the meeting may appoint any person to act as secretary of the meeting.

Section 2.8
Action by Unanimous Consent of Directors. 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 such committee, as the case may be, consent thereto in writing or by electronic transmission and the writing or writings or electronic transmissions are filed with the minutes of proceedings of the board or committee in accordance with applicable law.

ARTICLE III

Committees

Section 3.1
Committees. The Board of Directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. 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 the committee. In the absence or disqualification of a member of the committee, 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 member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and 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 to all papers which may require it.


Section 3.2
Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

ARTICLE IV

Officers

Section 4.1
Officers; Election; Qualifications; Term of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairperson of the Board and a Vice Chairperson of the Board from among its members. The Board of Directors may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as it shall from time to time deem necessary or desirable. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his or her election, and until his or her successor is elected and qualified or until his or her earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. 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 4.2
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 in a resolution 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. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his or her duties.

Section 4.3
Appointing Attorneys and Agents; Voting Securities of Other Entities. Unless otherwise provided by resolution adopted by the Board of Directors, the Chairperson of the Board, the President or any Vice President may from time to time appoint an attorney or attorneys or agent or agents of the corporation, in the name and on behalf of the corporation, to cast the votes which the corporation may be entitled to cast as the holder of stock or other securities in any other corporation or other entity, any of whose stock or other securities may be held by the corporation, at meetings of the holders of the stock or other securities of such other corporation or other entity, or to consent in writing, in the name of the corporation as such holder, to any action by such other corporation or other entity, and may instruct the person or persons so appointed as to the manner of casting such votes or giving such consents, and may execute or cause to be executed in the name and on behalf of the corporation and under its corporate seal or otherwise, all such written proxies or other instruments as he or she may deem necessary or proper. Any of the rights set forth in this Section 4.3 which may be delegated to an attorney or agent may also be exercised directly by the Chairperson of the Board, the President or the Vice President.


ARTICLE V

Stock

Section 5.1
Certificates. The shares of the corporation shall be represented by certificates, provided that the Board of Directors may provide by resolution or resolutions that some or all of any or all classes or series of stock shall be uncertificated shares. Any such resolution shall not apply to shares represented by a certificate until such certificate is surrendered to the corporation. Every holder of stock represented by certificates shall be entitled to have a certificate signed by or in the name of the corporation by any two authorized officers of the corporation, including, without limitation, the Chairperson of the Board of Directors, the Vice Chairperson of the Board of Directors, the President, any Vice President, the Treasurer, an Assistant Treasurer, the Secretary and an Assistant Secretary, certifying the number of shares owned by such holder in the corporation. Any or all the signatures on the certificate may be a 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 such person were such officer, transfer agent, or registrar at the date of issue.

Section 5.2
Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or such owner's legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

ARTICLE VI

Indemnification and Advancement of Expenses

Section 6.1
Right to Indemnification. The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person (a "Covered Person") who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), by reason of the fact that he or she, or a person for whom he or she is the legal representative, is or was a director or officer of the corporation or, while a director or officer of the corporation, is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or nonprofit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses (including attorneys' fees) reasonably incurred by such Covered Person. Notwithstanding the preceding sentence, except as otherwise provided in Section 6.3, the corporation shall be required to indemnify a Covered Person in connection with a proceeding (or part thereof) commenced by such Covered Person only if the commencement of such proceeding (or part thereof) by the Covered Person was authorized in the specific case by the Board of Directors of the corporation.


Section 6.2
Advancement of Expenses. The corporation shall to the fullest extent not prohibited by applicable law pay the expenses (including attorneys' fees) incurred by a Covered Person in defending any proceeding in advance of its final disposition; provided, however, that, to the extent required by law, such payment of expenses in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the Covered Person to repay all amounts advanced if it should be ultimately determined that the Covered Person is not entitled to be indemnified under this Article VI or otherwise.

Section 6.3
Claims. If a claim for indemnification under this Article VI (following the final disposition of such proceeding) is not paid in full within sixty days after the corporation has received a claim therefor by the Covered Person, or if a claim for any advancement of expenses under this Article VI is not paid in full within thirty days after the corporation has received a statement or statements requesting such amounts to be advanced, the Covered Person shall thereupon (but not before) be entitled to file suit to recover the unpaid amount of such claim. If successful in whole or in part, the Covered Person shall be entitled to be paid the expense of prosecuting such claim to the fullest extent permitted by law. In any such action, the corporation shall have the burden of proving that the Covered Person is not entitled to the requested indemnification or advancement of expenses under applicable law.

Section 6.4
Nonexclusivity of Rights. The rights conferred on any Covered Person by this Article VI shall not be exclusive of any other rights which such Covered Person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

Section 6.5
Other Sources. The corporation's obligation, if any, to indemnify or to advance expenses to any Covered Person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or nonprofit entity shall be reduced by any amount such Covered Person may collect as indemnification or advancement of expenses from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

Section 6.6
Amendment or Repeal. Any right to indemnification or to advancement of expenses of any Covered Person arising hereunder shall not be eliminated or impaired by an amendment to or repeal of these bylaws after the occurrence of the act or omission that is the subject of the civil, criminal, administrative or investigative action, suit or proceeding for which indemnification or advancement of expenses is sought.

Section 6.7
Other Indemnification and Advancement of Expenses. This Article VI shall not limit the right of the corporation, to the extent and in the manner permitted by law, to indemnify and to advance expenses to persons other than Covered Persons when and as authorized by appropriate corporate action.


ARTICLE VII

Miscellaneous

Section 7.1
Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

Section 7.2
Seal. The corporate seal, if any, shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

Section 7.3
Manner of Notice. Except as otherwise provided herein or permitted by applicable law, notices to directors and stockholders shall be in writing and delivered personally or mailed to the directors or stockholders at their addresses appearing on the books of the corporation. Without limiting the manner by which notice otherwise may be given effectively to stockholders, and except as prohibited by applicable law, any notice to stockholders given by the corporation under any provision of applicable law, the certificate of incorporation, or these bylaws shall be effective if given by a single written notice to stockholders who share an address if consented to by the stockholders at that address to whom such notice is given. Any such consent shall be revocable by the stockholder by written notice to the corporation. Any stockholder who fails to object in writing to the corporation, within 60 days of having been given written notice by the corporation of its intention to send the single notice permitted under this Section 7.3, shall be deemed to have consented to receiving such single written notice.

Notice to directors may be given by telecopier, telephone or other means of electronic transmission. Without limiting the manner by which notice otherwise may be given effectively to stockholders, and except as prohibited by applicable law, any notice to stockholders given by the corporation under any provision of applicable law, the certificate of incorporation, or these bylaws shall be effective if given by a form of electronic transmission consented to by the stockholder to whom the notice is given.

Section 7.4
Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any waiver of notice, given 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 a waiver of notice.

Section 7.5
Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or by means of, or be in the form of, any information storage device or method, provided that the records so kept can be converted into clearly legible paper form within a reasonable time.

Section 7.6
Amendment of Bylaws. These bylaws may be altered, amended or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.


CERTIFICATE OF SECRETARY

I, the undersigned, do hereby certify:

(1)        That I am the duly elected and acting Secretary of Firefly Subsidiary, Inc., a Delaware corporation (the "Corporation"); and

(2)        That the foregoing Bylaws, comprising eleven (11) pages, constitute the Bylaws of the Corporation as duly adopted by the sole Incorporator and ratified and approved by the Board of Directors of the Corporation as of November   1  , 2017.

IN WITNESS WHEREOF, I have hereunto subscribed my name as this   1st  day of November, 2017.

 
/s/ David A. Miller
 
David A. Miller


CERTIFICATE OF SECRETARY
FIREFLY SUBSIDIARY, INC. BY LAWS




Exhibit 3.132

STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A LIMITED PARTNERSHIP TO A
LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT
 
1.)
The jurisdiction where the Limited Partnership first formed is Delaware.
 
2.)
The jurisdiction immediately prior to filing this Certificate is Delaware.
 
3.)
The date the Limited Partnership first formed is 03/29/1995.
 
4.)
The name of the Limited Partnership immediately prior to filing this Certificate is MinorCo, L.P..
 
5.)
The name of the Limited Liability Company as set forth in the Certificate of Formation is MinorCo, LLC.
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the
17th day of June   . A.D. 2016.

 
By:
/s/ Timothy O’Grady
   
Authorized Officer
     
 
Name:
Timothy O’Grady, Vice President
   
Print or Type


STATE of DELAWARE
 
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION
 
First: The name of the limited liability company is MinorCo, LLC                         .

Second: The address of its registered office in the State of Delaware is         2711 Centerville Road, Suite 400                              in the City of Wilmington                                                 Zip code 19808           . The name of its Registered agent at such address is Corporation Service Company                      .
  
In Witness Whereof, the undersigned have executed this Certificate on the      17th      day of    June           . A.D. 2016                             .
 
 
By:
/s/ Timothy O’Grady
   
Authorized Person(s)
     
 
Name:
Timothy O’Grady, Vice President




Exhibit 3.133

 

OPERATING AGREEMENT

 

OF

 

MINORCO, LLC

 

This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of June 17, 2016, by Sprint Enterprises, L.P., a Delaware limited partnership (the “Managing Member”), SWV One Telephony, LLC, a Delaware limited liability company, SWV Two Telephony, LLC, a Delaware limited liability company, and SWV Six, Inc., a Delaware corporation (each, a “Member” and, collectively, the “Members”) of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

 

Article I.
ORGANIZATIONAL MATTERS

 

1.1           Formation of the Company; Term. The Company is a limited liability company formed under the Act and governed by this Agreement./ The Company is an entity separate from its Members, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Members, the Company is to continue in perpetuity.

 

1.2           Name. The name of the Company is MinorCo, LLC.

 

1.3           Purposes of the Company: Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

 

1.4           Office and Agent. The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The Members may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.

 

Article II.
DEFINITIONS

 

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

 

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.

 

 

 

 

Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Members. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.

 

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

 

Company” means MinorCo, LLC.

 

Interest” means a membership interest in the Company, including any and all benefits to which the Members is entitled under this Agreement and the obligations of the Members under this Agreement.

 

Members” mean Sprint Enterprises, L.P., a Delaware limited partnership, SWV One Telephony, LLC, a Delaware limited liability company, SWV Two Telephony, LLC, a Delaware limited liability company, and SWV Six, Inc., a Delaware corporation, and or their successors.

 

Managing Member” means Sprint Enterprises, L.P., a Delaware limited partnership.

 

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

 

Article III.
CAPITALIZATION: ECONOMICS

 

3.1          Capital,. The Members shall be deemed to have made a capital contribution to the Company and shall have the following membership equity interest in the Company, including any and all benefits to which the Members are entitled under this Agreement and the obligations of the Members under this Agreement:

 

Sprint Enterprises, L.P. 40%
SWV One Telephony, LLC 15%
SWV Two Telephony, LLC 15%
SWV Six, Inc. 30%

 

The Members may, but are not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Members and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Members determine.

 

3.2           Allocations.

 

(a)             All items of income, gain, loss, deduction, and credit will be allocated to the Members in proportion to their membership equity interests. In the event of a liquidation of

 

 

-2- 

 

an Interest or a transfer of Interest, the Members agree to use the proration method based on calendar day convention to allocate items of income, gain, loss, deduction and credit.

 

(b)            The Members acknowledge that the Company was previously organized as a limited partnership, which elected to convert to the current limited liability company form. The Members further acknowledge that the aforementioned conversion transaction was not intended to shift the economic risk of loss for any Company liabilities between the Members for tax purposes, when compared to how those Company liabilities were allocated between the Members when applying the economic risk of loss principles of Section 752 of the Code while the Company was organized as a limited partnership. The Members agree to interpret this Agreement in a manner consistent with this intent, to prepare all tax returns and other filings accordingly. In addition, to the extent that the allocation of debt under Section 752 of the Code would be changed as a result of the conversion, if the Company is unable to pay any such reallocated debt, the Member to whom such debt was previously allocated will make payments to the other Members to the extent that such first Member would have been deemed to have been relieved of responsibility for any Company liabilities under Section 752 of the Code as a result of the conversion transaction.

 

3.3           No Interest on Capital Contributions. The Members are not to be paid interest on its capital contributions to the Company.

 

Article IV.
MANAGEMENT

 

4.1           Management by Members. The Company shall be managed by its Managing Member. The Managing Member may exercise all such powers and do all such lawful acts and things as arc permitted by the Act and this Agreement.

 

4.2           Officers. The Company may have such officers as shall be appointed from time to time by the Members. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Members, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Members. Officers serve at the pleasure of the Members, and the Members may remove an officer at any time with or without cause.

 

Article V.
TRANSFERS AND DISSOLUTION

 

5.1           Transfers of Interest. The Members are entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Members’: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

 

-3- 

 

5.1           Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Members, which consent may be withheld by the Members in their absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Members may require.

 

5.2           Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Members. The Members and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

 

Article VI.
INDEMNIFICATION OF MEMBERS AND OFFICERS
.

 

6.1           Indemnification.

 

(a)             The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Members of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

 

(b)            The Company may, to the full extent then permitted by law and authorized by the Members, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described

 

-4- 

 

in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

 

(c)             The Company, upon approval of the Members, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

 

6.2           Liability to the Company. The Members shall not be liable to the Company in damages for any action that the Members take or fail to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

 

6.3           Liability to Others. The Members intend that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Members that they shall have the benefit of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Members shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Members, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Members, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Members (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

 

Article VII.
MISCELLANEOUS

 

7.1           Actions Without a Meeting. Any action that may be authorized or taken at a meeting of the Members may be taken without a meeting if authorized in a writing signed by the Members. Any such writing shall be filed with or entered upon the records of the Company.

 

7.2           Notices. All notices, requests and consents under this Agreement directed to the Members or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Members or the Company with proper first class postage prepaid.

 

7.3           Whole Agreement. This Agreement contains the entire declaration of the Members and may only be amended by a wilting executed by the Members.

 

 

-5- 

 

7.4           Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

 

7.5           Severability. In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

 

7.6           Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

 

[remainder of page intentionally left blank - signature page follows]

 

-6- 

 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 

  SPRINT ENTERPRISES, L.P.
  As Managing Member
     
  By: /s/ Timothy P. O’Grady
    Timothy P. O’Grady
    Vice President
     
  SWV ONE TELEPHONY, LLC
  As Member
     
  By:         /s/ Timothy P. O’Grady
    Timothy P. O’Grady
    Vice President
     
  SWV TWO TELEPHONY, LLC
  As Member
     
  By:         /s/ Timothy P. O’Grady
    Timothy P. O’Grady
    Vice President
     
  SWV SIX, INC.
  As Member
     
  By:         /s/ Timothy P. O’Grady
    Timothy P. O’Grady
    Vice President

 

-7-



Exhibit 3.134



RESTATED CERTIFICATE OF INCORPORATION
OF
NEXTEL COMMUNICATIONS OF THE MID-ATLANTIC, INC.

A STOCK CORPORATION

Nextel Communications of the Mid-Atlantic, Inc., a Delaware corporation (“NMA”), originally incorporated on November 6, 1989 under the name of Dispatch Communications of the Mid-Atlantic, Inc., hereby restates its Certificate of Incorporation. This Restated Certificate of Incorporation has been adopted by the Board of Directors of NMA pursuant to the provisions of Section 245 of the General Corporation Law of the State of Delaware without a vote of the sole stockholder and only restates and integrates and does not further amend NMA’s Certificate of Incorporation as heretofore amended or supplemented, and there is no discrepancy between those provisions and the provisions of this Restated Certificate of Incorporation.

FIRST: The name of the corporation (the “Corporation”) is NEXTEL COMMUNICATIONS OF THE MID-ATLANTIC, INC.

SECOND: The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road, City of Wilmington, County of New Castle, Delaware 19805. The name of the Corporation’s registered agent 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 which the Corporation shall have authority to issue is 100 shares of Common Stock, each having a par value of $.01. The amount of the authorized stock of the Corporation of any class or classes may be increased or decreased by the affirmative vote or consent of the holders of a majority of the stock of the Corporation entitled to vote.

FIFTH: Elections of directors need not be by written ballot except and to the extent provided in the bylaws of the Corporation. Any director may be removed from office either with or without cause at any time by the affirmative vote of the holders of a majority of the outstanding stock of the Corporation entitled to vote, given at a meeting of the stockholders called for that purpose, or by the consent of the holders of a majority of the outstanding stock of the Corporation entitled to vote, given in accordance with Section 228 of the General Corporation Law of the State of Delaware.

SIXTH: To the full extent permitted by the General Corporation Law of the State of Delaware of any other applicable laws presently or hereafter in effect, no director of the Corporation shall be personally liable to the Corporation of its stockholders for or with respect to any acts or omissions in the performance of his or her duties as a director of the Corporation.  Any repeal or modification of this Article Sixth shall not adversely affect any right or protection of a director of the Corporation existing immediately prior to such repeal or modification.


SEVENTH: Each person who is or was or had agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect.  Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article Seventh. Any repeal or modification of this Article Seventh shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.

EIGHTH: In furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware or other statutes or laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the by-laws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional by-laws and may alter, amend or repeal any by-law whether adopted by them or otherwise. The Corporation may in its bylaws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.

NINTH: The Corporation reserves the right at any time and from time to time to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, 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 now or hereafter prescribed herein or by applicable law; and all rights, preferences and privileges of whatsoever nature conferred upon stockholders, directors or any other persons whomsoever by and pursuant to this Certificate of Incorporation in its present fonn or as hereafter amended are granted subject to this reservation.

IN WITNESS WHEREOF, Thomas J. Sidman, a Vice President of the Corporation, does hereby execute this Restated Certificate of Incorporation this 22nd day of February, 1999.

 
/s/ Thomas J. Sidman
 
Thomas J. Sidman, Vice President


CERTIFICATE OF MERGER
OF
SRI, INC.
INTO
NEXTEL COMMUNICATIONS OF THE MID-ATLANTIC, INC.

Nextel Communications of the Mid-Atlantic, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY THAT:

FIRST:  The names and states of incorporation of each of the constituent corporations of the merger are as follows:

SRI, Inc.
Virginia
Nextel Communications of the Mid-Atlantic, Inc.
Delaware

SECOND, An Agreement and Plan of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 252 of the General Corporation Law of the State of Delaware and Article 131-722 of the Virginia Stock Corporation Act. The Agreement and Plan of Merger is attached hereto as Exhibit A.  The sole stockholder or shareholder of each of the constituent corporations has approved the merger by unanimous consent.

THIRD, The name of the surviving corporation of the merger Is Nextel Communications of the Mid-Atlantic, Inc., a Delaware corporation

FOURTH, The Restated Certificate of Incorporation of Nextel Communications of the Mid-Atlantic, Inc., as the surviving corporation, will not be affected by the merger.

FIFTH, The executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business is:

Nextel Communications of the Mid-Atlantic, Inc.
10700 Park Ridge Blvd., Suite 600
Reston, VA 20191

SIXTH, A copy of the Agreement of Merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH, the authorized capital stock of each foreign corporation which is a party to the merger is as follows:

Corporation
Class
Number of Shares
Par Value
SRI, Inc.
Common
5,000
$1.00

EIGHTH, This Certificate of Merger shall be effective at 11:59:59 p.m. on Friday, December 31, 1999.

Dated:  December 21, 1999
NEXTEL COMMUNICATIONS OF THE
MID-ATLANTIC, INC.

Attest: /s/ Christian A. Hill
Christie A. Hill
Secretary
/s/ Thomas J. Sidman 
Thomas J. Sidman
Vice President


Exhibit A

AGREEMENT AND PLAN OF MERGER

This Agreement and Plan of Merger (the “Agreement”), dated as of December 20, 1999, is by and between SRI, Inc., a Virginia corporation (“Target”), and Nextel Communications of the Mid-Atlantic. Inc., a Delaware corporation (“Survivor”).

WHEREAS, the Board of Directors and the sole stockholder or shareholder of each of Survivor and Target have determined that it is advisable and in the best interests of their respective companies and stockholders and shareholders that they merge pursuant to Section 252 of the General Corporation Law of the State of Delaware (“DGCL”) and Article 13.1-722 of the Virginia Stock Corporation Act (“VSCA”) upon the terms and conditions contained in this Agreement;

NOW, THEREFORE, in consideration of the foregoing and of the mutual covenants and agreements contained herein, Survivor and Target agree as follows:

1. The Merger.  At the Effective Date (as defined in Section 8 below), Target shall merge with and into Survivor in accordance with the DGCL and the VSCA (the “Merger”), and Survivor shall be the surviving corporation of the Merger.  The identity, existence, rights, privileges, powers, franchises, properties and assets of Survivor shall continue unaffected and unimpaired by the Merger. As of the Effective Date, the identity and separate existence of Target shall cease, and all of the rights, privileges, powers, franchises, properties and assets of Target shall be vested in Survivor.

2. Address.  The street address of the principal office of Survivor shall be Nextel Communications of the Mid-Atlantic, Inc., 10700 Park Ridge Blvd., Suite 600, Reston, VA 20191.

3. Corporate Purposes.  The corporate purposes of Survivor shall be the corporate purposes of Survivor as in effect immediately prior to the Effective Date.

4. Authorized Stock.  The total number of shares and the par value of each class of stock which Survivor is authorized to issue shall be the total number of shares and par value which Survivor is authorized to issue immediately prior to the Effective Date.

5. Other Terms and Conditions.  Certain other terms and conditions of the Merger are as follows:


(a)
Certificate of Incorporation.  The Restated Certificate of incorporation of Survivor as in effect on and immediately prior to the Effective Date shall be the Restated Certificate of incorporation of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.


(b)
Bylaws.  The Bylaws of Survivor as in effect on and immediately prior to the Effective Date shall be the Bylaws of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.



(c)
Directors and Officers.  The directors and officers of Survivor on and immediately prior to the Effective Date shall continue in office until the next meeting of the stockholders of Survivor or until their successors are duly elected and qualified.

6.              Waiver of Notice.  Survivor hereby waives the requirement that it be mailed a copy of the Agreement and Plan of Merger.

7. Merger Consideration.  At the Effective Date, by virtue of the Merger and without any action on the part of Target or Survivor: (a) each share of Target’s authorized stock and each share of Target’s outstanding stock will be extinguished, all certificate(s) representing outstanding shares of Target’s stock will be cancelled, and no payment will be made in respect thereof; and (b) the outstanding shares of the Survivor and the certificates representing those shares will remain outstanding and will not be affected by the Merger.

8. Effective Date.  The effective date of the Merger (the “Effective Date”) shall be 11:59:59 pm. on Friday. December 31, 1999.

9. Termination; Amendment.  Notwithstanding anything else to the contrary, this Agreement may be terminated and abandoned by the Board of Directors of either Survivor or Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware and Virginia. In the event of such termination, this Agreement shall become void and neither party shall have any obligations with respect hereto or to the transactions contemplated hereby. This Agreement may be amended by the respective Boards of Directors of Survivor and Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware and Virginia so long as the provisions of the DCCL and VSCA have been complied with.

10.            General.  This Agreement shall be governed by the laws of the State of Delaware and may be executed in counterparts, each of which shall constitute an original.


CERTIFICATE OF MERGER
OF
SPECTRUM RESOURCES OF THE NORTHEAST, INC.
INTO
NEXTEL COMMUNICATIONS OF THE MID-ATLANTIC, INC.

Nextel Communications of the Mid-Atlantic, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY THAT:

FIRST:  The names and states of incorporation of each of the constituent corporations of the merger are as follows:

Spectrum Resources of the Northeast, Inc.
Delaware
Nextel Communications of the Mid-Atlantic, Inc.
Delaware

SECOND, An Agreement and Plan of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. The Agreement and Plan of Merger is attached hereto as Exhibit A. The sole stockholder of each of the constituent corporations has approved the merger.

THIRD, The name of the surviving corporation of the merger is Nextel Communications of the Mid-Atlantic, Inc., a Delaware corporation.

FOURTH, The Restated Certificate of Incorporation of Nextel Communications of the Mid-Atlantic. Inc., as the surviving corporation, will not be affected by the merger.

FIFTH, The executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business is:

Nextel Communications of the Mid-Atlantic, Inc.
10700 Park Ridge Blvd., Suite 600
Reston, VA 20191

SIXTH, A copy of the Agreement of Merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH, This Certificate of Merger shall be effective at 11:59:59 p.m. on Friday, December 31, 1999.

 
NEXTEL COMMUNICATIONS OF THE
MID-ATLANTIC, INC.

Attest: /s/ Christie A. Hill
Christie A. Hill, Secretary
/s/ Thomas J. Sidman 
Thomas J. Sidman, Vice President


Exhibit A

AGREEMENT AND PLAN OF MERGER

This Agreement and Plan of Merger (the “Agreement”), dated as of December 20, 1999, is by and between Spectrum Resources of the Northeast, Inc., a Delaware corporation (“Target”), and Nextel Communications of the Mid-Atlantic, Inc., a Delaware corporation (“Survivor”).

WHEREAS, the Board of Directors and the sole stockholder of each of Survivor and Target have determined that it is advisable and in the best interests of their respective companies and stockholders that they merge pursuant to Section 251 of the General Corporation Law of the State of Delaware (“DGCL”) upon the terms and conditions contained in this Agreement;

NOW, THEREFORE, in consideration of the foregoing and of the mutual covenants and agreements contained herein, Survivor and Target agree as follows:

1. The Merger.  At the Effective Date (as defined in Section 8 below), Target shall merge with and into Survivor in accordance with the DGCL (the “Merger”), and Survivor shall be the surviving corporation of the Merger. The identity, existence, rights, privileges, powers, franchises, properties and assets of Survivor shall continue unaffected and unimpaired by the Merger. As of the Effective Date, the identity and separate existence of Target shall cease, and all of the rights, privileges, powers, franchises, properties and assets of Target shall be vested in Survivor.

2. Address.  The street address of the principal office of Survivor shall be Nextel Communications of the Mid-Atlantic, Inc., 10700 Park Ridge Blvd., Suite #600, Reston, VA 20191.

3. Corporate Purposes.  The corporate purposes of Survivor shall be the corporate purposes of Survivor as in effect Immediately prior to the Effective Date.

4. Authorized Stock.  The total number of shares and the par value of each class of stock which Survivor is authorized to issue shall be the total number of shares and par value which Survivor is authorized to issue immediately prior to the Effective Date.

5. Other Terms and Conditions.  Certain other terms and conditions of the Merger are as follows:


(a)
Certificate of Incorporation.  The Restated Certificate of Incorporation of Survivor as in effect on and immediately prior to the Effective Date shall be the Restated Certificate of Incorporation of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.


(b)
Bylaws.  The Bylaws of Survivor as in effect on and immediately prior to the Effective Date shall be the Bylaws of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.



(c)
Directors and Officers.  The directors and officers of Survivor on and immediately prior to the Effective Date shall continue in office until the next meeting of the stockholders of Survivor or until their successors are duly elected and qualified.

6. Waiver of Notice.  Survivor hereby waives the requirement that it be mailed a copy of the Agreement and Plan of Merger.

7. Merger Consideration.  At the Effective Date, by virtue of the Merger and without any action on the part of Target or Survivor:  (a) each share of Target’s authorized stock and each share of Target’s outstanding stock will be extinguished, all certificate(s) representing outstanding shares of Target’s stock will be cancelled, and no payment will be made in respect thereof; and (b) the outstanding shares of the Survivor and the certificates representing those shares will remain outstanding and will not be affected by the Merger.

8. Effective Date.  The effective date of the Merger (the “Effective Date”) shall be 11:59:59 pm. on Friday, December 31, 1999.

9. Termination; Amendment.  Notwithstanding anything else to the contrary, this Agreement may be terminated and abandoned by the Board of Directors of either Survivor or Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware. In the event of such termination, this Agreement shall become void and neither party shall have any obligations with respect hereto or to the transactions contemplated hereby, This Agreement may be amended by the respective Boards of Directors of Survivor and Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware so long as the provisions of the DGCL have been complied with.

10. General.  This Agreement shall be governed by the laws of the State of Delaware and may be executed in counterparts, each of which shall constitute an original.


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

FIRST:  The name of the surviving corporation is  Nextel Communications of the Mid-Atlantic, Inc. , a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is  Nextel Boost of the Mid-Atlantic, LLC.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

THIRD:  The name of the surviving corporation is   Nextel Communications of the Mid-Atlantic, Inc. .

FOURTH:  The merger is to become effective on   November 30, 2015.

FIFTH:  The Agreement of Merger is on file at   6200 Sprint Parkway, Overland Park, Kansas 66251       , the place of business of the surviving corporation.

SIXTH:  A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

SEVENTH:  The Certificate of Incorporation of the surviving corporation shall be it’s Certificate of Incorporation.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the          16th          day of    November      , A.D., 2015.

 
By:
/s/ Timothy P. O’Grady
   
Authorized Officer
 
Name:
Timothy P. O’Grady
   
Print or Type
 
Title:
Vice President




Exhibit 3.135

NEXTEL COMMUNICATIONS OF THE MID-ATLANTIC, INC.

BY-LAWS

Table of Contents

ARTICLE I MEETINGS OF STOCKHOLDERS
1
Section 1.
Time and Place of Meetings
1
Section 2.
Annual Meeting
1
Section 3.
Special Meetings
1
Section 4.
Notice of Meetings
1
Section 5.
Quorum
1
Section 6.
Voting
2
     
ARTICLE II DIRECTORS
2
Section 1.
Powers
2
Section 2.
Number and Term of Office
2
Section 3.
Vacancies and New Directorships
2
Section 4.
Regular Meetings
2
Section 5.
Special Meetings
3
Section 6.
Quorum
3
Section 7.
Written Action
3
Section 8.
Participation in Meetings by Conference Telephone
3
Section 9.
Committees
3
Section 10.
Compensation
4
Section 11.
Rules
4
     
ARTICLE III NOTICES
4
Section 1.
Generally
4
Section 2.
Waivers
4
     
ARTICLE IV OFFICERS
4
Section 1.
Generally
4
Section 2.
Compensation
4
Section 3.
Succession
4
Section 4.
Authority and Duties
5
Section 5.
Chairman
5
Section 6.
President
5
Section 7.
Execution of Documents and Action with Respect to Securities of Other Corporations
5
Section 8.
Vice President
5
Section 9.
Secretary and Assistant Secretaries
5
Section 10.
Treasurer and Assistant Treasurers
6
Section 11.
Controller
6
Section 12.
General Counsel
6
     
ARTICLE V STOCK
6
Section 1.
Certificates
6
Section 2.
Transfer
6
Section 3.
Lost, Stolen or Destroyed Certificates
7
Section 4.
Record Date
7
     
ARTICLE VI GENERAL PROVISIONS
8
Section 1.
Fiscal Year
8
Section 2.
Corporate Seal
8
Section 3.
Reliance Upon Books, Reports and Records
8
Section 4.
Time Periods
8
Section 5.
Dividends
8
     
ARTICLE VII AMENDMENTS
8
Section 1.
Amendments
8


ARTICLE I
MEETINGS OF STOCKHOLDERS

Section 1.            Time and Place of Meetings.  All meetings of the stockholders for the election of directors or for any other purpose shall be held at such time and place, within or without the State of Delaware, as may be designated by the Board of Directors, or by the Chairman of the Board, the President or the Secretary in the absence of a designation by the Board of Directors, and stated in the notice of the meeting or in a duly executed waiver or notice thereof.

Section 2.            Annual Meeting.  An annual meeting of the stockholders, commencing with the year 1997, shall be held on the second Tuesday in April if not a legal holiday, and if a legal holiday, then on the next business day following, at 10:00 a.m., or at such other date and time as shall be designated from time to time by the Board of Directors, at which meeting the stockholders shall elect by a plurality vote the directors to succeed those whose terms expire and shall transact such other business as may properly be brought before the meeting.

Section 3.            Special Meetings.  Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by law or by Certificate of Incorporation, may be called by the Board of Directors, the Chairman of the Board or the President, and shall be called by the President or the Secretary at the request in writing of stockholders owing a majority in interest of the entire capital stock of the Corporation issued and outstanding and entitled to vote. Such request shall be sent to the President and the Secretary and shall state the purpose of purposes of the proposed meeting.

Section 4.            Notice of Meetings.  Written notice of every meeting of the stockholders, stating the place, date and hour of the meeting and, in the case of a special meetings, the purpose or purposes for which the meeting is called, shall be given not less than ten or more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting, except as otherwise provided herein or by law. When a meeting is adjourned to another place, date or time, written notice need not be given of the adjourned meeting if the place, date and time thereof are announced at the meeting at which the adjournment is taken; provided, however, that if the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjournment meeting, written notice of the place, date and time of the adjournment meeting shall be given in conformity herewith. At any adjourned meeting, any business may be transacted which might have been transacted at the original meeting.

Section 5.            Quorum.  The holder 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 all meetings of the stockholders for the transaction of business except as otherwise provided by law or by the Certificate of Incorporation. 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, until a quorum shall be present or represented.

1

Section 6.            Voting.  Except as otherwise provided by law or by the Certificate of Incorporation, each stockholder shall be entitled at every meeting of the stockholders to one vote for each share of stock having voting power standing in the name of such stockholder on the books of the Corporation on the record date for the meeting and such votes may be cast either in person or by written proxy. Every proxy must be duly executed and filed with the Secretary of the Corporation. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking any proxy or another duly executed proxy bearing a later date with the Secretary of the Corporation. The vote upon any question brought before a meeting of the stockholders may be by voice vote, unless the holders of a majority of the outstanding shares of all classes of stock entitled to vote thereon present in person or by proxy at such meeting shall so determine. Every vote taken by written ballot shall be counted by one or more inspectors of election appointed by the Board of Directors. When a quorum is present at any meeting, the vote of the holders of a majority of the stock which has voting power present in person or represented by proxy and which has actually voted shall decide any question properly bought before such meeting, unless the question is one upon which by express provision of law, the Certificate 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.

ARTICLE II
DIRECTORS

Section 1.            Powers.  The business and affairs of the corporation shall be managed by or 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 law or by the Certificate of Incorporation directed or required to be exercised or done by the stockholders.

Section 2.            Number and Term of Office.  The Board of Directors shall consist of one or more members. The number of directors shall be fixed by resolution of the Board of Directors or by the stockholders at the annual meeting or a special meeting. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 3 of this Article, and each director elected shall hold office until his successor is elected and qualified, except as required by law. Any decrease in the authorized number of directors shall not be effective until the expiration of the term of the directors then in office, unless, at the time of such decrease, there shall be vacancies on the Board which are being eliminated by such decrease.

Section 3.            Vacancies and New Directorships.  Vacancies and newly created directorships resulting from any increase in the authorized number of directors which occur between annual meetings of the stockholders 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 elected shall hold office until the next annual meeting of the stockholders and until their successors are elected and qualified, except as required by law.

Section 4.            Regular Meetings.  Regular meetings of the Board of Directors may be held without notice immediately after the annual meeting of the stockholders and at such other time and place as shall from time to time be determined by the Board of Directors.

2

Section 5.            Special Meetings.  Special meetings of a the Board of Directors may be called by the Chairman of the Board or the President on one day's written notice to each director by whom such notice is not waived, given either personally or by mail, telegram or facsimile transmission, and shall be called by the President or the Secretary in like manner and on like notice on the written request of any two directors.

Section 6.            Quorum.  At all meetings of the Board of Directors, a majority of the total number of directors then in office shall constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors. If a quorum shall not be present any meeting of the Board of Directors, the directors present thereat may adjourn the meeting from time to time to another place, time or date, without notice other than announcement at the meeting, until a quorum shall be present.

Section 7.            Written Action.  Any action required or permitted to be taken 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.

Section 8.            Participation in Meetings by Conference Telephone.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or any 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 such participation in a meeting shall constitute presence in person at the meeting.

Section 9.            Committees.  The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committee, each committee to consist of one or more of the directors of the Corporation and each to have such lawfully delegable powers and duties as the Board may confer. Each such committee shall serve at the pleasure of the Board of Directors. The Board may designate one or more directors and alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Except as otherwise provided by law, 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 to all papers which may require it. Any committee or committees so designated by the Board shall have such name or names as may be determined from time to time by resolution adopted by the Board of Directors. Unless otherwise prescribed by the Board of Directors, a majority of the members of the committee shall constitute a quorum for the transaction of business, and the act of a majority of the members present at a meeting at which there is a quorum shall be the act of such committee. Each committee shall prescribe its own rules for calling and holding meetings and its method of procedure, subject to any rules prescribed by the Board of Directors, and shall keep a written record of all actions taken by it.

3

Section 10.          Compensation.  The Board of Directors may establish such compensation for, and reimbursement of the expenses of, directors for attendance at meetings of the Board of Directors of committees, or for other services by directors to the Corporation, as the Board of Directors may determine.

Section 11.          Rules.  The Board of Directors may adopt such special rules and regulations for the conduct of their meetings and the management of the affairs of the Corporation as they may deem proper, not inconsistent with law or these by-laws.

ARTICLE III
NOTICES

Section 1.            Generally.  Whenever by law or under the provisions of the Certificate of Incorporation or these by-laws, notice is require 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, addressed to such director or stockholder, at his address as it appears on the records of the Corporation, with postage thereon prepaid, an 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 by telegram, facsimile transmission or telephone.

Section 2.            Waivers.  Whenever any notice is required to be given by law or under the provisions of 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 time of the event for which notice is to be given, shall be deemed equivalent to such 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.

ARTICLE IV
OFFICERS

Section 1.            Generally.  The officers of the Corporation shall be elected by the Board of Directors and shall consist of a Chairman of the Board of Directors, a President, a Secretary and a Treasurer. The Board of Directors or the President may also appoint, by written action, any or all of the following: one or more Vice Presidents, a Controller, a General Counsel, and one or more Assistant Secretaries and Assistant Treasurers. The Board of Directors may appoint such other officers of the Corporation as, in its discretion, may be deemed necessary. Any number of offices may be held by the same person.

Section 2.            Compensation.  The compensation of all officers and agents of the Corporation who are also directors of the Corporation shall be fixed by the Board of Directors. The Board of Directors may delegate the power to fix the compensation of other officers and agents of the Corporation to an officer of the Corporation.

Section 3.            Succession.  The officers of the Corporation shall hold office until their successors are elected or appointed and qualified. Any officer elected or appointed by the Board of Directors or the President may be removed at any time by the affirmative vote of a majority of the directors. Any vacancy occurring in any office of the Corporation may be filled in accordance with the provisions of Section 1 of this Article IV.

4

Section 4.            Authority and Duties.  Each of the officers of the Corporation shall have such authority and shall perform such duties as are stated in these by-laws or as may be specified by the Board of Directors in a resolution which is not inconsistent with these by-laws customarily incident to their respective offices, or as may be specified from time to time by the Board of Directors in a resolution which is not inconsistent with these by-laws.

Section 5.            Chairman.  The Chairman shall preside at all meetings of the stockholders and of the Board of Directors and he shall have such other duties and responsibilities as may be assigned to him by the Board of Directors. The Chairman may delegate to any qualified person authority to chair any meeting of the stockholders, either on temporary or a permanent basis.

Section 6.            President.  The President shall be responsible for the active management and direction of the business and affairs of the Corporation. In case of the inability or failure of the Chairman to perform the duties of that office, the President shall perform the ditties of the Chairman, unless otherwise determined by the Board of Directors.

Section 7.            Execution of Documents and Action with Respect to Securities of Other Corporations.  The President shall have and is hereby given, full power and authority, except as otherwise required by law or directed by the Board of Directors, (a) to execute, on behalf of the Corporation, all duly authorized contracts, agreements, deeds, conveyances or other obligations of the Corporation, applications, consents, proxies and other powers of attorney, and other documents and instruments, and (b) to vote and otherwise act on behalf of the Corporation, in person or by proxy, at any meeting of stockholders (or with respect to any action of such stockholders) of any other corporation in which the Corporation may hold securities and otherwise to exercise any and all rights and powers which the Corporation may possess by reason of its ownership of securities of such other corporation. In addition, the President may delegate to other officers, employees and agents of the Corporation the power and authority to take any action which the President is authorized to take under this Section 7, with such limitations as the President may specify; such authority so delegated by the President shall not be re-delegated by the person to whom such execution authority has been delegated.

Section 8.            Vice President.  Each Vice President, however titled, shall perform such duties and services and shall have such authority and responsibilities as shall be assigned to or required from time to time by the Board of Directors or the President.

Section 9.            Secretary and Assistant Secretaries.  (a) The Secretary shall attend all meetings of the stockholders and all meetings of the Board of Directors and record all proceedings of the meetings of the stockholders and of the Board of Directors and shall perform like duties for the standing committees when requested by the Board of Directors or the President. The Secretary shall give, or cause to be given, notice of all meetings of the stockholders and meetings of the Board of Directors. The Secretary shall perform such duties as may be prescribed by the Board of Directors or the President. The Secretary shall have charge of the seal of the Corporation and authority to affix the seal to any instrument. The Secretary or any Assistant Secretary may attest to the corporate seal by handwritten or facsimile 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 has been designated or is otherwise properly accountable. The Secretary shall have authority to sign stock certificates.

5

(b)        Assistant Secretaries, in the order of their seniority, shall assist the Secretary and, if the Secretary is unavailable or fails to act, perform the duties and exercise the authorities of the Secretary.

Section 10.          Treasurer and Assistant Treasurers.  (a) The Treasurer shall have the custody of the funds and securities 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 Treasurer with the prior approval of the Board of Directors or the President. The Treasurer shall disburse the funds and pledge the credit of the Corporation as may be directed by the Board of Directors and shall render to the Board of Directors and the President, as and when required by them, or any of them, an account of all transactions by the Treasurer.

(b)        Assistant Treasurers, in the order of their seniority, shall assist the Treasurer and, if Treasurer is unable to act, perform the duties and exercise the powers of the Treasurer.

Section 11.          Controller.  The Controller shall be the chief accounting officer of the Corporation. The Controller shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation in accordance with accepted accounting methods and procedures. The Controller shall initiate periodic audits of the accounting records, methods and systems of the Corporation. The Controller shall render to the Board of Directors and the President, as and when required by them, or any of them, a statement of the financial condition of the Corporation.

Section 12.          General Counsel.  The General Counsel shall be the chief legal officer of the Corporation. The General Counsel shall provide legal counsel and advice to the Board of Directors and to the officers with respect to compliance with applicable laws and regulations. The General Counsel shall also provide or obtain legal representation of the Corporation in proceedings by or against the Corporation. The General Counsel shall render to the Board of Directors and the President, as and when required by them, or any of them, a report on the status of claims against, and pending litigation of, the Corporation.

ARTICLE V
STOCK

Section 1.            Certificates.  Certificates representing shares of stock of the Corporation shall be in such form as shall be determined by the Board of Directors, subject to applicable legal requirements. Such certificates shall be numbered and their issuance recorded in the books of the Corporation, and such certificate shall exhibit the holder's name and the number of shares and shall be signed by, or in the name of the Corporation by the Chairman of the Board or the President and the Secretary or an Assistant Secretary of the treasurer or an Assistant Treasurer of the Corporation and shall bear the corporate seal. Any or all of the signatures and the seal of the Corporation, if any, upon such certificates may be facsimiles, engraved or printed.

Section 2.            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, assignment or authority to transfer, it shall be the duty of the Corporation to issue, or to cause its transfer agent to issue, a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books.

6

Section 3.            Lost, Stolen or Destroyed Certificates.  The Secretary 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, stolen or destroyed upon the making of an affidavit of that fact, satisfactory to the Secretary, by the person claiming the certificate of stock to be lost, stolen or destroyed. As a condition precedent to the issuance of a new certificate or certificates the Secretary may require the owner of such lost, stolen or destroyed certificate or certificates to give the Corporation a bond in such sum and with such surety or sureties as the Secretary may direct as indemnity against any claims that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed or the issuance of the new certificate.

Section 4.            Record Date.  (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 is fixed by the Board of Directors, 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 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, 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 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 a 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 law, the record date for determining stockholders entitled to consent to corporate action ill 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, and which record date shall 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.

7

ARTICLE VI
GENERAL PROVISIONS

Section 1.            Fiscal Year.  The fiscal year of the Corporation shall be fixed from time to time by the Board of Directors.

Section 2.            Corporate Seal.  The Board of Directors may adopt a corporate seal and use the same by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

Section 3.            Reliance Upon Books, Reports and Records.  Each director, each member of a committee designated by the Board of Directors, and each officer of the Corporation shall, in the performance of his or her duties, be fully protected in relying in good faith upon the records of the Corporation and upon such information, opinions, reports or statements presented to the Corporation by any of the Corporation's officers or employees, or committees of the Board of Directors, or by any other person as to matters the directors, committee member or officer believes are within such other person's professional or expert competence and who has been selected with reasonable care by or on behalf of the Corporation.

Section 4.            Time Periods.  In applying any provision of these by-laws which requires that an act be done or not be done a specified number of days prior to an event or that an act be done during a period of a specified number of days prior to an event, calendar days shall be used, the day of the doing of the act shall be excluded and the day of the event shall be included.

Section 5.            Dividends.  The Board of Directors may from time to time declare and the Corporation may pay dividends upon its outstanding shares of capital stock, in the manner and upon the terms and conditions provided by law and the Certificate of Incorporation.

ARTICLE VII
AMENDMENTS

Section 1.            Amendments.  These by-laws may be altered, amended or repeal or new bylaws may be adopted, by the stockholders or by the Board of Directors.

8


Exhibit 3.136

CERTIFICATE OF INCORPORATION
OF
SMART SMR OF NEW YORK, INC.

A STOCK CORPORATION

I, the undersigned, for the purpose of incorporating and organizing a corporation under the General Corporation Law of the State of Delaware, do hereby certify as follows:

FIRST:  The name of the corporation (the “Corporation”) is Smart SMR of New York, Inc.

SECOND:  The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road, City of Wilmington, County of New Castle, Delaware 19805. The name of the Corporation’s registered agent 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 which the Corporation shall have authority to issues is 1,000 shares of Common Stock, each having a par value of $.01.

FIFTH:  Elections of directors need not be by written ballot except and to the extent provided in the bylaws of the Corporation.

SIXTH:  Each person who is or was or had agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect. Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article. Any repeal or modification of this Article Sixth shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.

SEVENTH:  In furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware or other statutes or laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the bylaws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional bylaws and may alter, amend or repeal any bylaw whether adopted by them or otherwise. The Corporation may in its bylaws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.


EIGHTH:  The name and mailing address of the incorporator is as follows:

NAME

MAILING ADDRESS

Morgan E. O’Brien
Jones, Day, Reavis & Pogue
1450 G Street, N.W., Suite 600
Washington, D.C. 20005

NINTH:  The names and mailing addresses of the persons who are to serve as directors of the Corporation until the first annual meeting of stockholders or until their successors are elected and qualified are as follows):

NAME
MAILING ADDRESS

Brian D. McAuley
Fleet Call, Inc.
201 Route 17 North
Rutherford, NJ 07070

Morgan E. O’Brien
Jones, Day, Reavis & Pogue
1450 G Street, N.W.
Washington, D.C. 20005-2088

IN WITNESS WHEREOF, the undersigned, being the incorporator hereinabove named, does hereby execute this Certificate of Incorporation this   16th  day of   September,  1991.

 
/s/ Morgan E. O’Brien
 
Morgan E. O’Brien
 
Incorporator


CERTIFICATE OF MERGER
OF
FC NEW YORK, INC.
INTO
SMART SMR OF NEW YORK, INC.

Smart SMR of New York, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST:  That the names and states of incorporation of each of the constituent corporations of the merger are as follows:

NAME

STATE OF INCORPORATION
Smart SMR of New York, Inc.

Delaware
FC New York, Inc.
Delaware


SECOND:  That an agreement of merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware.

THIRD:  The surviving corporation of the merger is Smart SMR of New York, Inc., a Delaware corporation. The Certificate of Incorporation of Smart SMR of New York, Inc. shall be the certificate of incorporation of the surviving corporation. Article FIRST of the corporation’s Certificate of Incorporation is amended to read as follows:

FIRST:  the name of the corporation is NEXTEL OF NEW YORK, INC. (the “Corporation”).

FOURTH:  That the executed agreement of merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business is: c/o Nextel, 1505 Farm Credit Drive, McLean, VA 22102.

FIFTH:  That a copy of the agreement of merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation. The agreement is attached as Exhibit A.


SIXTH:  This Certificate of Merger shall be effective at 12:01 a.m. on the 1st day of November, 1997.


SMART SMR OF NEW YORK, INC.
   
Dated: October 15, 1997
/s/ Thomas J. Sidman 
 
Thomas J. Sidman
 
Vice President
Attest:
/s/ Ried R. Zulager
 
 
Ried R. Zulager, Secretary
 


Exhibit A

AGREEMENT AND PLAN OF MERGER

This Agreement and Plan of Merger (the “Agreement”), dated as of October 15, 1997, is by and between Smart SMR of New York, Inc., a Delaware corporation (the “Survivor”) and FC New York, Inc., a Delaware corporation, (the “Target”).

WHEREAS, the Boards of Directors of each of Survivor and Target have determined that it is advisable and in the best interests of their respective companies and stockholders that they merge pursuant to Section 251 of the General Corporation Law of the State of Delaware (“DGCL”) upon the terms and conditions contained in this Agreement and the sole stockholder of each of Target and Survivor has approved the merger.

NOW THEREFORE, in consideration of the foregoing and of the mutual covenants and agreements contained herein, Survivor and Target agree as follows:

1. The Merger.  At the Effective Date (as defined in Section 1.7 below), Target shall merge with and into Survivor in accordance with the DGCL (the “Merger”), and Survivor shall be the surviving corporation of the Merger. The identity, existence, rights, privileges, powers, franchises, properties and assets of Survivor shall continue unaffected and unimpaired by the Merger. As of the Effective Date, the identity and separate existence of Target shall cease, and all of the rights, privileges, powers, franchises, properties and assets of Target shall be vested in Survivor.


1.1.
Address.  The street address of the principal office of Survivor shall be c/o Nextel, 1505 Farm Credit Drive, McLean, VA 22102.


1.2.
Corporate Purposes.  The corporate purposes of Survivor shall be the corporate purposes of Survivor as in effect immediately prior to the Effective Date.


1.3.
Authorized Stock.  The total number of shares and the par value of each class of stock which Survivor is authorized to issue shall be the total number of shares and par value which Survivor is authorized to issue immediately prior to the Effective Date.


1.4.
Other Terms and Conditions.  Certain other terms and conditions of the Merger are as follows:


1.4.1
Certificate of Incorporation.  The certificate of incorporation of Survivor as in effect on and immediately prior to the Effective Date shall be the articles of organization of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.


1.4.2
Bylaws.  The bylaws of Survivor as in effect on and immediately prior to the Effective Date shall be the bylaws of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.



1.4.3
Directors and Officers.  The directors and officers of Survivor on and immediately prior to the Effective Date shall continue in office until the next meeting of stockholders of Survivor or until their successors are duly elected and qualified.


1.5.
Waiver of Notice.  Survivor hereby waives the requirement that it be mailed a copy of the Agreement and Plan of Merger.


1.6.
Merger Consideration.  At the Effective Date, by virtue of the Merger and without any action on the part of Target or Survivor: (a) each share of Target’s authorized stock and each share of Target’s outstanding stock will be extinguished, all certificate(s) representing outstanding shares of Target’s stock will be cancelled, and no payment will be made in respect thereof; and (b) the outstanding shares of the Survivor and the certificates representing those shares will remain outstanding and will not be affected by the Merger.


1.7.
Effective Date.  The effective date of the Merger (the “Effective Date”) shall be at 12:01 a.m. November 1, 1997.


1.8.
Termination; Amendment.  Notwithstanding anything else to the contrary, this Agreement may be terminated and abandoned by the Board of Directors of either Survivor or Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware. In the event of such termination, this Agreement shall become void and neither party shall have any obligations with respect hereto or to the transactions contemplated hereby. This Agreement may be amended by the respective Boards of Directors of Survivor and Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware so long as the provisions of the DGCL, have been complied with.


1.9.
Change of Survivor Name.  At the Effective Date, Survivor shall amend its name to NEXTEL OF NEW YORK, INC. such that article First of its Amended and Restated Certificate of Incorporation shall read as follows:

FIRST:  The name of the corporation is NEXTEL OF NEW YORK, INC. (the “Corporation”).

2.            General.  This Agreement shall be governed by the laws of the State of Delaware and may be executed in counterparts, each of which shall constitute an original.


IN WITNESS WHEREOF, the parties have duly executed this Agreement as of the 15th day of October, 1997.

 
SMART SMR OF NEW YORK, INC.
 
     
 
/s/ Thomas J. Sidman
 
 
Thomas J. Sidman
 
 
Vice President
 
     
 
/s/ Ried R. Zulager
 
 
Ried R. Zulager
 
 
Secretary
 
     
 
FC NEW YORK, INC.
 
 
/s/ Thomas J. Sidman
 
 
Thomas J. Sidman
 
 
Vice President
 
     
 
/s/ Ried R. Zulager
 
 
Ried R. Zulager
 
 
Secretary
 


RESTATED CERTIFICATE OF INCORPORATION
OF
NEXTEL OF NEW YORK, INC.

A STOCK CORPORATION

Nextel of New York, a Delaware corporation (“NNY”), originally incorporated on September 17, 1991 under the name of Smart SMR of New York, Inc., hereby restates its Certificate of Incorporation. This Restated Certificate of Incorporation has been adopted by the Board of Directors of NNY pursuant to the provisions of Section 245 of the General Corporation Law of the State of Delaware without a vote of the sole stockholder and only restates and integrates and does not further amend NNY’s Certificate of Incorporation as heretofore amended or supplemented, and there is no discrepancy between those provisions and the provisions of this Restated Certificate of Incorporation.

FIRST:  The name of the corporation is Nextel of New York, Inc. (the “Corporation”).

SECOND:  The address of the Corporation’s registered office in the. State of Delaware is 1013 Centre Road, City of Wilmington, County of New Castle, Delaware 19805. The name of the Corporation’s registered agent 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 which the Corporation shall have authority to issue is 1,000 shares of Common Stock, each having a par value of $.01.

FIFTH:  Elections of directors need not be by written ballot except and to the extent provided in the bylaws of the Corporation.

SIXTH:  Each person who is or was or had agreed to become a director or officer of the. Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect. Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article. Any repeal or modification of this Article Sixth shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.


SEVENTH:  In furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware or other statutes or laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the bylaws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional bylaws and may alter, amend or repeal any bylaw whether adopted by them or otherwise. The Corporation may in its bylaws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.

IN WITNESS WHEREOF, Thomas J. Sidman, a Vice President of the Corporation, does hereby execute this Restated Certificate of Incorporation this 15 day of February, 1999.

 
/s/ Thomas J. Sidman 
 
Thomas J. Sidman, Vice President


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

FIRST:  The name of the surviving corporation is    Nextel of New York, Inc., a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is    Nextel Boost of New York, LLC.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

THIRD:  The name of the surviving corporation is   Nextel of New York, Inc..

FOURTH:  The merger is to become effective on   November 30, 2015.

FIFTH:  The Agreement of Merger is on file at 6200 Sprint Parkway,

Overland Park, Kansas 66251       , the place of business of the surviving corporation.

SIXTH:  A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

SEVENTH:  The Certificate of Incorporation of the surviving corporation shall be it’s Certificate of Incorporation.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the          18th           day of    November      , A.D., 2015.

 
By:
/s/ Timothy P. O’Grady
   
Authorized Officer
 
Name:
Timothy P. O’Grady
   
Print or Type
 
Title:
Vice President




Exhibit 3.137

BYLAWS
OF
SMART SMR OF NEW YORK, INC.

ARTICLE I.
STOCKHOLDERS’ ACTION

SECTION 1.    TIME AND PLACE OF MEETING:  All meetings of the stockholders for the election of directors or for any other purpose shall be held at such time and place, within or without the State of Delaware, as may be authorized by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof.

SECTION 2.    ANNUAL MEETING:  The annual meeting of the stockholders shall be held once each fiscal year, on a date and time as shall be designated from time to time by the majority of the Board of Directors, for the purpose of electing directors and transacting such other business as may properly be brought before the meeting.

SECTION 3.    SPECIAL MEETINGS:  Special meetings of stockholders of the Corporation for any purpose or purposes may be called by a majority of the Board of Directors or upon the written request of stockholders representing a majority of the capital stock of the Corporation, on a date and at a place fixed by the Board of Directors.

SECTION 4.    NOTICE OF MEETINGS:  Written notice of every meeting of the stockholders, stating the place, date and hour of the meeting and, in the case of a special meeting, the purpose and 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, except as otherwise provided herein or by law. When a meeting is adjourned to another place, date or time, written notice need not be given of the adjourned meeting if the place, date and time thereof are announced at the meeting at which the adjournment is taken; provided, however, 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, written notice of the place, date and time of the adjourned meeting shall be given in conformity herewith. At any adjourned meeting, any business may be transacted which might have been transacted at the original meeting.

SECTION 5.    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 constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law or by the Certificate of Incorporation. 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, until a quorum shall be present or represented.


SECTION 6.    VOTING:  Except as otherwise provided by law or by the Certificate of Incorporation, each stockholder shall be entitled at every meeting of the stockholders to one vote for each share of stock having voting power standing in the name of such  stockholder on the books of the Corporation on the record date for the meeting and such votes may be cast either in person or by written proxy. Every proxy must be executed in writing by the stockholder or his or her duly authorized attorney. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. The vote upon any question brought before a meeting of the stockholders, except as otherwise required by these bylaws, may be by majority vote. Every vote taken by written ballot shall be counted by one or more inspectors of election appointed by the Board of Directors. When a quorum is present at any meeting, the vote of the holders of a majority of the shares which has voting power present in person or represented by proxy shall decide any question properly brought before such meeting, unless the question is one upon which by express provision of law, the Certificate of Incorporation or these bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question.

SECTION 7.    WRITTEN ACTION:  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 such 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 the 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.

ARTICLE II.
THE BOARD OF DIRECTORS

SECTION 1.    POWERS:  The business and affairs of the Corporation shall be managed by or 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 law or by the Certificate of Incorporation directed or required to be exercised or done by the stockholders.

SECTION 2.    NUMBER AND TERM OF OFFICE:  The Board of Directors shall consist of one or more members. The number of directors shall be fixed by resolution of the Board of Directors or by the stockholders at the annual meeting or a special meeting. The directors shall be elected at the annual meeting of the stockholders, and each director elected shall hold office until his successor is elected and qualified, except as required by law. Any decrease in the authorized number of directors shall not be effective until the expiration of the term of the directors then in office, unless, at the time of such decrease there shall be vacancies on the Board which are being eliminated by such decrease.

SECTION 3.    VACANCIES AND NEW DIRECTORSHIPS:  Vacancies, and newly created directorships resulting from any increase in the authorized number of directors, which occur between annual meetings of the stockholders, 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 elected shall hold office until the  Next annual meeting of the stockholders and until their successors are elected and qualified, except as required by law.

SECTION 4.    PLACE OF MEETINGS:  Meetings of the Board of Directors, regular and special, may be held either within or without the State of Delaware.

2

SECTION 5.    REGULAR MEETINGS:  The Board of Directors shall meet after the annual meeting of the stockholders and at such other time and place as shall from time to time be determined by the Board of Directors for the purpose of organization, election of officers, and consideration of any other business that may properly be brought before the meeting. No notice of any kind, to either old or new members of the Board for such meeting shall be necessary.

SECTION 6.    SPECIAL MEETINGS:  Special meetings of the Board of Directors shall be held upon notice by letter, telegram, telephone or word of mouth, delivered not later than during the third (3rd) day immediately preceding the day for such meeting. Notice may be waived in writing and attendance shall constitute a waiver of notice. 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.

SECTION 7.    QUORUM:  At all meetings of the Board of Directors, a majority of the total number of directors then in office shall constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting  at which there is a quorum shall be the act of the Board of Directors. 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 to another place, time or date, without notice other than announcement at the meeting, until a quorum is present.

SECTION 8.    WRITTEN ACTION:  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 or proceedings of the Board or Committee.

SECTION 9.    PARTICIPATION IN MEETINGS BY CONFERENCE TELEPHONE:  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or any 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 such participation in a meeting shall constitute presence in person at the meeting.

SECTION 10.  REMOVAL:  Any director or the entire Board of Directors may be removed from office, with or without cause, by a vote of the stockholders holding a majority of outstanding shares entitled to vote at any annual or special meeting of stockholders. In the event that any one or more directors are so removed, new directors may be elected at the same meeting.

SECTION 11.  COMMITTEES:  The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate one (1) or more directors to constitute an executive committee, which committee shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the Corporation in the intervals between meetings of the Board. The executive committee shall be subject at all times to the control of the Board of Directors.

3

The Board of Directors may create other committees as needed.  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. Unless otherwise prescribed by the Board of Directors, a majority of the members of the committee shall constitute a quorum for the transaction of business, and the act of a majority of the members present at a meeting at which there is a quorum shall be the act of such committee. Each committee shall prescribe its own rules for calling and holding meetings and its method of procedure, subject to any rules prescribed by the Board of Directors, and shall keep a written record of all actions taken by it.

SECTION 12.  COMPENSATION:  The Board of Directors may establish such compensation for, and reimbursement of the expenses of, directors for attendance at meetings of the Board of Directors or committees, or for other services by directors to the Corporation, as the Board of Directors may determine.

SECTION 13.  RULES:  The Board of Directors may adopt such special rules and regulations for the conduct of their meetings and the management of the affairs of the Corporation as they may deem proper, not inconsistent with law or these bylaws.

ARTICLE III.
NOTICES

SECTION 1.    GENERALLY:  Whenever by law or under the provisions of 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, 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 by telegram or telephone.

SECTION 2.    WAIVERS:  Whenever any notice is required to be given by law or under the provision of the Certificate of Incorporation or these bylaws, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time of the event for which notice is to be given, shall be deemed equivalent to such 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 business because the meeting is not lawfully called or convened.

ARTICLE IV.
OFFICERS

SECTION 1.    NUMBER:  The officers of the Corporation shall consist of a President, a Secretary, a Treasurer, and such other officers and assistant officers and agents as may be deemed necessary by the Board of Directors. Any two (2) or more offices may be held by the same person, except that the President and the Secretary shall not be the same person. None of the officers need be directors.

4

SECTION 2.    ELECTION AND TERM OF OFFICE: Officers of the Corporation shall be elected by the Board of Directors. Each officer, so elected, shall hold office until his successor is elected and qualified, or until his resignation, death or removal. Any officer elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the directors, but such removal shall be without prejudice to contract rights, if any, of the person so removed. Any vacancy occurring in any office of the Corporation may be filled by the Board of Directors.

SECTION 3.    AUTHORITY AND DUTIES:  Each of the officers of the Corporation shall have such authority and shall perform such duties as are customarily incident to their respective offices, or as may be specified from time to time by the Board of Directors in a resolution which is not inconsistent with these bylaws.

SECTION 4.    COMPENSATION:  The compensation of the officers and agents of the Corporation shall be fixed, from time to time, by the Board of Directors.  No officer shall be prevented from receiving such compensation by reason of the fact he is also a director of the Corporation.

SECTION 5.    THE PRESIDENT:  The President shall have active, executive management of the operations of the Corporation, subject however, to control of the Board of Directors.

SECTION 6.    THE VICE PRESIDENT(S):  Each Vice President, if any, shall perform such duties and services and shall have such authority and responsibilities as shall be assigned to or required from time to time by the Board of Directors or the President.

SECTION 7.    THE SECRETARY:  The Secretary: shall keep or cause to be kept in books provided for the purpose, the minutes of the meetings of the stockholders, the Board of Directors, and any committee thereof; shall see that all notices are duly given in accordance with the provisions in the bylaws and as required by law; shall be custodian of the records and of the seal of the Corporation and see that the seal is affixed to all documents, the execution of which on behalf of the Corporation under its seal is duly authorized in accordance with the provisions of these bylaws; and, in general, shall perform all duties incident to the office of Secretary and such other duties as may, from time to time, be assigned to the Secretary by the Board of Directors or by the President.

SECTION 8.    THE TREASURER:  The Treasurer shall have the custody of the funds and securities 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 Treasurer with the prior approval of the Board of Directors or the President. The Treasurer shall disburse the funds and pledge the credit of the Corporation as may be directed by the Board of Directors and shall render to the Board of Directors and the President, as and when required by them, or any of them, an account of all transactions by the Treasurer.

5

ARTICLE V.
STOCK

SECTION 1.    CERTIFICATES:  Certificates representing shares of stock of the Corporation shall be in such form as shall be determined by the Board of Directors, subject to applicable legal requirements.  Such certificates shall be numbered and their issuance recorded in the books of the Corporation, and such certificate shall exhibit the holder’s name and the number of shares and shall be signed by, or in the name of, the Corporation by the Chairman or Vice-Chairman of the Board or the President or any Vice President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer of the Corporation. Any and all of the signatures and the seal of the Corporation, if any, upon such certificates may be facsimiles, engraved or printed.

SECTION 2.    CLASSES OF STOCK:  The designations, preferences and relative participating, optional or other special rights of the various classes of stock or series thereof, and the qualifications, limitations or restrictions thereof, shall be set forth in full or summarized on the face or back of the certificates which the Corporation issues to represent its stock, or in lieu thereof, such certificates shall set forth the office of the Corporation from which the holders of certificates may obtain a copy of such information.

SECTION 3.    TRANSFERS:  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, or to cause its transfer agent to issue, a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books.

SECTION 4.    LOST, STOLEN OR DESTROYED CERTIFICATES:  The Secretary 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, stolen or destroyed upon the making of an affidavit of that fact, satisfactory to the Secretary, by the person claiming the certificate of stock to be lost, stolen or destroyed.  As a condition precedent to the issuance of a new certificate or certificates the Secretary may require the owner of such lost, stolen or destroyed certificate or certificates to give the Corporation a bond in such sum and with such surety or sureties as the Secretary may direct as indemnity against any claims that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed or the issuance of the new certificate.

ARTICLE VI.
GENERAL PROVISIONS

SECTION 1.    FISCAL YEAR:  The fiscal year of the Corporation shall be fixed from time to time by the Board of Directors.

SECTION 2.    CORPORATE SEAL:  The Board of Directors may adopt a corporate seal and use the same by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

6

SECTION 3.    RELIANCE UPON BOOKS, REPORTS AND RECORDS:  Each Director, each member of a committee designated by the Board of Directors, and each officer of the Corporation shall, in the performance of his or her duties, be fully protected in relying in good faith upon the records of the Corporation and upon such information, opinions, reports or statements presented to the Corporation by any of the Corporation’s officers or employees, or committees of the Board of Directors, or by any other person as to matters the Director, committee member or officer believes are within such other person’s professional or expert competence and who has been elected with reasonable care by or on behalf of the Corporation.

SECTION 4.    DIVIDENDS:  The Board of Directors may from time to time declare and the Corporation may pay dividends upon its outstanding shares of capital stock, in the manner and upon the terms and conditions provided by law and the Certificate of Incorporation.

ARTICLE VII.
GENERAL PROVISIONS

SECTION 1.    AMENDMENTS:  The power to alter, amend or repeal these bylaws or adopt new bylaws is vested in a majority of the Board of Directors, subject to the power of the stockholders to alter or repeal the same.


7


Exhibit 3.138

CERTIFICATE OF INCORPORATION
OF
NEXTEL RETAIL STORES, INC.

A STOCK CORPORATION

I, Christie A. Hill, for the purpose of incorporating aid organizing a corporation under the General Corporation Law of the State of Delaware, do hereby certify as follows:

FIRST:  The name of the corporation (the “Corporation”) is:

NEXTEL RETAIL STORES, INC.

SECOND:  The address of the Corporation’s registered office In the State of Delaware Is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, in the City of Wilmington, County of New Castle, Delaware. The name of the Corporation’s registered agent 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 which the Corporation shall have authority to issue is one hundred (100) shares of Common Stock, without par value.

FIFTH:  Elections of directors need not be by written ballot except and to the extant provided in the bylaws of the Corporation.

SIXTH:  To the full extent permitted by the General Corporation Law of the State of Delaware, or any other applicable laws presently or hereafter in effect, no director of the Corporation shall be personally liable to the Corporation or its stockholders for or with respect to any acts or omissions in the performance of his or her duties as a director of the Corporation.  Any repeal or modification of this Article Sixth shall not adversely affect any right or protection of a director of the Corporation existing immediately prior to such repeal or modification.

SEVENTH:  Each person who is or was or had agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect. Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article Seventh. Any repeal or modification of this Article Seventh shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.


EIGHTH:  In furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware or other statutes or laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the by-laws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional by-laws and may alter, amend or repeal any by-law whether adopted by them or otherwise. The Corporation may in its by-laws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.

NINTH:  The Corporation reserves the right at any time and from time to time to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, 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 now or hereafter prescribed herein or by applicable law; and all rights, preferences and privileges of whatsoever nature conferred upon stockholders, directors or any other persons whomsoever by and pursuant to this Certificate of Incorporation in its present form or as hereafter amended are granted subject to this reservation.

TENTH:  The name and mailing address of the solo incorporator is Christie A. Hill, 2001 Edmund Halley Drive, Reston, VA 20191.

ELEVENTH:  The names and mailing addresses of the persons who are to serve as directors of the Corporation until the first annual meeting of stockholders or until their successors are elected and qualified are as follows:

NAME
MAILING ADDRESS

Scott Hoganson
2001 Edmund Halley Drive
Reston, VA 20191

Leonard J. Kennedy
2001 Edmund Halley Drive
Reston, VA 20191

Christie A. Hill
2001 Edmund Halley Drive
Reston, VA 20191


IN WITNESS WHEREOF, I the undersigned, being the incorporator hereinabove named, do hereby execute this Certificate of Incorporation this 31st day of January, 2001.

 
/s/ Christie A. Hill
 
Christie A. Hill, Sole Incorporator


STATE OF DELAWARE
CERTIFICATE OF AMENDMENT
OF CERTIFICATE OF INCORPORATION

Pursuant to Section 242 of the General Corporation Law of the State of Delaware (“DGCL”), Nextel Retail Stores, Inc. (the “Company”), a corporation organized and existing under the laws of the State of Delaware, does hereby certify as follows:

1.       
The Certificate of Incorporation of the Company was filed with the Secretary of State of Delaware on January 31, 2001.

2.       
In a written action taken by the Board of Directors of the Company without a meeting as permitted by Section 141 of the DGCL, resolutions were duly adopted setting forth a proposed amendment of the Certificate of Incorporation of the Company, declaring said amendment to be advisable and resolving to place the amendment before the Sole Stockholder for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of the Company be amended by striking out the paragraph that reads, “FOURTH: The total number of shares that the Corporation shall have authority to issue is one hundred (100) shares of Common Stock, without par value,” and by substituting in lieu of such paragraph a new paragraph, which shall be and read as follows, “FOURTH: The total number of shares that the Corporation shall have authority to issue is two-thousand one-hundred (2,100) shares of Common stock, without par value.”

3.        
Thereafter, pursuant to resolution of its Board of Directors, the Sole Stockholder took written action without a meeting under Section 228 of the DGCL in which the Sole Stockholder approved the amendment proposed in the resolution of the Board of Directors.

4.        
Said amendment was duly adopted in accordance with the provisions of Section 242 of the DGCL.

IN WITNESS WHEREOF, said Nextel Retail Stores, Inc. has caused this certificate to be signed by Matthew C. Weed, an authorized officer, this 22nd day of December 2003.

 
NEXTEL RETAIL STORES, INC.
   
 
Name:
/s/ Matthew C. Weed
   
Matthew C. Weed
   
Assistant Secretary


STATE OF DELAWARE
CERTIFICATE OF CONVERSION FROM A CORPORATION
TO A LIMITED LIABILITY COMPANY
PURSUANT TO SECTION 266 OF THE DELAWARE GENERAL CORPORATION LAW

1.
The name of the corporation in its original Certificate of Incorporation, and the name of the corporation immediately prior to the filing of this Certificate of Conversion, is Nextel Retail Stores, Inc.
   
2.
The date on which the original Certificate of Incorporation was filed is January 31, 2001.
   
3.
The name of the limited liability company into which the corporation is being converted is Nextel Retail Stores, LLC.
   
4.
The conversion has been approved in accordance with the provisions of Section 266.

IN WITNESS WHEREOF, the undersigned, being an authorized individual of the Company, has executed, signed and acknowledged this Certificate of Conversion this 29th day of December 2003.

 
/s/ Matthew C. Weed
 
Matthew C. Weed
 
Assistant Secretary


STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION

FIRST:
The name of the limited liability company is: Nextel Retail Stores, LLC (the “Company”).
   
SECOND:
The address of the Company’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, Delaware 19808. The name of the Company’s registered agent at such address is Corporation Service Company.
   
THIRD:
The Company shall exist in perpetuity from and after the date the Delaware Secretary of State issues this Certificate of Formation, unless dissolved earlier by law or election of the member.

IN WITNESS WHEREOF, the undersigned, being an authorized individual of the Company, has executed, signed and acknowledged this Certificate of Formation this 29th day of December 2003.

 
/s/ Matthew C. Weed
 
Matthew C. Weed
 
Assistant Secretary




Exhibit 3.139

LIMITED LIABILITY COMPANY AGREEMENT

OF

NEXTEL RETAIL STORES, LLC

This declaration is the Limited Liability Company Agreement (the “Agreement”), dated as of December 30, 2003, made by Nextel Operations, Inc., the sole Member of the limited liability company referred to in this Agreement. Unless the context otherwise requires, terms that are capitalized and not otherwise defined in context have the meanings set forth or cross referenced in Article 2 of this Agreement.

Article 1.  Organization

1.1        
Formation of the Company; Term.  The Company is a limited liability company under the Act (as defined below), governed by this Agreement. The Company is an entity separate from its sole Member, created by the execution and filing with the Secretary of the State of Delaware of the Certificate of Formation of Nextel Retail Stores, LLC on December 29, 2003. Unless sooner dissolved and liquidated in accordance with Article 6, the Company is to continue in perpetuity.

1.2         
Name.  The name of the Company is: Nextel Retail Stores, LLC.

1.3         
Purpose of the Company. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be organized under the Act.

1.4         
Principal Place of Business, Office and Agent. The principal place of business and mailing address of the Company, and the office where the records required by the Act are kept is 2001 Edmund Halley Drive, Reston, VA 20191, or at such other location selected, from time to time, by the Member. The registered office of the Company in Delaware is at the office of the statutory agent of the Company in Delaware. The statutory agent of the Company in Delaware is The Corporation Service Company, 2711 Centerville Road, Wilmington, Delaware 19808. The Member may, from time to time, change the statutory agent or the principal place of business of the Company, without reflecting the change in this Agreement.

1.5        
Fictitious Business Name Statement; Other Certificates. The Officers will, from time to time, register the Company as a foreign limited liability company and file fictitious or trade name statements or certificates in those jurisdictions and offices as the Officers consider necessary or appropriate. The Company may do business under any fictitious business names approved by the Member. The Officers will, from time to time, file or cause to be filed certificates of amendment, certificates of cancellation, or other certificates as the Officers reasonably consider necessary or appropriate under the Act or under the law of any jurisdiction in which the Company is doing business to establish and continue the Company as a limited liability company or to protect the limited liability of the Member.


Article 2.  Definitions

“Act” means the Delaware Limited Liability Company Act, Delaware Code Title 6, Chapter 18 (Sections 18-101, et seq.), as amended from time to time. Any reference to the Act automatically includes a reference to any subsequent or successor limited liability company law in Delaware.

“Affiliate” means, with respect to any Person, any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with the specified person. A Person controls another Person if such Person possesses, directly or indirectly, the power to direct or cause the direction of the management and policies of the “controlled” Person, whether through ownership of voting securities, by contract, or otherwise. Affiliate also includes any Person who is related by blood or marriage to the Person in question.

“Agreement” means this Agreement as amended from time to time. “Company” means Nextel Retail Stores, LLC.

“Fiscal Year” means the fiscal year of the Company as determined from time to time, and, initially, means a fiscal year ending on December 31; provided that the Member, subject to applicable tax law, may change the Fiscal Year at its election at any time.

“Member” means Nextel Operations, Inc.

“Officer” or “Officers” means any Officer or Officers appointed as provided in Article 4.

“Person” or “persons” means any natural person, partnership (whether general or limited or whether domestic or foreign), limited liability company, trust, estate, association, corporation, custodian, nominee or any other individual or entity in its own or representative capacity.

Article 3.  Capitalization; Economics

3.1        
Capital.  The capital of the Company consists of the assets (subject to the liabilities) of Nextel Retail Stores, Inc., the Delaware corporation that was the predecessor in interest to the Company.

3.2        
Reserved

3.3        
Interest.  The Member is not to be paid interest on its capital contribution(s) to the Company.

3.4        
Distributions.  Prior to the winding-up and liquidation of the Company, the Member may, in its sole discretion, cause the Company to make distributions of cash or other property to the Member. Upon winding up and liquidation of the Company, all assets of the Company shall be distributed in the manner and in the order of priority as provided in the Act.

2

Article 4.  Management

4.1         
Management by the Member and Officers. The Company shall be managed by the Member and by Officers appointed by the Member.

4.2         
Officers of the Company.  The initial Officers of the Company are:

Timothy M. Donahue
President
Paul N. Saleh
Vice President & Chief Financial Officer
Thomas N. Kelly, Jr.
Vice President
Robert L. Johnson
Vice President
Mark Adams
Vice President
Michael D. Stanfill
Vice President
Leonard J. Kennedy
Vice President
Brian Meadows
Vice President
William G. Arendt
Vice President
Albert P. Shotwell
Vice President
Horace Jordan
Vice President, Corporate Tax
Brian I. Davis
Vice President, Tax
Leon Frazier
Vice President
Christie A. Hill
Vice President & Corporate Secretary
Matthew C. Weed
Assistant Secretary
Gary D. Begeman
Vice President & Deputy General Counsel
Thomas D. Hickey
Assistant Secretary
Richard S. Lindahl
Vice President & Treasurer
Marci Carris
Vice President & Assistant Treasurer
Michael T. Sicoli
Vice President & Assistant Treasurer

The Company may have such additional Officers as are appointed, from time to time, by the Member. From time to time, the Member may establish, increase, reduce or otherwise modify responsibilities for the Officers or may create or eliminate offices as the Member considers appropriate. Any Officer may be removed at any time by the Member. The Officers of the Company have the authority, responsibilities and duties as are customary for officers holding similar positions with respect to businesses conducted in corporate form and such additional authority, responsibilities and duties as the Member may determine, from time to time. Any number of offices may be held by the same person. Each Officer holds office until his successor is appointed or elected or until his earlier resignation or removal. Any Officer may resign at any time upon written notice to the Company.

4.3         
Duties of the Officers.  In addition to obligations imposed by other provisions of this Agreement, each Officer will devote to the Company such time as is reasonably necessary and his best efforts to carry out the business of the Company and to accomplish its purposes.

Article 5.  Standard of Care; Indemnification

5.1         
Standard of Care.  Any Member or any director, trustee or officer of any Member serving on behalf of the Company, and any Officer or employee of the Company in the performance of his, her or its duties, is entitled to rely in good faith on information, opinions, reports or statements presented to the Company by any of its other Members, Officers, employees or committees of the Company, or by any other Person, as to matters the Member or any director, trustee or officer of any Member serving on behalf of the Company, and any Officer or employee of the Company reasonably believes are within such other Person’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits or losses of the Company or any other facts pertinent to the existence and amount of assets from which distributions to Members might properly be paid.

3

5.2         
Right to Indemnity.  If any Member or assignee or any trustee, director, officer, partner, member, or director of any Member or assignee serving on behalf of the Company or any Officer of the Company (an “Indemnitee”) was or is a party, or is threatened to be made a party in any threatened, pending or completed action, suit, proceeding or investigation involving a cause of action or alleged cause of action for damages or other relief arising from or related to the business or affairs of the Company, the Company (but without recourse to the separate assets of the Member or any assignee) shall indemnify the Indemnitee against all losses, costs and expenses, including judgments and amounts paid in settlement and attorney’s fees actually and reasonably incurred by the Indemnitee in connection with the action, suit, proceeding or investigation, so long as the Indemnitee has performed his, her or its duties in good faith, in a manner he, she or it reasonably believes to be in the best interests of the Company, and with the care that an ordinarily prudent person in a similar position would use under similar circumstances and, with respect to any criminal action, proceeding or investigation, that she, he, or it had reasonable cause to believe his, hers or its conduct was not unlawful. The termination of any action, suit, proceeding or investigation by judgment, order, settlement or conviction upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that an Indemnitee did not act in good faith and in a manner she, he, or it reasonably believed to be in the best interests of the Company and with the care that an ordinarily prudent person in a like position would use under similar circumstances and, with respect to any criminal action, proceeding or investigation, that she, he, or it had reasonable cause to believe his, hers or its conduct was not unlawful.

5.3         
Member Determination.  Unless indemnification is ordered by a court, the determination for purposes of Section 5.2 whether an Indemnitee met the standard set forth in this Agreement shall be made in the specific case by the Member.

5.4         
Advancement of Expenses.  Expenses, including attorneys’ fees, incurred by any Indemnitee in defending any action, suit, proceeding or investigation shall be paid by the Company as they are incurred, in advance of the final disposition of the action, suit, proceeding or investigation, upon the terms and conditions as the Member shall determine.

5.5         
Other Rights to Indemnity or Reimbursement; Survival.  Notwithstanding the foregoing, indemnification under this Article 5 shall be provided only with respect to losses, costs, expenses, judgments and amounts which otherwise are not compensated for by insurance carried for the benefit of the Company. Any indemnification pursuant to this Agreement shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any rule of law (whether common law or statutory), agreement or arrangement, whether as to action in an official capacity or as to action in another capacity while holding such position or while employed by or acting as agent for the Company, and shall continue as to an Indemnitee who has ceased to serve in any capacity on behalf of the Company and shall inure to the benefit of the heirs, successors, executors and administrators of the Indemnitee.

4

5.6         
Indemnification of Employees and Agents.  The Company may indemnify any employee or agent of the Company and any employee or Affiliate of any Member serving on behalf of the Company upon such terms and conditions, if any, as the Member considers appropriate.

5.7         
Savings Clause.  If this Article 5 or any portion of this Article shall be invalidated on any ground by any court of competent jurisdiction, then the Company shall nevertheless indemnify each Indemnitee as to costs, charges and expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement with respect to any action, suit, proceeding or investigation, whether civil, criminal, administrative or investigative, including any action by or in the right of the Company, to the full extent permitted by any applicable portion of this Article that shall not have been invalidated and to the fullest extent permitted by applicable law.

Article 6.  Dissolution and Final Liquidation

6.1         
Dissolution. Notwithstanding the retirement, resignation, expulsion, bankruptcy or dissolution of the Member, or the occurrence of any other event that terminates the continued membership of the Member in the Company, the term of the Company shall continue from the date of its formation in perpetuity, unless earlier dissolved on the earliest to occur of:


(A)
An election to dissolve the Company made by written consent of the Member; or


(B)
The entry of a decree of judicial dissolution under the Act.

6.2         
Winding Up.  On the dissolution of the Company, the Company’s affairs shall be wound up as soon as reasonably practicable. The winding up shall be accomplished by the Member.

6.3         
Distribution of Assets.  On the winding up of the Company, its assets shall be applied in the manner, and in the order of priority, provided for in the Act.

Article 7.  General

7.1         
Governing Law. This agreement is governed by and is to be construed under the laws of Delaware, without giving effect to its rules of conflicts of laws.

7.2         
Construction.  The headings contained in this Agreement are for reference purposes only and do not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, include all other genders. Unless otherwise specifically stated, references to Sections or Articles refer to the Sections and Articles of this Agreement.

5

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first above written.

 
NEXTEL OPERATIONS, INC.
 
Sole Member
     
     
 
By:
/s/ Leonard J. Kennedy
 
Name:
Leonard J. Kennedy
 
Title:
Vice President

6

AMENDMENT TO LIMITED LIABILITY COMPANY AGREEMENT
OF NEXTEL RETAIL STORES, LLC

This Amendment is made this 12th day of July 2004 by Nextel Operations, Inc. (“Nextel”), sole member of and party to the Limited Liability Company Agreement of Nextel Retail Stores, LLC (the “Company”), signed December 30, 2003 (the “LLC Agreement”).

Nextel hereby adds Section 7.3 to the LLC Agreement to read in full as follows:

“Section 7.3 Certificate of Interest. The membership interest of the Member shall be certificated in a “Certificate of Interest” and issued to the Member by the Company to evidence the Member’s membership interest. The Certificate of Interest shall be “security” as defined in Article 8, Section 8-102(a)(15) of the Uniform Commercial Code as adopted and in effect in the State of Delaware, and shall be governed by such Article in all respects.”

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first above written.

 
NEXTEL OPERATIONS, INC. 
 
Sole Member 
 
 
 
 
 
 
 
By:
/s/ Matthew C. Weed
 
Name:
Matthew C. Weed
 
Title:
Assistant Secretary


7


Exhibit 3.140

CERTIFICATE OF AMENDED AND RESTATED ARTICLES OF INCORPORATION
OF
NEXTEL SOUTH CORP.

The present name of the corporation is Nextel South Corp. The original Certificate of Incorporation of the corporation was filed with the Secretary of State of Georgia on February 3, 1993 under the name of Transit Communication Corporation, and the most recent amendment was filed on December 4, 1997. This Amended and Restated Articles of Incorporation was duly proposed by the Board of Directors and adopted by the sole stockholder of the corporation in accordance with (a) the Articles of Incorporation as they existed prior to this amended and restated Articles of Incorporation, (b) the bylaws of the corporation, and (c) Sections 14-2-1003 and 14-2-1007 of the Georgia Business Corporation Code to be effective upon the filing of this Certificate of Amended and Restated Articles of incorporation with the Georgia Secretary of State.

AMENDED AND RESTATED ARTICLES OF INCORPORATION
OF
NEXTEL SOUTH CORP.

ARTICLE I: The name of the corporation is Nextel South Corp. (the “Corporation”).

ARTICLE II: The corporation shall have authority to issue 100 shares of stock, without par value.

ARTICLE III: The office of the registered agent of the corporation shall be at 100 Peachtree Street, Atlanta, GA 30303, in the county of Fulton.

ARTICLE IV: The mailing address of the principal office of the corporation is 6575 The Corners Parkway, Norcross, GA 30092, in the county of Gwinnett.

ARTICLE V: No director shall have any personal liability to the corporation or to its shareholders for monetary damages for breach of duty of care or other duty as a director, except that this provision shall not eliminate or limit the liability of a director for (a) any appropriation, in violation of his duties, of and business opportunity of the corporation; (b) acts or omissions which involve intentional misconduct or a knowing violation of law; (c) liabilities of a director imposed by Section 14-2-832 of the Georgia Business Corporation Code; or (d) any transaction from which the director derived an improper personal benefit.

ARTICLE VI: Each person who is or was or had agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the fullest extent permitted by the Georgia Business Corporation Code or any other applicable laws as presently or hereafter in effect. No amendment, modification or repeal of this Article shall adversely affect any right or protection of a director, officer, employee or agent that exists at the time of such amendment, modification or repeal.

ARTICLE VII: Any issued and outstanding shares of stock of the Corporation which are repurchased by the Corporation shall become treasury shares which shall be held in treasury by the Corporation until resold or retired and cancelled in the discretion of the Board of Directors. Any treasury shares which are retired and cancelled shall constitute authorized but unissued shares.

ARTICLE VIII: Any action required by law or by the Articles of Incorporation or by-laws of the corporation to be taken at a meeting of the shareholders of the corporation and any action which may be taken at a meeting of the shareholders may be taken without a meeting if a written consent, setting forth the action so taken, shall be signed by persons entitled to vote at a meeting those shares having sufficient voting power to cast not less than the minimum number (or numbers, in the case of voting by groups) of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote were present and voted. No such written consent shall be effective unless the consenting shareholder has been furnished the same material that would have been required to be sent to shareholders in a notice of a meeting at which the proposed action would have been submitted to the shareholders, or unless the consent includes an express waiver of the right to receive the material. Notice of such action without a meeting by less than unanimous written consent shall be give within ten (10) days of the taking of such action to those shareholders of record on the date when the written consent is first executed arid whose shares were not represented on the written consent.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amended and Restated Articles of Incorporation as of the 15th day of March, 1999.

[Corporate Seal]

 
/s/ Thomas J. Sidman
 
Thomas J. Sidman, Vice President

Witness:

/s/ Ried Zulager
 
Ried Zulager, Secretary
 


STATE OF GEORGIA
CERTIFICATE OF MERGER OF FOREIGN
CORPORATION INTO A DOMESTIC CORPORATION

Pursuant to the Official Code of Georgia Annotated Section to 14-2-1105, the undersigned incorporation executed the following Certificate of Merger:

FIRST:  The name of each corporation to this merger is Nextel License Holdings 1, Inc. (“Nextel Holdings 1”), a Delaware corporation, Nextel License Holdings 3, Inc. (“Nextel Holdings 3”), a Delaware corporation, (the “Non-Surviving Corporations”) and Nextel South Corp. (“Nextel”), a Georgia corporation (the “Surviving Corporation”).

SECOND:  The certificate of Incorporation of the Surviving Corporation shall be its Certificate of Corporation.

THIRD:  The Agreement and Plan of Merger is on file at the Surviving Corporation’s principal place of business at 6200 Sprint Parkway, Overland Park, Kansas 66251.

FOURTH:  The merger is to become effective on December 31, 2014.

FIFTH:  A copy of the Agreement and Plan of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

SIXTH:  Shareholder approval is not required because both Non-Surviving Corporations are wholly-owned subsidiaries of the Surviving Corporation.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 16th day of December, 2014.

 
By:
/s/ Timothy P. O’Grady
 
   
Authorized Officer
 
       
 
Name:
Timothy P. O’Grady
 
       
 
Title:
Vice President and Secretary
 


STATE OF GEORGIA
CERTIFICATE OF MERGER OF FOREIGN
CORPORATION INTO A DOMESTIC CORPORATION

Pursuant to the Official Code of Georgia Annotated Section to 14-2-1105, the undersigned corporation executed the following Certificate of Merger:

FIRST:  The name of each corporation to this merger is Nextel License Holdings 1, Inc. (“Nextel Holdings 1”), a Delaware corporation, Nextel License Holdings 3, Inc. (“Nextel Holdings 3”), a Delaware corporation, (the “Non-Surviving Corporations”) and Nextel South Corp. (“Nextel”), a Georgia corporation (the “Surviving Corporation”).

SECOND:  The Certificate of Incorporation of the Surviving Corporation shall be its Certificate of Incorporation.

THIRD:  The executed Agreement and Plan of Merger is on file at the Surviving Corporation’s principal place of business at 6200 Sprint Parkway, Overland Park, Kansas 66251.

FOURTH:  A copy of the Agreement and Plan of Merger will be furnished by the Surviving Corporation on request, without cost, to any stockholder of the constituent corporations.

FIFTH:  The Agreement, and Plan of Merger was duly: adopted by the Board of Directors of the Surviving Corporation and Non-Surviving Corporations.

SIXTH:  Stockholder approval is not required because both Non-Surviving. Corporations are wholly-owned subsidiaries of the Surviving Corporation.

SEVENTH:  The merger is to become effective on December 31, 2014.

EIGHTH:  A request for publication of a Notice of Merger, a Notice of Merger and a publishing fee of $40.00 have been mailed to an authorized newspaper as required by Section 14-2-1105.1 of the Georgia Business Corporation Code.

IN WITNESS WHEREOF, said Surviving Corporation has caused this certificate to be signed by an authorized officer, the 17th day of December, 2014.

 
By:
/s/ Timothy P. O’Grady
 
   
Authorized Officer
 
       
 
Name:
Timothy P. O’Grady
 
       
 
Title:
Vice President and Secretary
 




Exhibit 3.141
BY-LAWS

OF

DIAL CALL, INC.

Section 1.       
LAW, CERTIFICATE OF INCORPORATION AND BY-LAWS

1.1.       
These by-laws are subject to the certificate of incorporation of the corporation. In these by-laws, references to law, the certificate of incorporation and by-laws mean the law, the provisions of the certificate of incorporation and the by-laws as from time to time in effect.

Section 2.       
STOCKHOLDERS

2.1.       
Annual Meeting.  The annual meeting of stockholders shall be held at 10:00 a.m. on the second Thursday in May in each year, unless that day be a legal holiday at the place where the meeting is to be held, in which case the meeting shall be held at the same hour on the next succeeding day not a legal holiday, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect a board of directors and transact such other business as may be required by law or these by-laws or as may properly come before the meeting.

2.2.       
Special Meetings.  A special meeting of the stockholders may be called at any time by the chairman of the board, if any, the president or the board of directors. A special meeting of the stockholders shall be called by the secretary, or in the case of the death, absence, incapacity or refusal of the secretary, by an assistant secretary or some other officer, upon application of a majority of the directors. Any such application shall state the purpose or purposes of the proposed meeting. Any such call shall state the place, date, hour, and purposes of the meeting.

2.3.       
Place of Meeting.  All meetings of the stockholders for the election of directors or for any other purpose shall be held at such place within or without the State of Delaware as may be determined from time to time by the chairman of the board, if any, the president or the board of directors. Any adjourned session of any meeting of the stockholders shall be held at the place designated in the vote of adjournment.

2.4.       
Notice of Meetings.  Except as otherwise provided by law, a written notice of each meeting of stockholders stating the place, day and hour thereof and, in the case of a special meeting, the purposes for which the meeting is called, shall be given not less then ten nor more than sixty days before the meeting, to each stockholder entitled to vote thereat, and to each stockholder who, by law, by the certificate of incorporation or by these by-laws, is entitled to notice, by leaving such notice with him or at his residence or usual place of business, or by depositing it in the United States mail, postage prepaid, and addressed to such stockholder at his address as it appears in the records of the corporation. Such notice shall be given by the secretary, or by an officer or person designated by the board of directors, or in the case of a special meeting by the officer calling the meeting. As to any adjourned session of any meeting of stockholders, notice of the adjourned meeting need not be given if the time and place thereof are announced at the meeting at which the adjournment was taken except that if the adjournment is for more than thirty days or if after the adjournment a new record date is set for the adjourned session, notice of any such adjourned session of the meeting shall be given in the manner heretofore described. No notice of any meeting of stockholders or any adjourned session thereof need be given to a stockholder if a written waiver of notice, executed before or after the meeting or such adjourned session by such stockholder, is filed with the records of the meeting or if the stockholder attends such meeting without 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 meeting of the stockholders or any adjourned session thereof need be specified in any written waiver of notice.


2.5.       
Quorum of Stockholders.  At any meeting of the stockholders a quorum as to any matter shall consist of a majority of the votes entitled to be cast on the matter, except where a larger quorum is required by law, by the certificate of incorporation or by these by-laws. 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. If a quorum is present at an original meeting, a quorum need not be present at an adjourned session of that 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 neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of any corporation to vote stock, including but not limited to its own stock, held by it in a fiduciary capacity.

2.6.       
Action by Vote.  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 an election to an office shall decide the question, except when a larger vote is required by law, by the certificate of incorporation or by 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.

2.7.       
Action without Meetings.  Unless otherwise provided in the certificate of incorporation, any action required or permitted to be taken by stockholders for or in connection with any corporate action 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 Delaware by hand or certified or registered mail, return receipt requested, to its principal place of business or to an officer or agent of the corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Each such written consent shall bear the date of signature of each stockholder who signs the consent. No written consent shall be effective to take the corporate action referred to therein unless written consents signed by a number of stockholders sufficient to take such action are delivered to the corporation in the manner specified in this paragraph within sixty days of the earliest dated consent so delivered.

If action is taken by consent of stockholders and in accordance with the foregoing, there shall be filed with the records of the meetings of stockholders the writing or writings comprising such consent.


If action is taken by less than unanimous consent of stockholders, prompt notice of the taking of such action without a meeting shall be given to those who have not consented in writing and a certificate signed and attested to by the secretary that such notice was given shall be filed with the records of the meetings of stockholders.

In the event that the action which is consented to is such as would have required the filing of a certificate under any provision of the General Corporation Law of the State of Delaware, if such action had been voted upon by the stockholders at a meeting thereof, the certificate filed under such provision shall state, in lieu of any statement required by such provision concerning a vote of stockholders, that written consent has been given under Section 228 of said General Corporation Law and that written notice has been given as provided in such Section 228.

2.8.       
Proxy Representation.  Every stockholder may authorize another person or persons to act for him by proxy in all matters in which a stockholder is entitled to participate, whether by waiving notice of any meeting, objecting to or voting or participating at a meeting, or expressing consent or dissent without a meeting. Every proxy must be signed by the stockholder or by his attorney-in-fact. No proxy shall be voted or acted upon after three years from its date unless such proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and, if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A proxy may be made irrevocable regardless of whether the interest with which it is coupled is an interest in the stock itself or an interest in the corporation generally. The authorization of a proxy may but need not be limited to specified action, provided, however, that if a proxy limits its authorization to a meeting or meetings of stockholders, unless otherwise specifically provided such proxy shall entitle the holder thereof to vote at any adjourned session but shall not be valid after the final adjournment thereof.

2.9.       
Inspectors.  The directors or the person presiding at the meeting may, but need not, appoint one or more inspectors of election and any substitute inspectors to act at the meeting or any adjournment thereof. 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, 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 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 result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them.

2.10.     
List of Stockholders.  The secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at such meeting, arranged in alphabetical order and showing the address of each stockholder and the number of shares registered in his name. The stock ledger shall be the only evidence as to who are stockholders entitled to examine such list or to vote in person or by proxy at such meeting.


Section 3.       
BOARD OF DIRECTORS

3.1.       
Number.  The number of directors which shall constitute the whole board shall not be less than one (1) nor more than fifteen (15) in number. Thereafter, within the foregoing limits, the stockholders at the annual meeting shall determine the number of directors and shall elect the number of directors as determined. Within the foregoing limits, the number of directors may be increased at any time or from time to time by the stockholders or by the directors by vote of a majority of the directors then in office. The number of directors may be decreased to any number permitted by the foregoing at any time either by the stockholders or by the directors by vote of a majority of the directors then in office, but only to eliminate vacancies existing by reason of the death, resignation or removal of one or more directors. Directors need not be stockholders.

3.2.       
Tenure.  Except as otherwise provided by law, by the certificate of incorporation or by these by-laws, each director shall hold office until the next annual meeting and until his successor is elected and qualified, or until he sooner dies, resigns, is removed or becomes disqualified.

3.3.       
Powers.  The business and affairs of the corporation shall be managed by or under the direction of the board of directors who shall have and may exercise all the powers of the corporation and do all such lawful acts and things as are not by law, the certificate of incorporation or these by-laws directed or required to be exercised or done by the stockholders.

3.4.       
Vacancies.  Vacancies and any newly created directorships resulting from any increase in the number of directors may be filled by vote of the stockholders at a meeting called for the purpose, or by a majority of the 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, effective at a future date, a majority of the directors then in office, including those who have resigned, shall have power to fill such vacancy or vacancies, the vote or action by writing thereon to take effect when such resignation or resignations shall become effective. The directors shall have and may exercise all their powers notwithstanding the existence of one or more vacancies in their number, subject to any requirements of law or of the certificate of incorporation or of these by-laws as to the number of directors required for a quorum or for any vote or other actions.

3.5.       
Committees.  The board of directors may, by vote of a majority of the whole board, (a) designate, change the membership of or terminate the existence of any committee or committees, each committee to consist of one or more of the directors; (b) designate one or more directors as alternate members of any such committee who may replace any absent or disqualified member at any meeting of the committee; and (c) determine the extent to which each such committee shall have and may exercise the powers of the board of directors in the management of the business and affairs of the corporation, including the power to authorize the seal of the corporation to be affixed to all papers which require it and the power and authority to declare dividends or to authorize the issuance of stock; excepting, however, such powers which by law, by the certificate of incorporation or by these by-laws they are prohibited from so delegating. In the absence or disqualification of any member of such committee and his alternate, if any, the member or members thereof 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 any such absent or disqualified member. Except as the board of directors may otherwise determine, any committee may make rules for the conduct of its business, but unless otherwise provided by the board or 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 conduct of business by the board of directors.  Each committee shall keep regular minutes of its meetings and report the same to the board of directors upon request.


3.6.       
Regular Meeting.  Regular meetings of the board of directors may be held without call or notice at such places within or without the State of Delaware and at such times 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 absent directors. A regular meeting of the directors may be held without call or notice immediately after and at the same place as the annual meeting of stockholders.

3.7.       
Special Meetings.  Special meetings of the board of directors may be held at any time and at any place within or without the State of Delaware designated in the notice of the meeting, when called by the chairman of the board, if any, the president, or by one-third or more in number of the directors, reasonable notice thereof being given to each director by the secretary or by the chairman of the board, if any, the president or any one of the directors calling the meeting.

3.8.       
Notice.  It shall be reasonable and sufficient notice to a director to send notice by mail at least forty-eight hours or by telegram at least twenty-four hours before the meeting addressed to him at his usual or last known business or residence address or to give notice to him in person or by telephone at least twenty-four hours before the meeting. Notice of a meeting need not be given to any director if a written 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 Neither notice of a meeting nor a waiver of a notice need specify the purposes of the meeting.

3.9.       
Quorum.  Except as may be otherwise provided by law, by the certificate of incorporation or by these by-laws, at any meeting of the directors a majority of the directors then in office shall constitute a quorum; a quorum shall not in any case be less than one-third of the total number of directors constituting the whole board. Any meeting may be adjourned from time to time 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.

3.10.     
Action by Vote.  Except as may be otherwise provided by law, by the certificate of incorporation or by these by-laws, when a quorum is present at any meeting the vote of a majority of the directors present shall be the act of the board of directors.

3.11.     
Action Without a Meeting.  Any action required or permitted to be taken at any meeting of the board of directors or a committee thereof may be taken without a meeting if all the members of the board or of such committee, as the case may be, consent thereto in writing, and such writing or writings are filed with the records of the meetings of the board or of such committee. Such consent shall be treated for all purposes as the act of the board or of such committee, as the case may be.


3.12.     
Participation in Meetings by Conference Telephone.  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 or by any other means permitted by law. Such participation shall constitute presence in person at such meeting.

3.13.     
Compensation.  In the discretion of the board of directors, each director may be paid such fees for his services as director and be reimbursed for his reasonable expenses incurred in the performance of his duties as director as the board of directors from time to time may determine. Nothing contained in this section shall be construed to preclude any director from serving the corporation in any other capacity and receiving reasonable compensation therefor.

3.14.     
Interested Directors and Officers.

(a)        
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 the corporation's directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the board or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:

(1)      
The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the board of directors or the committee, and the board or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or

(2)      
The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or

(3)      
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, a committee thereof, or the stockholders.

(b)        
Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board of directors or of a committee which authorizes the contract or transaction.

Section 4.       
OFFICERS AND AGENTS

4.1.       
Enumeration; Qualification.  The officers of the corporation shall be a president, a treasurer, a secretary and such other officers, if any, as the board of directors from time to time may in its discretion elect or appoint including without limitation a chairman of the board, one or more vice presidents and a controller. The corporation may also have such agents, if any, as the board of directors from time to time may in its discretion choose. Any officer may be but none need be a director or stockholder. Any two or more offices may be held by the same person. Any officer may be required by the board of directors to secure the faithful performance of his duties to the corporation by giving bond in such amount and with sureties or otherwise as the board of directors may determine.


4.2.       
Powers.  Subject to law, to the certificate of incorporation and to the other provisions of 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 additional duties and powers as the board of directors may from time to time designate.

4.3.       
Election.  The officers may be elected by the board of directors at their first meeting following the annual meeting of the stockholders or at any other time. At any time or from time to time the directors may delegate to any officer their power to elect or appoint any other officer or any agents.

4.4.       
Tenure.  Each officer shall hold office until the first meeting of the board of directors following the next annual meeting of the stockholders and until his respective successor is chosen and qualified unless a shorter period shall have been specified by the terms of his election or appointment, or in each case until he sooner dies, resigns, is removed or becomes disqualified. Each agent shall retain his authority at the pleasure of the directors, or the officer by whom he was appointed or by the officer who then holds agent appointive power.

4.5.       
Chairman of the Board of Directors, President and Vice President.  The chairman of the board, if any, shall have such duties and powers as shall be designated from time to time by the board of directors. Unless the board of directors otherwise specifies, the chairman of the board, or if there is none the chief executive officer, shall preside, or designate the person who shall preside, at all meetings of the stockholders and of the board of directors.

Unless the board of directors otherwise specifies, the president shall be the chief executive officer and shall have direct charge of all business operations of the corporation and, subject to the control of the directors, shall have general charge and supervision of the business of the corporation.

Any vice presidents shall have such duties and powers as shall be set forth in these by-laws or as shall be designated from time to time by the board of directors or by the president.

4.6.       
Treasurer and Assistant Treasurers.  Unless the board of directors otherwise specifies, the treasurer shall be the chief financial officer of the corporation and shall be in charge of its funds and valuable papers, and shall have such other duties and powers as may be designated from time to time by the board of directors or by the president. If no controller is elected, the treasurer shall, unless the board of directors otherwise specifies, also have the duties and powers of the controller.

Any assistant treasurers shall have such duties and powers as shall be designated from time to time by the board of directors, the president or the treasurer.

4.7.       
Controller and Assistant Controllers.  If a controller is elected, he shall, unless the board of directors otherwise specifies, be the chief accounting officer of the corporation and be in charge of its books of account and accounting records, and of its accounting procedures. He shall have such other duties and powers as may be designated from time to time by the board of directors, the president or the treasurer.


Any assistant controller shall have such duties and powers as shall be designated from time to time by the board of directors, the president, the treasurer or the controller.

4.8.       
Secretary and Assistant Secretaries.  The secretary shall record all proceedings of the stockholders, of the board of directors and of committees of the board of directors in a book or series of books to be kept therefor and shall file therein all actions by written consent of stockholders or directors. In the absence of the secretary from any meeting, an assistant secretary, or if there be-none or he is absent, a temporary secretary chosen at the meeting, shall record the proceedings thereof. Unless a transfer agent has been appointed the secretary shall keep or cause to be kept the stock and transfer records of the corporation, which shall contain the names and record addresses of all stockholders and the number of shares registered in the name of each stockholder. He shall have such other duties and powers as may from time to time be designated by the board of directors or the president.

Any assistant secretaries shall have such duties and powers as shall be designated from time to time by the board of directors, the president or the secretary.

Section 5.       
RESIGNATIONS AND REMOVALS

5.1.       
Any director or officer may resign at any time by delivering his resignation in g to the chairman of the board, if any, the president, or the secretary or to a meeting of the board of directors. Such resignation shall be effective upon receipt unless specified to be effective at some other time, and without in either case the necessity of its being accepted unless the resignation shall so state. A director (including persons elected by directors to fill vacancies in the board) may be removed from office with or without cause by the vote of the holders of a majority of the shares issued and outstanding and entitled to vote in the election of directors. The board of directors may at any time remove any officer either with or without cause. The board of directors may at any time terminate or modify the authority of any agent. No director or officer resigning and (except where a right to receive compensation shall be expressly provided in a duly authorized written agreement with the corporation) no director or officer removed shall have any right to any compensation as such director or officer for any period following his resignation or removal, or any right to damages on account of such removal, whether his compensation be by the month or by the year or otherwise; unless, in the case of a resignation, the directors, or, in the case of removal, the body acting on the removal, shall in their or its discretion provide for compensation.

Section 6.       
VACANCIES

6.1.       
If the office of the president or the treasurer or the secretary becomes vacant, the directors may elect a successor by vote of a majority of the directors then in office. If the office of any other officer becomes vacant, any person or body empowered to elect or appoint that officer may choose a successor. Each such successor shall hold office for the unexpired term, and in the case of the president, the treasurer and the secretary until his successor is chosen and qualified or in each case until he sooner dies, resigns, is removed or becomes disqualified. Any vacancy of a directorship shall be filled as specified in Section 3.4 of these by-laws.


Section 7.       
CAPITAL STOCK

7.1.       
Stock Certificates.  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 held by him, in such form as shall, in conformity to law, the certificate of incorporation and the by-laws, be prescribed from time to time by the board of directors. Such certificate shall be signed by the chairman or vice chairman of the board, if any, or the president or a vice president and by the treasurer or an assistant treasurer or by the secretary or an assistant secretary. Any of or all the signatures on the certificate may be a facsimile. In case an officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed on such 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 time of its issue.

7.2.       
Loss of Certificates.  In the case of the alleged theft, loss, destruction or mutilation of a certificate of stock, a duplicate certificate may be issued in place thereof, upon such terms, including receipt of a bond sufficient to indemnify the corporation against any claim on account thereof, as the board of directors may prescribe.

Section 8.       
TRANSFER OF SHARES OF STOCK

8.1.       
Transfer on Books.  Subject to the restrictions, if any, stated or noted on the stock certificate, shares of stock may be transferred on the books of the corporation by the surrender to the corporation or its transfer agent of the certificate therefor properly endorsed or accompanied by a written assignment and power of attorney properly executed, with necessary transfer stamps affixed, and with such proof of the authenticity of signature as the board of directors or the transfer agent of the corporation may reasonably require. Except as may be otherwise required by law, by the certificate of incorporation or by these by-laws, 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 receive notice and to vote or to give any consent with respect thereto and to be held liable for such calls and assessments, if any, as may lawfully be made thereon, regardless of any transfer, pledge or other disposition of such stock until the shares have been properly transferred on the books of the corporation.

It shall be the duty of each stockholder to notify the corporation of his post office address.

8.2.       
Record Date and Closing Transfer Books.  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 such record date is fixed by the board of directors, the record date for determining the 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.


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 such 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 the General Corporation Law of the State of Delaware, 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 Delaware by hand or certified or registered mail, return receipt requested, to its principal place of business or to an officer or agent of the corporation having custody of the book in which proceedings of meetings of stockholders are recorded. 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.

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 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, and which record date shall be not more than sixty days prior to such payment, exercise or other action. If no such 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 9.       
CORPORATE SEAL

9.1.       
Subject to alteration by the directors, the seal of the corporation shall consist of a flat-faced circular die with the word "Delaware" and the name of the corporation cut or engraved thereon, together with such other words, dates or images as may be approved from time to time by the directors.

Section 10.     
EXECUTION OF PAPERS

10.1.     
Except as the board of directors may generally or in particular cases authorize the execution thereof in some other manner, all deeds, leases, transfers, contracts, bonds, notes, checks, drafts or other obligations made, accepted or endorsed by the corporation shall be signed by the chairman of the board, if any, the president, a vice president or the treasurer.


Section 11.     
FISCAL YEAR

11.1.     
The fiscal year of the corporation shall end on December 31.

Section 12.     
AMENDMENTS

12.1.     
These by-laws may be adopted, amended or repealed by vote of a majority of the directors then in office or by vote of a majority of the stock outstanding and entitled to vote. Any by-law, whether adopted, amended or repealed by the stockholders or directors, may be amended or reinstated by the stockholders or the directors.




Exhibit 3.142

CERTIFICATE OF INCORPORATION

OF

NILCO, INC.

A STOCK CORPORATION

I, Thomas J. Sidman, for the purpose of incorporating and organizing a corporation under the General Corporation Law of the State of Delaware, do hereby certify as follows:

FIRST:  The name of the corporation (the "Corporation") is NILCO, INC.

SECOND:  The address of the Corporation's registered office in the State of Delaware is 1013 Centre Road, Wilmington, Delaware 19899-0591, in the city of Wilmington, County of New Castle, Delaware. The name of the Corporation's registered agent 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 which the Corporation shall have authority to issue is one hundred (100) shares of Common Stock, without par value.

FIFTH:  Elections of directors need not be by written ballot except and to the extent provided in the by-laws of the Corporation.

SIXTH:  To the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws presently or hereafter in effect, no director of the Corporation shall be personally liable to the Corporation or its stockholders for or with respect to any acts or omissions in the performance of his or her duties as a director of the Corporation. Any repeal or modification of this Article Sixth shall not adversely affect any right or protection of a director of the Corporation existing immediately prior to such repeal or modification.

SEVENTH:  Each person who is or was or had agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect. Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article Seventh. Any repeal or modification of this Article Seventh shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.


EIGHTH:  In Furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware of other statutes or laws of the state of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the by-laws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional by-laws and may alter, amend or repeal any by-law whether adopted by them or otherwise. The Corporation may in its by-laws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.

NINTH:  The Corporation reserves the right at any time and from time to time to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, 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 now or hereafter prescribed herein or by applicable law; and all rights, preferences and privileges of whatsoever nature conferred upon stockholders, directors or any other persons whomsoever by and pursuant to this Certificate of Incorporation in its present form or as hereafter amended are granted subject to this reservation.

TENTH:  The name and mailing address of the sole incorporator is Thomas J. Sidman, 1505 Farm Credit Drive, McLean, VA 22102.

ELEVENTH:  The names and mailing addresses of the persons who are to serve as directors of the Corporation until the first annual meeting of stockholders or until their successors are elected and qualified are as follows:

NAME
 
MAILING ADDRESS
Thomas J. Sidman
 
1505 Farm Credit Drive, McLean, VA 22102
Gary D. Begeman
 
1505 Farm Credit Drive, McLean, VA 22102

IN WITNESS WHEREOF, I Thomas J. Sidman, being the sole incorporator hereinabove named, do hereby execute this Certificate of Incorporation as of the 6th day of January, 1998.

 
/s/ Thomas J. Sidman
 
 
Thomas J. Sidman, Sole Incorporator
 


CERTIFICATE OF AMENDMENT

CERTIFICATE OF INCORPORATION

OF

NILCO, INC.

NILCO, INC., (the "Corporation"), a corporation organized and existing under the General Corporation Law of the State of Delaware ("DGCL"), DOES HEREBY CERTIFY:

FIRST:  That the Board of Directors of the Corporation, pursuant to an unanimous written action in lieu of a meeting pursuant to Section 141(f) of the DGCL, adopted the following resolutions proposing and declaring advisable the following amendment to the Corporation's certificate of incorporation effective January 26, 1998:

RESOLVED that, effective January 26, 1998, the Certificate of Incorporation of the Corporation be amended by deleting Article FIRST in its entirety and replacing it so as to read as follows:

FIRST:  The name of the corporation is NEXTEL SYSTEMS CORP. (the "Corporation").

SECOND:  That in lieu of a meeting and vote of the sole stockholder, the sole stockholder of the Corporation has given written consent to such amendment in accordance with the provisions of Section 228 of the DGCL.

THIRD:  That such amendment has been duly adopted in accordance with the provisions of Section 242 of the DGCL.

IN WITNESS WHEREOF, the Corporation has caused this Certificate to be signed by Thomas J. Sidman, its Vice President and attested by Ried R. Zulager, its Secretary, as of the 23rd day of January, 1998.

   
/s/ Thomas J. Sidman
 
   
Thomas J. Sidman
 
   
Vice President
 
       
Attest:
     
       
/s/ Ried R. Zulager
     
Ried R. Zulager
     
Secretary
     


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A CORPORATION TO A
LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT


1.)
The jurisdiction where the Corporation first formed is Delaware.


2.)
The jurisdiction immediately prior to filing this Certificate is Delaware.


3.)
The date the corporation first formed is January 6 1998.


4.)
The name of the Corporation immediately prior to filing this Certificate is Nextel Systems Corp.


5.)
The name of the Limited Liability Company as set forth in the Certificate of Formation is Nextel Systems, LLC.


6.)
The effective date shall be December 29, 2017.

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 26th day of December, A.D. 2017.

 
By:
/s/ Stefan Schnopp
 
   
Authorized Person
 

 
Name:
Stefan Schnopp, Vice President
 
   
Print or Type
 


STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF LIMITED LIABILITY COMPANY

The undersigned authorized person, desiring to form a limited liability company pursuant to the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is                   Nextel Systems, LLC                                                                                                                                                                    .

2. The Registered Office of the limited liability company in the State of Delaware is located at 251 Little Falls Drive                                (street), in the City of Wilmington                               , Zip Code 19808                 .  The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company                                                                                                                    .

3. The effective date shall be December 29, 2017.

 
By:
/s/ Stefan Schnopp
 
   
Authorized Person
 

 
Name:
Stefan Schnopp, Vice President
 
   
Print or Type
 




Exhibit 3.143

OPERATING AGREEMENT

OF

NEXTEL SYSTEMS, LLC

This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of January 2, 2018, by SprintCom, Inc., a Kansas corporation and Sprint Spectrum L.P., a Delaware limited partnership (the “Members  “), the members of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

ARTICLE I.
ORGANIZATIONAL MATTERS

1.1         Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its members, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Members, the Company is to continue in perpetuity.

1.2         Name.  The name of the Company is Nextel Systems, LLC.

1.3         Purposes of the Company; Business.  The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

1.4         Office and Agent.  The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808, New Castle County. The Members may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.

ARTICLE II.
DEFINITIONS

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.

Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Members. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.


Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

Company” means Nextel Systems, LLC.

Interest” means a membership interest in the Company, including any and all benefits to which the Members are entitled under this Agreement and the obligations of the Members under this Agreement.

Members” mean SprintCom, Inc., a Kansas corporation and Sprint Spectrum L.P., a Delaware limited partnership or their successor.

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

ARTICLE III.
CAPITALIZATION; ECONOMICS

3.1         Initial Capital Contributions. At the close of business on the effective date of this agreement, after all other business transactions for the day have been consummated, the Members shall make the following initial capital contributions to the Company:

SprintCom, Inc.
 
$
300,000,000
 
Sprint Spectrum, L.P.
 
$
300,000,000
 

3.2         Percentage Interests; Additional Contributions.  In exchange for the initial capital contributions, each Member shall receive a 50% interest in the capital and profits of the Company, including any and all benefits to which Members are entitled under this Agreement and the obligations of the Members under this Agreement. The Members may, but are not required to, make additional contributions to the capital of the Company. A separate capital account shall be maintained for each Member and such capital accounts shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Members determine.

3.3         Allocations.  It is the intention of the Members that the Company be treated as a tax partnership for federal and state income tax purposes and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Members in proportion to their percentage interests in the Company.

3.4         No Interest on Capital Contributions.  The Members are not to be paid interest on capital contributions to the Company.

2

ARTICLE IV.
MANAGEMENT

4.1         Management by Member.  The Company shall be managed by SprintCom, Inc. (the “Managing Member”). The Managing Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

4.2         Officers.  The Company may have such officers as shall be appointed from time to time by the Managing Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Managing Member, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Managing Member. Officers serve at the pleasure of the Members, and the Managing Member may remove an officer at any time with or without cause.

ARTICLE V.
TRANSFERS AND DISSOLUTION

5.1         Transfers of Interest.  The Members are entitled, in their sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of their Interest in the Company, including the Member’s: (1) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

5.2         Status of Third Party Transferee.  No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Members, which consent may be withheld by the Members in their sole and absolute discretion, acquire the status as a substituted or additional members of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Members may require.

5.3         Dissolution and Liquidation.  If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Members in accordance with their percentage interests in the Company. The Members and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

3

ARTICLE VI.
INDEMNIFICATION OF MEMBERS AND OFFICERS.

6.1         Indemnification.

(a)         The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Members of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

(b)         The Company may, to the full extent then permitted by law and authorized by the Members, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

(c)         The Company, upon approval of the Members, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

6.2         Liability to the Company.  The Members shall not be liable to the Company in damages for any action that the Members take or fail to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

4

6.3         Liability to Others.  It is the intention of the Members that the Company shall have the benefit of Section 18-303(a) of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Members shall not be liable therefore solely by reason of being a members of the Company. Furthermore, if applicable, no holder of an equity interest in the Members, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Members, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Members (or, if applicable, any holder of an equity interest in the Members, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

ARTICLE VII.
MISCELLANEOUS

7.1         Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Members or the Managing Member may be taken without a meeting if authorized in a writing signed by the Members or the Managing Member. Any such writing shall be filed with or entered upon the records of the Company.

7.2         Notices.  All notices, requests and consents under this Agreement directed to the Members or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Members or the Company with proper first class postage prepaid.

7.3         Whole Agreement.  This Agreement contains the entire declaration of the Members and may only be amended by a writing executed by the Members.

7.4         Governing Law.  This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

7.5         Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

7.6         Construction.  The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

[remainder of page intentionally left blank ‑ signature page follows]

5

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 
SPRINTCOM, INC., Member
 
       
 
By:
/s/ Stefan K. Schnopp
 
   
Stefan K. Schnopp
 
   
Vice President
 
       
 
SPRINT SPECTRUM L.P., Member
 
       
 
By:
/s/ Larry Weiss
 
   
Larry Weiss
 
   
Vice President
 


6


Exhibit 3.144

RESTATED CERTIFICATE OF INCORPORATION OF
NEXTEL WEST CORP.

Nextel West Corp., a Delaware corporation (“NWC”), originally incorporated on May 15, 1989 under the name of Cencall. Inc., hereby restates its Certificate of Incorporation. This Restated Certificate of Incorporation has been adopted by the Board of Directors of NWC pursuant to the provisions of Section 245 of the General Corporation Law of the State of Delaware without a vote of the sole stockholder and only restates and integrates and does not further amend NWC’s Certificate of Incorporation as heretofore amend or supplemented, and there is no discrepancy between those provisions and the provisions of this Restated Certificate of Incorporation.

FIRST: The name of the corporation (the “Corporation”) is NEXTEL WEST CORP.

SECOND: The address of the Corporation’s registered office in the State of Delaware is 1013 Centre Road, Wilmington, Delaware 19805, in the city of Wilmington, County of New Castle, Delaware.

The name of the Corporation’s registered agent 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 which the Corporation shall have authority to issue is one hundred (100) shares of Common Stock, par value of $0.001 per share. The amount of the authorized stock of the Corporation of any class or classes may be increased or decreased by the affirmative vote or consent of the holders of a majority of the stock of the Corporation entitled to vote.

FIFTH: Elections of directors need not be by written ballot except and to the extent provided in the by-laws of the Corporation. Any director may be removed from office either with or without cause at any time by the affirmative vote of the holders of a majority of the outstanding stock of the Corporation entitled. to vote, given at a meeting of the stockholders called for that purpose, or by the consent of the holders of a majority of the outstanding stock of the Corporation entitled to vote, given in accordance with Section 228 of the General Corporation Law of the State of Delaware.

SIXTH: To the full extent permitted by the General Corporation Law of the State of Delaware of any other applicable Laws presently or hereafter in effect, no director of the Corporation shall be personally liable to the Corporation or its stockholders for or with respect to any acts or omissions in the performance of his or her duties as a director of the Corporation. Any repeal or modification of the Article Sixth shall not adversely affect any right or protection of a director of the Corporation existing immediately prior to such repeal or modification.


SEVENTH: Each person who is or was or bad agreed to become a director or officer of the Corporation, or each such person who is or was serving or who had agreed to serve at the request of the Board of Directors or an officer of the Corporation as an employee or agent of the Corporation or as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise (including the heirs, executors, administrators or estate of such person), shall be indemnified by the Corporation to the full extent permitted by the General Corporation Law of the State of Delaware or any other applicable laws as presently or hereafter in effect. Without limiting the generality or the effect of the foregoing, the Corporation may enter into one or more agreements with any person which provide for indemnification greater or different than that provided in this Article Seventh. Any repeal or modification of this Article Seventh shall not adversely affect any right or protection existing hereunder immediately prior to such repeal or modification.

EIGHTH: In furtherance and not in limitation of the rights, powers, privileges, and discretionary authority granted or conferred by the General Corporation Law of the State of Delaware or other statutes or laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter, amend or repeal the by-laws of the Corporation, without any action on the part of the stockholders, but the stockholders may make additional by-laws and may alter, amend or repeal any by-law whether adopted by them or otherwise. The Corporation may in its by-laws confer powers upon its Board of Directors in addition to the foregoing and in addition to the powers and authorities expressly conferred upon the Board of Directors by applicable law.

NINTH: The Corporation reserves the right at any time and from time to time to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, and other provisions authorized by the laws of the State of Delaware at the time inforce may be added or inserted, in the manner now or hereafter prescribed herein or by applicable law; and all rights, preferences and privileges of whatsoever nature conferred upon stockholders, directors or any other persons whomsoever by and pursuant to this Certificate of Incorporation in its present form or as hereafter amended are granted subject to this reservation.

IN WITNESS WHEREOF, Thomas J. Sidman, a Vice President of the Nextel West Corp., does hereby execute this Restated Certificate of Incorporation this 24th day of February, 1999.

 
/s/ Thomas J. Sidman
 
 
Thomas J. Sidman, Vice President
 


CERTIFICATE OF MERGER
OF
SAFETY NET, INC.
INTO
NEXTEL WEST CORP.

Safety Net, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware.

DOES HEREBY CERTIFY THAT:

FIRST: The names and states of incorporation of each of the constituent corporations of the merger are as follows:

Safety Net, Inc.
Delaware
Nextel West Corp.
Delaware

SECOND, An Agreement and Plan of Merger between the parties to the merger has been approved, adopted, certified, executed an acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. The Agreement and Plan of Merger is attached hereto as Exhibit A. The sole stockholder of each of the constituent corporations has approved the merger.

THIRD, The name of the surviving corporation of the merger is Nextel West Corp., a Delaware corporation.

FOURTH, The Restated Certificate of Incorporation of Nextel West Corp., as the surviving corporation, will not be affected by the merger.

FIFTH, The executed Agreement of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business is:

Nextel Corp.
1130 Lake Cook Road – Suite #305
Buffalo Grove, Illinois 60089

SIXTH, A copy of the Agreement of Merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation.


SEVENTH, This Certificate of Merger shall be effective at 11:59:59 p.m. on Friday, December 31, 1999.

 
Dated:
December 21, 1999
 
SAFETY NET, INC.
 
           
 
Attest:
/s/ Christie A. Hill
 
/s/ Thomas J. Sidman
 
   
Christie A. Hill
Secretary
 
Thomas J. Sidman
President
 


Exhibit A

AGREEMENT AND PLAN OF-MERGER

This Agreement and Plan of Merger (the “Agreement”), dated as of December 20, 1999, is by and between Safety Net, Inc., a Delaware corporation (“Target”), and Nextel West Corp., a Delaware corporation (“Survivor”).

WHEREAS, the Board of Directors and the sole stockholder of each of Survivor and Target have determined that it is advisable and in the best interests of their respective companies and stockholders that they merge pursuant to Section 251 of the General Corporation Law of the State of Delaware (“DGCL”) upon the terms and conditions contained in this Agreement;

NOW, THEREFORE, in consideration of the foregoing and of the mutual covenants and agreements contained herein, Survivor and Target agree as follows:

1.
The Merger. At the Effective Date (as defined in Section 8 below), Target shall merge with and into Survivor in accordance with the DGCL (the “Merger”) and Survivor shall be the surviving corporation of the Merger. The identity, existence, rights, privileges, powers, franchises, properties and assets of Survivor shall continue unaffected and unimpaired by the Merger. As of the Effective Date, the identity and separate existence of Target shall cease, and all of the rights, privileges, powers, franchises, properties and assets of Target shall be vested in Survivor.

2.
Address. The street address of the principal office of Survivor shall be Nextel West Corp., 1130 Lake Cook Road, Suite #305, Buffalo Grove, IL 60089.

3.
Corporate Resources. The corporate purposes of Survivor shall be the corporate purposes of Survivor as in effect immediately prior to the Effective Date.

4.
Authorized Stock. The total number of shares and the par value of each class of stock which Survivor is authorized to issue shall be the total number of shares and par value which Survivor is authorized to issue immediately prior to the Effective Date.

5.
Other Terms and Conditions. Certain other terms and conditions of the Merger are as follows:


(a)
Certificate of Incorporation. The Restated Certificate of Incorporation of Survivor as in effect on and immediately prior to the Effective Date shall be the Restated Certificate of Incorporation of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.


(b)
Bylaws. The Bylaws of Survivor as in effect on and immediately prior to the Effective Date shall be the Bylaws of Survivor immediately after the Effective Date until they shall be altered, amended or repealed as provided therein.



(c)
Directors and Officers. The directors and officers of Survivor on and immediately prior to the Effective Date shall continue I office until the next meeting of the stockholders of Survivor or until their successors are duly elected and qualified.

6.
Waiver of Notice. Survivor hereby waives the requirement that it be mailed a copy of the Agreement and Plan of Merger.

7.
Merger Considerations. At the Effective Date by virtue of the Merger and without any action on the part of Target or Survivor: (a) each share of Target’s authorized stock and each share of Target’s outstanding stock will be extinguished, all certificate(s) representing outstanding shares of Target’s stock will be cancelled, and no payment will be made in respect thereof; and (b) the outstanding shares of the Survivor and the certificates representing those shares will remain outstanding and will not be affected by the Merger.

8.
Effective Date. The effective date of the Merger (the “Effective Date”) shall be 11:59:59 p.m. on Friday, December 31, 1999.

9.
Termination; Amendment. Notwithstanding anything else to the contrary, this Agreement may be terminated and abandoned by the Board of Directors of either Survivor or Target at any time prior to the date of filing of any Articles of Merger of Certificate of Merger with the Secretary of State of Delaware. In the event of such termination, this Agreement shall become void and neither party shall have any obligations with respect thereto or to the Boards of Directors of Survivor and Target at any time prior to the date of filing of any Articles of Merger or Certificate of Merger with the Secretary of State of Delaware so long as the provision of the DGCL have been complied with.

10.
General. This Agreement shall be governed by the laws of the State of Delaware and may be executed in counterparts, each of which shall constitute an original.


CERTIFICATE OF MERGER
OF
CELLCALL, INC.
INTO
NEXTEL WEST CORP.

Nextel West Corp., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY THAT:

FIRST: The names and states of incorporation of each of the constituent corporations of the merger are as follows:

CellCall, Inc.
Delaware
Nextel West Corp.
Delaware

SECOND, An Agreement and Plan of Merger between the parties to the merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of the State of Delaware. The sole stockholder of each of the constituent corporations has approved the merger.

THIRD, The name of the surviving corporation of the merger is Nextel West Corp., a Delaware corporation.

FOURTH, The Restated Certificate of Incorporation of Nextel West Corp., as the surviving corporation, will not be affected by the merger.

FIFTH, The executed Agreement and Plan of Merger is on file at the principal place of business of the surviving corporation. The address of the principal place of business is:

Nextel West Corp
1130 Lake Cook Road – Suite #305
Buffalo Grove, IL 60089

SIXTH, A copy of the Agreement and Plan of Merger will be furnished by the surviving corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH, This Certificate of Merger shall be effective at 11:59:59 p.m. on Sunday, December 31, 2000.

 
Dated:
December 21, 2000
 
NEXTEL WEST CORP.
 
           
 
Attest:
/s/ Christie A. Hill
 
/s/ Thomas J. Sidman
 
   
Christie A. Hill
Secretary
 
Thomas J. Sidman
President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATIONS

Pursuant to Title 8, Section 251(c) of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware corporation , and the name of the corporation being merged into this surviving corporation is Nextel License Holdings 4, Inc., a Delaware Corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations.

THIRD: The name of the surviving corporation is Nextel West Corp., a Delaware corporation.

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on December 31, 2014.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 16th day of December, A.D., 2014.

By:
/s/ Timothy P. O’Grady
 
 
Authorized Officer
 
     
Name:
Timothy P. O’Grady
 
 
Print or Type
 
     
Title:
Vice President and Secretary
 
     


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATIONS

Pursuant to Title 8, Section 251(c) of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware corporation , and the name of the corporation being merged into this surviving corporation is Nextel License Holdings 2, Inc., a Delaware Corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations.

THIRD: The name of the surviving corporation is Nextel West Corp., a Delaware corporation.

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on December 31, 2014.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 16th day of December, A.D., 2014.

By:
/s/ Timothy P. O’Grady
 
 
Authorized Officer
 
     
Name:
Timothy P. O’Grady
 
 
Print or Type
 
     
Title:
Vice President and Secretary
 
     


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is Nextel Boost West, LLC

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

THIRD: The name of the surviving corporation is Nextel West Corp.

FOURTH: The merger is to become effective on November 30, 2015

FIFTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SIXTH: A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

SEVENTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 16th day of November, A.D., 2015.

By:
/s/ Timothy P. O’Grady
 
 
Authorized Officer
 
     
Name:
Timothy P. O’Grady
 
 
Print or Type
 
 
 
Title:
Vice President and Secretary
 
     


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is Nextel West Services, LLC.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

THIRD: The name of the surviving corporation is Nextel West Corp.

FOURTH: The merger is to become effective on January 31, 2017.

FIFTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SIXTH: A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

SEVENTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 27th day of January, A.D., 2017.

By:
/s/ Timothy P. O’Grady
 
 
Authorized Officer
 
     
Name:
Timothy P. O’Grady
 
 
Print or Type
 
     
Title:
Vice President and Secretary
 
     


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
FOREIGN CORPORATION INTO
A DOMESTIC CORPORATION

Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware corporation, and the name of the corporation being merged into this surviving corporation is Nextel of Texas, Inc., a Texas corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8 Section 252 of the General Corporation Law of the State of Delaware.

THIRD: The name of the surviving corporation is Nextel West Corp., a Delaware corporation.

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation. (If amendments are affected please set forth)

FIFTH: The authorized stock and par value of the non-Delaware corporation is 1,000,000 with $1.00 par value.

SIXTH: The merger is to become effective on May 8, 2018

SEVENTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, an office of the surviving corporation.

EIGHTH: A copy of the Agreement of Merger Will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 7th day of May, A.D., 2018.

By:
/s/ Stefan K. Schnopp
 
 
Authorized Officer
 
     
Name:
Stefan K. Schnopp
 
 
Print or Type
 
     
Title:
Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATIONS

Pursuant to Title 8, Section 251(c) of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware corporation, and the name of the corporation being merged into this surviving corporation is Nextel of California, Inc.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations.

THIRD: The name of the surviving corporation is Nextel West Corp., a Delaware corporation.

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on May 8, 2018.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 7th day of May, A.D., 2018.

By:
/s/ Stefan K. Schnopp
 
 
Authorized Officer
 
     
Name:
Stefan K. Schnopp
 
 
Print or Type
 
     
Title:
Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATIONS

Pursuant to Title 8, Section 251(c) of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Nextel West Corp., a Delaware corporation, and the name of the corporation being merged into this surviving corporation is NPCR, Inc.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations.

THIRD: The name of the surviving corporation is Nextel West Corp., a Delaware corporation.

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on November 30, 2018.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the 6th day of November, A.D., 2018.

By:
/s/ Stefan K. Schnopp
 
 
Authorized Officer
 
     
Name:
Stefan K. Schnopp
 
 
Print or Type
 
     
Title:
Vice President
 




Exhibit 3.145

NEXTEL WEST CORP.

 AMENDED AND RESTATED BYLAWS

ARTICLE ONE

STOCKHOLDERS

Section 1.1.       Annual Meetings.  An annual meeting of stockholders of Nextel West Corp. (the “Corporation”) to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place and time, within or without the State of Delaware, as the Board of Directors may from time to time designate.

Section 1.2.        Special Meetings.  A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.

Section 1.3.          Notice of Meeting.  For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Delaware law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.          Nominations.  Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.

Section 1.5.        Quorum.  Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.


Section 1.6.         Chairman and Secretary at Meeting.  At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.

Section 1.7.         Voting; Proxies.  Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:


(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.


(b)
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.


(c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.


(d)
Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.

Section 1.8.         Adjourned Meetings.  A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.

Section 1.9.        Consent of Stockholders in Lieu of Meeting.  Any action that 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 all of the holders of outstanding stock entitled to vote thereon.

Section 1.10.       List of Stockholders Entitled to Vote.  Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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.

2

Section 1.11.      Fixing of Record Date.  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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.

ARTICLE TWO
DIRECTORS

Section 2.1.         Number; Term of Office; Qualifications; Vacancies.  The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.

Section 2.2.         Resignation.  Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

3

Section 2.3.         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, however, 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.

Section 2.4.        Regular and Annual Meetings; Notice.  Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Delaware, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.

Section 2.5.        Special Meetings; Notice.  A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation's records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.

Section 2.6.       Presiding Officer and Secretary at Meetings.  Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.

Section 2.7.         Quorum.  A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.         Meeting by Telephone.  Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.

4

Section 2.9.         Action 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 of Directors or of such 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 of such committee.

Section 2.10.      Executive and Other Committees.  The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware.

In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.

A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day's written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.

Section 2.11.       Compensation.  Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.

5

ARTICLE THREE
OFFICERS

Section 3.1.        Election; Qualification.  The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.

Section 3.2.         Term of Office.  Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.

Section 3.3.          Resignation.  Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.

Section 3.4.         Removal.  Any officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.

Section 3.5.          Vacancies.  Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.

Section 3.6.          Compensation.  The compensation of each officer shall be such as the Board of Directors may from time to time determine.

Section 3.7.         President.  Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors.

Section 3.8.         Vice President.  Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.

Section 3.9.       Secretary.  The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.

6

Section 3.10.       Treasurer.  The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.

Section 3.11.       Other Officers.  Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.

ARTICLE FOUR
CAPITAL STOCK

Section 4.1.         Stock Certificates.  The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. If such certificate is countersigned (a) by a transfer agent other than the Corporation or its employee or (b) by a registrar other than the Corporation or its employee, any other signature on the certificate may be facsimile. If 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 4.2.       Transfer of Stock.  Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.

Section 4.3.         Holders of Record.  Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.

Section 4.4.         Lost, Stolen, Destroyed or Mutilated Certificate.  The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (a) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (b) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (c) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.

7

Section 4.5.         No Preemptive Rights.  No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

ARTICLE FIVE
INDEMNIFICATION

Section 5.1.        General Indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person's 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 such person 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 reasonable cause to believe that such person's conduct was unlawful.

Section 5.2.          Derivative Suit Indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.

Section 5.3.          Expense Indemnity.  To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith.

Section 5.4.         Procedure.  Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. Such determination shall be made (a) 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 (b) 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 (c) by the stockholders.

8

Section 5.5.        Advances of Expenses.  Expenses (including attorneys' fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.        Non-Exclusive Rights.  The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person's official capacity and as to action in another capacity while holding such office.

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 such person and incurred by such person in any such capacity, or arising out of such person's status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.

Section 5.7.      Continuation of Indemnities.  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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

9

Section 5.8.       Definition.  For purposes of this Article, references to "other enterprises" shall include employee benefit plans; references to "fines" shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.

Section 5.9.         Benefits.  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 administrators of such a person.

ARTICLE SIX
GENERAL PROVISIONS

Section 6.1.         Waiver of Notice.  Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Delaware, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.

Section 6.2.          Fiscal Year.  The fiscal year of the Corporation shall be fixed from time to time by the Board of Directors.

Section 6.3.        Corporate Seal.  The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

ARTICLE SEVEN
AMENDMENT OF BYLAWS

Section 7.1.         Amendment.  The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.


10


Exhibit 3.146

CERTIFICATE OF FORMATION OF
NSAC, LLC

I.

The name of the limited liability company is NSAC, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware, 2711 Centerville Rd., Ste. 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 26th day of March, 2008.

 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


CERTIFICATE OF CONVERSION

OF

NEXTEL SPECTRUM ACQUISITION CORP.

This Certificate of Conversion is being filed by the undersigned corporation in the office of the Secretary of State of the State of Delaware in accordance with the provisions of Section 266 of the Delaware General Corporation Law and Section 18-214 of the Delaware Limited Liability Company Act to effect the conversion of the undersigned corporation into a limited liability company.

1.            The name of the corporation is Nextel Spectrum Acquisition Corp. (the “Corporation”).

2.            The Corporation was originally incorporated in Delaware.

3.            The date on which the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware is January 16, 1998.

4.            The name of the limited liability company into which the Corporation is herein being converted is NSAC, LLC.

5.           The conversion has been approved by the Board of Directors and sole stockholder of the Corporation in accordance with the provisions of Section 266 of the Delaware General Corporation Law.

6.            The conversion shall be effective upon filing with Secretary of State of the State of Delaware.

 
Nextel Spectrum Acquisition Corp.
 
     
 
/s/ Charles R. Wunsch
 
 
Name: Charles R. Wunsch
 
 
Title: Authorized Person
 


CERTIFICATE OF MERGER OF

Cherokee Wireless of Knoxville, LLC
WBS California, LLC
WBS Idaho, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS Washington, LLC
(each of them a Delaware limited liability company)

WITH AND INTO

NSAC, LLC
(a Delaware limited liability company)

Pursuant to the provisions and authority granted under the Delaware Limited Liability Company Act, the undersigned entities hereby adopt the following Certificate of Merger:

1.          The name and jurisdiction of formation of the disappearing entities participating in the merger herein certified are:

Cherokee Wireless of Knoxville, LLC, a Delaware limited liability company,
WBS California, LLC, a Delaware limited liability company,
WBS Idaho, LLC, a Delaware limited liability company,
WBS of Ft. Pierce, LLC, a Delaware limited liability company,
WBS of Melbourne, LLC, a Delaware limited liability company, and
WBS Washington, LLC, a Delaware limited liability company,

(collectively the “Disappearing Companies”).

2.           The name and jurisdiction of the surviving entity participating in the merger herein certified is:

NSAC, LLC, a Delaware limited liability company, (the “Surviving Company”).

3.         The Agreement of Merger (the “Merger Agreement”), setting forth the terms and conditions of the merger of the Disappearing Companies with and into the Surviving Company, (the “Merger”), has been approved and executed by each of the aforesaid entities in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act.

4.           The Certificate of Formation of the Surviving Company as now in force and effect shall continue to be the Certificate of Formation of the Surviving Company until amended and changed pursuant to the provisions of the Delaware Limited Liability Company Act.


5.        The executed Merger Agreement is on file at the place of business of the Surviving Company, the address of which is as follows:

Clearwire Corporation Legal Dept.

Attn: Broady Hodder

4400 Carillon Point Kirkland, WA 98033

6.           A copy of the Merger Agreement will be furnished by the Surviving Company, on request, and without cost, to any member or person holding an interest in any of the aforesaid business entities.

7.           The Merger shall become effective at 12:01 am, Eastern Standard Time, on September 10, 2010.

DATED this 9th day of September, 2010.

 
SURVIVING COMPANY:
 
     
 
NSAC, LLC
 
 
a Delaware limited liability company
 
     
 
By Clearwire Xohm LLC,
 
 
a Delaware limited liability company,
 
 
its sole Member and Manager
 
     
 
/s/ Broady Hodder
 
 
By:
Broady Hodder
 
 
Its:
Senior Vice President, General Counsel and Secretary
 


CERTIFICATE OF MERGER OF

American Telecasting of Cincinnati, LLC; American Telecasting of Colorado Springs, LLC; American Telecasting of Jackson, LLC; American Telecasting of Minnesota, LLC; American Telecasting of Nebraska, LLC; American Telecasting of Oklahoma, LLC; American Telecasting of Portland, LLC; American Telecasting of Salem/Eugene, LLC; American Telecasting of Toledo, LLC; American Telecasting of Youngstown, LLC; People’s Choice TV of Tucson, LLC; Preferred Entertainment, LLC; TTI Acquisition, LLC; TWTV Spokane, LLC; WHI SD LLC; WHI Sub, LLC; and Wireless Cable of Indianapolis, LLC
(each of them a Delaware limited liability company)

WITH AND INTO

NSAC, LLC
(a Delaware limited liability company)

Pursuant to the provisions and authority granted under the Delaware Limited Liability Company Act, the undersigned entities hereby adopt the following Certificate of Merger:

1.          The name and jurisdiction of formation of the disappearing entities participating in the merger herein certified are:

American Telecasting of Cincinnati, LLC, a Delaware limited liability company,
American Telecasting of Colorado Springs, LLC, a Delaware limited liability company,
American Telecasting of Jackson, LLC, a Delaware limited liability company,
American Telecasting of Minnesota, LLC, a Delaware limited liability company,
American Telecasting of Nebraska, LLC, a Delaware limited liability company,
American Telecasting of Oklahoma, LLC, a Delaware limited liability company,
American Telecasting of Portland, LLC, a Delaware limited liability company,
American Telecasting of Salem/Eugene, LLC, a Delaware limited liability company,
American Telecasting of Toledo, LLC, a Delaware limited liability company,
American Telecasting of Youngstown, LLC, a Delaware limited liability company,
People’s Choice TV of Tucson, LLC, a Delaware limited liability company,
Preferred Entertainment, LLC, a Delaware limited liability company,
TTI Acquisition, LLC, a Delaware limited liability company,
TWTV Spokane, LLC, a Delaware limited liability company,
WHI SD LLC, a Delaware limited liability company,
WHI Sub, LLC, a Delaware limited liability company, and
Wireless Cable of Indianapolis, LLC, a Delaware limited liability company,

(collectively the “Disappearing Companies”).


2.           The name and jurisdiction of the surviving entity participating in the merger herein certified is:

NSAC, LLC, a Delaware limited liability company, (the “Surviving Company”).

3.         The Agreement of Merger (the “Merger Agreement”), setting forth the terms and conditions of the merger of the Disappearing Companies with and into the Surviving Company, (the “Merger”), has been approved and executed by each of the aforesaid entities in accordance with the provisions of Section 18-209 of the Delaware Limited Liability Company Act.

4.           The Certificate of Formation of the Surviving Company as now in force and effect shall continue to be the Certificate of Formation of the Surviving Company until amended and changed pursuant to the provisions of the Delaware Limited Liability Company Act.

5.         The executed Merger Agreement is on file at the place of business of the Surviving Company, the address of which is as follows:

Clearwire Corporation Legal Dept.
Attn: Broady Hodder
4400 Carillon Point
Kirkland, WA 98033

6.           A copy of the Merger Agreement will be furnished by the Surviving Company, on request, and without cost, to any member or person holding an interest in any of the aforesaid business entities.

7.           The Merger shall become effective at 12:01 am, Eastern Standard Time, on September 10, 2010.

DATED this 9th day of September, 2010.

 
SURVIVING COMPANY:
 
     
 
NSAC, LLC
 
 
a Delaware limited liability company
 
     
 
By Clearwire Xohm LLC,
 
 
a Delaware limited liability company,
 
 
its sole Member and Manager
 
     
 
/s/ Broady Hodder
 
 
By:
Broady Hodder
 
 
Its:
Senior Vice President, General Counsel and Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                            , and the name of the limited liability company being merged into this surviving limited liability company is ATI of Santa Rosa, LLC                                                                                       .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                 .

Fourth:  The merger is to become effective on January 31, 2018                                  .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                   the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 29th day of January, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                             , and the name of the limited liability company being merged into this surviving limited liability company is Bay Area Cablevision, LLC                                                                                      .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                 .

Fourth:  The merger is to become effective on January 31, 2018                                 .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                   the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 29th day of January, A.D. 2018.

 
By:
/s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                                          , and the name of the limited liability company being merged into this surviving limited liability company is PCTV of Salt Lake City, LLC                                                                                      .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                          .

Fourth:  The merger is to become effective on January 31, 2018                                          .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                                                                   the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 29th day of January, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                                           , and the name of the limited liability company being merged into this surviving limited liability company is People’s Choice TV of Albuquerque, LLC                                                                                        .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                          .

Fourth:  The merger is to become effective on January 31, 2018                                          .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                                                                                                the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 29th day of January, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                                          , and the name of the limited liability company being merged into this surviving limited liability company is WBSFP, LLC                                                                                       .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                          .

Fourth:  The merger is to become effective on January 31, 2018                                          .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                                                                                                      the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 29th day of January, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                                          , and the name of the limited liability company being merged into this surviving limited liability company is American Telecasting of Bend, LLC                                                                                        .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                          .

Fourth:  The merger is to become effective on April 3, 2018                                          .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                                                                                                      the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 2nd day of April, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

First:  The name of the surviving limited liability company is NSAC, LLC                                          , and the name of the limited liability company being merged into this surviving limited liability company is ATL MDS, LLC                                                                                        .

Second:  The Agreement of Merger has been approved, adopted certified, executed and acknowledged by each of the constituent limited liability companies.

Third:  The name of the surviving limited liability company is NSAC, LLC                                          .

Fourth:  The merger is to become effective on April 3, 2018                                          .

Fifth:  The executed agreement of merger is on file at 6200 Sprint Parkway, Overland Park, KS 66251                                                                                                                                                                                                                                                      the principal place of business of the surviving limited liability company.

Sixth:  A copy of the agreement of merger will be furnished by the surviving Limited Liability Company on request, without cost, to any member of the Limited Liability Company or any person holding an interest in any other business entity which is to merge or consolidate.

IN WITNESS WHEREOF, said Limited Liability Company has caused this certificate to be signed by an authorized person, this 2nd day of April, A.D. 2018.

 
By:
 /s/ Stefan K. Schnopp
 
   
Authorized Person
 
       
 
Name:
 Stefan K. Schnopp
 
       
 
Title:
 Vice President
 




Exhibit 3.147



AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

NSAC, LLC

(a Delaware Limited Liability Company)

Effective

as of

March 31, 2008




AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
of
NSAC, LLC
(a Delaware Limited Liability Company)

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT, effective as of March 31, 2008, is made by and between NSAC, LLC (the “Company”) and Unrestricted Subsidiary Funding Company, a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on March 31, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “NSAC, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability Company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is Unrestricted Subsidiary Funding Company.

8.
Management.

8.1.      Management by Manager. The business and affairs of the Company shall be managed by Unrestricted Subsidiary Funding Company (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.


8.2.        Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.            Financial Matters.

 9.1.     Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

 9.2.        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.        U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.          Dissolution and Liquidation.

10.1.       Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.          Limitation of Liability; Indemnification.

11.1.      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.


11.2.       Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.          Miscellaneous.

12.1.       Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.       Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.       Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.       Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be in valid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.       Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.       Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.


Effective as of the date first above written by the undersigned.

COMPANY:
MEMBER :
       
NSAC, LLC
Unrestricted Subsidiary Funding Company
       
By:
Unrestricted Subsidiary Funding Company
By:
/s/ Timothy P. O’Grady
 
Title: Manager and Sole Member Name: Timothy P. O’Grady
    Title: Vice President
       
By: /s/ Timothy P. O’Grady      
Name:
Timothy P. O’Grady
   
Title:
Vice President
   


ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC’’) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership Interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor on of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:

(a)          Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

(b)          Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.

(c)          Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadcasting Systems of Knoxville. LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America. LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SCC X, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
People’s Choice TV of Albuquerque. LLC
WBC NY, LLC
People’s Choice TV of Houston, LLC
ATL MDS, LLC
PCTV of Milwaukee. LLC
LA MDS, LLC
PCTV of Salt Lake City, LLC
NY MDS, LLC
People’s Choice TV of St. Louis, LLC
SF MDS, LLC
People’s Choice TV of Tucson, LLC
Via/Net, LLC
Preferred Entertainment. LLC
Wavepath Sub, LLC
SpeedChoice of Detroit, LLC
Sprint (Bay Area), LLC
SpeedChoice of Phoenix, LLC
Transworld Telecom II, LLC
Wireless Cable of Indianapolis, LLC
WHI Sub, LLC
G&S TV LLC
Bay Area Cablevision. LLC
WCOF, LLC
TWTV Spokane, LLC
TDI Acquisition Sub, LLC
TTI Acquisition, LLC
WBS California, LLC
WHI SD LLC
WBS Idaho, LLC
ATI Sub, LLC
WBS Montana, LLC
American Telecasting Development, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Anchorage, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bend, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Bismarck, LLC
WBS Washington, LLC
American Telecasting of Cincinnati, LLC
WBS Oregon, LLC
American Telecasting of Colorado Springs, LLC
WBS of America, LLC
American Telecasting of Columbus, LLC
WBS of Sacramento, LLC
American Telecasting of Denver, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Collins, LLC
WBS of Melbourne, LLC
American Telecasting of Fort Myers. LLC
WBS of West Palm, LLC
American Telecasting of Green Bay, LLC
SCC X, LLC
American Telecasting of Jackson, LLC
 
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock. LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle. LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
 




Exhibit 3.148

CERTIFICATE OF FORMATION OF
PCTV GOLD II, LLC

I.

The name of the limited liability company is PCTV Gold II, LLC.

II.

The address of the registered office. of the limited liability company in the State of Delaware 2711 Centerville Rd., Ste. 400, Wilmington. Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 26th day of March, 2008.

 
 /s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


CERTIFICATE OF CONVERSION

OF

PCTV GOLD, INC.

This Certificate of Conversion is being filed by the undersigned corporation in the office of the Secretary of State of the State of Delaware in accordance with the provisions of Section 266 of the Delaware General Corporation Law and Section 18-214 of the Delaware Limited Liability Company Act to effect the conversion of the undersigned Corporation into a limited liability company.

1.         The name of the corporation is PCTV Gold, Inc. (the “Corporation”).

2.         The Corporation was originally incorporated in Delaware.

3.         The date on which the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware is June 28, 1994.

4.         The name of the limited liability company into which the Corporation is herein being converted is PCTV Gold II, LLC.

5.       The conversion has been approved by the Board of Directors and sole stockholder of the Corporation in accordance with the provisions of Section 266 of the Delaware General Corporation Law.

6.         The conversion shall be effective upon filing with Secretary of State of the State of Delaware.

 
PCTV Gold, Inc.
     
 
By:
/s/ Charles R. Wunsch
 
 
Name:
Charles Wunsch
 
Title:
VP




Exhibit 3.149



AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT

OF

PCTV GOLD II, LLC

(a Delaware Limited Liability Company)

Effective

as of

March 31, 2008





AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT

of

PCTV GOLD II, LLC

(a Delaware Limited Liability Company)

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT, effective as of March 31, 2008, is made by and between PCTV Gold II, LLC (the “Company”) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on March 31, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “PCTV Gold II, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251 . The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is People’s Choice TV Corp.

8.
Management.

8.1.      Management by Manager. The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.


8.2.       Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.            Financial Matters.

9.1.      Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.        U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.         Dissolution and Liquidation.

10.1.      Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)         the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.          Limitation of Liability; Indemnification.

11.1.       Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.     Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.          Miscellaneous.

12.1.       Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.     Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.      Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.     Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.     Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.     Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Effective as of the date first above written by the undersigned.

COMPANY:
 
MEMBER :
 
           
PCTV Gold II, LLC
 
People’s Choice TV Corp.
 
           
By:
People’s Choice TV Corp.
 
By:
/s/ Timothy P. O’Grady  
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
 
     
Title:
Vice President
 
           
By:
/s/ Timothy P. O’Grady        
Name:
Timothy P. O’Grady
       
Title:
Vice President
       

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated ns of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC’’) and each of the entities set forth on Exhibit A (the ‘Transfer Entities”).

WHEREAS, the Contributor was the owner of membership Interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor on of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:

(a)        Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

(b)          Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.

(c)        Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadcasting Systems of Knoxville. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
People’s Choice TV of Albuquerque. LLC
WBCNY, LLC
People’s Choice TV of Houston, LLC
ATL MDS, LLC
PCTV of Milwaukee. LLC
LA MDS, LLC
PCTV of Salt Lake City, LLC
NY MDS, LLC
People’s Choice TV of St. Louis, LLC
SF MDS, LLC
People’s Choice TV of Tucson, LLC
Via/Net, LLC
Preferred Entertainment. LLC
Wavepath Sub, LLC
SpeedChoice of Detroit, LLC
Sprint (Bay Area), LLC
SpeedChoice of Phoenix, LLC
Transworld Telecom II, LLC
Wireless Cable of Indianapolis, LLC
WHJ Sub, LLC
G&S TV LLC
Bay Area Cablevision. LLC
WCOF, LLC
TWTV Spokane, LLC
TDJ Acquisition Sub, LLC
TTI Acquisition, LLC
WBS California, LLC
WHI SD LLC
WBS Idaho, LLC
ATI Sub, LLC
WBS Montana, LLC
American Telecasting Development, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Anchorage, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bend, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Bismarck, LLC
WBS Washington, LLC
American Telecasting of Cincinnati, LLC
WBS Oregon, LLC
American Telecasting of Colorado Springs, LLC
WBS of America, LLC
American Telecasting of Columbus, LLC
WBS of Sacramento, LLC
American Telecasting of Denver, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Collins, LLC
WBS of Melbourne, LLC
American Telecasting of Fort Myers. LLC
WBS of West Palm, LLC
American Telecasting of Green Bay, LLC
SCC X, LLC
American Telecasting of Jackson, LLC
 
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock. LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle. LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
 




Exhibit 3.150

CERTIFICATE OF FORMATION OF PCTV SUB, LLC

I.

The name of the limited liability company is PCTV Sub, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 22nd day of May, 2008.

 
/s/ Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 


CERTIFICATE OF MERGER

OF

PCTV DEVELOPMENT II, LLC

(a Delaware limited liability company),

SAT-TEL SERVICES, INC.

(an Arizona corporation),

SC EQUIPMENT, LLC

(a Delaware limited liability company),

WAVERUNNER II, LLC

(a Delaware limited liability company),

AND

PCTV SUB, LLC

(a Delaware limited liability company)

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act.

1.         The name of the surviving limited liability company is PCTV Sub, LLC, a Delaware limited liability company.

2.        The names of the non-surviving entities being merged into this surviving limited liability company are PCTV Development II, LLC, a Delaware limited liability company, Sat-Tel Services, Inc., an Arizona corporation, SC Equipment, LLC, a Delaware limited liability company, and Waverunner II, LLC, a Delaware limited liability company.

3.         The Agreement of Merger has been approved and executed by each of the entities named above.

4.        The executed Agreement of Merger is on file at 6200 Sprint Parkway, Overland Park, Kansas 66251, the principal place of business of the surviving limited liability company.

5.        A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of the limited liability company or any person holding an interest in any other business entity which is to merge or consolidate.

6.         The merger shall be effective upon filing of this Certificate of Merger with the Secretary of State of the State of Delaware.


IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, this 14th day of November 2008.

 
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Capacity:
Vice President
 




Exhibit 3.151



LIMITED LIABILITY COMPANY AGREEMENT

OF

PCTV SUB, LLC

(a Delaware Limited Liability Company)

Effective

as of

May 22, 2008




LIMITED LIABILITY COMPANY AGREEMENT

of

PCTV SUB, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of May 22, 2008, is made by and between PCTV Sub, LLC (the “Company”) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as i t may be amended from time to time, and any successor to such statute (the “Act”).

1.          Certificate of Formation. A Certificate of Formation was filed on May 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.           Name. The name of the Company is “PCTV Sub, LLC.”

3.          Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.           Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.         Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.          Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.           Member. The Member is People’s Choice TV Corp.

8.           Management.

8.1.       Management by Manager. The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.


8.2.      Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.           Financial Matters.

9.1.      Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.       Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.       U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for US. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s US. federal income tax return.

10.         Dissolution and Liquidation.

10.1.     Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)         the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.         Limitation of Liability; Indemnification.

11.1.     Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.     Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The tight to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any tight of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.         Miscellaneous.

12.1.     Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.     Governing Law. This Agreement shall be construed and enforced in accordance with the internal Laws of the State of Delaware, including without limitation, the Act.

12.3.     Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.     Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.     Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns,

12.6.     Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
MEMBER :
           
PCTV Sub, LLC
People’s Choice TV Corp.
       
By:
People’s Choice TV Corp.
 
By:
/s/ Timothy P. O’Grady
 
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
 
 
 
Title:
Vice President
 
           
By:
/s/ Timothy P. O’Grady
       
Name:
Timothy P. O’Grady




Title:
Vice President
       

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC’’) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership Interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS. pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor on of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.           Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.          Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.         Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.           Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.            Miscellaneous:

(a)        Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

(b)        Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.

(c)       Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadcasting Systems of Knoxville. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
People’s Choice TV of Albuquerque. LLC
WBCNY, LLC
People’s Choice TV of Houston, LLC
ATL MDS, LLC
PCTV of Milwaukee. LLC
LA MDS, LLC
PCTV of Salt Lake City, LLC
NY MDS, LLC
People’s Choice TV of St. Louis, LLC
SF MDS, LLC
People’s Choice TV of Tucson, LLC
Via/Net, LLC
Preferred Entertainment. LLC
Wavepath Sub, LLC
SpeedChoice of Detroit, LLC
Sprint (Bay Area), LLC
SpeedChoice of Phoenix, LLC
Transworld Telecom II, LLC
Wireless Cable of Indianapolis, LLC
WHJ Sub, LLC
G&S TV LLC
Bay Area Cablevision. LLC
WCOF, LLC
TWTV Spokane, LLC
TDJ Acquisition Sub, LLC
TTI Acquisition, LLC
WBS California, LLC
WHI SD LLC
WBS Idaho, LLC
ATI Sub, LLC
WBS Montana, LLC
American Telecasting Development, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Anchorage, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bend, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Bismarck, LLC
WBS Washington, LLC
American Telecasting of Cincinnati, LLC
WBS Oregon, LLC
American Telecasting of Colorado Springs, LLC
WBS of America, LLC
American Telecasting of Columbus, LLC
WBS of Sacramento, LLC
American Telecasting of Denver, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Collins, LLC
WBS of Melbourne, LLC
American Telecasting of Fort Myers. LLC
WBS of West Palm, LLC
American Telecasting of Green Bay, LLC
SCC X, LLC
American Telecasting of Jackson, LLC
 
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock. LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle. LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
 




Exhibit 3.152

CERTIFICATE OF CONVERSION

OF

PEOPLE’S CHOICE TV OF HOUSTON, INC.

This Certificate of Conversion is being filed by the undersigned corporation in the office of the Secretary of State of the State of Delaware in accordance with the provisions of Section 266 of the Delaware General Corporation Law and Section 18-214 of the Delaware Limited Liability Company Act to effect the conversion of the undersigned corporation into a limited liability company.

1.         The name of the corporation is People’s Choice TV of Houston, Inc. (the “Corporation”).

2.         The Corporation was originally incorporated in Delaware.

3.         The date on which the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware is June 17, 1991.

4.         The name of the limited liability company into which the Corporation is herein being converted is People’s Choice TV of Houston, LLC.

5.         The conversion has been approved by the Board of Directors and sole stockholder of the Corporation in accordance with the provisions of Section 266 of the Delaware General Corporation Law.

6.         The conversion shall be effective upon filing with Secretary of State of the State of Delaware.

  People’s Choice TV of Houston, Inc.  
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:  Timothy P. O’Grady
 
   
Title:  Vice President
 


CERTIFICATE OF FORMATION OF

PEOPLE’S CHOICE TV OF HOUSTON, LLC

I.

The name of the limited liability company is People’s Choice TV of Houston, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 27, 2008.

 
 /s/ Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Authorized Person
 




Exhibit 3.153



LIMITED LIABILITY COMPANY AGREEMENT

OF

PEOPLE’S CHOICE TV OF HOUSTON, LLC

(a Delaware Limited Liability Company)

Effective

as of

October 27, 2008




LIMITED LIABILITY COMPANY AGREEMENT
of
PEOPLE’S CHOICE TV OF HOUSTON, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 27, 2008, is made by and between People’s Choice TV of Houston, LLC (the “Company”) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.        Certificate of Formation. A Certificate of Formation was filed on October 27, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.          Name. The name of the Company is “People’s Choice TV of Houston, LLC.”

3.         Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability Company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.          Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.        Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.         Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.          Member. The Member is People’s Choice TV Corp.

8.          Management.

8.1.       Management by Manager. The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.


8.2.        Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.           Financial Matters.

9.1.         Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.         Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.         U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.         Dissolution and Liquidation.

10.1.      Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)          at any time there are no Members of the Company, un less the Company is continued in accordance with the Act.

11.          Limitation of Liability; Indemnification.

11.1.      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further li mi ting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.     Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a part y because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.         Miscellaneous.

12.1.       Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.       Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.       Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.       Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be in valid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.      Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.      Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
MEMBER:
           
People’s Choice TV of Houston, LLC
People’s Choice TV Corp.
           
By:
People’s Choice TV Corp.
       
Title:
Manager and Sole Member
       
           
By:
/s/ Timothy P. O’Grady
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
 
Title:
Vice President
 

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC a Delaware limited liability company (the “Contributor”), SX Sub, LLC a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC’’) and each of the entities set forth on Exhibit A (the ‘Transfer Entities”).

WHEREAS, the Contributor was the owner of membership Interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor on of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.           Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.          Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.         Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.           Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.           Miscellaneous:

(a)       Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

(b)         Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.

(c)       Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadcasting Systems of Knoxville. LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America. LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


       
 
SCC X, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
People’s Choice TV of Albuquerque. LLC
WBCNY, LLC
People’s Choice TV of Houston, LLC
ATL MDS, LLC
PCTV of Milwaukee. LLC
LA MDS, LLC
PCTV of Salt Lake City, LLC
NY MDS, LLC
People’s Choice TV of St. Louis, LLC
SF MDS, LLC
People’s Choice TV of Tucson, LLC
Via/Net, LLC
Preferred Entertainment. LLC
Wavepath Sub, LLC
SpeedChoice of Detroit, LLC
Sprint (Bay Area), LLC
SpeedChoice of Phoenix, LLC
Transworld Telecom II, LLC
Wireless Cable of Indianapolis, LLC
WHJ Sub, LLC
G&S TV LLC
Bay Area Cablevision. LLC
WCOF, LLC
TWTV Spokane, LLC
TDJ Acquisition Sub, LLC
TTI Acquisition, LLC
WBS California, LLC
WHI SD LLC
WBS Idaho, LLC
ATI Sub, LLC
WBS Montana, LLC
American Telecasting Development, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Anchorage, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bend, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Bismarck, LLC
WBS Washington, LLC
American Telecasting of Cincinnati, LLC
WBS Oregon, LLC
American Telecasting of Colorado Springs, LLC
WBS of America, LLC
American Telecasting of Columbus, LLC
WBS of Sacramento, LLC
American Telecasting of Denver, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Collins, LLC
WBS of Melbourne, LLC
American Telecasting of Fort Myers. LLC
WBS of West Palm, LLC
American Telecasting of Green Bay, LLC
SCC X, LLC
American Telecasting of Jackson, LLC
 
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock. LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle. LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
 




Exhibit 3.154

CERTIFICATE OF CONVERSION

OF

PEOPLE’S CHOICE TV OF ST. LOUIS, INC.

This Certificate of Conversion is being filed by the undersigned corporation in the office of the Secretary of State of the State of Delaware in accordance with the provisions of Section 266 of the Delaware General Corporation Law and Section 18-214 of the Delaware Limited Liability Company Act to effect the conversion of the undersigned corporation into a limited liability company.

1.       The name of the corporation is People’s Choice TV of St. Louis, Inc. (the “Corporation”).

2.       The Corporation was originally incorporated in Delaware.

3.       The date on which the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware is September 10, 1993.

4.       The name of the limited liability company into which the Corporation is herein being converted is People’s Choice TV of St. Louis, LLC.

5.       The conversion has been approved by the Board of Directors and sole stockholder of the Corporation in accordance with the provisions of Section 266 of the Delaware General Corporation Law.

6.       The conversion shall be effective upon filing with Secretary of State of the State of Delaware.

 
People’s Choice TV of St. Louis, Inc.
 
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name: Timothy P. O’Grady
 
 
Title: Vice President
 


CERTIFICATE OF FORMATION OF
PEOPLE’S CHOICE TV OF ST. LOUIS, LLC

I.

The name of the limited liability company is People’s Choice TV of St. Louis, LLC,

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 27, 2008.

 
/s/ Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Authorized Person
 




Exhibit 3.155



LIMITED LIABILITY COMPANY AGREEMENT

OF

PEOPLE’S CHOICE TV OF ST. LOUIS, LLC

(a Delaware Limited Liability Company)

Effective as of

October 27, 2008




LIMITED LIABILITY COMPANY AGREEMENT

OF

PEOPLE’S CHOICE TV OF ST. LOUIS, LLC

(a Delaware Limited Liability Company)


THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 27, 2008, is made by and between People’s Choice TV of St. Louis, LLC (the “Company”) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Li ability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on October 27, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “People’s Choice TV of St. Louis, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability Company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved i n accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is People’s Choice TV Corp.

8.
Management.

8.1.       Management by Manager. The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.         Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.           Financial Matters.

9.1.       Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.        Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.        U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.         Dissolution and Liquidation.

10.1.       Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)         the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)         the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)         at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.         Limitation of Liability; Indemnification.

11.1.      Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.      Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.         Miscellaneous.

12.1.       Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.      Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.       Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.      Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be in valid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.     Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.      Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
MEMBER :
   
People’s Choice TV of St. Louis, LLC
People’s Choice TV Corp.
   
By: People’s Choice TV Corp.
Title: Manager and Sole Member
   
By: /s/ Timothy P. O’Grady
By: /s/ Timothy P. O’Grady
Name: Timothy P. O’Grady Name: Timothy P. O’Grady
Title: Vice President Title: Vice President

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC’’) and each of the entities set forth on Exhibit A (the ‘Transfer Entities”).

WHEREAS, the Contributor was the owner of membership Interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor on of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.        Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.         Manager. The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.        Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.        Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.          Miscellaneous:

a.         Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.

b.          Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.

c.         Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SFMDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
   
 
Wifi Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TII Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, UC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TOI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadcasting Systems of Knoxville. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America. LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBCNY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
People’s Choice TV of Albuquerque, LLC
WBCNY, LLC
Houston, LLC
ATL MDS, LLC
PCTV of Milwaukee, LLC
LA MDS, LLC
PCTV of Salt Lake City, LLC
NY MDS, LLC
People’s Choice TV of St. Louis, LLC
SF MDS, LLC
People’s Choice TV of Tucson, LLC
Via/Net, LLC
Preferred Entertainment, LLC
Wavepath Sub, LLC
SpeedChoice of Detroit, LLC
Sprint (Bay Area), LLC
SpeedChoice of Phoenix, LLC
Transworld Telecom II, LLC
Wireless Cable of Indianapolis, LLC
WHI Sub, LLC
G&S TV LLC
Bay Area Cablevision, LLC
WCOF, LLC
TWTV Spokane, LLC
TDI Acquisition Sub, LLC
TTI Acquisition, LLC
WBS California, LLC
WHI SD LLC
WBS Idaho, LLC
ATI Sub, LLC
WBS Montana, LLC
American Telecasting Development, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Anchorage, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Bend, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Bismarck, LLC
WBS Washington, LLC
American Telecasting of Cincinnati, LLC
WBS Oregon, LLC
American Telecasting of Colorado Springs, LLC
WBS of America, LLC
American Telecasting of Columbus, LLC
WBS of Sacramento, LLC
American Telecasting of Fort Collins, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Fort Myers, LLC
WBS of Melbourne, LLC
American Telecasting of Green Bay, LLC
WBS of West Palm, LLC
American Telecasting of Jackson, LLC
SSC X, LLC
American Telecasting of Lansing, LLC
 
American Telecasting of Lincoln, LLC
 
American Telecasting of Little Rock, LLC
 
American Telecasting of Louisville, LLC
 
American Telecasting of Medford, LLC
 
American Telecasting of Michiana, LLC
 
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 
American Telecasting of Youngstown, LLC
 
American Telecasting of Yuba City, LLC
 
PCTV Sub, LLC
 
Alda Gold II, LLC
 
Alda Tucson, LLC
 
Alda Wireless Holdings, LLC
 
PCTV Gold II, LLC
 




Exhibit 3.156

 

CERTIFICATE OF FORMATION

 

OF

 

PRWIRELESS PR, LLC

 

The undersigned, being an authorized person, for the purpose of forming a limited liability company under the Delaware Limited Liability Company Act, Chapter 18, Title 6, Delaware Code, Section 18-101 et seq. (the “Act”), hereby certifies, pursuant to Section 18-201(a) of the Act, that:

 

1. Name of Limited Liability Company. The name of the limited liability company (the “Company”) is: “PRWireless PR, LLC”.

 

2. Registered Office. The address of the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808.

 

3. Registered Agent. The name and address of the registered agent for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.

 

4. The formation of the limited liability company shall be effective on November 16, 2017 at 12:01 a.m.

 

This Certificate of Formation is duly executed and filed pursuant to the provisions of Section 18-201 of the Act.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of PRWireless PR, LLC this 15th day of November, 2017.

 

  By: /s/ Juan Saca
  Name: Juan Saca
  Title: Chief Executive Officer

 



 Exhibit 3.157

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

PRWIRELESS PR, LLC

 

This LIMITED LIABILITY COMPANY AGREEMENT (this “Agreement”) is made and adopted, effective as of November 16, 2017, by PRWireless Holdco, LLC, a Delaware limited liability company (the “Member”), the sole member of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

 

Article I.
ORGANIZATIONAL MATTERS

 

1.1       Formation of the Company; Term. The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.

 

1.2       Name. The name of the Company is PRWireless PR, LLC.

 

1.3       Purposes of the Company; Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

 

1.4       Office and Agent. The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, DE, 19808. The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.

 

Article II.
DEFINITIONS

 

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

 

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.

 

Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member. Without limiting the generality of the foregoing, “control” of

 

 

 

a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.

 

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

 

Company” means PRWireless PR, LLC.

 

Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.

 

Member” means PRWireless Holdco, LLC, a Delaware limited liability company, or its successor.

 

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

 

Article III.
CAPITALIZATION; ECONOMICS

 

3.1       Capital. The Member shall be deemed to have made a capital contribution to the Company and shall have a 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement. The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.

 

3.2       Allocations. It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one regarded owner for federal and state income tax purposes) and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.

 

3.3       No Interest on Capital Contributions. The Member is not to be paid interest on its capital contributions to the Company.

 

Article IV.
MANAGEMENT

 

4.1       Management by Member. The Company shall be managed by the Member. The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

 

4.2       Officers. The Company may have such officers as shall be appointed from time to time by the Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their

 

-2- 

 

resignations or until removed from office by the Member. Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.

 

Article V.
TRANSFERS AND DISSOLUTION

 

5.1       Transfers of Interest. The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

 

5.2       Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.

 

5.3       Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member. The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

 

Article VI.
INDEMNIFICATION OF MEMBER AND OFFICERS.

 

6.1       Indemnification.

 

(a)       The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full

 

-3- 

 

extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated .

 

(b)       The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

 

(c)       The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

 

6.2       Liability to the Company. The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

 

6.3       Liability to Others. The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of

 

-4- 

 

any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

 

Article VII.
MISCELLANEOUS

 

7.1       Actions Without a Meeting. Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member. Any such writing shall be filed with or entered upon the records of the Company.

 

7.2       Notices. All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.

 

7.3       Whole Agreement. This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.

 

7.4       Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

 

7.5       Severability. In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

 

7.6       Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

 

[remainder of page intentionally left blank - signature page follows]

 

-5- 

 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 

  PRWIRELESS HOLDCO, LLC
     
  By: /s/ Juan Saca
    Juan Saca
    Chief Executive Officer

 

[Signature Page to Limited Liability Agreement] 

 


 


Exhibit 3.158

CERTIFICATE OF INCORPORATION
OF
PushSpring, Inc.

FIRST. The name of the corporation is PushSpring, Inc.

SECOND. The address of the corporation’s registered office in the State of Delaware is 160 Greentree Drive, Suite 101, City of Dover, County of Kent, Delaware 19904. The name of the corporation’s registered agent at such address is National Registered Agents, Inc.

THIRD. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law.

FOURTH. The corporation is authorized to issue one class of stock, designated “Common Stock.” The total number of shares of Common Stock which the corporation is authorized to issue is 10,000,000 having a par value of $0.00001 per share.

FIFTH. The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by ballot unless required by the bylaws of the corporation.

SIXTH. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the board of directors is expressly authorized to make, amend and repeal the bylaws.

SEVENTH. (A) To the fullest extent permitted by the General Corporation Law of Delaware, as the same exists or as may hereafter be amended, 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.

(B)        The corporation shall indemnify to the fullest extent permitted by law any person made or threatened to be made a party to an action or proceeding, whether criminal, civil, administrative or investigative, by reason of the fact that he, his testator or intestate was a director or officer of the corporation or any predecessor of the corporation, or serves or served at any other enterprise as a director or officer at the request of the corporation or any predecessor to the corporation.

(C)        Neither any amendment nor repeal of this Article SEVENTH, nor the adoption of any provision of the corporation’s Certificate of Incorporation inconsistent with this Article SEVENTH, shall eliminate or reduce the effect of this Article SEVENTH in respect of any matter occurring, or any action or proceeding accruing or arising or that, but for this Article SEVENTH, would accrue or arise, prior to such amendment, repeal or adoption of an inconsistent provision.

EIGHTH. The corporation reserves the right to amend and repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation.


NINTH. The name and mailing address of the incorporator are:

Ki Ingersol, Esq.
Walker Corporate Law Group, PLLC
101 California Street; Suite 2450
San Francisco, California 94111

I, the undersigned, for the purpose of forming a corporation under the laws of the State of Delaware do make, file and record this Certificate of Incorporation , and, accordingly, have hereto set my hand this 17th day of April, 2013.

 
/s/ Ki Ingersol
 
 
Ki Ingersol, Incorporator
 

2

AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION
OF
PUSHSPRING, INC.

(Pursuant to Sections 242 and 245 of the
General Corporation Law of the State of Delaware)

PushSpring, Inc. a corporation organized and existing under and by virtue of the provisions of the General Corporation Law of the State of Delaware (the “General Corporation Law”),

DOES HEREBY CERTIFY:

1.         That the name of this corporation is PushSpring, Inc., and that this corporation was originally incorporated pursuant to the General Corporation Law on April 18, 2013 under the name PushSpring, Inc.

2.          The Certificate of Incorporation filed on April 18, 2013, is hereby amended to, among other things, change the authorized shares of the Corporation’ s stock and add a series of preferred stock as set forth in the Amended and Restated Certificate of Incorporation below.

3.          That the Board of Directors duly adopted resolutions proposing to amend and restate the Certificate of Incorporation of this corporation, declaring said amendment and restatement to be advisable and in the best interests of this corporation and its stockholders and authorizing the appropriate officers of this corporation to solicit the consent of the stockholders therefor, which resolution setting forth the proposed amendment and restatement is as follows:

RESOLVED, that the Certificate of Incorporation of this corporation be amended and restated in its entirety to read as follows:

FIRST: The name of this corporation is PushSpring, Inc. (the “Corporation”).

SECOND: The address of the registered office of the Corporation in the State of Delaware is 160 Greentree Drive, Suite 101, City of Dover, County of Kent, Delaware 19904. The name of its registered agent at such address is National Registered Agents, Inc.

THIRD: 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.

FOURTH: The total number of shares of all classes of stock which the Corporation shall have authority to issue is (i) 12,400,000 shares of Common Stock, $0.00001 par value per share (“Common Stock”), and (ii) 4,896,283 shares of Preferred Stock, $0.00001 par value per share (“Preferred Stock”).


The following is a statement of the designations and the powers, privileges and rights, and the qualifications, limitations or restrictions thereof in respect of each class of capita l stock of the Corporation.

A.           COMMON STOCK

1.           General. The voting, dividend and liquidation rights of the holders of the Common Stock are subject to and qualified by the rights, powers and preferences of the holders of the Preferred Stock set forth herein.

2.          Voting. The holders of the Common Stock are entitled to one vote for each share of Common Stock held at all meetings of stockholders (and written actions in lieu of meetings). There shall be no cumulative voting. The number of authorized shares of Common Stock may be increased or decreased (but not below the number of shares thereof then outstanding) by (in addition to any vote of the holders of one or more series of Preferred Stock that may be required by the terms of the Certificate of Incorporation) the affirmative vote of the holders of shares of capital stock of the Corporation representing a majority of the votes represented by all outstanding shares of capital stock of the Corporation entitled to vote, irrespective of the provisions of Section 242(b)(2) of the General Corporation Law

B.           PREFERRED STOCK

4,896,283 shares of the authorized and unissued Preferred Stock of the Corporation are hereby designated “Series A Preferred Stock” with the following rights, preferences, powers, privileges and restrictions, qualifications and limitations. Unless otherwise indicated, references to “sections” or “subsections” in this Part B of this Article Fourth refer to sections and subsections of Part B of this Article Fourth.

1.            Dividends

1.1.      The holders of shares of Series A Preferred Stock shall be entitled to receive, out of the assets of the Corporation available for distribution to its stockholders, for each share of Series A Preferred Stock held, cash dividends, on a pari passu basis with each other holder of shares of Series A Preferred Stock, when, as and if declared by the Corporation’s Board of Directors, at an annual rate of eight percent (8%) of the Series A Original Issue Price (as defined below) prior and in preference to any declaration or payment of any dividend on the Common Stock (other than a dividend on the Common Stock payable solely in the form of additional shares of Common Stock). The right to receive dividends under this Section shall not be cumulative, and no right shall accrue to holders of any shares of Series A Preferred Stock by reason of the fact that dividends on such shares are not declared or paid in any prior year. The “Series A Original Issue Price” shall mean $1.6371 per share, subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to the Series A Preferred Stock.

1.2.      In the event the Board of Directors of the Corporation shall declare a dividend payable upon the then outstanding shares of Common Stock (other than a dividend on the Common Stock payable solely in the form of additional shares of Common Stock), the holders of Series A Preferred Stock shall be entitled, in addition to any dividends to which such holders may be entitled under Section 1.1 above, to receive the amount of dividends per share of Series A Preferred Stock that would be payable on the number of whole shares of Common Stock into which each such share of Series A Preferred Stock could be converted pursuant to the provisions of Section 4 below, such number to be determined as of the record date for the determination of holders of Common Stock entitled to receive such dividend.

2

2.            Liquidation, Dissolution or Winding Up; Certain Mergers, Consolidations and Asset Sales

2.1.       Preferential Payments to Holders of Series A Preferred Stock. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation or Deemed Liquidation Event, the holders of shares of Series A Preferred Stock then outstanding shall be entitled to be paid out of the assets of the Corporation available for distribution to its stockholders, before any payment shall be made to the holders of Common Stock by reason of their ownership thereof, an amount per share equal to the greater of (i) the Series A Original Issue Price, plus any dividends declared but unpaid thereon, or (ii) such amount per share as would have been payable had all shares of Series A Preferred Stock been converted into Common Stock pursuant to Section 4 immediately prior to such liquidation, dissolution, winding up or Deemed Liquidation Event (the amount payable pursuant to this sentence is hereinafter referred to as the “Series A Liquidation Amount”). If upon any such liquidation, dissolution or winding up of the Corporation or Deemed Liquidation Event, the assets of the Corporation available for distribution to its stockholders shall be insufficient to pay the holders of shares of Series A Preferred Stock the full amount to which they shall be entitled under this Section 2.1, the holders of shares of Series A Preferred Stock shall share ratably in any distribution of the assets available for distribution in proportion to the respective amounts which would otherwise be payable in respect of the shares held by them upon such distribution if all amounts payable on or with respect to such shares were paid in full.

2.2.        Payments to Holders of Common Stock. ln the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation or Deemed Liquidation Event, after the payment of all preferential amounts required to be paid to the holders of shares of Series A Preferred Stock, the remaining assets of the Corporation available for distribution to its stockholders shall be distributed among the holders of shares of Common Stock, pro rata based on the number of shares held by each such holder.

2.3.         Deemed Liquidation Events.

2.3.1       Definition. Each of the following events shall be considered a “Deemed Liquidation Event” unless the holders of at least fifty-five percent (55%) of the outstanding shares of Series A Preferred Stock elect otherwise by written notice sent to the Corporation at least ten days prior to the effective date of any such event:

 
(a)
a merger or consolidation in which


(i)
the Corporation is a constituent party or


(ii)
a subsidiary of the Corporation is a constituent party and the Corporation issues shares of its capital stock pursuant to such merger or consolidation,

3

except any such merger or consolidation involving the Corporation or a subsidiary in which the shares of capital stock of the Corporation outstanding immediately prior to such merger or consolidation continue to represent, or are converted into or exchanged for shares of capital stock that represent, immediately following such merger or consolidation, at least a majority, by voting power, of the capital stock of (1) the surviving or resulting corporation or (2) if the surviving or resulting corporation is a wholly owned subsidiary of another corporation immediately following such merger or consolidation, the parent corporation of such surviving or resulting corporation; or

(b)         the sale, lease, transfer, exclusive license or other disposition, in a single transaction or series of related transactions, by the Corporation or any subsidiary of the Corporation of all or substantially all of the assets of the Corporation and its subsidiaries taken as a whole, or the sale or disposition (whether by merger, consolidation or otherwise) of one or more subsidiaries of the Corporation if substantially all of the assets of the Corporation and its subsidiaries taken as a whole are held by such subsidiary or subsidiaries, except where such sale, lease, transfer, exclusive license or other disposition is to a wholly owned subsidiary of the Corporation.

2.3.2        Effecting a Deemed Liquidation Event.

(a)         The Corporation shall not have the power to effect a Deemed Liquidation Event referred to in Section 2.3.1(a)(i) unless the agreement or plan of merger or consolidation for such transaction (the “Merger Agreement “) provides that the consideration payable to the stockholders of the Corporation shall be allocated among the holders of capital stock of the Corporation in accordance with Sections 2.1 and 2.2.

(b)         In the event of a Deemed Liquidation Event referred to in Section 2.3.1(a)(ii) or 2.3.1(b), if the Corporation does not effect a dissolution of the Corporation under the General Corporation Law within 90 days after such Deemed Liquidation Event, then (i) the Corporation shall send a written notice to each holder of Series A Preferred Stock no later than the 90th day after the Deemed Liquidation Event advising such holders of their right (and the requirements to be met to secure such right) pursuant to the terms of the following clause (ii) to require the redemption of such shares of Series A Preferred Stock, and (iii) if the holders of at least fifty-five percent (55%) of the then outstanding shares of Series A Preferred Stock so request in a written instrument delivered to the Corporation not later than 120 days after such Deemed Liquidation Event (the “Redemption Request”), the Corporation shall use the consideration received by the Corporation for such Deemed Liquidation Event (net of any retained liabilities associated with the assets sold or technology licensed, as determined in good faith by the Board of Directors of the Corporation), together with any other assets of the Corporation available for distribution to its stockholders, all to the extent permitted by Delaware law governing distributions to stockholders (the “Available Proceeds”), on the 150th day after such Deemed Liquidation Event (the “Liquidation Redemption Date”), to redeem all outstanding shares of Series A Preferred Stock at a price per share equal to the Series A Liquidation Amount (the “Redemption Price”). Notwithstanding the foregoing, in the event of a redemption pursuant to the preceding sentence, if the Available Proceeds are not sufficient to redeem all outstanding shares of Series A Preferred Stock, the Corporation shall ratably redeem each holder’s shares of Series A Preferred Stock to the fullest extent of such Available Proceeds, and shall redeem the remaining shares as soon as it may lawfully do so under Delaware law governing distributions to stockholders. On or before the Liquidation Redemption Date, each holder of shares of Series A Preferred Stock to be redeemed on such Liquidation Redemption Date, unless such holder has exercised his, her or its right to convert such shares as provided in Section 4, shall surrender the certificate or certificates representing such shares (or, if such holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate) to the Corporation, in the manner and at the place designated in the Redemption Notification, and thereupon on the Liquidation Redemption Date the Redemption Price shall be payable to the order of the person whose name appears on such certificate or certificates as the owner thereof. If less than all of the shares of Series A Preferred Stock represented by a certificate are redeemed, a new certificate representing the unredeemed shares of Series A Preferred Stock shall promptly be issued to such holder. If the Redemption Notification shall have been duly given by the Corporation and the Redemption Request duly received by the Corporation, and if on the Liquidation Redemption Date, the entire Redemption Price payable upon redemption of the shares of Series A Preferred Stock to be redeemed on such Liquidation Redemption Date is paid or tendered for payment or deposited with an independent payment agent so as to be available therefor in a timely manner, then notwithstanding that the certificates evidencing any of the shares of Series A Preferred Stock so called for redemption shall not have been surrendered, all rights with respect to such shares shall forthwith after the Liquidation Redemption Date terminate, except only the right of the holders to receive the Redemption Price without interest upon surrender of their certificate or certificates therefor. Prior to the distribution or redemption provided for in this Section 2.3.2(b), the Corporation shall not expend or dissipate the consideration received for such Deemed Liquidation Event, except to discharge expenses incurred in connection with such Deemed Liquidation Event or in the ordinary course of business.

4

2.3.3       Amount Deemed Paid or Distributed. The amount deemed paid or distributed to the holder s of capital stock of the Corporation upon any such merger, consolidation , sale, transfer, exclusive license, other disposition or redemption shall be the cash or the value of the property, rights or securities paid or distributed to such holders by the Corporation or the acquiring person, firm or other entity. The value of such property, rights or securities shall be determined in good faith by the Board of Directors of the Corporation.

2.3.4       Allocation of Escrow and Contingent Consideration. In the event of a Deemed Liquidation Event pursuant to Section 2.3.1(a)(i), if any portion of the consideration payable to the stockholders of the Corporation is payable only upon satisfaction of contingencies (the “Additional Consideration”), the Merger Agreement shall provide that

(a)         the portion of such consideration that is not Additional Consideration (such portion, the “Initial Consideration”) shall be allocated among the holders of capital stock of the Corporation in accordance with Sections 2.1 and 2.2 as if the Initial Consideration were the only consideration payable in connection with such Deemed Liquidation Event and (b) any Additional Consideration which becomes payable to the stockholders of the Corporation upon satisfaction of such contingencies shall be allocated among the holders of capital stock of the Corporation in accordance with Sections 2.1 and 2.2 after taking into account the previous payment of the Initial Consideration as part of the same transaction. For the purposes of this Section 2.3.4, consideration placed into escrow or retained as holdback to be available for satisfaction of indemnification or similar obligations in connection with such Deemed Liquidation Event shall be deemed to be Additional Consideration.

5

3.            Voting.

3.1.       General. On any matter presented to the stockholders of the Corporation for their action or consideration at any meeting of stockholders of the Corporation (or by written consent of stockholders in lieu of meeting), each holder of outstanding shares of Series A Preferred Stock shall be entitled to cast the number of votes equal to the number of whole shares of Common Stock into which the shares of Series A Preferred Stock held by such holder are convertible as of the record date for determining stockholders entitled to vote on such matter. Except as provided by law or by the other provisions of the Certificate of Incorporation , holders of Series A Preferred Stock shall vote together with the holders of Common Stock as a single class.

3.2.        Election of Directors.

3.2.1        The holders of record of the shares of Series A Preferred Stock, exclusively and as a separate class, shall be entitled to elect one (1) director of the Corporation (the “Series A Director”).

3.2.2        The holders of record of the shares of Common Stock, exclusively and as a separate class, shall be entitled to elect two (2) directors of the Corporation.

3.2.3        Any director elected as provided in Sections 3.2.1 or 3.2.2 may be removed without cause by, and only by, the affirmative vote of the holders of the shares of the class or series of capital stock entitled to elect such director or directors, given either at a special meeting of such stockholders duly called for that purpose or pursuant to a written consent of stockholders. If the holders of shares of Series A Preferred Stock or Common Stock, as the case may be, fail to elect a sufficient number of directors to fill all directorships for which they are entitled to elect directors, voting exclusively and as a separate class, pursuant to Section 3.2.1 or 3.2.2, then any directorship not so filled shall remain vacant until such time as the holders of the Series A Preferred Stock or Common Stock, as the case may be, elect a person to fill such directorship by vote or written consent in lieu of a meeting; and no such directorship may be filled by stockholders of the Corporation other than by the stockholders of the Corporation that are entitled to elect a person to fill such directorship, voting exclusively and as a separate class. The holders of record of the shares of Common Stock and of any other class or series of voting stock (including the Series A Preferred Stock), exclusively and voting together as a single class, shall be entitled to elect the balance of the total number of directors of the Corporation. At any meeting held for the purpose of electing a director, the presence in person or by proxy of the holders of a majority of the outstanding shares of the class or series entitled to elect such director shall constitute a quorum for the purpose of electing such director. Except as otherwise provided in this Section 3.2.3, a vacancy in any directorship filled by the holders of any class or series shall be filled only by vote or written consent in lieu of a meeting of the holders of such class or series or by any remaining director or directors elected by the holders of such class or series pursuant to this Section 3.2.3. The rights of the holders of the Series A Preferred Stock under Section 3.2.1 shall terminate on the first date following the Series A Original Issue Date (as defined below) on which there are issued and outstanding less than 1,147,716 shares of Series A Preferred Stock (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to the Series A Preferred Stock).

6

3.3.      Series A Preferred Stock Protective Provisions. At any time when at least 1,147,716 shares of Series A Preferred Stock (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to the Series A Preferred Stock) are outstanding, the Corporation shall not, either directly or indirectly by amendment, merger, consolidation or otherwise, do any of the following without (in addition to any other vote required by law or the Certificate of Incorporation) the written consent or affirmative vote of the holders of at least fifty-five percent (55%) of the then outstanding shares of Series A Preferred Stock, given in writing or by vote at a meeting, consenting or voting (as the case may be) separately as a class.

3.3.1      liquidate, dissolve or wind-up the business and affairs of the Corporation, effect any Deemed Liquidation Event, or consent to any of the foregoing;

3.3.2      amend, alter or repeal any provision of the Certificate of Incorporation or Bylaws of the Corporation;

3.3.3        create, or authorize the creation of, or issue or obligate itself to issue shares of, any additional class or series of capital stock unless the same ranks junior to the Series A Preferred Stock with respect to the distribution of assets on the liquidation, dissolution or winding up of the Corporation, the payment of dividends and rights of redemption;

3.3.4       (i) reclassify, alter or amend any existing security of the Corporation that is pari passu with the Series A Preferred Stock in respect of the distribution of assets on the liquidation , dissolution or winding up of the Corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to the Series A Preferred Stock in respect of any such right, preference or privilege, or (ii) reclassify, alter or amend any existing security of the Corporation that is junior to the Series A Preferred Stock in respect of the distribution of assets on the liquidation , dissolution or winding up of the Corporation, the payment of dividends or rights of redemption, if such reclassification, alteration or amendment would render such other security senior to or pari passu with the Series A Preferred Stock in respect of any such right, preference or privilege;

3.3.5       purchase or redeem (or permit any subsidiary to purchase or redeem), or pay or declare any dividend or make any distribution on, any shares of capital stock of the Corporation other than (i) redemptions of or dividends or distributions on the Series A Preferred Stock as expressly authorized herein, (ii) dividends or other distributions payable on the Common Stock solely in the form of additional shares of Common Stock and (ii) repurchases of stock from former employees, officers, directors, consultants or other persons who performed services for the Corporation or any subsidiary in connection with the cessation of such employment or service at the lower of the original purchase price or the then-current fair market value thereof pursuant to a restricted stock purchase agreement or similar agreement; Series A Preferred Stock;

3.3.6         increase or decrease the authorized number of shares of

7

3.3.7      approve or adopt any new equity incentive plan or increase the number of reserved shares of Common Stock issuable to employees, directors or consultants under any such equity incentive plan;

3.3.8         increase or decrease the authorized number of directors constituting the Board of Directors;

3.3.9        authorize any capital expenditure or authorize any indebtedness for borrowed money, in any such case in excess of $250,000 in the aggregate, unless approved by the Board of Directors, including the approval of the Series A Director;

3.3.10       acquire any capital stock, debt instrument or other securities or assets of another entity;

3.3.11     authorize or amend any executive management compensation package, unless approved by the Board of Directors, including the approval of the Series A Director; or

3.3.12      create a subsidiary or enter into or amend any transaction with any of the Corporation’s executive officers, directors, stockholders or their affiliates.

4.            Optional Conversion.

The holders of the Series A Preferred Stock shall have conversion rights as follows (the “Conversion Rights”):

4.1.         Right to Convert.

4.1.1        Conversion Ratio. Each share of Series A Preferred Stock shall be convertible, at the option of the holder thereof, at any time and from time to time, and without the payment of additional consideration by the holder thereof, into such number of fully paid and nonassessable shares of Common Stock as is determined by dividing the Series A Original Issue Price by the Series A Conversion Price (as defined below) in effect at the time of conversion. The “Series A Conversion Price” shall initially be equal to $1.6371. Such initial Series A Conversion Price, and the rate at which shares of Series A Preferred Stock may be converted into shares of Common Stock, shall be subject to adjustment as provided below.

4.1.2        Termination of Conversion Rights. In the event of a Redemption Request pursuant to Section 2.3.2, the Conversion Rights of the shares designated for redemption shall terminate at the close of business on the last full day preceding the date fixed for redemption, unless the Redemption Price per share is not fully paid in respect of such shares on such redemption date, in which case the Conversion Rights for the shares with respect to which the Redemption Price per share was not paid on such redemption date shall continue until such price is paid in full . In the event of a liquidation, dissolution or winding up of the Corporation or a Deemed Liquidation Event, the Conversion Rights shall terminate at the close of business on the last full day preceding the date fixed for the payment of any such amounts distributable on such event to the holders of Series A Preferred Stock.

8

4.2.         Fractional Shares. No fractional shares of Common Stock shall be issued upon conversion of the Series A Preferred Stock in lieu of any fractional shares to which the holder would otherwise be entitled, the Corporation shall pay cash equal to such fraction multiplied by the fair market value of a share of Common Stock as determined in good faith by the Board of Directors of the Corporation. Whether or not fractional shares would be issuable upon such conversion shall be determined on the basis of the total number of shares of Series A Preferred Stock the holder is at the time converting into Common Stock and the aggregate number of shares of Common Stock issuable upon such conversion.

4.3.          Mechanics of Conversion.

4.3.1        Notice of Conversion. In order for a holder of Series A Preferred Stock to voluntarily convert shares of Series A Preferred Stock into shares of Common Stock, such holder shall (a) provide written notice to the Corporation’s transfer agent at the office of the transfer agent for the Series A Preferred Stock (or at the principal office of the Corporation if the Corporation serves as its own transfer agent) that such holder elects to convert all or any number of such holder’s shares of Series A Preferred Stock and, if applicable, any event on which such conversion is contingent, and (b), if such holder’s shares are certificated , surrender the certificate or certificates for such shares of Series A Preferred Stock (or, if such registered holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate), at the office of the transfer agent for the Series A Preferred Stock (or at the principal office of the Corporation if the Corporation serves as its own transfer agent).. Such notice shall state such holder’ s name or the names of the nominees in which such holder wishes the certificate or certificates for shares of Common Stock to be issued. If required by the Corporation, any certificates surrendered for conversion shall be endorsed or accompanied by a written instrument or instruments of transfer, in form satisfactory to the Corporation, duly executed by the registered holder or his, her or its attorney duly authorized in writing. The close of business on the date of receipt by the transfer agent (or by the Corporation if the Corporation serves as its own transfer agent) of such certificates (or lost certificate affidavit and agreement) and notice shall be the time of conversion (the “Conversion Time”), and the shares of Common Stock issuable upon conversion of the shares represented by such certificate shall be deemed to be outstanding of record as of such date. The Corporation shall , as soon as practicable after the Conversion Time, (i) issue and deliver to such holder of Series A Preferred Stock, or to his, her or its nominees, a certificate or certificates for the number of full shares of Common Stock issuable upon such conversion in accordance with the provisions hereof and a certificate for the number (if any) of the shares of Series A Preferred Stock represented by the surrendered certificate that were not converted into Common Stock, (ii) pay in cash such amount as provided in Section 4.2 in lieu of any fraction of a share of Common Stock otherwise issuable upon such . conversion and (iii) pay all declared but unpaid dividends on the shares of Series A Preferred Stock converted.

9

4.3.2        Reservation of Shares. The Corporation shall at all times when the Series A Preferred Stock shall be outstanding, reserve and keep available out of its authorized but unissued capital stock, for the purpose of effecting the conversion of the Series A Preferred Stock, such number of its duly authorized shares of Common Stock as shall from time to time be sufficient to effect the conversion of all outstanding Series A Preferred Stock; and if at any time the number of authorized but unissued shares of Common Stock shall not be sufficient to effect the conversion of all then outstanding shares of the Series A Preferred Stock, the Corporation shall take such corporate action as may be necessary to increase its authorized but unissued shares of Common Stock to such number of shares as shall be sufficient for such purposes, including, without limitation, engaging in best efforts to obtain the requisite stockholder approval of any necessary amendment to the Certificate of Incorporation . Before taking any action which would cause an adjustment reducing the Series A Conversion Price below the then par value of the shares of Common Stock issuable upon conversion of the Series A Preferred Stock, the Corporation will take any corporate action which may, in the opinion of its counsel, be necessary in order that the Corporation may validly and legally issue fully paid and nonassessable shares of Common Stock at such adjusted Series A Conversion Price.

4.3.3        Effect of Conversion. All shares of Series A Preferred Stock which shall have been surrendered for conversion as herein provided shall no longer be deemed to be outstanding and all rights with respect to such shares shall immediately cease and terminate at the Conversion Time, except only the right of the holders thereof to receive shares of Common Stock in exchange therefor, to receive payment in lieu of any fraction of a share otherwise issuable upon such conversion as provided in Section 4.2 and to receive payment of any dividends declared but unpaid thereon. Any shares of Series A Preferred Stock so converted shall be retired and cancelled and may not be reissued as shares of such series, and the Corporation may thereafter take such appropriate action (without the need for stockholder action) as may be necessary to reduce the authorized number of shares of Series A Preferred Stock accordingly.

4.3.4        No Further Adjustment. Upon any such conversion, no adjustment to the Series A Conversion Price shall be made for any declared but unpaid dividends on the Series A Preferred Stock surrendered for conversion or on the Common Stock delivered upon conversion.

4.3.5        Taxes. The Corporation shall pay any and all issue and other similar taxes that may be payable in respect of any issuance or delivery of shares of Common Stock upon conversion of shares of Series A Preferred Stock pursuant to this Section 4.3.5. The Corporation shall not, however, be required to pay any tax which may be payable in respect of any transfer involved in the issuance and delivery of shares of Common Stock in a name other than that in which the shares of Series A Preferred Stock so converted were registered, and no such issuance or delivery shall be made unless and until the person or entity requesting such issuance has paid to the Corporation the amount of any such tax or ha<; established, to the satisfaction of the Corporation , that such tax has been paid.

4.4.         Adjustment to Series A Conversion Price for Diluting Issues.

4.4.1        Special Definitions. For purposes of this Article Fourth, the following definitions shall apply:

(a)         “Option” shall mean rights, options or warrants to subscribe for, purchase or otherwise acquire Common Stock or Convertible Securities.

10

(b)          “Series A Original Issue Date “shall mean the date on which the first share of Series A Preferred Stock was issued.

(c)          “Convertible Securities” shall mean any evidences of indebtedness, shares or other securities directly or indirectly convertible into or exchangeable for Common Stock, but excluding Options.

(d)           “Additional Shares of Common Stock” shall mean all shares of Common Stock issued (or, pursuant to Section 4.4.3 below, deemed to be issued) by the Corporation after the Series A Original Issue Date, other than (1) the following shares of Common Stock and (2) shares of Common Stock deemed issued pursuant to the following Options and Convertible Securities (clauses (1) and (2), collectively, “Exempted Securities”):


(i)
shares of Common Stock, Options or Convertible Securities issued as a dividend or distribution on Series A Preferred Stock, or shares of Common Stock issued upon conversion of all shares of Series A Preferred Stock;


(ii)
shares of Common Stock, Options or Convertible Securities issued by reason of a dividend, stock split, split-up or other distribution on shares of Common Stock that is covered by Section 4. 5, 4.6, 4.7 or 4.8;


(iii)
shares of Common Stock or Options issued to officers, employees or directors of, or consultants or advisors to, the Corporation or any of its subsidiaries pursuant to a plan, agreement or arrangement approved by the Board of Directors of the Corporation , including the Series A Director;


(iv)
shares of Common Stock or Convertible Securities actually issued upon the exercise of Options or shares of Common Stock actually issued upon the conversion or exchange of Convertible Securities, in each case provided such issuance is pursuant to the terms of such Option or Convertible Security;


(v)
shares of Common Stock, Options or Convertible Securities issued to banks, equipment lessors or other financial institutions, or to real property lessors, pursuant to a debt financing, commercial credit arrangement, equipment leasing or real property leasing transaction, or similar transaction, approved by the Board of Directors of the Corporation, including the Series A Director;

11


(vi)
shares of Common Stock, Options or Convertible Securities issued to suppliers or third party service providers in connection with the provision of goods or services pursuant to transactions approved by the Board of Directors of the Corporation, including the Series A Director;


(vii)
shares of Common Stock, Options or Convertible Securities issued pursuant to the acquisition of another corporation by the Corporation by merger, share exchange, acquisition of stock, purchase of substantially all of the assets or other reorganization, provided, that such issuances are approved by the Board of Directors of the Corporation, including the Series A Director;


(viii)
shares of Common Stock, Options or Convertible Securities issued in connection with sponsored research, joint venture, collaboration, technology license, development, OEM, marketing or other similar agreements or strategic partnerships approved by the Board of Directors of the Corporation, including the Series A Director; and


(ix)
shares of Common Stock issued m a Qualified IPO.

4.4.2        No Adjustment of Series A Conversion Price. No adjustment in the Series A Conversion Price shall be made as the result of the issuance or deemed issuance of Additional Shares of Common Stock if the Corporation receives written notice from the holders of at least fifty-five percent (55%) of the then outstanding shares of Series A Preferred Stock either before or after such issuance or deemed issuance agreeing that no such adjustment shall be made as the result of the issuance or deemed issuance of such Additional Shares of Common Stock.

4.4.3         Deemed Issue of Additional Shares of Common Stock.

(a)           If the Corporation at any time or from time to time after the Series A Original Issue Date shall issue any Options or Convertible Securities (excluding Options or Convertible Securities which are themselves Exempted Securities) or shall fix a record date for the determination of holders of any class of securities entitled to receive any such Options or Convertible Securities, then the maximum number of shares of Common Stock (as set forth in the instrument relating thereto, assuming the satisfaction of any conditions to exercisability, convertibility or exchangeability but without regard to any provision contained therein for a subsequent adjustment of such number) issuable upon the exercise of such Options or, in the case of Convertible Securities and Options therefor, the conversion or exchange of such Convertible Securities, shall be deemed to be Additional Shares of Common Stock issued as of the time of such issue or, in case such a record date shall have been fixed, as of the close of business on such record date.

12

(b)           If the terms of any Option or Convertible Security, the issuance of which resulted in an adjustment to the Series A Conversion Price pursuant to the terms of Section 4.4.4, are revised as a result of an amendment to such terms or any other adjustment pursuant to the provisions of such Option or Convertible Security (but excluding automatic adjustments to such terms pursuant to anti-dilution or similar provisions of such Option or Convertible Security) to provide for either (1) any increase or decrease in the number of shares of Common Stock issuable upon the exercise, conversion and/or exchange of any such Option or Convertible Security or (2) any increase or decrease in the consideration payable to the Corporation upon such exercise, conversion and/or exchange, then, effective upon such increase or decrease becoming effective, the Series A Conversion Price computed upon the original issue of such Option or Convertible Security (or upon the occurrence of a record date with respect thereto) shall be readjusted to such Series A Conversion Price as would have obtained had such revised terms been in effect upon the original date of issuance of such Option or Convertible Security. Notwithstanding the foregoing, no readjustment pursuant to this clause (b) shall have the effect of increasing the Series A Conversion Price to an amount which exceeds the lower of (i) the Series A Conversion Price in effect immediately prior to the original adjustment made as a result of the issuance of such Option or Convertible Security, or (ii) the Series A Conversion Price that would have resulted from any issuances of Additional Shares of Common Stock (other than deemed issuances of Additional Shares of Common Stock as a result of the issuance of such Option or Convertible Security) between the original adjustment date and such readjustment date.

(c)          If the terms of any Option or Convertible Security (excluding Options or Convertible Securities which are themselves Exempted Securities), the issuance of which did not result in an adjustment to the Series A Conversion Price pursuant to the terms of Section 4.4.4 (either because the consideration per share (determined pursuant to Section 4.4.5) of the Additional Shares of Common Stock subject thereto was equal to or greater than the Series A Conversion Price then in effect, or because such Option or Convertible Security was issued before the Series A Original Issue Date), are revised after the Series A Original issue Date as a result of an amendment to such terms or any other adjustment pursuant to the provisions of such Option or Convertible Security (but excluding automatic adjustments to such terms pursuant to antidilution or similar provisions of such Option or Convertible Security) to provide for either (1) any increase in the number of shares of Common Stock issuable upon the exercise, conversion or exchange of any such Option or Convertible Security or (2) any decrease in the consideration payable to the Corporation upon such exercise, conversion or exchange, then such Option or Convertible Security, as so amended or adjusted, and the Additional Shares of Common Stock subject thereto (determined in the manner provided in Section 4.4.3(a) shall be deemed to have been issued effective upon such increase or decrease becoming effective.

(d)         Upon the expiration or termination of any unexercised Option or unconverted or unexchanged Convertible Security (or portion thereof) which resulted (either upon its original issuance or upon a revision of its term s) in an adjustment to the Series A Conversion Price pursuant to the terms of Section 4.4.4, the Series A Conversion Price shall be readjusted to such Series A Conversion Price as would have obtained had such Option or Convertible Security (or portion thereof) never been issued.

13

(e)           If the number of shares of Common Stock issuable upon the exercise, conversion and/or exchange of any Option or Convertible Security, or the consideration payable to the Corporation upon such exercise, conversion and/or exchange, is calculable at the time such Option or Convertible Security is issued or amended but is subject to adjustment based upon subsequent events, any adjustment to the Series A Conversion Price provided for in this Section 4.4.3(e) shall be effected at the time of such issuance or amendment based on such number of shares or amount of consideration without regard to any provisions for subsequent adjustments (and any subsequent adjustments shall be treated as provided in clauses (b) and (c) of this Section 4.4.3(c)). If the number of shares of Common Stock issuable upon the exercise, conversion and/or exchange of any Option or Convertible Security, or the consideration payable to the Corporation upon such exercise, conversion and/or exchange, cannot be calculated at all at the time such Option or Convertible Security is issued or amended, any adjustment to the Series A Conversion Price that would result under the terms of this Section 4.4.3(e) at the time of such issuance or amendment shall instead be effected at the time such number of shares and/or amount of consideration is first calculable (even if subject to subsequent adjustments), assuming for purposes of calculating such adjustment to the Series A Conversion Price that such issuance or amendment took place at the time such calculation can first be made.

4.4.4        Adjustment of Series A Conversion Price Upon issuance of Additional Shares of Common Stock. In the event the Corporation shall at any time after the Series A Original Issue Date issue Additional Shares of Common Stock (including Additional Shares of Common Stock deemed to be issued pursuant to Subsection 4.4.3), without consideration or for a consideration per share less than the Series A Conversion Price in effect immediately prior to such issue, then the Series A Conversion Price shall be reduced, concurrently with such issue, to a price (calculated to the nearest one-hundredth of a cent) determined in accordance with the following formula:

CP2 = CP1* (A + B) ÷ (A + C).

For purposes of the foregoing formula, the following definitions shall apply:

(a)          “CP2” shall mean the Series A Conversion Price in effect immediately after such issue of Additional Shares of Common Stock

(b)        “CP1” shall mean the Series A Conversion Price in effect immediately prior to such issue of Additional Shares of Common Stock;

(c)          “A” shall mean the number of shares of Common Stock outstanding immediately prior to such issue of Additional Shares of Common Stock (treating for this purpose as outstanding all shares of Common Stock issuable upon exercise of Options outstanding immediately prior to such issue or upon conversion or exchange of Convertible Securities (including the Series A Preferred Stock) outstanding (assuming exercise of any outstanding Options therefor) immediately prior to such issue);

(d)        “B’’ shall mean the number of shares of Common Stock that would have been issued if such Additional Shares of Common Stock had been issued at a price per share equal to CP1 (determined by dividing the aggregate consideration received by the Corporation in respect of such issue by CP1); and

14

(e)           “C” shall mean the number of such Additional Shares of Common Stock issued in such transaction.

4.4.5       Determination of Consideration. For purposes of this Section 4.4.5, the consideration received by the Corporation for the issue of any Additional Shares of Common Stock shall be computed as follows:

(a)            Cash and Property: Such consideration shall:


(x)
insofar as it consists of cash, be computed at the aggregate amount of cash received by the Corporation, excluding amounts paid or payable for accrued interest;


(xi)
insofar as it consists of property other than cash, be computed at the fair market value thereof at the time of such issue, as determined in good faith by the Board of Directors of the Corporation; and


(xii)
in the event Additional Shares of Common Stock arc issued together with other shares or securities or other assets of the Corporation for consideration which covers both, be the proportion of such consideration so received, computed as provided in clauses (i) and (ii) above, as determined in good faith by the Board of Directors of the Corporation.

(b)          Options and Convertible Securities. The consideration per share received by the Corporation for Additional Shares of Common Stock deemed to have been issued pursuant to Section 4.4.3, relating to Options and Convertible Securities, shall be determined by dividing


(i)
the total amount, if any, received or receivable by the Corporation as consideration for the issue of such Options or Convertible Securities, plus the minimum aggregate amount of additional consideration (as set forth in the instruments; relating thereto, without regard to any provision contained therein for a subsequent adjustment of such consideration) payable to the Corporation upon the exercise of such Options or the conversion or exchange of such Convertible Securities, or in the case of Options for Convertible Securities, the exercise of such Options for Convertible Securities and the conversion or exchange of such Convertible Securities, by


(ii)
the maximum number of shares of Common Stock (as set forth in the instruments relating thereto, without regard to any provision contained therein for a subsequent adjustment of such number) issuable upon the exercise of such Options or the conversion or exchange of such Convertible Securities, or in the case of Options for Convertible Securities, the exercise of such Options for Convertible Securities and the conversion or exchange of such Convertible Securities.

15

4.4.6        Multiple Closing Dates. In the event the Corporation shall issue on more than one date Additional Shares of Common Stock that are a part of one transaction or a series of related transactions and that would result in an adjustment to the Series A Conversion Price pursuant to the terms of Section 4.4.4, and such issuance dates occur within a period of no more than 90 days from the first such issuance to the final such issuance, then, upon the final such issuance, the Series A Conversion Price shall be readjusted to give effect to all such issuances as if they occurred on the date of the first such issuance (and without giving effect to any additional adjustments as a result of any such subsequent issuances within such period).

4.5.        Adjustment for Stock Splits and Combinations. If the Corporation shall at any time or from time to time after the Series A Original Issue Date effect a subdivision of the outstanding Common Stock, the Series A Conversion Price in effect immediately before that subdivision shall be proportionately decreased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be increased in proportion to such increase in the aggregate number of shares of Common Stock outstanding. If the Corporation shall at any time or from time to time after the Series A Original Issue Date combine the outstanding shares of Common Stock, the Series A Conversion Price in effect immediately before the combination shall be proportionately increased so that the number of shares of Common Stock issuable on conversion of each share of such series shall be decreased in proportion to such decrease in the aggregate number of shares of Common Stock outstanding. Any adjustment under this subsection shall become effective at the close of business on the date the subdivision or combination becomes effective.

4.6.        Adjustment for Certain Dividends and Distributions. In the event the Corporation at any time or from time to time after the Series A Original Issue Date shall make or issue, or fix a record date for the determination of holders of Common Stock entitled to receive, a dividend or other distribution payable on the Common Stock in additional shares of Common Stock, then and in each such event the Series A Conversion Price in effect immediately before such event shall be decreased as of the time of such issuance or, in the event such a record date shall have been fixed, as of the close of business on such record date, by multiplying the Series A Conversion Price then in effect by a fraction:

(1)         the numerator of which shall be the total number of shares of Common Stock issued and outstanding immediately prior to the time of such issuance or the close of business on such record date, and

(2)         the denominator of which shall be the total number of shares of Common Stock issued and outstanding immediately prior to the time of such issuance or the close of business on such record date plus the number of shares of Common Stock issuable in payment of such dividend or distribution.

16

Notwithstanding the foregoing, (a) if such record date shall have been fixed and such dividend is not fully paid or if such distribution is not fully made on the date fixed therefor, the Series A Conversion Price shall be recomputed accordingly as of the close of business on such record date and thereafter the Series A Conversion Price shall be adjusted pursuant to this subsection as of the time of actual payment of such dividends or distributions; and (b) that no such adjustment shall be made if the holders of Series A Preferred Stock simultaneously receive a dividend or other distribution of shares of Common Stock in a number equal to the number of shares of Common Stock as they would have received if all outstanding shares of Series A Preferred Stock bad been converted into Common Stock on the date of such event.

4.7.        Adjustments for Other Dividends and Distributions. In the event the Corporation at any time or from time to time after the Series A Original Issue Date shall make or issue, or fix a record date for the determination of holders of Common Stock entitled to receive, a dividend or other distribution payable in securities of the Corporation (other than a distribution of shares of Common Stock in respect of outstanding shares of Common Stock) or in other property and the provisions of Section 1 do not apply to such dividend or distribution, then and in each such event the holders of Series A Preferred Stock shall receive, simultaneously with the distribution to the holders of Common Stock, a dividend or other distribution of such securities or other property in an amount equal to the amount of such securities or other property as they would have received if all outstanding shares of Series A Preferred Stock had been converted into Common Stock on the date of such event.

4.8.        Adjustment for Merger or Reorganization, etc. Subject to the provisions of Section 2.3, if there shall occur any reorganization, recapitalization, reclassification, consolidation or merger involving the Corporation in which the Common Stock (but not the Series A Preferred Stock) is converted into or exchanged for securities, cash or other property (other than a transaction covered by Subsections 4.4, 4.6 or 4.7), then, following any such reorganization, recapitalization, reclassification, consolidation or merger, each share of Series A Preferred Stock shall thereafter be convertible in lieu of the Common Stock into which it was convertible prior to such event into the kind and amount of securities, cash or other property which a holder of the number of shares of Common Stock of the Corporation issuable upon conversion of one share of Series A Preferred Stock immediately prior to such reorganization, recapitalization, reclassification, consolidation or merger would have been entitled to receive pursuant to such transaction; and, in such case, appropriate adjustment (as determined in good faith by the Board of Directors of the Corporation) shall be made in the application of the provisions in this Section 4.8 with respect to the rights and interests thereafter of the holders of the Series A Preferred Stock, to the end that the provisions set forth in this Section 4.8 (including provisions with respect to changes in and other adjustments of the Series A Conversion Price) shall thereafter be applicable, as nearly as reasonably may be, in relation to any securities or other property thereafter deliverable upon the conversion of the Series A Preferred Stock. For the avoidance of doubt, nothing in this Section 4.8 shall be construed as preventing the holders of Series A Preferred Stock from seeking any appraisal rights to which they are otherwise entitled under the DGCL in connection with a merger triggering an adjustment hereunder, nor shall this Section 4.8 be deemed conclusive evidence of the fair value of the shares of Series A Preferred Stock in any such appraisal proceeding.

17

4.9.      Certificate as to Adjustments. Upon the occurrence of each adjustment or readjustment of the Series A Conversion Price pursuant to this Section 4.9, the Corporation at its expense shall, as promptly as reasonably practicable but in any event not later than thirty (30) days thereafter, compute such adjustment or readjustment in accordance with the terms hereof and furnish to each holder of Series A Preferred Stock a certificate setting forth such adjustment or readjustment (including the kind and amount of securities, cash or other property into which the Series A Preferred Stock is convertible) and showing in detail the facts upon which such adjustment or readjustment is based. The Corporation shall, as promptly as reasonably practicable after the written request at any time of any holder of Series A Preferred Stock (but in any event not later than 20 days thereafter), furnish or cause to be furnished to such holder a certificate setting forth (i) the Series A Conversion Price then in effect, and (ii) the number of shares of Common Stock and the amount, if any, of other securities, cash or property which then would be received upon the conversion of Series A Preferred Stock.

4.10.       Notice of Record Date. In the event:

(a)          the Corporation shall take a record of the holders of its Common Stock (or other capital stock or securities at the time issuable upon conversion of the Series A Preferred Stock) for the purpose of entitling or enabling them to receive any dividend or other distribution, or to receive any right to subscribe for or purchase any shares of capital stock of any class or any other securities, or to receive any other security; or

(b)          of any capital reorganization of the Corporation, any reclassification of the Common Stock of the Corporation, or any Deemed Liquidation Event; or

(c)            of the voluntary or involuntary dissolution, liquidation or winding-up of the Corporation,

then, and in each such case, the Corporation will send or cause to be sent to the holders of the Series A Preferred Stock a notice specifying, as the case may be, (i) the record date for such dividend, distribution or right, and the amount and character of such dividend, distribution or right, or (ii) the effective date on which such reorganization, reclassification, consolidation, merger, transfer, dissolution , liquidation or winding-up is proposed to take place, and the time, if any is to be fixed, as of which the holders of record of Common Stock (or such other capital stock or securities at the time issuable upon the conversion of the Series A Preferred Stock) shall be entitled to exchange their shares of Common Stock (or such other capital stock or securities) for securities or other property deliverable upon such reorganization , reclassification, consolidation, merger, transfer, dissolution, liquidation or winding-up, and the amount per share and character of such exchange applicable to the Series A Preferred Stock and the Common Stock. Such notice shall be sent at least 10 days prior to the record date or effective date for the event specified in such notice.

18

5.            Mandatory Conversion.

5.1.          Trigger Events. Upon either (a) the closing of the sale of shares of Common Stock to the public at a price of at least $6.55 per share (subject to appropriate adjustment in the event of any stock dividend, stock split, combination or other similar recapitalization with respect to the Common Stock), in a firm-commitment underwritten public offering pursuant to an effective registration statement under the Securities Act of 1933, as amended, resulting in at least $35,000,000 of gross proceeds to the Corporation (a “Qualified IPO”) or (b) the date and time, or the occurrence of an event, specified by vote or written consent of the holders of at least fifty-five percent (55%) of the then outstanding shares of Series A Preferred Stock (the time of such closing or the date and time specified or the time of the event specified in such vote or written consent is referred to herein as the “Mandatory Conversion Time”), (i) all outstanding shares of Series A Preferred Stock shall automatically be converted into shares of Common Stock, at the then effective conversion rate as calculated pursuant to Section 4.1.1 and (ii) such shares may not be reissued by the Corporation.

5.2.          Procedural Requirements. All holders of record of shares of Series A Preferred Stock shall be sent written notice of the Mandatory Conversion Time and the place designated for mandatory conversion of all such shares of Series A Preferred Stock pursuant to this Section 5.2. Such notice need not be sent in advance of the occurrence of the Mandatory Conversion Time. Upon receipt of such notice, each holder of shares of Series A Preferred Stock shall surrender his, her or its certificate or certificates for all such shares (or, if such holder alleges that such certificate has been lost, stolen or destroyed, a lost certificate affidavit and agreement reasonably acceptable to the Corporation to indemnify the Corporation against any claim that may be made against the Corporation on account of the alleged loss, theft or destruction of such certificate) to the Corporation at the place designated in such notice. If so required by the Corporation, certificates surrendered for conversion shall be endorsed or accompanied by written instrument or instruments of transfer, in form satisfactory to the Corporation, duly executed by the registered holder or by his, her or its attorney duly authorized in writing. All rights with respect to the Series A Preferred Stock converted pursuant to Section 5.1, including the rights, if any, to receive notices and vote (other than as a holder of Common Stock), will terminate at the Mandatory Conversion Time (notwithstanding the failure of the holder or holders thereof to surrender the certificates at or prior to such time), except only the rights of the holders thereof, upon surrender of their certificate or certificates (or lost certificate affidavit and agreement) therefor, to receive the items provided for in the next sentence of this Section 5.2. As soon as practicable after the Mandatory Conversion Time and the surrender of the certificate or certificates (or lost certificate affidavit and agreement) for Series A Preferred Stock, the Corporation shall issue and deliver to such holder, or to his, her or its nominees, a certificate or certificates for the number of full shares of Common Stock issuable on such conversion in accordance with the provisions hereof, together with cash as provided in Section 4.2 in lieu of any fraction of a share of Common Stock otherwise issuable upon such conversion and the payment of any declared but unpaid dividends on the shares of Series A Preferred Stock converted. Such converted Series A Preferred Stock shall be retired and cancelled and may not be reissued as shares of such series, and the Corporation may thereafter take such appropriate action (without the need for stockholder action) as may be necessary to reduce the authorized number of shares of Series A Preferred Stock accordingly.

6.        Redeemed or Otherwise Acquired Shares. Any shares of Series A Preferred Stock that are redeemed or otherwise acquired by the Corporation or any of its subsidiaries shall be automatically and immediately cancelled and retired and shall not be reissued, sold or transferred. Neither the Corporation nor any of its subsidiaries may exercise any voting or other rights granted to the holders of Series A Preferred Stock following redemption.

19

7.          Waiver. Any of the rights, powers, preferences and other terms of the Series A Preferred Stock set forth herein may be waived, either prospectively or retrospectively, on behalf of all holders of Series A Preferred Stock by the affirmative written consent or vote of the holders of at least fifty-five percent (55%) of the shares of Series A Preferred Stock then outstanding.

8.           Notices. Any notice required or permitted by the provisions of this Article Fourth to be given to a holder of shares of Series A Preferred Stock shall be mailed, postage prepaid, to the post office address last shown on the records of the Corporation, or given by electronic communication in compliance with the provisions of the General Corporation Law, and shall be deemed sent upon such mailing or electronic transmission.

FIFTH: Subject to any additional vote required by the Certificate of Incorporation or Bylaws, in furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, repeal, alter, amend and rescind any or all of the Bylaws of the Corporation.

SIXTH: Subject to any additional vote required by the Certificate of Incorporation, the number of directors of the Corporation shall be determined in the manner set forth in the Bylaws of the Corporation.

SEVENTH: Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.

EIGHTH: Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws of the Corporation may provide. The books of the Corporation may be kept 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.

NINTH: To the fullest extent permitted by law, 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. If the General Corporation Law or any other law of the State of Delaware is amended after approval by the stockholders of this Article Ninth to authorize corporate action further eliminating or limiting the personal 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 as so amended.

Any repeal or modification of the foregoing 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, or increase the liability of any director of the Corporation with respect to any acts or omissions of such director occurring prior to, such repeal or modification.

TENTH: To the fullest extent permitted by applicable law, the Corporation is authorized to provide indemnification of (and advancement of expenses to) directors, officers and agents of the Corporation (and any other persons to which General Corporation Law permits the Corporation to provide indemnification) through Bylaw provisions, agreements with such agents or other persons, vote of stockholder s or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law. Any amendment, repeal or modification of the foregoing provisions of this Article Tenth shall not adversely affect any right or protection of any director, officer or other agent of the Corporation existing at the time of such amendment, repeal or modification

20

ELEVENTH: The Corporation renounces, to the fullest extent permitted by law, any interest or expectancy of the Corporation in, or in being offered an opportunity to participate in, any Excluded Opportunity. An “Excluded Opportunity “ is any matter, transaction or interest that is presented to, or acquired , created or developed by, or which otherwise comes into the possession of, (i) any director of the Corporation who is not an employee of the Corporation or any of its subsidiaries, or (ii) any holder of Series A Preferred Stock or any partner, member, director, stockholder, employee or agent of any such holder, other than someone who is an employee of the Corporation or any of its subsidiaries (collectively, “Covered Persons”), unless such matter, transaction or interest is presented to, or acquired, created or developed by, or otherwise comes into the possession of, a Covered Person expressly and solely in such Covered Person’s capacity as a director of the Corporation.

TWELFTH: For purposes of Section 500 of the California Corporations Code (to the extent applicable), in connection with any repurchase of shares of Common Stock permitted under this Certificate of Incorporation from employees, officers, directors or consultants of the Corporation in connection with a termination of employment or services pursuant to agreements or arrangements approved by the Board of Directors (in addition to any other consent required under this Certificate of Incorporation), such repurchase may be made without regard to any “preferential dividends arrears amount” or “preferential rights amount” (as those terms are defined in Section 500 of the California Corporations Code). Accordingly, for purposes of making any calculation under California Corporations Code Section 500 in connection with such repurchase, the amount of any “preferential dividends arrears amount” or “preferential rights amount” (as those terms are defined therein) shall be deemed to be zero (0).

* * *

4.         That the foregoing amendment and restatement was approved by the holders of the requisite number of shares of this corporation in accordance with Section 228 of the General Corporation Law.

5.         That this Amended and Restated Certificate of Incorporation, which restates and integrates and further amends the provisions of this Corporation’s Certificate of Incorporation, has been duly adopted in accordance with Sections 141, 242 and 245 of the General Corporation Law.

[Remainder of Page Intentionally Left Blank]

21

IN WITNESS WHEREOF, this Amended and Restated Certificate of Incorporation has been executed by a duly authorized officer of this corporation on this 17th day of July 2015.

 
By: 
/S/ KARL STILLNER  
 
Name: Karl Stillner
 
 
Title: Chief Executive Officer and President
 


CERTIFICATE OF MERGER

MERGING

LAVAAC, INC.
a Delaware corporation

WITH AND INTO

PUSHSPRING, INC.
a Delaware corporation

Pursuant to Title 8, Section 251 of the General Corporation Law of the State of Delaware (“Delaware Law”), the undersigned corporation, PushSpring, Inc., a Delaware corporation (the “Corporation”), does hereby certify the following information relating to the merger (the “Merger”) of LAVAAC, Inc., a Delaware corporation (“Merger Sub”), with and into the Corporation.

FIRST: The names of each of the constituent corporations to the Merger are as follows:

Name
 
State of Formation or Incorporation
PushSpring, Inc.
 
LAVAAC, Inc.
Delaware
 
Delaware

SECOND: An Agreement and Plan of Merger, dated as of July 17, 2019 (the “Agreement”), by and among the constituent corporations and the other parties thereto, setting forth the terms and conditions of the Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251(c) of the Delaware Law.

THIRD: The Corporation shall be the surviving corporation (the “Surviving Corporation”) after the Merger and the name of the Surviving Corporation is “Push Spring, Inc.”

FOURTH: The Merger shall be effective immediately upon the filing of this Certificate of Merger with the Secretary of State of the State of Delaware (the “Effective Time”).

FIFTH: The certificate of incorporation of the Corporation, as in effect immediately prior to the Effective Time, shall be amended and restated, upon the Effective Time, to read, in its entirety as set forth on Exhibit A attached hereto, and, as so amended and restated, shall be the certificate of incorporation of the Surviving Corporation.

SIXTH: An executed copy of the Agreement is on file at 2920 SE 38th Street, Bellevue, Washington, 98006, the office of the Surviving Corporation.

SEVENTH: A copy of the Agreement will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of either constituent corporation.


IN WITNESS WHEREOF, PushSpring, Inc. has caused this Certificate of Merger to be signed by a duly authorized officer, the 25th day of July, 2019.

 
PUSHSPRING, INC.,
a Delaware corporation
 
       
 
By:
/S/ KARL STILLNER
 
 
Name: Karl Stillner
 
 
Title: President & CEO
 


Exhibit A

SECOND AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION

OF

PUSHSPRING, INC.

ARTICLE I

The name of the corporation is PushSpring, Inc.

ARTICLE II

The registered office of the corporation in the State of Delaware is located at 251 Little Falls Drive, in the City of Wilmington, County of New Castle, Delaware 19808.

The name of its registered agent at such address is Corporation Service Company.

ARTICLE III

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation law.

ARTICLE IV

The corporation is authorized to issue one class of stock to be designated “Common Stock.” The total number of shares of Common Stock that the corporation is authorized to issue is One Thousand (1,000) shares with a par value of $0.001 per share.

ARTICLE V

The business and affairs of the corporation shall be managed by or under the direction of the board of directors, and the directors need not be elected by written ballot unless required by the Bylaws of the corporation. The number of directors of this corporation shall be determined in the manner set forth in the Bylaws of this corporation.

ARTICLE VI

A director of this corporation shall not be personally liable to this corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability as required by the General Corporation Law as amended from time to time.

Any repeal or modification of the foregoing provisions of this Article VI by the stockholders of this corporation shall not adversely affect any right or protection of a director of this corporation existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director occurring prior to, such repeal or modification.


ARTICLE VII

To the fullest extent permitted by applicable law, this corporation is authorized to provide indemnification of (and advancement of expenses to) agents of this corporation (and any other persons to which General Corporation Law permits this corporation to provide indemnification) through Bylaw provisions, agreements with such agents or other persons, vote of stockholders or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law, subject only to limits created by applicable General Corporation Law (statutory or non-statutory), with respect to actions for breach of duty to this corporation, its stockholders, and others.

Any amendment, repeal or modification of the foregoing provisions of this Article VII shall not adversely affect any right or protection of a director, officer, agent, or other person existing at the time of, or increase the liability of any director of this corporation with respect to any acts or omissions of such director, officer or agent occurring prior to, such amendment, repeal or modification.

ARTICLE VIII

Except as otherwise provided in this Certificate of Incorporation, in furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make, repeal, alter, amend and rescind any or all of the Bylaws of this corporation.

ARTICLE IX

The corporation reserves the right to amend or repeal any provision contained in this Certificate of Incorporation in the manner from time to time prescribed by the laws of the State of Delaware. All rights herein conferred are granted subject to this reservation.

* * * * *




Exhibit 3.159

 

AMENDED AND RESTATED

 

BYLAWS OF

 

PUSHSPRING, INC.

 

a Delaware corporation

 


 

TABLE OF CONTENTS

  

  Page
Article I OFFICES 1
  1.1 Registered Office 1
  1.2 Offices 1
Article II MEETINGS OF STOCKHOLDERS 1
  2.1    Location 1
  2.2    Timing 1
  2.3    Notice of Meeting 1
  2.4   Stockholders’ Records 1
  2.5    Special Meetings 2
  2.6    Notice of Meeting 2
  2.7    Business Transacted at Special Meeting 2
  2.8    Quorum; Meeting Adjournment; Presence by Remote Means. 2
  2.9    Voting Thresholds 3
  2.10    Number of Votes Per Share 3
  2.11    Action by Written Consent of Stockholders; Electronic Consent; Notice of Action. 3
Article III DIRECTORS 4
  3.1    Authorized Directors 4
  3.2    Vacancies 4
  3.3    Board Authority 4
  3.4    Location of Meetings 5
  3.5    First Meeting 5
  3.6    Regular Meetings 5
  3.7    Special Meetings 5
  3.8    Quorum 5
  3.9    Action Without a Meeting 6
  3.10    Telephonic Meetings 6
  3.11    Committees 6
  3.12    Minutes of Meetings 6
  3.13    Compensation of Directors 6
  3.14    Removal of Directors 7
Article IV NOTICES 7
  4.1    Notice 7
  4.2    Waiver of Notice 7
  4.3    Electronic Notice. 7
Article V OFFICERS 8
  5.1    Required and Permitted Officers 8
  5.2    Appointment of Required Officers 8

 

i

 

  5.3    Appointment of Permitted Officers 8
  5.4    Officer Compensation 8
  5.5    Term of Office; Vacancies 8
  5.6    Chairperson Presides 8
  5.7    Absence of Chairperson 8
  5.8    Chief Executive Officer 8
  5.9    President 9
  5.10   Signature Authority 9
  5.11   Absence of President 9
  5.12    Duties of Secretary 9
  5.13    Duties of Assistant Secretary 10
  5.14    Duties of Treasurer 10
  5.15    Disbursements and Financial Reports 10
  5.16    Treasurer’s Bond 10
  5.17    Duties of Assistant Treasurer 10
Article VI CERTIFICATE OF STOCK 10
  6.1    Stock Certificates 10
  6.2    Special Designation on Certificates 11
  6.3    Facsimile Signatures 11
  6.4    Lost Certificates 11
  6.5    Transfer of Stock 12
  6.6    Fixing a Record Date 12
  6.7    Registered Stockholders 12
Article VII GENERAL PROVISIONS 12
  7.1    Dividends 12
  7.2    Reserve for Dividends 12
  7.3    Checks 13
  7.4    Fiscal Year 13
  7.5    Corporate Seal 13
  7.6    Indemnification 13
  7.7    Conflicts with Certificate of Incorporation 14
Article VIII AMENDMENTS 14
Article IX LOANS TO OFFICERS 14

 

ii

 

AMENDED AND RESTATED
BYLAWS
OF
PUSHSPRING, INC.

 

Article I
OFFICES

 

1.1

Registered Office. The registered office shall be located at 251 Little Falls Drive, in the City of Wilmington, County of New Castle, Delaware 19808. The name of the corporation’s registered agent at such address shall be Corporation Service Company. The registered office and/or registered agent of the corporation may be changed from time to time by action of the board of directors.


 








    1.2    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 the business of the corporation may require.

 

Article II
MEETINGS OF STOCKHOLDERS

 

2.1

Location. All meetings of the stockholders for the election of directors shall be held 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; provided, however, that the Board of Directors may, in its sole discretion, determine that the meeting shall not be held at any place, but may instead be held solely by means of remote communication as authorized by Section 211 of the Delaware General Corporations Law (“DGCL”). Meetings of stockholders for any other purpose may be held at such time and place, if any, 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, or a waiver by electronic transmission by the person entitled to notice.

 

2.2

Timing. Annual meetings of stockholders shall be held at such date and time as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a Board of Directors, and transact such other business as may properly be brought before the meeting.

 

2.3

Notice of Meeting. Written notice of any stockholder meeting stating the place, if any, date and hour of the meeting, the means of remote communication, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such meeting, shall be given to each stockholder entitled to vote at such meeting not fewer than ten (10) nor more than sixty (60) days before the date of the meeting.

 

2.4

Stockholders’ Records. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten (10) days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address (but not the electronic address or other electronic contact information) 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 for a period

 

1

 

of at least 10 days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the corporation. In the event that the corporation determines to make the list available on an electronic network, the corporation may take reasonable steps to ensure that such information is available only to stockholders of the corporation. If the meeting is to be held at a place, then the list shall 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. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

 

2.5

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 president and shall be called by the president or secretary at the request in writing of a majority of the Board of Directors, or at the request in writing of stockholders owning at least twenty-five percent (25%) in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting.

 

2.6

Notice of 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 not fewer than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder entitled to vote at such meeting. The means of remote communication, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such meeting shall also be provided in the notice.

 

2.7

Business Transacted at Special Meeting. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice.

 

2.8

Quorum; Meeting Adjournment; Presence by Remote Means.

 

(a)           Quorum; Meeting Adjournment. 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 all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. 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, 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 that might have been transacted at the meeting as originally notified. 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 the meeting.

 

(b)           Presence by Remote Means. If authorized by the Board of Directors in its sole discretion, and subject to such guidelines and procedures as the Board of Directors may adopt,

 

2

 

stockholders and proxyholders not physically present at a meeting of stockholders may, by means of remote communication:

 

(1)          participate in a meeting of stockholders; and

 

(2)          be deemed present in person and vote at a meeting of stockholders whether such meeting is to be held at a designated place or solely by means of remote communication, provided that (i) the corporation shall implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by means of remote communication is a stockholder or proxyholder, (ii) the corporation shall implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the corporation.

 

2.9

Voting Thresholds. When a quorum is present 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 certificate of incorporation, a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

2.10

Number of Votes Per Share. Unless otherwise provided in the certificate of incorporation, each stockholder shall at every meeting of the stockholders be entitled to one vote by such stockholder or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period.

 

2.11

Action by Written Consent of Stockholders; Electronic Consent; Notice of Action.

 

(a)           Action by Written Consent of Stockholders. Unless otherwise provided by the certificate of incorporation, any action required or permitted to 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 in writing setting forth the action so taken, is signed in a manner permitted by law by the holders of outstanding stock having not less than the 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. Written stockholder consents shall bear the date of signature of each stockholder who signs the consent in the manner permitted by law and shall be delivered to the corporation as provided in subsection (b) below. No written consent shall be effective to take the action set forth therein unless, within sixty (60) days of the earliest dated consent delivered to the corporation in the manner provided above, written consents signed by a sufficient number of stockholders to take the action set forth therein are delivered to the corporation in the manner provided above.

 

(b)           Electronic Consent. A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed

 

3

 

and dated for the purposes of this section, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the corporation can determine (1) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder and (2) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form 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 a corporation’s registered office shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the corporation or to an officer or agent of the corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors of the corporation.

 

(c)          Notice of Action. Prompt notice of any action taken pursuant to this Section 2.11 shall be provided to the stockholders in accordance with Section 228(e) of the DGCL.

 

Article III
DIRECTORS

 

3.1

Authorized Directors. The number of directors that shall constitute the whole Board of Directors shall be determined by resolution of the Board of Directors or by the stockholders at the annual meeting of the stockholders, except as provided in Section 3.2 of this Article, and each director elected shall hold office until his or her successor is elected and qualified. Directors need not be stockholders.

 

3.2

Vacancies. Unless otherwise provided in the corporation’s certificate of incorporation, as it may be amended, 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 next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then 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 ten percent (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.

 

3.3

Board Authority. The business of the corporation shall be managed by or under the direction of its Board of Directors, which may exercise all such powers of the corporation and

 

4

 

do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

 

3.4

Location of Meetings. The Board of Directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware.

 

3.5

First Meeting. The first meeting of each newly elected Board of Directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order to legally constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected Board of Directors, or in the event such meeting is not held at the time and place so fixed by the 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.

 

3.6

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.

 

3.7

Special Meetings. Special meetings of the Board of Directors may be called by the president upon notice to each director; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two (2) directors unless the Board of Directors consists of only one director, in which case special meetings shall be called by the president or secretary in like manner and on like notice on the written request of the sole director. Notice of any special meeting shall be given to each director at his or her business or residence in writing, or by telegram, facsimile transmission, telephone communication or electronic transmission (provided, with respect to electronic transmission, that the director has consented to receive the form of transmission at the address to which it is directed). If mailed, such notice shall be deemed adequately delivered when deposited in the United States mails so addressed, with postage thereon prepaid, at least five (5) days before such meeting. If by telegram, such notice shall be deemed adequately delivered when the telegram is delivered to the telegraph company at least twenty-four (24) hours before such meeting. If by facsimile transmission or other electronic transmission, such notice shall be transmitted at least twenty-four (24) hours before such meeting. If by telephone, the notice shall be given at least twelve (12) hours prior to the time set for the meeting. 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 of such meeting, except for amendments to these Bylaws as provided under Section 8.1 of Article VIII hereof. A meeting may be held at any time without notice if all the directors are present (except as otherwise provided by law) or if those not present waive notice of the meeting in writing, either before or after such meeting.

 

3.8

Quorum. At all meetings of the Board of Directors a majority of the directors shall constitute a quorum for the transaction of business and any act of a majority of the directors present at any meeting at which there is a quorum shall be an act of the Board of Directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum is not present at any meeting of the Board of Directors, the directors present thereat may adjourn the

 

5

 

meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

3.9

Action 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 or by electronic transmission, and the writing, writings, electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors or committee.

 

3.10

Telephonic Meetings. Unless otherwise restricted by the certificate of incorporation or these bylaws, members of the Board of Directors or any committee designated by the Board of Directors may participate in a meeting of the Board of Directors or any committee, by means of conference telephone or other means of communication by which all persons participating in the meeting can hear each other, and such participation shall constitute presence in person at the meeting.

 

3.11

Committees. The Board of Directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. 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 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 she 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 to be affixed to all papers which may require it, but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the DGCL to be submitted to stockholders for approval or (ii) adopting, amending or repealing any provision of these bylaws.

 

3.12

Minutes of Meetings. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

 

3.13

Compensation of Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, the Board of Directors shall have the authority to fix the 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.

 

6

 

3.14

Removal of Directors. Unless otherwise provided by the certificate of incorporation or these bylaws, any director or the entire Board of Directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors.

 

Article IV
NOTICES

 

4.1

Notice. Unless otherwise provided in these bylaws, whenever, under the provisions of the statutes or of the certificate of incorporation or of 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, by mail, addressed to such director or stockholder, at his or her 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 by telegram.

 

4.2

Waiver 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 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.

 

4.3

Electronic Notice.

 

(a)

Electronic Transmission. Without limiting the manner by which notice otherwise may be given effectively to stockholders and directors, any notice to stockholders or directors given by the corporation under any provision of the DGCL, the certificate of incorporation or these bylaws shall be effective if given by a form of electronic transmission consented to by the stockholder or director to whom the notice is given. Any such consent shall be revocable by the stockholder or director by written notice to the corporation. Any such consent shall be deemed revoked if (1) the corporation is unable to deliver by electronic transmission two consecutive notices given by the corporation in accordance with such consent and (2) such inability becomes known to the secretary or an assistant secretary of the corporation or to the transfer agent, or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

(b)

Effective Date of Notice. Notice given pursuant to subsection (a) of this section shall be deemed given: (1) if by facsimile telecommunication, when directed to a number at which the stockholder or director has consented to receive notice; (2) if by electronic mail, when directed to an electronic mail address at which the stockholder or director has consented to receive notice; (3) if by a posting on an electronic network together with separate notice to the stockholder or director of such specific posting, upon the later of (i) such posting and (ii) the giving of such separate notice; and (4) if by any other form of electronic transmission, when directed to the stockholder or director. An affidavit of the secretary or an assistant secretary or of the transfer agent or other agent of the corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated therein.

 

(c)

Form of Electronic Transmission. For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission

 

7

 

of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

 

Article V
OFFICERS

 

5.1

Required and Permitted Officers. The officers of the corporation shall be chosen by the Board of Directors and shall be a president, treasurer and a secretary. The Board of Directors may elect from among its members a Chairperson of the Board and a Vice-Chairperson of the Board. The Board of Directors may also choose a chief executive officer and one or more vice-presidents, assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these bylaws otherwise provide.

 

5.2

Appointment of Required Officers. The Board of Directors at its first meeting after each annual meeting of stockholders shall choose a president, a treasurer, and a secretary and may choose vice-presidents.

 

5.3

Appointment of Permitted Officers. The Board of Directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors.

 

5.4

Officer Compensation. The salaries of all officers and agents of the corporation shall be subject to the approval of the Board of Directors.

 

5.5

Term of Office; Vacancies. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the Board of Directors. Any vacancy occurring in any office of the corporation shall be filled by the Board of Directors.

 

THE CHAIRPERSON OF THE BOARD

 

5.6

Chairperson Presides. The Chairperson of the Board, if any, shall preside at all meetings of the Board of Directors and of the stockholders at which he or she shall be present. He or she shall have and may exercise such powers as are, from time to time, assigned to him or her by the Board of Directors and as may be provided by law.

 

5.7

Absence of Chairperson. In the absence of the Chairperson of the Board, the Vice-Chairperson of the Board, if any, shall preside at all meetings of the Board of Directors and of the stockholders at which he or she shall be present. He or she shall have and may exercise such powers as are, from time to time, assigned to him or her by the Board of Directors and as may be provided by law.

 

THE CHIEF EXECUTIVE OFFICER, PRESIDENT AND VICE PRESIDENTS

 

5.8

Chief Executive Officer. The Chief Executive Officer, subject to the direction and control of the Board of Directors, shall have general charge and supervision over the corporation’s

 

8

 

property, business, and affairs, and the officers of the corporation. The Chief Executive Officer shall be responsible for carrying out the plans and directives of the Board of Directors, and shall report to and consult with the Board of Directors. If no Chief Executive Officer has been appointed by the board of directors, the President shall have such duties and responsibilities. In the absence of the Chairperson and Vice Chairperson of the Board, he or she shall preside at meetings of the stockholders and, if he or she is a director, the board of directors.

 

5.9

President. The President, subject to the direction and control of the Chief Executive Officer, shall have general charge and supervision over the Corporation’s property, business, and affairs of the Corporation, exercise the usual executive powers pertaining to the office of president, and perform such other duties as the Board of Directors or the Chief Executive Officer may from time to time designate. The President shall report to and consult with the Chief Executive Officer, or, if no Chief Executive Officer has been appointed by the Board of Directors, the Board of Directors, and shall see that all orders and resolutions of the Board of Directors are carried into effect. In the absence of a Chief Executive Officer, he or she shall preside at meetings of the stockholders and, if he or she is a director, the Board of Directors, unless Chairperson and Vice Chairperson of the Board has been elected and is present.

 

5.10

Signature Authority. The Chief Executive Officer and 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.

 

5.11

Absence of President. In the absence of the President or in the event of his or her inability or refusal to act, the Vice President, if any, (or in the event there be more than one Vice President, the Vice Presidents in the order designated by the directors, 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 Chief Executive Officer may from time to time prescribe.

 

THE SECRETARY AND ASSISTANT SECRETARY

 

5.12

Duties of 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 standing committees when required. He or she 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, the Chief Executive Officer or the President, under whose supervision he or she shall be. He or she shall have custody of the corporate seal of the corporation and he or she, or an Assistant Secretary, if any, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his or her 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 or her signature. In the absence of the Secretary or Assistant Secretary, or in the event of his or her inability or refusal to act, the Treasurer shall perform the duties of the Secretary.

 

9

 

5.13

Duties of Assistant Secretary. The Assistant Secretary, if any, or if there be more than one, the Assistant Secretaries in the order determined by the Board of Directors (or if there be no such determination, then in the order of their election) shall, in the absence of the Secretary or in the event of his or her inability or refusal to act, 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 Chief Executive Officer or President may from time to time prescribe.

 

THE TREASURER AND ASSISTANT TREASURERS

 

5.14

Duties of 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 or she shall perform such other duties and have such other powers as the Board of Directors, the Chief Executive Officer or President may from time to time prescribe. In the absence of the Treasurer or Assistant Treasurer, or in the event of his or her inability or refusal to act, the Secretary shall perform the duties of the Treasurer.

 

5.15

Disbursements and Financial Reports. The Treasurer 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 or her transactions as Treasurer and of the financial condition of the corporation.

 

5.16

Treasurer’s Bond. If required by the Board of Directors, the Treasurer 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 or her office and for the restoration to 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 or her possession or under his or her control belonging to the corporation.

 

5.17

Duties of Assistant Treasurer. The Assistant Treasurer, if any, or if there shall be more than one, the Assistant Treasurers in the order determined by the Board of Directors (or if there be no such determination, then in the order of their election) shall, in the absence of the Treasurer or in the event of the Treasurer’s inability or refusal to act, 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 Chief Executive Officer or President may from time to time prescribe.

 

Article VI
CERTIFICATE OF STOCK

 

6.1

Stock Certificates. The shares of the corporation shall be represented by certificates, provided that the Board of Directors may provide by resolution or resolutions that some or all of any or all classes or series of stock shall be uncertificated shares. Any such resolution shall not apply to shares represented by a certificate until such certificate is surrendered to the

 

10

 

corporation. Every holder of stock represented by certificates shall be entitled to have a certificate signed by or in the name of the corporation by any two authorized officers of the corporation, including, without limitation, the Chairperson of the Board of Directors, the Vice Chairperson of the Board of Directors, the President, any Vice President, the Treasurer, an Assistant Treasurer, the Secretary and an Assistant Secretary, certifying the number of shares owned by such holder in the corporation.

 

Certificates may be issued for partly paid shares and in such case upon the face or back of the certificates issued to represent any such partly paid shares, or upon the books and records of the Company in the case of uncertificated partly paid shares, the total amount of the consideration to be paid therefor, and the amount paid thereon shall be specified.

 

6.2

Special Designation on Certificates. 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 qualification, limitations or restrictions of such preferences and/or rights shall, other than with respect to uncertificated stock, 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 DGCL, 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 and/or rights. Within a reasonable time after the issuance or transfer of uncertificated stock, the Company shall send to the registered owner thereof a written notice containing the information required to be set forth or stated on certificates pursuant to this Section 6.2 or Sections 156, 202(a) or 218(a) of the DGCL or with respect to this Section 6.2 a statement that the Company 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 and/or rights. Except as otherwise expressly provided by law, the rights and obligations of the holders of uncertificated stock and the rights and obligations of the holders of certificates representing stock of the same class and series shall be identical.

 

6.3

Facsimile Signatures. Any or all of the signatures on the certificate may be facsimile. In the event that 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, the certificate may be issued by the corporation with the same effect as if such officer, transfer agent or registrar were still acting as such at the date of issue.

 

6.4

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, stolen or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost, stolen or destroyed. When authorizing such issuance of a new certificate or certificates, or uncertificated shares, the Board of Directors may,

 

11

 

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 or her 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, stolen or destroyed.

 

6.5

Transfer of Stock. 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 to cancel the old certificate, record the transaction upon its books, and, other than with respect to an uncertificated class or series of stock, issue a new certificate to the person entitled thereto.

 

6.6

Fixing a Record Date. 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, 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 a record date which shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting, nor more than sixty (60) days prior to any other action. 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.

 

6.7

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, to vote as such owner, 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 it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware.

 

Article VII
GENERAL PROVISIONS

 

7.1

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 at any regular or special 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.

 

7.2

Reserve for Dividends. 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 directors from time to time, in their sole discretion, think 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 purposes as the directors think conducive to the interests of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

 

12

 

7.3

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.

 

7.4

Fiscal Year. The fiscal year of the corporation shall be fixed by resolution of the Board of Directors.

 

7.5

Corporate Seal. The Board of Directors may adopt a corporate seal having inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Delaware.” The seal may be used by causing it or a facsimile thereof to be impressed or affixed or otherwise reproduced.

 

7.6

Indemnification. The corporation shall, to the fullest extent authorized under the laws of the State of Delaware, as those laws may be amended and supplemented from time to time, indemnify any director or officer of the corporation made, or threatened to be made, a party to an action or proceeding, whether criminal, civil, administrative or investigative, by reason of being a director or officer of the corporation or a predecessor corporation or a director or officer of another corporation, if such person served in such position at the request of the corporation; provided, however, that the corporation shall indemnify any such director or officer in connection with a proceeding initiated by such director or officer only if such proceeding was authorized by the Board of Directors of the corporation. The indemnification provided for in this Section 7.6 shall: (i) not be deemed exclusive of any other rights to which those indemnified may be entitled under these bylaws, agreement or vote of stockholders or disinterested directors or otherwise, both as to action in their official capacities and as to action in another capacity while holding such office, (ii) continue as to a person who has ceased to be a director or officer of the corporation, and (iii) inure to the benefit of the heirs, executors and administrators of a person who has ceased to be a director or an officer of this corporation. The corporation’s obligation to provide indemnification under this Section 7.6 shall be offset to the extent of any other source of indemnification or any otherwise applicable insurance coverage under a policy maintained by the corporation or any other person.

 

Expenses incurred by a director or officer of the corporation in defending a civil or criminal action, suit or proceeding by reason of the fact that he or she is or was a director or officer of the corporation (or was serving at the corporation’s request as a director or officer of another corporation) 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 such director or officer to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the corporation as authorized by relevant sections of the DGCL. Notwithstanding the foregoing, the corporation shall not be required to advance such expenses to an agent who is a party to an action, suit or proceeding brought by the corporation and approved by a majority of the Board of Directors of the corporation that alleges willful misappropriation of corporate assets by such agent, disclosure of confidential information in violation of such agent’s fiduciary or contractual obligations to the corporation or any other willful and deliberate breach in bad faith of such agent’s duty to the corporation or its stockholders.

 

The foregoing provisions of this Section 7.6 shall be deemed to be a contract between the corporation and each director or officer who serves in such capacity at any time while this bylaw is in effect, and any repeal or modification thereof shall not affect any rights or

 

13

 

obligations then existing with respect to any state of facts then or theretofore existing or any action, suit or proceeding theretofore or thereafter brought based in whole or in part upon any such state of facts.

 

The Board of Directors in its sole discretion shall have power on behalf of the corporation to indemnify any person, other than a director or officer, made a party to any action, suit or proceeding by reason of the fact that he or she, his or her testator or intestate, is or was an agent of the corporation.

 

To assure indemnification under this Section 7.6 of all directors, officers and employees who are determined by the corporation or otherwise to be or to have been “fiduciaries” of any employee benefit plan of the corporation that may exist from time to time, Section 145 of the DGCL shall, for the purposes of this Section 7.6, be interpreted as follows: an “other enterprise” shall be deemed to include such an employee benefit plan, including without limitation, any plan of the corporation that is governed by the Act of Congress entitled “Employee Retirement Income Security Act of 1974,” as amended from time to time; the corporation shall be deemed to have requested a person to serve the corporation for purposes of Section 145 of the DGCL, as administrator of an employee benefit plan where the performance by such person of his or her duties to the corporation also imposes duties on, or otherwise involves services by, such person to the plan or participants or beneficiaries of the plan; excise taxes assessed on a person with respect to an employee benefit plan pursuant to such Act of Congress shall be deemed “fines.”

 

7.7

Conflicts with Certificate of Incorporation. In the event of any conflict between the provisions of the corporation’s certificate of incorporation and these bylaws, the provisions of the certificate of incorporation shall govern.

 

Article VIII
AMENDMENTS

 

8.1

These bylaws may be altered, amended or repealed, or new bylaws 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 bylaws be contained in the notice of such special meeting. If the power to adopt, amend or repeal bylaws is conferred upon the Board of Directors by the certificate of incorporation, it shall not divest or limit the power of the stockholders to adopt, amend or repeal bylaws.

 

Article IX
LOANS TO OFFICERS

 

9.1

To the extent permitted under applicable law, the corporation may lend money to, or guarantee any obligation of or otherwise assist any officer or other employee of the corporation or of its subsidiaries, including any officer or employee who is a director of the corporation or its subsidiaries, whenever, in the judgment of the Board of Directors, such loan, guarantee or assistance may reasonably be expected to benefit the corporation. The loan, guarantee or other assistance may be with or without interest and may be unsecured or secured in such manner as the Board of Directors shall approve, including, without limitation, a pledge of shares of stock of the corporation. Nothing in these bylaws shall be deemed to deny, limit or restrict the powers of guaranty or warranty of the corporation at common law or under any statute.

 

14

 




Exhibit 3.160

STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION

First: The name of the limited liability company is SFE 1, LLC.

Second: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400 in the City of Wilmington, Zip code 19808. The name of its Registered agent at such address is Corporation Service Company.

Third: (Use this paragraph only if the company is to have a specific effective date of dissolution: “The latest date on which the limited liability company is to dissolve is ___________________.”)

Fourth: (Insert any other matters the members determine to include herein.)
 






In Witness Whereof, the undersigned have executed this Certificate of Formation this 14th day of March, 2014.

 
By:
/s/ Stefan Schnopp
   
Authorized Person(s)
     
 
Name:
Stefan K. Schnopp




Exhibit 3.161
 
SECOND AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
SFE 1, LLC
 
May 7, 2020
 
This Second Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SFE 1, LLC (the “Company”) is entered into by SprintCom, Inc., as the sole member (the “Member”) of the Company.
 
WHEREAS, the Company has been formed as a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101, et seq.), as amended from time to time (the “Act”) and is currently governed by the Amended and Restated Limited Liability Company Agreement of the Company dated as of May 16, 2014, as heretofore amended (as so amended, the “Previous Agreement”); and WHEREAS, the parties hereto desire to amend and restate the Previous Agreement in its entirety;
 
NOW, THEREFORE, the Member, by execution of this Agreement, hereby agrees as follows:
 
1.           Name. The name of the limited liability company is SFE 1, LLC.
 
2.          Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Act, shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
 
3.           Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
 
4.          Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.
 
5.           Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.
 
6.           Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 

7.           Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 
8.           Member. The name and the mailing addresses of the Member are as follows:
 
Name
Address
SprintCom, Inc.
12920 SE 38th Street
Bellevue, WA 98006

9.           Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.
 
10.         Capital Contributions. The Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.
 
11.         Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.
 
12.         Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.
 
13.         Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.
 
14.          Management.
 
(a)          The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.
 
(b)          The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.
 
Page 2 of 8

15.        Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the officers are:
 
 
Name
 
Title
 
G. Michael Sievert
 
Chief Executive Officer & President
 
J. Braxton Carter
 
Executive Vice President & Chief Financial Officer
 
Peter A. Ewens
 
Executive Vice President, Corporate Strategy
 
David A. Miller
 
Executive Vice President, General Counsel & Secretary
 
Matthew A. Staneff
 
Executive Vice President & Chief Marketing Officer
 
Andrew Davies
 
Executive Vice President, Finance
 
Jorge Gracia
 
Executive Vice President, Legal
 
Broady Hodder
 
Senior Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
 
Christopher M. Miller
 
Senior Vice President, Taxation
 
Peter Osvaldik
 
Senior Vice President, Finance & Chief Accounting Officer
 
Lauren Venezia
 
Senior Vice President, Deputy General Counsel & Assistant Secretary
 
Dirk Wehrse
 
Senior Vice President, Treasury & Treasurer
 
Jud Henry
 
Senior Vice President, Investor Relations
 
Daniel Drobac
 
Vice President, Accounting & Controller
 
Paul Schieber
 
Vice President, Accounting
 
Larry Weians
 
Vice President, Tax
 
Steve Brammer
 
Vice President, Tax
 
David E. Conroy
 
Assistant Secretary
 
Frederick Williams
 
Assistant Secretary
 
Katie True-Awtry
 
Assistant Secretary
 
Rahul Modi
 
Assistant Treasurer
 
Stephen M. Calso
 
Assistant Treasurer

16.          Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.
 
Page 3 of 8

17.          Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.
 
18.          Exculpation and Indemnification.
 
(a)          No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.
 
(b)         To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.
 
(c)        To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.
 
Page 4 of 8

(d)         A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.
 
(e)          The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.
 
(f)          The foregoing provisions of this Section shall survive any termination of this Agreement.
 
19.         Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.
 
20.          Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be appointed in accordance with Section 14.
 
21.        Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.
 
22.          Dissolution.
 
(a)          The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
 
(b)          In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
 
23.         Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
 
Page 5 of 8

24.         Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.
 
25.         Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.
 
26.         Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
 
27.         Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.
 
28.         Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.
 
[SIGNATURE FOLLOWS ON SEPARATE PAGE]
 
Page 6 of 8

IN WITNESS WHEREOF, the undersigned has entered into this Agreement as of the date first written above.
 
 
SPRINTCOM, INC.
   
 
/s/ David A. Miller
 
David A. Miller
Executive Vice President, General Counsel And Secretary

Page 7 of 8

The undersigned hereby acknowledges this Limited Liability Company Agreement of SFE 1, LLC.
 
 
/s/ David A. Miller
 
David A. Miller, Manager
Date: May 7, 2020




Exhibit 3.162

STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION

First: The name of the limited liability company is SFE 2, LLC.
 
Second: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400 in the City of Wilmington, Zip code 19808 . The name of its Registered agent at such address is Corporation Service Company.
 
Third: (Use this paragraph only if the company is to have a specific effective date of dissolution: “The latest date on which the limited liability company is to dissolve is ___________________.”)
 
Fourth: (Insert any other matters the members determine to include herein.)
 
 

In Witness Whereof, the undersigned have executed this Certificate of Formation this 14th day of March, 2014.
 
 
By:
/s/ Stefan K. Schnopp
 
Authorized Person(s)
     
 
Name:
Stefan K. Schnopp





Exhibit 3.163
 
SECOND AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
SFE 2, LLC
 
May 7, 2020
 
This Second Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SFE 2, LLC (the “Company”) is entered into by Sprint Spectrum L.P., as the sole member (the “Member”) of the Company.
 
WHEREAS, the Company has been formed as a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101, et seq.), as amended from time to time (the “Act”) and is currently governed by the Amended and Restated Limited Liability Company Agreement of the Company dated as of May 16, 2014, as heretofore amended (as so amended, the “Previous Agreement”); and WHEREAS, the parties hereto desire to amend and restate the Previous Agreement in its entirety;
 
NOW, THEREFORE, the Member, by execution of this Agreement, hereby agrees as follows:
 
1.          
Name. The name of the limited liability company is SFE 2, LLC.
 
2.          
Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Act, shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
 
3.          
Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
 
4.          
Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.
 
5.          
Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.
 
6.          
Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 

7.         
Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 
8.          
Member. The name and the mailing addresses of the Member are as follows:
 
Name
Address
Sprint Spectrum L.P.
12920 SE 38th Street
Bellevue, WA 98006

9.          
Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.
 
10.        
Capital Contributions. The Member’s ownership interest in the Company shall be represented by 100 units of membership interest (“Units”). An unlimited number of Units are authorized.
 
11.        
Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company.
 
12.       
Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.
 
13.       
Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.
 
14.        
Management.
 
(a)          
The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.
 
(b)          
The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.
 
Page 2 of 8

15.       
Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the officers are:
 
Name
Title
G. Michael Sievert
Chief Executive Officer & President
J. Braxton Carter
Executive Vice President & Chief Financial Officer
Peter A. Ewens
Executive Vice President, Corporate Strategy
David A. Miller
Executive Vice President, General Counsel & Secretary
Matthew A. Staneff
Executive Vice President & Chief Marketing Officer
Andrew Davies
Executive Vice President, Finance
Jorge Gracia
Executive Vice President, Legal
Broady Hodder
Senior Vice President, Legal Affairs, Corporate Governance and Securities & Assistant Secretary
Christopher M. Miller
Senior Vice President, Taxation
Peter Osvaldik
Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia
Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse
Senior Vice President, Treasury & Treasurer
Jud Henry
Senior Vice President, Investor Relations
Daniel Drobac
Vice President, Accounting & Controller
Paul Schieber
Vice President, Accounting
Larry Weians
Vice President, Tax
Steve Brammer
Vice President, Tax
David E. Conroy
Assistant Secretary
Frederick Williams
Assistant Secretary
Katie True-Awtry
Assistant Secretary
Rahul Modi
Assistant Treasurer
Stephen M. Calso
Assistant Treasurer

16.        
Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member, the Manager or any person or entity affiliated with the Member or the Manager. Further, the Member hereby waives any and all fiduciary duties owed by the Member or the Manager that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.
 
Page 3 of 8

17.       
Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.
 
18.        
Exculpation and Indemnification.
 
(a)          
No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.
 
(b)          
To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.
 
(c)          
To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.
 
Page 4 of 8

(d)        
A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.
 
(e)         
The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.
 
(f)          
The foregoing provisions of this Section shall survive any termination of this Agreement.
 
19.       
Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.
 
20.        
Resignation. The Manager may at any time resign from the Company. If the Manager resigns pursuant to this Section, a replacement manager shall be appointed in accordance with Section 14.
 
21.        
Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.
 
22.        
Dissolution.
 
(a)          
The Company shall dissolve and its affairs shall be wound up upon the first to occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
 
(b)          
In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
 
Page 5 of 8

23.       
Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
 
24.        
Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.
 
25.        
Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.
 
26.        
Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
 
27.        
Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.
 
28.        
Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.
 
[SIGNATURE FOLLOWS ON SEPARATE PAGE]
 
Page 6 of 8

IN WITNESS WHEREOF, the undersigned has entered into this Agreement as of the date first written above.
 
 
SPRINT SPECTRUM L.P.
   
  /s/ David A. Miller
 
David A. Miller
 
Executive Vice President, General Counsel And Secretary

Page 7 of 8

The undersigned hereby acknowledges this Limited Liability Company Agreement of SFE 2, LLC.
 
  /s/ David Miller
 
David A. Miller, Manager
   
 
Date:
May 7, 2020


Page 8 of 8


Exhibit 3.164
 
ARTICLES OF INCORPORATION
 
OF
 
SIHI NEW ZEALAND HOLDCO, INC.
 
FIRST
Name
 
The name of the corporation is SIHI New Zealand Holdco, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 200 S.W. 30th Street, Topeka, Kansas 66611, Shawnee County. The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH.
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and such shares may be issued by the Corporation from tune to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 

Name
Mailing Address
D. Brett Haring
6200 Sprint Parkway
 
Overland Park, Kansas 66251

SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damage S for breach of fiduciary duty by such director as a director; provided, however,  that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 of omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under K.S.A. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in v4ue of the creditors or class of creditors, 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 reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders, or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 
2

 TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 26th day of June, 2002, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ D. Brett Haring
 
D. Brett Haring
3

RGO
53-25
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent
 
CONTACT: Kansas Office of the Secretary of State
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov

FILER: 384-286-1
 
INSTRUCTIONS: All information must be completed or this document will not be accepted for filing.  Please read instructions sheet before completing.
 
1.          I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):
 
1. I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):

2. Business entity ID number:
This is not the Federal Employer ID Number (FEIN)
See attached list
 
 
3. Business entity name:
Name must match the name on record with the Secretary of State
See attached list
 
 
4. State/Country of organization:
See attached list
   
5. Current resident agent name and registered office address:
Address must be a street address
A PO box is unacceptable
Corporation Service Company
Name
200 S.W. 30th Street
Street Address
Topeka
Kansas
66611
 
CIty
 State  Zip
6. New resident agent name and registered office address:
Address must be a street address
A PO box is unacceptable
Corporation Service Company
Name
2900 S. Wanamaker Drive, Suite 204
Street Address
Topeka
Kansas
66614
 
 City
State
  Zip
7.  Effective date:
☐ Upon filing
 
☒ Future effective date
July
13,
2012
Month
Day
Year
8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that i have remitted the required fee.
 
 /s/ John H. Pelletier
   
Signature of resident agent
 
Date (month, day, year)
     
John H. Pelletier, Assistant Vice President          
   
Name of signer (printed or typed)
   




Exhibit 3.165

SIHI NEW ZEALAND HOLDCO, INC.

BYLAWS

ARTICLE I

STOCKHOLDERS

Section 1.1.     Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.

Section 1.2.    Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.

Section 1.3.     Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.10 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.     Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.


Section 1.5.     Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.

Section 1.6.     Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.

Section 1.7.     Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:

(a)      At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.

(b)      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.

(c)      Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.

Section 1.8.     Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.

Section 1.9.     Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.

Section 1.10.   List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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.

2

Section 1.11.   Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.

ARTICLE II

DIRECTORS

Section 2.1.    Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.

Section 2.2.     Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

3

Section 2.3.     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, however, 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.

Section 2.4.     Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.

Section 2.5.     Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.

Section 2.6.     Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.

Section 2.7.     Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.    Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.

4

Section 2.9.     Action 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 of Directors or of such 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 of such committee.

Section 2.10.   Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.

In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.

A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.

Section 2.11.    Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.

5

ARTICLE III

OFFICERS

Section 3.1.     Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.

Section 3.2.     Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.

Section 3.3.     Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.

Section 3.4.     Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.

Section 3.5.     Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.

Section 3.6.     Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.

Section 3.7.     President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.

Section 3.8.    Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.

Section 3.9.     Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.

6

Section 3.10.    Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.

Section 3.11.  Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.

ARTICLE IV

CAPITAL STOCK

Section 4.1.     Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.     Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.

Section 4.3.    Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.

Section 4.4.    Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.

7

Section 4.5.   No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

ARTICLE V

INDEMNIFICATION

Section 5.1.     General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.

Section 5.2.    Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.

8

Section 5.3.   Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

Section 5.4.   Procedure. Any indemnification under Sections 5.1 and 5.2 (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 such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5.     Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.     Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.

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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.

Section 5.7.   Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

9

Section 5.8.    Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.

Section 5.9.     Benefits. 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 administrators of such a person.

ARTICLE VI

GENERAL PROVISIONS

Section 6.1.     Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.

Section 6.2.     Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.

Section 6.3.    Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

ARTICLE VII

AMENDMENT OF BYLAWS

Section 7.1.     Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.


10


Exhibit 3.166

CERTIFICATE OF INCORPORATION

OF

SN HOLDINGS (BR I) CORP.
 
First:            The name of the corporation (hereinafter, the “Corporation”) is SN Holdings (BR I) Corp.
 
Second:        The address of the registered office of the Corporation in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the city of Wilmington, County of New Castle. The name of the registered agent at such address is Corporation Service Company.
 
Third:          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 the State of Delaware.
 
Fourth:        The total number of shares of stock which the Corporation shall have authority to issue is 100 shares of common stock and the par value of each of such shares is $0.01.
 
Fifth:           The name and mailing address of the incorporator are as follows:
 
Name
Mailing Address
   
Paul R. Santiago
c/o King & Spalding LLP
 
1185 Avenue of the Americas
 
New York, NY 10036

Sixth:           The business and affairs of the Corporation shall be managed by the Board of Directors, and the directors need not be elected by ballot unless required by the bylaws.
 
Seventh:     Meetings of stockholders (including the annual meeting of stockholders) may be held within or without the State of Delaware and may be held and conducted in any manner (including, without limitation, by telephonic meeting or by written consent in lieu of a meeting) provided for in the bylaws of the Corporation. 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.
 

Eighth:       Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the 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 the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation 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 the 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 the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and 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 the Corporation, as the case may be, and also on the Corporation.
 
Ninth:          The Board of Directors is expressly authorized to adopt, amend or repeal the bylaws of the Corporation.
 
Tenth:          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.
 
Eleventh:    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.
 
 
/s/ Paul R. Santiago
 
 
Paul R. Santiago
 
Sole Incorporator


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A CORPORATION TO A
LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT
 

1.)
The jurisdiction where the Corporation first formed is Delaware.


2.)
The jurisdiction immediately prior to filing this Certificate is Delaware.


3.)
The date the corporation first formed is 11/21/07.


4.)
The name of the Corporation immediately prior to filing this Certificate is SN Holdings (BR I) Corp.


5.)
The name of the Limited Liability Company as set forth in the Certificate of Formation is SN Holdings (BR I) LLC.

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 27th day of November, A.D. 2007.
 

By:
/s/ Paul Santiago

 
Authorized Officer
   

Name:
Paul Santiago

 
Print or Type


CERTIFICATE OF FORMATION

OF

SN HOLDINGS (BR I) LLC
 
FIRST:         The name of the limited liability company (hereinafter, the “Company”) is SN Holdings (BR I) LLC.
 
SECOND:   The address of the registered office of the Company in the state of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, Delaware 19808. The name of the Company's registered agent at such address is Corporation Service Company.
 
 
/s/ Paul Santiago
 
 
Paul Santiago, Authorized Person


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A CORPORATION TO A
LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT
 

1.)
The jurisdiction where the Corporation first formed is Delaware.


2.)
The jurisdiction immediately prior to filing this Certificate is Delaware.


3.)
The date the corporation first formed is 11/21/07.


4.)
The name of the Corporation immediately prior to filing this Certificate is SN Holdings (BR I) Corp.


5.)
The name of the Limited Liability Company as set forth in the Certificate of Formation is SN Holdings (BR I) LLC.

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 27th day of November, A.D. 2007.
 

By:
/s/ Paul Santiago

 
Authorized Officer
     

Name:
Paul Santiago

 
Print or Type


CERTIFICATE OF FORMATION

OF

SN HOLDINGS (BR I) LLC
 
FIRST:         The name of the limited liability company (hereinafter, the “Company”) is SN Holdings (BR I) LLC.
 
SECOND:   The address of the registered office of the Company in the state of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, City of Wilmington, County of New Castle, Delaware 19808. The name of the Company's registered agent at such address is Corporation Service Company.
 
 
/s/ Paul Santiago
 
 
Paul Santiago, Authorized Person




Exhibit 3.167

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
SN HOLDINGS (BR I) LLC
 
This Limited Liability Company Agreement, dated as of January 7, 2008 (this “Agreement”), of SN Holdings (BR I) LLC, is entered into by Sprint International Holding, Inc., a Delaware corporation, as sole member (the “Member”).
 
The Member hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act, as amended from time to time (the “Act”), and hereby agrees as follows:
 
1.          Name.  The name of the limited liability company is SN Holdings (BR I) LLC (the “Company”).

2.          Purpose and Powers.  The purpose of the Company is to engage in any activity for which limited liability companies may be organized in the State of Delaware. The Company shall possess and may exercise all of the powers and privileges granted by the Act or by any other law or by this Agreement, together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion, or attainment of the business purposes or activities of the Company.

3.          Registered Office; Registered Agent.  The address of the registered office of the Company in the State of Delaware is located at Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company at the address of the registered office of the Company.

4.          Management By Member; Powers.  The business and affairs of the Company shall be managed by the Member. The Member shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including (a) the opening of bank accounts and (b) all other powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. The Member is authorized to execute and deliver any instrument or document on behalf of the Company.

5.          Authorized Persons.  The Member may appoint individuals, with such titles as it may select, as officers, employees or agents of the Company to act on behalf of the Company, with such power and authority as the Member may delegate from time to time to any such person. Any such officers, employees and agents (each, an “Authorized Person”) may be removed by the Member at any time and from time to time, with or without cause. The Member and any Authorized Person (to the extent acting within the scope of its delegated authority) shall have the right to act for and bind the Company and may execute documents, instruments and contracts in the name of and on behalf of the Company. Any person or entity dealing with the Company, the Member or any Authorized Person may rely upon a certificate signed by the Member as to the identity of the Member or such Authorized Person and as to the authority of the Member or such Authorized Person to execute and deliver any agreement or other instrument or document on behalf of the Company. No person dealing with the Member need inquire into the validity or propriety of any agreement, instrument or document executed in the name of the Company by the Member.


6.          Dissolution.  The Company shall dissolve, and its affairs shall be wound up upon the first to occur of the following: (a) the written consent of the Member; (b) the resignation, expulsion, bankruptcy or dissolution of the Member; or (c) the entry of a decree of judicial dissolution pursuant to the Act.

7.          Capital Contributions.  The Member shall have the right, but not the obligation, to make capital contributions to the Company in the form of cash, property, services or otherwise, and upon such contribution the Member’s capital account balance shall be adjusted accordingly.

8.          Distributions.  Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding anything to the contrary contained herein, the Company, and the Member on behalf of the Company, shall not make a distribution to the Member on account of the interest of the Member in the Company if such distribution would violate the Act or any other applicable law.

9.          Assignments.  The Member shall be permitted to transfer all or part of the Member’s interest in the Company to any person or entity.

10.        Resignation.  The Member may only resign from the Company if the Member shall transfer all of the Member’s interest in the Company to one or more other persons or entities, and shall be deemed upon such transfer of its entire interest to have so resigned without further action upon the Member’s part.

11.        Admission of Additional Members.  Additional members may be admitted to the Company at the discretion of the Member, and this Agreement shall thereupon be amended as necessary or appropriate to reflect the fact that there is more than one Member.


12.        Liability of Member.  Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.

13.        Other Business.  The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall have no rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.

14.        Governing Law.  THIS AGREEMENT SHALL BE GOVERNED IN ALL RESPECTS, INCLUDING AS TO VALIDITY, INTERPRETATION AND EFFECT, BY THE INTERNAL LAWS OF THE STATE OF DELAWARE, WITHOUT GIVING EFFECT TO THE CONFLICT OF LAWS RUT FS THEREOF.


15.        Entire Agreement.  This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof, and supersedes all prior understandings or agreements with respect to the same subject matter.

16.        Amendment.  This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

17.        No Third Party Beneficiary.  Notwithstanding any contrary provisions of the Act, the provisions of this Agreement are not intended to be relied upon by and are not for the benefit of any other person or entity (other than a member in its capacity as such) to whom any debts, liabilities or obligations are at any time owed by (or who otherwise has any claim against) the Company or the Member, and no such creditor or other person or entity shall obtain any right under any of the provisions or shall by reason of any of such provisions make any claim in respect of any debt, liability or obligation (or otherwise) against the Company or any of its members.

[Remainder of page intentionally left blank]
 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first set forth above.
 

SPRINT INTERNATIONAL HOLDING, INC.
   

By:
/s/ Charles R. Wunsch
 

 
Charles R. Wunsch

 
Vice President

Signature Page to Limited Liability Company Agreement of
SN Holdings (BR I) LLC




Exhibit 3.168

CERTIFICATE OF FORMATION OF
SPEEDCHOICE OF DETROIT, LLC
 
I.
 
The name of the limited liability company is SpeedChoice of Detroit, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 27, 2008.
 
 
/s/ Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
Authorized Person




Exhibit 3.169

LIMITED LIABILITY COMPANY AGREEMENT

OF

SPEEDCHOICE OF DETROIT, LLC

(a Delaware Limited Liability Company)

Effective

as of

October 27, 2008


LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
SPEEDCHOICE OF DETROIT, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 27, 2008, is made by and between Speedchoice of Detroit, LLC (the “Company) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C.  § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act).
 
1.          Certificate of Formation.  A Certificate of Formation was filed on October 27, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          Name.  The name of the Company is “Speedchoice of Detroit, LLC.”
 
3.          Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.          Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          Member.  The Member is People’s Choice TV Corp.
 
8.          Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
2

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          Financial Matters.
 
9.1          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3          U.SFederal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S.  federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S.  federal income tax return.
 
10.        Dissolution and Liquidation.
 
10.1        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
 (a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
 (b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
 (c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1         Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
3

11.2         Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at  the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.         Miscellaneous.
 
12.1         Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2         Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3         Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4         Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5         Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6         Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
4

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
Speedchoice of Detroit, LLC
People’s Choice TV Corp.






By:
People’s Choice TV Corp.




Title:
Manager and Sole Member







By:

/s/ Timothy P. O’Grady

By:

/s/ Timothy P. O’Grady

Name:
Timothy P. O’Grady

Name:
Timothy P. O’Grady

Title:
Vice President

Title:
Vice President






ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]
Signature Page to Acknowledgement Agreement


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 

Sprint HoldCo, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




SX Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




NSAC, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBC NY, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




ATL MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




LA MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




NY MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



SF MDS, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Via/Net, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Wavepath Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Spring (Bay Area), LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Transworld Telecom II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WHI Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Bay Area Cablevision, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



TWTV Spokane, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




TTI Acquisition, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WHI SD LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




ATI Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting Development, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Anchorage, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Bend, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Bismark, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Cincinnati, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Colorado Springs, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Columbus, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Denver, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Ft. Collins, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Fort Myers, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Green Bay, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Jackson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Lansing, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Lincoln, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Little Rock, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Louisville, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Medford, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Michiana, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Monterey, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Oklahoma, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Portland, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Redding, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Salem/Eugene, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Santa Barbara, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



American Telecasting of Santa Rosa, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Seattle, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Sheridan, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Toledo, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Youngstown, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




American Telecasting of Yuba City, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




PCTV Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



Alda Gold II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Alda Tucson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Alda Wireless Holdings, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




PCTV Gold II, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




People’s Choice TV of Albuquerque, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




People’s Choice TV of Houston, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




PCTV of Houston, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



PCTV of Salt Lake City, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




People’s Choice TV of St. Louis, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




People’s Choice TV of Tucson, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Preferred Entertainment, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




SpeedChoice of Detroit, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




SpeedChoice of Phoenix, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Wireless Cable of Indianapolis, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



G&S TV LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WCOF, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




TDI Acquisition Sub, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS California, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS Idaho, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS Montana, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Wireless Broadband Services of America, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



Sprint Wireless Broadband Company LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




Wireless Broadcasting Systems of Knoxville, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS Washington, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS Oregon, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS of America, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS of Sacramento, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




WBS of Ft.  Pierce, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement



WBS of Melbourne, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President




SCC X, LLC




By:
/s/ Timothy P. O’Grady


Name:
Timothy P. O’Grady

Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
American Telecasting of Seattle, LLC
WBC NY, LLC
American Telecasting of Sheridan, LLC
ATL MDS, LLC
American Telecasting of Toledo, LLC
LA MDS, LLC
American Telecasting of Youngstown, LLC
NY MDS, LLC
American Telecasting of Yuba City, LLC
SF MDS, LLC
Alda Gold II, LLC
Via/Net, LLC
Alda Tucson, LLC
Wavepath Sub, LLC
Alda Wireless Holdings, LLC
Sprint (Bay Area), LLC
PCTV Gold II, LLC
Transworld Telecom II, LLC
PCTV Sub, LLC
WHI Sub, LLC
People’s Choice TV of Albuquerque, LLC
Bay Area Cablevision, LLC
People’s Choice TV of Houston, LLC
TWTV Spokane, LLC
PCTV of Milwaukee, LLC
TTI Acquisition, LLC
PCTV of Salt Lake City, LLC
WHI SD LLC
People’s Choice TV of St. Louis, LLC
ATI Sub, LLC
People’s Choice TV of Tucson, LLC
American Telecasting Development, LLC
Preferred Entertainment, LLC
American Telecasting of Anchorage, LLC
SpeedChoice of Detroit, LLC
American Telecasting of Bend, LLC
SpeedChoice of Phoenix, LLC
American Telecasting of Bismarck, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Cincinnati, LLC
G&S TV LLC
American Telecasting of Colorado Springs, LLC
WCOF, LLC
American Telecasting of Columbus, LLC
TDI Acquisition Sub, LLC
American Telecasting of Denver, LLC
WBS California, LLC
American Telecasting of Fort Collins, LLC
WBS Idaho, LLC
American Telecasting of Fort Myers, LLC
WBS Montana, LLC
American Telecasting of Green Bay, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Jackson, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Lansing, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Lincoln, LLC
WBS Washington, LLC
American Telecasting of Little Rock, LLC
WBS Oregon, LLC
American Telecasting of Louisville, LLC
WBS of America, LLC
American Telecasting of Medford, LLC
WBS of Sacramento, LLC
American Telecasting of Michiana, LLC
WBS of Ft.  Pierce, LLC
American Telecasting of Monterey, LLC
WBS of Melbourne, LLC
American Telecasting of Oklahoma, LLC
WBS of West Palm, LLC
American Telecasting of Portland, LLC
SCC X, LLC
American Telecasting of Redding, LLC

American Telecasting of Salem/Eugene, LLC

American Telecasting of Santa Barbara, LLC

ATI of Santa Rosa, LLC





Exhibit 3.170

CERTIFICATE OF FORMATION OF
SPEEDCHOICE OF PHOENIX, LLC
 
I.
 
The name of the limited liability company is SpeedChoice of Phoenix, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State,
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation October 27, 2008.
 
 
/s/ Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Authorized Person
 




Exhibit 3.171

LIMITED LIABILITY COMPANY AGREEMENT

OF

SPEEDCHOICE OF PHOENIX, LLC

(a Delaware Limited Liability Company)

Effective
 
as of
 
October 27, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
SPEEDCHOICE OF PHOENIX, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 27, 2008, is made by and between Speedchoice of Phoenix, LLC (the “Company) and People’s Choice TV Corp., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq.; as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.           Certificate of Formation.  A Certificate of Formation was filed on October 27, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin.  The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.           Name.  The name of the Company is “Speedchoice of Phoenix, LLC.”
 
3.           Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.           Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.           Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251.  The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.           Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.           Member.  The Member is People’s Choice TV Corp.
 
8.           Management.
 
8.1          Management by Manager.  The business and affairs of the Company shall be managed by People’s Choice TV Corp. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business.  The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action.  Such authority may be general or be defined to specific instances.  Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.           Financial Matters.
 
9.1         Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2         Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3         U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S.  federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.         Dissolution and Liquidation.
 
10.1       Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section. 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2       Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition.  conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise.  No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2       Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3       Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4       Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5       Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6       Creditors.  None of the provisions of this Agreement shall he for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
Speedchoice of Phoenix, LLC
 
By:  People’s Choice TV Corp.
Title:  Manager and Sole Member

By: /s/ Timothy P. O’Grady
Name: Timothy P. O’Grady
Title:
Vice President
MEMBER:
 
People’s Choice TV Corp.
 
By:     
/s/ Timothy P. O’Grady
Name: Timothy P. O’Grady
Title: Vice President
 
4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 

1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 

2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 

3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 

4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 

5.
Miscellaneous:
 

a.
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters.  To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]
 
Signature Page to Acknowledgement Agreement


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady  
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
SF MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Spring (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Bay Area Cablevision, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bismark, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       

 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadband Services of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Sprint Wireless Broadband Company LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Ft.  Pierce, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of Melbourne, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A
 
NSAC, LLC
American Telecasting of Seattle, LLC
WBC NY, LLC
American Telecasting of Sheridan, LLC
ATL MDS, LLC
American Telecasting of Toledo, LLC
LA MDS, LLC
American Telecasting of Youngstown, LLC
NY MDS, LLC
American Telecasting of Yuba City, LLC
SF MDS, LLC
PCTV Sub, LLC
Via/Net, LLC
Alda Gold II, LLC
Wavepath Sub, LLC
Alda Tucson, LLC
Sprint (Bay Area), LLC
Alda Wireless Holdings, LLC
Transworld Telecom II, LLC
PCTV Gold II, LLC
WHI Sub, LLC
People’s Choice TV of Albuquerque, LLC
Bay Area Cablevision, LLC
People’s Choice TV of Houston, LLC
TWTV Spokane, LLC
PCTV of Milwaukee, LLC
TTI Acquisition, LLC
PCTV of Salt Lake City, LLC
WHI SD LLC
People’s Choice TV of St. Louis, LLC
ATI Sub, LLC
People’s Choice TV of Tucson, LLC
American Telecasting Development, LLC
Preferred Entertainment, LLC
American Telecasting of Anchorage, LLC
SpeedChoice of Detroit, LLC
American Telecasting of Bend, LLC
SpeedChoice of Phoenix, LLC
American Telecasting of Bismarck, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Cincinnati, LLC
G&S TV LLC
American Telecasting of Colorado Springs, LLC
WCOF, LLC
American Telecasting of Columbus, LLC
TDI Acquisition Sub, LLC
American Telecasting of Denver, LLC
WBS California, LLC
American Telecasting of Fort Collins, LLC
WBS Idaho, LLC
American Telecasting of Fort Myers, LLC
WBS Montana, LLC
American Telecasting of Green Bay, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Jackson, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Lansing, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Lincoln, LLC
WBS Washington, LLC
American Telecasting of Little Rock, LLC
WBS Oregon, LLC
American Telecasting of Louisville, LLC
WBS of America, LLC
American Telecasting of Medford, LLC
WBS of Sacramento, LLC
American Telecasting of Michiana, LLC
WBS of Ft.  Pierce, LLC
American Telecasting of Monterey, LLC
WBS of Melbourne, LLC
American Telecasting of Oklahoma, LLC
WBS of West Palm, LLC
American Telecasting of Portland, LLC
SCC X, LLC
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 

 


Exhibit 3.172

CERTIFICATE OF FORMATION OF
SPRINT (BAY AREA), LLC
 
I.
 
The name of the limited liability company is Sprint (Bay Area), LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The formation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 7th day of November, 2008.
 
 
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
Authorized Person




Exhibit 3.173
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
SPRINT (BAY AREA), LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
November 7, 2008
 

LIMITED LIABILITY COMPANY AGREEMENT
of
SPRINT (BAY AREA), LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of November 7, 2008, is made by and between Sprint (Bay Area), LLC (the “Company”) and Sprint Wavepath Holdings, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.          Certificate of Formation.  A Certificate of Formation was filed on November 7, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          Name.  The name of the Company is “Sprint (Bay Area), LLC.”
 
3.          Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          Principal Place of Business.  The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.          Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          Member.  The Member is Sprint Wavepath Holdings, Inc.
 
8.          Management.
 
8.1.          Management by Manager.  The business and affairs of the Company shall be managed by Sprint Wavepath Holdings, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 

8.2.          Officers and Agents.  The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          Financial Matters.
 
9.1.          Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.          Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.          U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.          Dissolution and Liquidation.
 
10.1.        Events of Dissolution.  The Company shall dissolve upon the earlier of:
 
(a)          the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)          the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)          at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.          Limitation of Liability; Indemnification.
 
11.1.        Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
3

11.2.        Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.          Miscellaneous.
 
12.1.        Assignment.  The Member may assign in whole or in part its membership in the Company.
 
12.2.        Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.        Amendments.  This Agreement may not be amended except by the written agreement of the Member.
 
12.4.        Severability.  If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.        Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.        Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
4

Executed as of the date first above written by the undersigned.
 
COMPANY:
 
MEMBER:
     
Sprint (Bay Area), LLC
 
Sprint Wavepath Holdings, Inc.
     
By: Sprint Wavepath Holdings, Inc.
 
By:
/s/ Timothy P. O’Grady
 
Title: Manager and Sole Member
 
Name:  Timothy P. O’Grady
     
Title:  Vice President
 
By:
/s/ Timothy P. O’Grady
   
 
Name:  Timothy P. O’Grady
   
 
Title:  Vice President
   

5

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member:  The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager:  The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,
 
3.
Amendments to Limited Liability Company Agreements:  The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution:  The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

(a)
Assignment:  This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

(b)
Governing Law:  This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

(c)
Further Assurances:  Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]
6

 
IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
SX Sub, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
NSAC, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
WBC NY, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
       
 
ATL MDS, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

 
LA MDS, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

7

 
NY MDS, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
SF MDS, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Via/Net, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Wavepath Sub, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Sprint (Bay Area), LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
 Timothy P. O’Grady
 
   
Title:
 Vice President
 
         
 
Transworld Telecom II, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI Sub, LLC
 
     
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Bay Area Cablevision, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

8

 
TWTV Spokane, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
TTI Acquisition, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
WHI SD LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATI Sub, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting Development, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Anchorage, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bend, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Bismarck, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady

   
Title:
Vice President
 

9

 
American Telecasting of Cincinnati, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
 Timothy P. O’Grady
 
   
Title:
 Vice President
 
         
 
American Telecasting of Colorado Springs, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
 Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Columbus, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
 Timothy P. O’Grady
 
   
Title:
 Vice President
 
         
 
American Telecasting of Denver, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
 Vice President
 
         
 
American Telecasting of Ft. Collins, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
 Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Fort Myers, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Green Bay, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
 Vice President
 
 
     
 
American Telecasting of Jackson, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

10

 
American Telecasting of Lansing, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Lincoln, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Little Rock, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Louisville, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Medford, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Michiana, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Monterey, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Oklahoma, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

11

 
American Telecasting of Portland, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
  Vice President
 
         
 
American Telecasting of Redding, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Salem/Eugene, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Santa Barbara, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
ATI of Santa Rosa, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Seattle, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Sheridan, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 

12

 
American Telecasting of Toledo, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Youngstown, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
American Telecasting of Yuba City, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV Sub, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Gold II, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
Alda Tucson, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady
 
   
Title:
Vice President
 
         
 
PCTV Gold II, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
People’s Choice TV of Albuquerque, LLC
 
         
 
By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

13

 
People’s Choice TV of Houston, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
PCTV of Milwaukee, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
PCTV of Salt Lake City, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
People’s Choice TV of St. Louis, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
Preferred Entertainment, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name: 
Timothy P. O’Grady  
   
Title:   
Vice President  
         
 
SpeedChoice of Detroit, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name: 
Timothy P. O’Grady  
   
Title:  
Vice President  
         
 
SpeedChoice of Phoenix, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

14

 
Wireless Cable of Indianapolis, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
G&S TV LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WCOF, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
TDI Acquisition Sub, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS California, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS Idaho, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS Montana, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
Wireless Broadband Services of America, LLC
 
   
   
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

15

 
Sprint Wireless Broadband Company LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
Wireless Broadcasting Systems of Knoxville, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS Washington, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS Oregon, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS of America, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS of Sacramento, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS of Ft. Pierce, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

16

 
WBS of Melbourne, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  
         
 
WBS of West Palm, LLC
 
         
  By:
/s/ Timothy P. O’Grady
 
   
Name:
Timothy P. O’Grady  
   
Title:
Vice President  

17

EXHIBIT A
 
NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Solent/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC
 



Exhibit 3.174

ARTICLES OF INCORPORATION
OF
SPRINT CAPITAL CORPORATION
 
FIRST
 
The name of the Corporation is SPRINT CAPITAL CORPORATION.
 
SECOND
 
The registered office of the Corporation in the State of Delaware is located at 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.
 
THIRD
 
The nature of the business or purposes to be conducted by the Corporation is:
 
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 the Corporation shall have authority to issue is 100 shares of common stock, each of such shares of common stock to have a par value of Two Dollars and 50 cents ($2.50) per share, and may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailin3 Address
   
Charles R. Wunsch
2330 Shawnee Mission Parkway
  Westwood, Kansas 66205
 
SIXTH
 
The Corporation shall have perpetual existence.
 
SEVENTH
 
The Board of Directors is authorized to make, alter or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 

EIGHTH
 
Meetings of stockholders shall be held at such place, within or without the State of Delaware, as may be designated by or in the manner provided in the Bylaws, or, if not so designated, at the registered office of the Corporation in the State of Delaware.
 
NINTH
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE NINTH shall not eliminate or limit the liability of a director to the extent provided by ap-plicable 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 174 of the General Corporation Law of Delaware and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE NINTH 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 or repeal.
 
TENTH
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Delaware, 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 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code and amendments thereto, may 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 court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization shall, if sanctioned by the court to which the 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.
 
ELEVENTH
 
The Corporation reserves the right to amend, alter or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by statute, and all rights of stockholders herein are subject to this reservation.
 

TWELFTH
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the General Corporation Law of Delaware.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the General Corporation Law of Delaware, has signed this instrument on the 19th day of May, 1993, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ Charles R. Wunsch
 
Charles R. Wunsch

STATE OF KANSAS
)
 
)  ss
COUNTY OF JOHNSON
)

Be it remembered that on this 18th day of May, 1993 personally came before me Charles R. Wunsch, party to the foregoing certificate of incorporation, known to me personally to be such, and acknowledged the said certificate to be his act and deed and that the facts stated herein are true; and that the signature of Charles R. Wunsch is his own proper handwriting. Given under my hand and seal of office the day and year aforesaid.
 
 
/s/ Laura P. Wiltfong
 
Notary Public


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT
 
It is hereby certified that:
 
1.          The name of the corporation (hereinafter called the “corporation”) is SPRINT CAPITAL CORPORATION.
 
2.          The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.
 
3.          The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.
 
4.          The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.
 
 
/s/ THOMAS A GERKE
 
THOMAS A. GERKE, VICE PRESIDENT


CERTIFICATE OF OWNERSHIP AND MERGER
 
OF
 
SPRINT FINCO, INC.
(a Kansas corporation)
 
into
 
SPRINT CAPITAL CORPORATION
(a Delaware corporation)
 
It is hereby certified that:
 
1.        SPRINT CAPITAL CORPORATION (hereinafter sometimes referred to as the “Corporation”) is a business corporation of the State of Delaware.
 
2.        The Corporation is the owner of all of the outstanding shares of common stock SPRINT FINCO, INC. (“FinCo”), which is a business corporation of the State of Kansas.
 
3.        The laws of the jurisdiction of organization of Kansas permit the merger of a business corporation of that jurisdiction with a business corporation of another jurisdiction.
 
4.          The Corporation hereby merges FinCo into the Corporation.
 
5.          Attached hereto as Exhibit A is a copy of the resolutions adopted by unanimous written consent of the Board of Directors of the Corporation approving the merger of FinCo into the Corporation dated August 28, 2008.
 
Executed on August 29, 2008.
 

SPRINT FINCO, INC.
   

By:
/s/ Timothy P. O’Grady

 
Timothy P. O’Grady, Vice President
 

SPRINT CAPITAL CORPORATION
   

By:
/s/ Timothy P. O’Grady

 
Timothy P. O’Grady, Vice President


Exhibit A

RESOLUTIONS REGARDING APPROVAL OF
AGREEMENT AND PLAN OF MERGER
 
WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that Sprint FinCo, Inc., a Kansas corporation (“FinCo”) be merged with and into the Corporation;
 
WHEREAS, the Corporation will be the surviving corporation.
 
NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.
 
FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.
 
FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).
 
FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.
 
FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.
 

STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY
INTO A
DOMESTIC CORPORATION
 
Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:
 
FIRST: The name of the surviving corporation is Sprint Capital Corporation______________________, a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is ____________EQF Holdings, LLC, a Delaware Limited Liability Company___________________.
 
SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.
 
THIRD: The name of the surviving corporation is Sprint Capital Corporation_________________________________.
 
FOURTH: The merger is to become effective on June 30, 2015_____________________________________________.
 
FIFTH: The Agreement of Merger is on file at 6200 Sprint Parkway,                                 Overland Park, Kansas 66251, the place of business of the surviving corporation.
 
SIXTH: A copy of the Agreement of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.
 
SEVENTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of incorporation.
 
IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 25th day of June, A.D., 2015
 

By:
/s/ Timothy P. O’Grady
    Authorized Officer
 
 
Name: Timothy P. O’Grady
 
 
Print or Type


Title:
Vice President
 



Exhibit 3.175

SPRINT CAPITAL CORPORATION
 
BYLAWS
 
ARTICLE ONE

STOCKHOLDERS
 
Section 1.1.          Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2.          Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3.          Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Delaware law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.          Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5.          Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6.          Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary or in his absence a person designated by the chairman of the meeting shall act as secretary of the meeting.
 
Section 1.7.          Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation, and subject to the provision of section 1.11:
 
(a)          At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)          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.
 
(c)          Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
(d)          Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.
 
Section 1.8.          Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in sections 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9.          Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10.        List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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 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. Such list shall 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 1.11.        Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO

DIRECTORS
 
Section 2.1.          Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2.          Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 

Section 2.3.          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, however, 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.
 
Section 2.4.          Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Delaware, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5.          Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by telegraph, cable or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6.          Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7.          Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.          Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 

Section 2.9.          Action 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 of Directors or of such 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 of such committee.
 
Section 2.10.          Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more Other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution or articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to KSA 17-6703. In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11.          Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 

ARTICLE THREE

OFFICERS
 
Section 3.1.          Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 
Section 3.2.          Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3.          Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4.          Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5.          Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6.          Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7.          President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8.          Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9.          Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10.        Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11.        Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR

CAPITAL STOCK
 
Section 4.1.          Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.          Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors shall from time to time prescribe.
 
Section 4.3.          Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4.          Lost, Stolen, Destroyed or Mutilated Certificates. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 

Section 4.5.          No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE

INDEMNIFICATION
 
Section 5.1.          General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 art in good faith and in a manner which such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2.          Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 

Section 5.3.          Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 
Section 5.4.          Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5.          Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.          Non-exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
Section 5.7.          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 against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.8.          Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 

Section 5.9.          Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.10.        Benefits. 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 administrators of such a person.
 
ARTICLE SIX

GENERAL PROVISIONS
 
Section 6.1.          Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the Delaware General Corporation Law, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2.          Fiscal Year. The fiscal year of the Corporation shall start on such date as the Board of Directors shall from time to time prescribe.
 
Section 6.3.          Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN

AMENDMENT OF BYLAWS
 
Section 7.1.          Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.




Exhibit 3.176

AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

SPRINT NEXTEL CORPORATION
 
1.          The name of the Corporation before these Amended and Restated Articles of Incorporation were filed was Sprint Corporation.  The Corporation was originally incorporated in the State of Kansas on November 15, 1938 under the name of United Utilities, Incorporated.
 
2.          The Board of Directors oldie Corporation adopted resolutions (i) providing for the adoption of these Amended and Restated Articles of Incorporation of the Corporation, which amend and restate the Corporation’s Articles of Incorporation in their entirety, and (ii) declaring the advisability of these Amended and Restated Articles of Incorporation of the Corporation.  The resolutions further directed that these Amended and Restated Articles of Incorporation be submitted to the stockholders of the Corporation for their consideration and approval at the 2012 annual meeting of stockholders.
 
3.          Pursuant to the resolutions and to notice and in accordance with the bylaws of the Corporation and the laws of the State of Kansas, the meeting of stockholders was held and the stockholders considered these Amended and Restated Articles of Incorporation.
 
4.          At the meeting, these Amended and Restated Articles of Incorporation vivre duly adopted in accordance with the provisions of K.G.C.C. Section 17-6605.
 
5.          These Amended and Restated Articles of Incorporation of the Corporation became effective upon filing pursuant to the laws of the State of Kansas.
 
6.          At the time of effectiveness of these Amended and Restated Articles of Incorporation of the Corporation.  Article SEVENTH was deleted in its entirety and replaced with a provision stating that the Corporation elects not be subject to the provisions contained in K.G.C.C. Sections 17-12,1000 to 17-12,104.
 
7.          At the time of effectiveness of these Amended and Restated Articles of Incorporation of the Corporation, the text of the Articles of Incorporation of the Corporation, as previously restated and amended, was hereby amended and restated to read in its entirety as follows:
 
FIRST
 
The name of the Corporation is SPRINT NEXTEL CORPORATION.
 
SECOND
 
The Corporation is organized for profit, and the purpose for which it is formed is to engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code (the “K.G.C.C.”).
 

THIRD
 
The Corporation’s registered office is located at 200 S.W. 30th Street, Topeka, Shawnee County, Kansas 66611; Corporation Service Company is the registered agent at said address.
 
FOURTH
 
The Corporation shall have perpetual existence.
 
FIFTH
 
Section 1. Number of Directors.  The number of Directors shall not be less than eight nor more than 20 as may be determined from time to time by the affirmative vote of a majority of the Board of Directors.
 
Section 2. Election of Directors.  (a) The holders of Voting Securities of the Corporation shall have the right to elect that number of Directors equal to the excess of (x) the total number of Directors over (y) the number of Directors, if any, that the holders of Preferred Stock, voting separately by class or series, are entitled to elect in accordance with the provisions of ARTICLE SIXTH.
 
(b) Whenever the holders of any one or more series of Preferred Stock shall have the right, voting separately by class or series, to elect Directors at an annual or special meeting of stockholders, the election, term of office, filling of vacancies and other features of such directorships shall be governed by the terms of these Amended and Restated Articles of Incorporation of the Corporation (as further amended, restated or modified from time to time, these “Articles of Incorporation”) applicable thereto.
 
Section 3. Term of Office.  (a) Each Director of the Corporation shall be elected for a one-year term.  A Director shall hold office until the next annual meeting of stockholders and until a successor has been elected and qualified to serve, except in case of the Director’s prior death, resignation, retirement, disqualification or removal from office.
 
(b) Except as provided in Section 2(b), arty vacancy on the Board of Directors (whether resulting from an increase in the total number of Directors, the departure clone of the Directors or otherwise) may be filled by the affirmative vote of a majority of the Directors then in office, provided that at any time when there is only one such Director so elected and then serving, such Director may fill such vacancy and, provided further, that at any time when there are no such Directors then serving, the stockholders entitled to elect the Director who will fill such vacancy shall have the right to fill such vacancy.
 
Section 4. Rights, Powers, Duties, Rules and Procedures; Amendment of Bylaws.  (a) Except to the extent prohibited by law or as set forth in these Articles of Incorporation or the Bylaws, the Board of Directors shall have the right (which, to the extent exercised, shall be exclusive) to establish the rights, powers, duties, rules and procedures that from time to time shall govern the Board of Directors and each of its members, including, without limitation, the vote required for any action by the Board of Directors, and that from time to time shall affect the Directors’ power to manage the business and affairs of the Corporation.  Except to the extent required by law or as set forth in these Articles of Incorporation or the Bylaws, no Bylaw shall be adopted by stockholders which shall impair or impede the implementation of the foregoing.
 

(b) The Board of Directors is expressly authorized and empowered, in the manner provided in the Bylaws of the Corporation, to adopt, amend and repeal the Bylaws of the Corporation in any respect to the full extent permitted by the K.G.C.C. not inconsistent with the K.G.C.C. or with these Articles of Incorporation.
 
Section 5. Definitions.  Certain capitalized terms used in this ARTICLE FIFTH without definition have the meanings sect forth in Section 9 of ARTICLE SIXTH.
 
SIXTH
 
Section 1. Authorized Shares.  The total number of shares of capital stock which may be issued by the Corporation is 6,620,000,000, and the designation of each class or series, the number of authorized shares of each class or series and the par value of the shares of each class or series, are as follows:
 

Designation

Class

Series

No. of Shares


Per Value
 

The “Series l Common Stock”

Common Stock

Series 1

6,000,000,000

$
2.00 per share
 

The “Series 2 Common Stock”

Common Stock

Series 1

500,000,000

$
2.00 per share
 

The “Non-Voting Common Stock”

Non-Voting Common Stock



100,000,000

$
0.01 per share
 

The “Preferred Stock”

Preferred Stock

See Section 10 below

20,000,000


No par value
 

Section 2. General Provisions.
 
Section 2.1 Preemptive Rights; Cumulative Voting.  No holder of shares of capital stock of any class or series of the Corporation or holder of any security or obligation convertible into shares of capital stock of any class or series of the Corporation shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of capital stock of any class or series of the Corporation, whether now or hereafter authorized; provided that this provision shall not (i) prohibit the Corporation from granting, contractually or otherwise, to any such holder, rights similar to preemptive rights entitling such holder to purchase additional securities of the Corporation or (ii) otherwise limit or otherwise modify any rights of any such holder pursuant to any such contract or other agreement.  Stockholders of the Corporation shall not be entitled to cumulative voting of their shares in elections of Directors.
 
Section 2.2 Redemption of Shares field by Aliens.  Notwithstanding any other provision of these Articles of Incorporation to the contrary, outstanding shares of Voting Common Stock Beneficially Owned by Aliens may be redeemed by the Corporation, by action duly taken by the Board of Directors.
 

The terms and conditions of such redemption shall be as follows, subject in any case to any other rights of a particular Alice or of the Corporation pursuant to any contract or agreement between such Alien and the Corporation:
 
(a) except as provided in Section 2.2(f), the redemption price of the shares to be redeemed pursuant to this Section 2.2 shall be equal to the Market Price of such shares on the third Business Day before the date notice of such redemption is given pursuant to Section 2.2(d), provided that, except as provided in Section 2.2(f), such redemption price as to any Alien who purchased such shorts of Voting Common Stock after November 21, 1995 and within one year before the Redemption Date shall not (unless otherwise determined by the Board of Directors) exceed the purchase price pod by such Alien for such shares;
 
(b) the redemption price of such shares may be paid in cash, Redemption Securities or any combination thereof;
 
(c) if less than all of the shares Beneficially Owned by Aliens are to be redeemed, the shares so be redeemed shall be selected in such manner as shall be determined by the Board of Directors, which may include selection first of the most recently purchased shares thereof, selection by lot or selection in any other manner determined by the Board of Directors to be equitable;
 
(d) the Corporation shall give notice of the Redemption Date at least 30 days before the Redemption Date to the record holders of the shares selected to be redeemed (unless waived in writing by any such holder) by delivering a written notice by first class mail, postage pre-paid, to the holders of record of the shares selected to be redeemed, addressed to such holders at their last address as shown upon the stock transfer books of the Corporation (each such notice of redemption specifying the date fixed for redemption, the redemption price, the place or places of payment and that payment will be made upon presentation and surrender of the certificates representing such shares), provided that the Redemption Date may be the date on which written notice is given to record holders if the cash or Redemption Securities necessary to effect the redemption have been deposited in trust for the benefit of such record holders and subject to immediate withdrawal by them upon surrender of the slack certificates for their shares to be redeemed;
 
(e) on the Redemption Date, unless the Corporation shall have defaulted in paying or setting aside for payment the cash or Redemption Securities payable upon such redemption any and all rights of Miens in respect of shares so redeemed (including without limitation any rights to vote or participate in dividends), shall cease and terminate, and from and after such Redemption Date such Aliens shall be entitled only to receive the cash or Redemption Securities payable upon redemption of the shares to be redeemed; and
 
(f) such other terms and conditions as the Board of Directors shall determine to be equitable provided that, if any shares of Series 2 Common Stock arc redeemed pursuant to this Section 2.2, the redemption price of any such shares redeemed shall he the Market Price of a share of Series 1 Common Stock on the Redemption Date.
 

Any notice that is mailed as herein provided shall be conclusively presumed to have been duly given, whether or not the holder of shares to be redeemed received such notice, and failure to give such notice by mail, or any defect in such notice, to holders of shares designated for redemption shall not affect the validity of the proceedings for the redemption of any other shares.
 
Section 2.3 Beneficial Ownership Inquiry.  (a) The Corporation may by written notice require a Person that is a holder of record of Voting Common Stock or that the Corporation knows to have, or has reasonable cause to believe has, Beneficial Ownership of Voting Common Stock, to certify that, to the knowledge of such Person:
 
(i) no Voting Common Stock as to which such Person has record ownership or Beneficial Ownership is Beneficially Owned by Aliens, or
 
(ii) the number and series of shares of Voting Common Stock owned of record or Beneficially Owned by such Person that are owned of record or Beneficially Owned by Persons that are Aliens are as set forth in such certificate.
 
(b) With respect to any Voting Common Stock identified by such Person in response to Section 2.3(a)(ii) above, the Corporation may require such Person to provide such further information as the Corporation may reasonably require in order to implement the provisions of Section 2.2.
 
(c) For purposes of applying Suction 2.2 with respect to any Voting Common Stock, if any Person fails to provide the certificate or other information to which the Corporation is entitled pursuant to this Section 2.3, the Corporation in its sole discretion may presume that the Voting Common Stock in question is, or is not Beneficially Owned by Aliens.
 
Section 2.4 Factual Determinations.  The Board of Directors shall have the power and duty to construe and apply the provisions of Sections 2.2 and 2.3 and, with respect to shares of Voting Common Stock, to make all determinations necessary or desirable to implement such provisions, including but not limited to: (a) the number of shares of Voting Common Stock that are Beneficially Owned by any Person; (b) whether a Person is an Alice; (c) the application of any other definition of these Articles of Incorporation to the given facts; and (d) any other matter relating to the applicability or effect of Section 2.2.
 
Section 3. Voting Powers.
 
Section 3.1 General.  (a) Except as otherwise provided bylaw or as expressly set forth in ARTICLE FIFTH and this ARTICLE SIXTH, each share of Voting Common Stock shall be entitled to vote, as provided in Section 3.2, on all matters in respect of which the holders of Voting Common Stock are entitled to vote, and, except as otherwise provided by the terms of any outstanding Non-Voting Stock or any outstanding series of Preferred Stock, the holders of Voting Common Stock shall vote together with the holders of ail other classes or series of capital stock which have general voting power on all such matters as a single class; provides, however, that holders of Voting Common Stock voting together as a separate class in accordance with Section 3.2(b), shall be entitled to vote upon a proposed amendment to these Articles of incorporation if such amendment would (A) increase or decrease the aggregate number of authorized shares of Voting Common Stock, (B) increase or decrease the par value of the shares of Voting Common Stock or (C) alter or change the powers, preferences or special rights of the shares of Voting Common Stock so as to affect them adversely.
 

(b) Except as otherwise provided by law, the holders of Non-Voting Common Stock shall have no right to vote on any matters to be voted on by the stockholders of the Corporation, provided that the holders of Non-Voting Common Stock shall have the right to vote, as a separate class, on any Fundamental Change in which shares of Non-Voting Common Stock would be treated differently from shares of Series 1 Common Stock (other than a Fundamental Change in which the only difference in such treatment is that the holders of Series 1 Common Stock would be entitled to receive equity securities with full voting rights and the holders of Non-Voting Common Stock would be entitled to receive equity securities that have voting rights substantially identical to the voting rights of the Non-Voting Common Stock and that are convertible (1) with respect to holders of Non-Voting Common Stock other than Motorola, upon any Voting Conversion Event or (ii) with respect to Motorola, upon a Motorola Conversion Event, in each case on a share for share basis into the Voting Securities to which the holders of the Series 1 Common Stock are entitled. but which are otherwise identical to such Voting Securities).
 
(c) The Board of Directors is authorized to adopt resolutions requiring the approval of any class or series of capital stock, alone or together with any other class or series of capital stock, as a condition precedent, or condition subsequent, to the approval, adoption, authorization or consummation of any action, transaction or any other mailer by or involving the Corporation, and no provision contained in these Articles of Incorporation shall be interpreted to limit or restrict such authority in any way.
 
Section 3.2 Number of Votes.  (a) Except in those situations specified is paragraphs (b) and (c) of this Section 3.2, on each matter to be voted on by the holders of Voting Common Stock.
 
(i)  each outstanding share of Series 1 Common Stock is entitled to one vote; and
 
(ii)  each outstanding share of Series 2 Common Stock is entitled to 10% of one vote.
 
(b) In any vote in which holders of Voting Common Stock are entitled, either by law or by the provisions of these Articles of Incorporation, to vote together as a separate class and are voting as a separate class, each outstanding share of Voting Common Stock is entitled to one vote, provided that in any vote in which the holders of Voting Common Stock vote together as a separate class solely because the shares of Voting Common Stock are the only Voting Securities of the Corporation that are outstanding, or are the only securities of the Corporation entitled to vote on such matter, and neither the law nor these Articles of Incorporation entitle the Voting Common Stock to vote as a separate class, the vote per share in Section 3.2(a) shall apply.
 
(c) In addition to the foregoing provisions of this Section 3, (i) if shares of only one series of Voting Common Stock are outstanding on the record date for determining the holders of Voting Common Stock entitled to vote on any matter, then each share of that series shall be entitled to one vote and (ii) if any series of Voting Common Stock votes as a single class with respect to any matter, each share of that series shall, for purposes of such vote, be entitled to one vote on such matter.
 

(d) In any vote in which the holders of the Non-Voting Common Stock are entitled, either by law or by the provisions of those Articles of Incorporation, to vote together as a separate class and are voting as a separate class, each share of Non-Voting Common Stock shall be entitled to one vote.
 
Section 4. Liquidation Rights.  If any voluntary or involuntary liquidation, dissolution or winding up of the Corporation occurs, then after payment or provision for payment of the debts and other liabilities of the Corporation, including the liquidation preferences of any series of Preferred Stock, the holders of Corporation Common Stock shall be entitled to receive the remaining assets of the Corporation on a pro rata basis.  Neither the merger nor consolidation of the Corporation, nor the transfer of all or pan of its assets, shall be deemed to be a voluntary or involuntary liquidation, dissolution or winding up of the Corporation within the meaning of this Section 4.
 
Section 5. Dividends.  Dividends may be declared and paid upon each class and series of Corporation Common Stock, subject to the limitations provided for in this Section 5 and in Section 10, as the Board of Directors may determine.
 
Section 5.1 Generally.  Dividends on Corporation Common Stock may be declared and paid only out of the funds of the Corporation legally available therefor.
 
The holders of shares of any Applicable Stock shall be entitled to receive, when and if declared by the Board of Directors is accordance with this Section 5.1, dividends in respect of such Applicable Stock equivalent on a per share basis to those payable on any Other Stock.  Dividends on shares of Applicable Stock shall be payable on the same date fixed for payment of the corresponding dividend on shares of the Other Stock and shall be in an amount per share equal to the full per share amount of any cash dividend paid on shares of such Other Stock, plus the full per share amount (payable in kind) of any non cash dividend paid on shares of such Other Stock, provided that if the Corporation shall declare and pay any dividend on shares of any Other Stock payable in shares of such Other Stock, or in options, warrants or rights to acquire shares of such Other Stock, or in securities convertible into or exchangeable for shares of such Other Stock, then in each case, the Corporation shall declare and pay, al the same time that it declares and pays any such dividend, an equivalent dividend per share on the Applicable Stock payable in shares of such Applicable Stock, or equivalent corresponding options, warrants or rights to acquire shares of such Applicable Stock, or equivalent corresponding securities convertible into or exchangeable for shares of such Applicable Stock.
 
Section 5.2 Share Distributions.  Subject to this Section 5, the Board of Directors may declare and pay dividends or distributions of shares of Corporation Common Stock (or Convertible Securities convertible into or exchangeable or exercisable for shares of Corporation Common Stock) on shares of Corporation Common Stock or shares of Preferred Stock only as follows: dividends or distributions of (a) shares of Series 1 Common Stock (or Convertible Securities convertible into or exchangeable or exercisable for shares of Series 1 Common Stock) on shares of Series 1 Common Stock, as well as on Preferred Stock, (b) shares of Series 2 Common Stock (or Convertible Securities convertible into or exchangeable or exercisable for shares of Series 2 Common Stock) on shares of Series 2 Common Stock, as well as on Preferred Stock and (c) shares of Non-Voting Common Stock (or Convertible Securities convertible into or exchangeable or exercisable for shares of Non-Voting Common Stock) on shares of Non-Voting Common Stock, as well as on Preferred Stock.
 

Section 6. No Dilution or Impairment, Certain Tender Offers.
 
(a) No reclassification, subdivision or combination of the outstanding shares of Applicable Stock shall be effected directly or indirectly (including, without limitation, any reclassification, subdivision or combination effected pursuant to a consolidation, merger or liquidation) unless at the same time shares of each Other Stock are reclassified, subdivided or combined on an equal per share basis so that the holders of shares of each Other Stock (i) are entitled, in the aggregate, to a number of Votes representing the same percentage of the Voting Power of the Corporation relative to such Applicable Stock as were represented by the shares of such Other Stock outstanding immediately before such reclassification, subdivision or combination and (ii) maintain all of the rights associated with such Other Stock set forth in these Articles of Incorporation, including without limitation the right to receive dividends and other distributions (including liquidating and other distributions) that are equivalent to those payable per share in respect of shares of such Applicable Stock, subject to the limitations, restrictions and conditions on such rights contained herein.
 
(b) Without limiting the generality of the foregoing, In the case of any consolidation or merger of the Corporation with or into any other entity (other than a merger which does not result in any reclassification, conversion, exchange or cancellation of the Series Common Stock) or any reclassification of the Series 1 Common Stock into any other form of capital stock of the Corporation, whether in whole or in part, each holder of Series 2 Common Stock, shall, after such consolidation, merger or reclassification, have the right (but not the obligation), by notice delivered to the Corporation or any successor thereto within 90 days after the consummation of such consolidation, merger or reclassification, to convert each share of Series 2 Common Stock held by such holder into the kind and amount of shares of stock and other securities and property which such holder would have been entitled to receive upon such consolidation, merger or reclassification if such holder had converted its shares of Series 2 Common Stock into Series 1 Common Stock immediately before such merger, consolidation or reclassification.  The Corporation shall not effect, directly or indirectly, any such reclassification, subdivision or combination of outstanding shares of Series 1 Common Stock unless it delivers to the holders of Series 2 Common Stock written notice of its intern to take such action at least ten Business Days before taking such action.
 

(c) Exclusionary Tender Offers.  If the Board of Directors shall determine not to oppose a tender offer by a Person other than a Cable Holder for Voting Securities of the Corporation representing not less than 35% of the Voting Power of the Corporation, and the terms of such tender offer do not permit the holders of Series 2 Common Stock to sell an equal or greater percentage of their shares as the holders of Series 1 Common Stock are permitted to sell taking into account any proration, then each holder of Series 2 Common Stock shall have the right (but not the obligation) to deliver to the Corporation a written notice requesting conversion of certain shares of Series 2 Common Stuck designated by such holder of Series 2 Common Stock into Series 1 Common Stock, upon which delivery each share of Series 2 Common Stock so designated in such notice shall automatically convert (without die payment of any consideration) into one duly issued, fully paid and nonassessable share of Series 1 Common Stock, provided that (i) unless the Series 2 Common Stock shall have otherwise been converted into Series 1 Common Stock pursuant to Section 7 upon or before the consummation or abandonment of the transaction contemplated by such tender offer, immediately following the consummation of such transaction or the delivery by the Corporation to each holder of Series 2 Common Stock of a notice that such transaction has been abandoned, each share of Series 1 Common Stock held by a holder of Series 2 Common Stock shall automatically reconvert (without the payment of any consideration) into one duly issued, fully paid and nonassessable share of Series 2 Common Stock, and (ii) only those shares of Series 2 Common Stock related to shares of Series 1 Common Stock that were not so reconverted shall be deemed for any purpose under these Articles of Incorporation to have been converted into Series 1 Common Stock pursuant to this subparagraph (c) and the Series 2 Common Stock so reconverted shall be deemed to have been at all times outstanding shares of Series 2 Common Stock.
 
(d) Issuer Tender Offers.  The Corporation shall not conduct an issuer tender offer (as defined on November 23, 1998 in Rule 13e-4 under the Exchange Act) with respect to the Series 1 Common Stock unless (i) such tender offer provides for the participation of the holders of Series 2 Common Stock on art equal basis with the Series 1 Common Stock and (ii) the Corporation accepts for repurchase the number of shares tendered by the holders of Series 1 Common Stock and Series 2 Common Stock in proportion to the number of shares of each such series tendered; provided that the terms of this subparagraph (d) shall not prevent the Corporation from administering in good faith an “odd-lot” program in connection with such issuer tender offer and shall not apply to customary acquisitions of Voting Common Stock made by the Corporation on the open market for purposes of maintaining stock option plans of the Corporation.
 
Section 7. Automatic Conversion of Series 2 Common Stock.
 
(a) Below One Percent Voting Power
 
If the total number of Converted Votes represented by the aggregate number of issued and outstanding shares of Series 2 Common Stock is below one percent (1%) of the outstanding Voting Power of the Corporation for more than 90 consecutive days (the date on which such 90-day period ends, the “Conversion Trigger Date”), then each outstanding share of Series 2 Common Stock will automatically convert (without the payment of any consideration) into one duly issued, fully paid and nonassessable share of Series 1 Common Stock, such conversion to take place on the 90th day following the Conversion Trigger Date.
 
(b) Certain Transfers.  Upon any Transfer of shares of Series 2 Common Stock (other than a Transfer to a Cable Holder) each such share so Transferred shall automatically convert (without the payment of any consideration) into one duly issued, fully paid and nonassessable share of Series 1 Common Stock as of the date of such Transfer.
 
(c) Exchange of Stock Certificates; Effect of Automatic Conversion of All Series 2 Common Stock, etc.
 

(i)  Immediately upon the conversion of shares of Series 2 Common Stock into shares of Series Common Stock pursuant to this Section 7 (such shares so converted hereinafter referred to as the “Converted Series Shares”), the rights of the holders of such Convened Series Shares, as such, shall cease and the holders thereof shall be treated for all purposes as having become the record owners of the shares of Series l Common Stock issuable upon such conversion (the “Newly Issued Shares”), provided that such Persons shall be entitled to receive when paid any dividends declared on the Converted Series Shares as of a record date preceding the time the Convened Series Shares were converted (the “Series Conversion Time”) and unpaid as of the Series Conversion Time.  If the stock transfer books of the Corporation are closed at the Series Conversion Time, such Person or Persons shalt be deemed to have become such holder or holders of record of the Newly Issued Shares at the opening of business on the next succeeding day on which such stock transfer hooks are open.
 
(ii)  As promptly as practicable after the Series Conversion Time, upon the delivery to the Corporation of the certificates formerly representing Converted Series Shares, the Corporation shall deliver or cause to be delivered, to or upon the written order of the record holder of such certificates, a certificate or certificates representing the number of duly issued, fully paid and nonasseesable Newly Issued Shares into which the Converted Series Shares formerly represented by such certificates have been converted in accordance with the provisions of this Section 7.
 
(iii)  The Corporation shall pay all United States federal, state or local documentary, stamp or similar issue or transfer taxes payable in respect of the issue or delivery of Newly Issued Shares upon the conversion of Converted Series Shares pursuant to this Section 7, provided that the Corporation shall not be required to pay any tax which may be payable in respect of any registration of Transfer involved in the issue or delivery of Newly Issued Shares in a name other than that of the registered holder of shares converted or to be converted, and no such issue or delivery shall be made unless and until the person requesting such issue has paid to the Corporation the amount of any such tax or has established to the satisfaction of the Corporation, that such tax has been paid.
 
(iv)  The Corporation shall at all times reserve and keep available, out of the aggregate of its authorized but unissued Series 1 Common Stock, and issued Series 1 Common Stock held in its treasury, for the purpose of effecting the conversion of the Series 2 Common Stock contemplated hereby, the full number of shares of Series 1 Common Stock then deliverable upon the conversion of all outstanding shares of Series 2 Common Stock.
 
Section 8. Optional Conversion of Alan-Voting Common Stack.
 
(a) Upon the occurrence (or, with respect to clause (i) of this Section 8(a), the expected occurrence) of: (i) any Voting Conversion Event, with respect to holders of Non-Voting Common Stock other than Motorola, or any distribution or sale by Motorola described in Section 8(c)(i) hereof (a “Motorola Transfer”), each share of Non-Voting Common Stock which is being or has been distributed, disposed of or sold (or is expected to be distributed, disposed of or sold) in connection with such Voting Conversion Event or such Motorola Transfer shall be convertible at the option of the holder thereof into one duly issued, fully paid and nonassessable share of Series 1 Common Stock; or (ii) any Motorola Conversion Event described in Section 8(c)(ii) hereof, any or all of the shares of Non-Voting Common Stock held by Motorola shall be convertible at its option into one duly issued, fully paid and nonassessable share of Series 1 Common Stock.
 

(b) “Voting Conversion Event” means;
 
(i)  any public offering or public sale of securities of the Corporation (including a public offering registered under the Securities Act and a public sale pursuant to Rule 144 of the Commission or my similar rule then in force);
 
(ii)  any sale of securities of the Corporation to a Person or Group if, after such sale, such Person or Group in the aggregate would own or control securities which possess in the aggregate the Voting Power to elect a majority of the Board of Directors (provided that such sale has been approved by the Board of Directors or a committee thereof);
 
(iii)  any sale of securities of the Corporation to a Person or Group if, after such sale, such Person or Group in the aggregate would own or control securities of the Corporation (excluding any Non-Voting Common Stock being converted and disposed of in connection with such Voting Conversion Event) which possess in the aggregate the Voting Power to elect a majority of the Board of Directors;
 
(iv)  any sale of securities of the Corporation to a Person or Group if, after such sale, such Person or Group would not, in the aggregate, own, control or have the right to acquire more than two percent (2%) of the outstanding securities of any class of Voting Securities; and
 
(v)  any distribution, disposition or sale of any securities of the Corporation to a Person or Group in connection with a merger, consolidation or similar transaction if, after such transaction, such Person or Group will own or control securities which constitute in the aggregate the Voting Power to elect a majority of the surviving corporation’s directors (provided that the transaction has been approved by the Board of Directors or a committee thereof).
 
(c) “Motorola Conversion Event” shall mean:
 
(i)  any distribution, disposition or sale of shares of Non-Voting Common Stock by Motorola not prohibited under Section 7.14 of the Motorola Agreement;
 
(ii)  the existence of circumstances which, in Motorola’s judgment, constitute or are likely to cause or result in a material adverse development with respect to the business, properties, operations or financial condition of the Corporation and its subsidiaries and which otherwise cause conversion of the shares of Non-Voting Common Stock held by Motorola into shares of Voting Common Stock to be reasonably necessary to protect Motorola’s interests as a stockholder of the Corporation,provided that the occurrence of any Motorola Conversion Event shall he determined by Motorola, in its sole judgment by notice to the Corporation, which notice shall be binding upon the Corporation.  Notwithstanding the foregoing, in no event shall a Motorola Conversion Event described in clause (ii) be deemed to have occurred unless and until there shall have been a downgrade in the Corporation’s credit rating to below B-, as determined by Standard & Poor’s Ratings Services, or B3, as determined by Moody’s Investor’s Services, after the earlier of 15 days following the date of the ILEC Separation (as defined in the Merger Agreement) or December 31, 2006.
 

(d) Subject to Section 8(a), (i) a holder, other than Motorola, of Non-Voting Common Stock will be entitled to convert shams of Non-Voting Common Stock into shares of Series 1 Common Stock in connection with any Voting Conversion Event and Motorola will be entitled to convert shares of Non-Voting Common Stock into shares of Series 1 Common Stock in connection with any Motorola Transfer, if such holier reasonably believes that such Voting Conversion Event or Motorola Transfer, as the case may be, will be consummated and a written request for conversion from any holder of Non-Voting Common Stock to the Corporation stating such holder’s reasonable belief that a Voting Conversion Event or Motorola Transfer, as the case may be, shall occur shall be conclusive and shall obligate the Corporation to effect such conversion in a timely manner so as to enable each such holder to distribute, dispose of or sell such shares of Series 1 Common Stock in connection with such Voting Conversing Event or Motorola Transfer, as the case may be; provided that the Corporation will not cancel the shares of Non-Voting Common Stock so converted before the tenth day following such Voting Conversion Event or Motorola Transfer and will reserve such shares until such tenth day for reissuance in compliance with the following proviso; and provided further that, if any shares of Non-Voting Common Stock are converted into shares of Series 1 Common Stock in connection with a Voting Conversion Event or a Motorola Transfer and any such shares of Series 1 Common Stock are not actually distributed, disposed of or sold pursuant to such Voting Conversion Event or Motorola Transfer, such shares of Series 1 Common Stock which were not so distributed, disposed of or sold shall be promptly converted back into the same number of shares of Non-Voting Common Stock and (ii) Motorola, at its election, will be entitled to convert any or all of its shares of Non-Voting Common Stock into shares of Series 1 Common Stock upon the occurrence of any Motorola Conversion Event described in section a(c)(ii) hereof.
 
(e) Each conversion of shares of Non-Voting Common Stock into shares of Series 1 Common Stock will be effected by the surrender of the certificate or certificates representing the shares to be convened at the principal office of the Corporation at any time during normal business hours, together with a written notice by the holder of such shares of Non-Voting Common Stock stating that such holder desires to convert the shares, or a stated number of the shares, of Non-Voting Common Stock represented by such certificate or certificates into shares of Series 1 Common Stock.  Such notice shall also state the name or names (with addresses) and denominations in which the certificate or certificates for such Series 1 Common Stock are to be issued.  Such conversion will be deemed to have been effected as of the close of business on the date on which such certificate or certificates have been surrendered and such notice has been received, and at such time the rights of the holder of the converted shares of Non-Voting Common Stock as such holder will cease and the person or persons in whose name or names the certificate or certificates for such shares of Series 1 Common Stock are to be issued upon such conversion will be deemed to have become the holder or holders of record of the shares of Series 1 Common Stock represented thereby.
 

(f) Promptly after such surrender and the receipt of such written notice, the Corporation will issue and deliver in accordance with the surrendering holder’s instructions each of the following:
 
(i)  the certificate or certificates representing the shares of Series 1 Common Stock issuable upon such conversion; and
 
(ii)  a certificate representing any shares of Non-Voting Common Stock which were represented by the certificate or certificates delivered to the Corporation in connection with such conversion but which were not converted into shares of Series 1 Common Stock.
 
(g) The issuance of certificates representing shares of Series 1 Common Stock received upon conversion of shares of Non-Voting Common Stock will be made without charge to the holders of such shares for any issuance tax in respect thereof or other cost incurred by the Corporation in connection with such conversion and the related issuance of Series 1 Common Stock.
 
(h) The Corporation will not close its books against the transfer of shares of Corporation Common Stock in any manner which would interfere with the timely conversion of any shares of Non-Voting Common Stock.
 
(i) The Corporation shall at all times reserve and keep available, out of the aggregate of its authorized but unissued Series 1 Common Stock held in its treasury, for the purpose of effecting the conversion of the Non-Voting Common Stock, the full number of shares of Series 1 Common Stock then deliverable upon conversion of all outstanding shares of Non-Voting Common Stock.  If, at the time of conversion of any Non-Voting Common Stock, the Series 1 Common Stock is listed on any national securities exchange or automated quotation system of the National Association of Securities Dealers, Inc., the Corporation will cause the Series 1 Common Stock issued in such conversion to be listed on such exchange or automated quotation system within 60 days of such conversion, subject to official notice of issuance.
 
(j) Subject to Section 8(d), upon the retirement of shares of Non-Voting Common Stock, (i) such shares shall not resume the status of authorized and unissued shares of that class, (ii) such shares shall not be reissued and (iii) upon the execution, acknowledgment and filing of a certificate in accordance with K.G.C.C. Sections 17-6003 and 17-6603 (or any successor provisions) stating that the reissue of such shares is prohibited, identifying the shares and reciting their retirement, then the filing of such certificate shall have the effect of amending these Articles of Incorporation so as to reduce accordingly the number of authorized shares of Non-Voting Common Stock or if such retired shares constitute all of the authorized shares of such class, then the filing of such certificate shall have the effect of amending these Articles of Incorporation automatically so as to eliminate all references to such class of stock therefrom.
 
Section 9. Definitions.  For purposes of ARTICLE FIFTH and ARTICLE SIXTH of these Articles of Incorporation, the following terms have the following meanings (with terms defined in the singular having comparable meaning when used in the plural and vice versa), unless the context otherwise requires.
 

“Affiliate” means, 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, such Person.
 
“Alien” means “aliens,” “their representatives,” “a foreign government or representatives thereof” or “any corporation organized under the laws of a foreign country” as such terms are used in Section 310(b)(4) of the Communications Act of 1934, as amended, or as hereafter may be amended, or any successor provision of law.
 
“Applicable Law” means all applicable provisions of all (a) constitutions, treaties, statutes, laws (including common law), rules, regulations, ordinances or codes of any Governmental Authority and (b) orders, decisions, injunctions, judgments, awards and decrees of any Governmental Authority.
 
“Applicable Stock” means the Series 1 Common Stock, the Series 2 Common Stock or the Non-Voting Common Stock.
 
“Associate” has the meaning ascribed to such term in Rule 12b-2 under the Exchange Act.
 
“Beneficial Owner” (including, with its correlative meanings, “Beneficially Own” and “Beneficial Ownership”), with respect to any securities, means any Person which:
 
(a) has, or any of whose Affiliates or Associates has, directly or indirectly, the right to acquire (whether such right is exercisable immediately or only after the passage of time) such securities pursuant to any agreement, arrangement or understanding (whether or not in writing), including, without limitation, upon the exercise of conversion rights, exchange rights, warrants or options, or otherwise;
 
(b) has, or any of whose Affiliates or Associates has, directly or indirectly, the right to vote or dispose of (whether such right is exercisable immediately or only after the passage of time) or has “beneficial ownership” of (as determined pursuant to Rule 13d-3 under the Exchange Act but including all such securities which a Person has the right to acquire beneficial ownership of whether or not such right is exercisable within the 6-day period specified therein) such securities, including pursuant to any agreement, arrangement or understanding (whether or not in writing); or
 
(c) has, or any of whose Affiliates or Associates has, any agreement., arrangement or understanding (whether or not in writing) for the purpose of acquiring, holding, voting or disposing of any securities which are Beneficially Owned, directly or indirectly, by any other Person (or any Affiliate thereof),

provided that before the conversion thereof (other than during the 90-clay period following the Conversion Trigger Date set forth in Section 7 of ARTICLE SIXTH), a holder of Series 2 Common Stock shalt not be deemed to beneficially own the shares of Series 1 Common Stock issuable upon conversion thereof.
 

“Board of Directors” means the board of directors of the Corporation.
 
“Business Day” means any day other than a day on which commercial banks in The City of New York are required or authorized by law to be closed.
 
“Bylaws” means the Bylaws of the Corporation as amended or supplemented from time to time.
 
“Cable Holder” means any of:
 
(i)  Tele-Communications, Inc., a Delaware corporation, Comcast Corporation, a Pennsylvania corporation, or Cox Communications, Inc., a Delaware corporation;
 
(ii)  any Affiliate of an entity identified in clause (i) of this definition;
 
(iii)  any successor (by operation of law or otherwise) of an entity identified in clauses (i) or (ii) of this definition so long as such successor remains an Affiliate of an entity identified in clause (i) or (ii);
 
(iv)  any entity Controlled by two or more entities identified in clauses (i) through (iii) of this definition or this clause (iv) even if such entity is not considered an Affiliate of any individual entity so identified; and
 
(v)  for purposes of Section 7(b) of ARTICLE SIXTH only, with respect in any Transfer of shares of Series 2 Common Stock, the transferee of such shares if (A) at the time of such Transfer, the transferor was a Cable Holder under any of the clauses (i) through (iv) of this definition, (B) after giving effect to such Transfer, the transferee was an Associate of the transferor, and (C) immediately before such Transfer, the transferee was identified in writing by the transferor as a “Cable Holder” under this clause (v).
 
“Closing Price” means, with respect to a security on any day, the last sale price, regular way, or in case no such sale takes place on such day, the average of the closing bid and asked prices, regular way, in either case as reported in the principal consolidated transaction reporting system with respect to securities listed or admitted to trading on The New York Stock Exchange, Inc. or, if such security is not listed or admitted to trading on such exchange, as reported in the principal consolidated transaction reporting system with respect to securities listed on the principal national securities exchange on which the security is listed or admitted to trading or, if the security is not listed or admitted to trading on any national securities exchange, the last quoted sale price or, if not so quoted, the average of the high bid and low asked prices in the over-the-counter market, as reported by the National Association of Securities Dealers, Inc. Automated Quotations System or such other system then in use, or, if on any such date such security is not quoted by any such organization, the average of the closing bid and asked prices as furnished by a professional market maker making a market in the security selected in good faith by the Board of Directors.  If the security is not publicly held or so listed or publicly traded, “Closing Price” means the Fair Market Value of such security.
 

“Commission” means the United States Securities and Exchange Commission or any Governmental Authority succeeding to any of its principal functions.
 
“Control” means, with respect to a Person or Group, any of the following:
 
(a) ownership by such Person or Group of Votes entitling it to exercise in the aggregate more than 35% of the Voting Power of the entity in question; or
 
(b) possession by such Person or Group of the power, directly or indirectly, (i) to elect a majority of the board of directors for equivalent governing body) of the entity in question, or (ii) to direct or cause the direction of the management and policies of or with respect to the entity in question, whether through ownership of securities, by contract or otherwise.
 
“Converted Series Shares” has the meaning set forth in Section 7(c) of ARTICLE SIXTH.
 
“Converted Votes” means, on any particular day, in the case of a share of Series 2 Common Stock, one vote per share.
 
“Convertible Securities” at any time means any securities of the Corporation or of any subsidiary thereof (other than shares of Corporation Common Stock), including warrants and options, outstanding at such time that by their terms are convertible into or exchangeable or exercisable for or evidence the right to acquire any shares of any class or series of Corporation Common Stock, whether convertible, exchangeable or exercisable at such time or a tater time or only upon the occurrence of certain events, pursuant to antidilution provisions of such securities or otherwise.
 
“Corporation Common Stock” means the Voting Common Stock and the Non-Voting Common Stock.
 
“Director” means a member of the Board of Directors.
 
“Exchange Act” means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the Commission promulgated thereunder.
 
“Fair Market Value” means, with respect to any asset, shares a other property, the cash price at which a willing seller would sell and a willing buyer would buy such asset, shares or other property in an arm’s-length negotiated transaction without undue time restraints, as determined in good faith by a majority of the Independent Directors.
 
“Fundamental Change” means any merger, consolidation, reorganization or reclassification oldie Corporation or its shares of capital stock, any amendment to these Articles of incorporation or any liquidation, dissolution or winding up of the Corporation.
 
“Governmental Authority” means any federation, nation, state, sovereign or government, any federal, supranational, regional, state or local political subdivision, any governmental or administrative body, instrumentality, department or agency or any court, tribunal, administrative hearing body, arbitration panel, commission or other similar dispute resolving panel or body, and any other entity exercising executive, legislative, judicial, regulatory or administrative functions of a government.
 

“Group” means any group within the meaning of Section 13(d)(3) of the Exchange Act.
 
“Independent Director” means any member of the Board of Directors who (a) is not an officer or employee of the Corporation or any of its Subsidiaries, (b) is not a former officer of the Corporation or any of its Subsidiaries, (c) does not, in addition to such person’s role as a Director, act on a regular basis, either individually or as a member or representative of an organization, serving as a professional adviser, legal counsel or consultant to the Corporation or its Subsidiaries, if, in the opinion of the Nominating and Corporate Governance Committee of the Board of Directors of the Corporation (the “Nominating Committee”) or the Board of Directors if a Nominating Committee is not in existence, such relationship is material to the Corporation or the organization so represented or such person, and (d) does not represent, and is not a member of the immediate family of, a person who would not satisfy the requirements of the preceding clauses (a), (b) and (c) of this sentence.  A person who has been or is a partner, officer or director of an organization that has customary commercial, industrial, banking or underwriting relationships with the Corporation or arty of its Subsidiaries that are carried on in the ordinary course of business on an arras-length basis and who otherwise satisfies the requirements set forth in clauses (a), (b), (c) and (d) of the first sentence of this definition may qualify as an Independent Director, unless, in the opinion of the Nominating Committee or the Board of Directors if a Nominating Committee is not in existence, such person is not independent of the management of the Corporation or any of its Subsidiaries, or the relationship would interfere with the exercise of independent judgment as a member of the Board of Directors.  A person who otherwise satisfies the requirements set forth in clauses (a), (b), (c) and (d) of the first sentence of this definition and who, in addition to fulfilling the customary director’s role, also provides additional services directly for the Board of Directors and is separately compensated therefor, would nonetheless qualify as an Independent Director,
 
“Lien” means any mortgage, pledge, security interest, adverse claim, encumbrance, lien (statutory or otherwise) or charge of any kind (including any agreement to give any of the foregoing, any conditional sale or other title retention agreement, any lease in the nature thereof, and the filing of or agreement to give any financing statement under the Uniform Commercial Code or similar Applicable Law of any jurisdiction) or any other type of preferential arrangement for the purpose, or having the effect, of protecting a creditor against loss or securing the payment or performance of an obligation.
 
“Market Price” means with respect to a security on any date, the Closing Price of such security on the Trading Day immediately before such date.  The Market Price shall be deemed to be equal to, in the case of a share of Series 2 Common Stock, the Market Price of a share of Series 1 Common Stock.  The Market Price of any options, warrants, rights or other securities convertible into or exercisable for Series 2 Common Stock shall be equal to the Market Price of options, warrants, rights or other securities convertible into or exercisable for Series 1 Common Stock upon the same terms and otherwise containing the same terms as such options, warrants, rights or other securities convertible into or exercisable for Series 2 Common Stock.
 

“Merger” means the merger of Nextel Communications, Inc., with and into S-N Merger Corp. pursuant to the Merger Agreement.
 
“Merger Agreement” means the Agreement and Plan of Merger, dated December 15, 2004, by and among the Corporation, Nextel Communications, Inc., a Delaware corporation, and S-N Merger Corp., a Delaware corporation wholly owned by the Corporation, as amended.
 
“Motorola” means Motorola, Inc., a Delaware corporation, or any Affiliate thereof.
 
“Motorola Agreement” means the Agreement and Plan of Contribution and Merger, dated August 4, 1994, by and among Nextel Communications, Inc., a Delaware corporation, Motorola, Inc. and ESMR Sub, Inc., a Delaware corporation.
 
“Motorola Conversion Event” has the meaning act forth in Section 8(c) of ARTICLE SIXTH.
 
“NNM” means The Nasdaq Stock Market, Inc.
 
“Non-Voting Common Stock” has the meaning set forth in Section 1 of ARTICLE SIXTH.
 
“Other Stock” means, with respect to any class or series of Applicable Stock, Corporation Common Stock other than such class or series of Applicable Stock.
 
“Person” means an individual, a partnership, an association, a joint venture, a corporation, a business a trust, any entity organized or existing under Applicable Law, an unincorporated organization or any Governmental Authority.
 
“Preferred Stock” has the meaning set forth in Section I of ARTICLE SIXTH.
 
“Redemption Date” means the date fixed by the Board of Directors for the redemption of any shares of capital stock of the Corporation pursuant to Section 2.2 of ARTICLE SIXTH.
 
“Redemption Securities” means any debt or equity securities of the Corporation, any of its Subsidiaries, or any combination thereof having such terms and conditions as shall be approved by the Board of Directors and which together with any cash to be paid as part of the redemption price pursuant to Section 2.2(b) of ARTICLE SIXTH, in the opinion of an investment banking firm of recognized national standing selected by the Board of Directors (which may be a firm which provides other investment banking, brokerage or other services to the Corporation), have a Market Price, at the time notice of redemption is given pursuant to Section 2.2(d) of ARTICLE SIXTH, at least equal to the redemption price required to be paid by Section 2.2(a) of ARTICLE SIXTH.
 
“Section 310” means Section 310 of the Communications Act of 1934, as amended (or any successor provision of law).
 
“Securities Act” means the Securities Act of 1933, as amended, and the rules and regulations of the Commission promulgated thereunder.
 

“Series 1 Common Stock” has the meaning set forth in Section 1 of ARTICLE SIXTH.
 
“Series 2 Common Stock” has the meaning set forth in Section 1 of ARTICLE SIXTH.
 
“Subsidiary” means, with respect to any Person (the “Parent”), any other Person in which the Parent, one or more direct or indirect Subsidiaries of the Parent, or the Parent and one or more of its direct or indirect Subsidiaries (a) have the ability, through ownership of securities individually or as a group, ordinarily, in the absence of contingencies, to elect a majority of the directors (or individuals performing similar functions) of such other Person, and (b) own more than 50% of the equity interests.
 
“Trading Day” means, with respect to any security, any day on which the principal national securities exchange on which such security is listed or admitted to trading or the NNM, if such security is listed or admitted to trading thereon, is open for the transaction of business (unless such trading shall have been suspended for the entire day) or, if such security is not listed or admitted to trading on any national securities exchange or the NNM, any day other than a Saturday, Sunday or a day on which banking institutions in the State of New York are authorized of obligated by law or executive order to close.
 
“Transfer” means any act pursuant to which, directly or indirectly, the ownership of the assets or securities in question is sold, transferred, conveyed, delivered or otherwise disposed but shall not include (a) any grant of Liens, (b) any conversion or exchange of any security of the Corporation pursuant to a merger or other business combination involving the Corporation or (c) any transfer of ownership of assets to the surviving entity pursuant to any merger or other business combination.
 
“Vote” means, with respect to any entity, the ability to cast a vote at a stockholders’, members’ or comparable meeting of such entity with respect to the election of directors, managers or other members of such entity’s governing body, or the ability to cast a general partnership or comparable vote.
 
“Voting Common Stock” means the Series 1 Common Stock and the Series 2 Common Stock.
 
“Voting Power” means, with respect to any entity as at any date, the aggregate number of Votes outstanding as at such dale in respect of such entity.
 
“Voting Securities” means, with respect to an entity, any capital stock or debt securities of such entity if the holders thereof are ordinarily, in the absence of contingencies, entitled to a Vote, even though the right to such Vote has been suspended by the happening of such a contingency, and in the case of the Corporation, shall include, without limitation, the Voting Common Stock.
 
Section 10. General Provisions Relating to Preferred Stock.
 
Section 10.1 The Preferred Stock may be issued from time to time in one or more series, each of such series to have such voting powers (full or limited or without voting powers), designation, preferences and relative, participating, optional or other special rights and qualifications, limitations or restrictions thereof as are stated and expressed herein, or in a resolution or resolutions providing for the issue of such series adopted by the Board of Directors as hereinafter provided.
 

Section 10.2 Authority is hereby granted to the Board of Directors, subject to the provisions of ARTICLE SIXTH, to create one or more series of Preferred Stock and, with respect to each series, to fix or alter as permitted by law, by resolution or resolutions providing for the issue of such series:
 
(a) the number of shares to constitute such series and the distinctive designation thereof;
 
(b) the dividend rate on the shares of such series, the dividend payment dates, the periods in respect of which dividends are payable (“dividend periods”), whether such dividends shall be cumulative, and if cumulative, the date or dates from which dividends shall accumulate.
 
(c) whether or not the shares of such series shall be redeemable, and, if redeemable, on what terms, including the redemption prices which the shares of such series shall be entitled to receive upon the redemption thereof;
 
(d) whether or not the shares of such series shall be subject to the operation of retirement or sinking funds to be applied to the purchase or redemption of such shares for retirement and, if such retirement or sinking fund or funds be established, the annual amount thereof and the terms and provisions relative to the operation thereof;
 
(e) whether or not the shares of such series shall be convertible into, or exchangeable for, shares of any other class or classes or of any series of the same or any other class or classes of stock of the Corporation and the conversion price or prices or rate or rates, or the rate or rates at which such exchange may be made, with such adjustments, if any, as shall be stated and expressed or provided in such resolution or resolutions;
 
(f) the voting power, if any, of the shares of such series; and
 
(g) such other terms, conditions, special rights and protective provisions as the Board of Directors may deem advisable.
 
Section 10.3 No dividend shall be declared and set apart for payment on any series of Preferred Stock in respect of any dividend period unless there shall likewise be or have been paid, or declared and set apart for payment, on all shares of Preferred Stock of each other series entitled to cumulative dividends at the time outstanding which rank equally as to dividends with the series in question, dividends ratably in accordance with the sums which would be payable on the said shares through the end of the last preceding dividend period if all dividends were declared and paid in full.
 
Section 10.4 If upon any dissolution of the Corporation, the assets of the Corporation distributable among the holders of any one or mere series of Preferred Stock which are (i) entitled to a preference over the holders of the Corporation Common Stock upon such dissolution and (ii) rank equally in connection with any such distribution, shall he insufficient to pay in full the preferential amount to which the holders of such shares shall be melded, then such assets, or the proceeds thereof, shall be distributed among the holders of each such series of the Preferred Stock ratably in accordance with the sums which would be payable on such distribution if all sums payable were discharged in full.
 

Section 10.5 In the event that the Preferred Stock of any series shall be redeemable, then, at the option of the Board of Directors, the Corporation may at such time or times as may be specified by the Board of Directors as provided in Section 10.2(c) redeem all, or any number less than all, of the outstanding shares of such series at the redemption price thereof and on the other terms fixed herein or by the Board of Directors as provided in said Section 10.2(c) (the sum so payable upon any redemption of Preferred Stuck being herein referred to as the “redemption price”).
 
Section 10.6 Preferred Stock - Sixth Series
 
(a) Designation and Amount.  The shares of such Series shall be designated as “Preferred Stock-Sixth Series, Junior Participating” (hereafter “Sixth Series”) and the shares constituting such series shall number 3,000,000.
 
(b) Dividends.
 
(i) Subject to the prior and superior rights of the holders of any shares of any other series of Preferred Stock of the Corporation, or any similar stock ranking prior and superior to the shares of the Sixth Series with respect to dividends, the holders of share.% of the Sixth Series, in preference to the holders of Corporation Common Stock and any shares of stock ranking junior (as to dividends) to the shares of the Sixth Series (collectively with such Corporation Common Stock, “Junior Stock”), shall be entitled to receive, when, as and if declared by the Board of Directors out of funds legally available for the purpose, quarterly dividends payable in cash, on January 1, April 1, July 1 and October 1 in each year (each such date being referred to herein as a “Quarterly Dividend Payment Date”) in an amount (rounded to the nearest cent) per share equal to the greater of (A) $100.00 or (B) subject to the provision for adjustment hereinafter set forth, 2,000 times the aggregate per share amount of all cash dividends, plus 2,000 times the aggregate per share amount (payable in cash, based upon the fair market value at the time the non-cash dividend or other distribution is declared as determined in good faith by the Board of Directors) of all non-cash dividends or other distributions, other than a dividend payable in shares of Series 1 Common Stock or a subdivision of the outstanding shares of Series 1 Common Stock (by reclassification or otherwise), declared (but not withdrawn) on the Series 1 Common Stock since the immediately preceding Quarterly Dividend Payment Date, or, with respect to the first Quarterly Dividend Payment Date, since the first issuance of any share or fraction of a share of the Sixth Series.
 
(ii) In the event the Corporation shall (A) declare any dividend on Series 1 Common Stock payable in shares of Series 1 Common Stock, (B) subdivide the outstanding Series 1 Common Stock or (C) combine the outstanding Series 1 Common Stock into a smaller number of shares, then in each such case the per share amount to which holders of shares of the Sixth Series would be emitted immediately before such event under clause (B) of paragraph (i) of this Section 10.6(b) shall be adjusted by multiplying such amount by a fraction the numerator of which is the number of shares of Series 1 Common Stock outstanding immediately after such event and the denominator of which is the number of shares of Series 1 Common Stock that were outstanding immediately before such event.
 

(iii) The Corporation shall declare a dividend or distribution on the Sixth Series as provided above in paragraph (i) of this Section 10.6(b) immediately after it declares a dividend or distribution on the Series 1 Common Stock (other than a divided payable in shares of Series 1 Common Stock); provided, however, that in the event no dividend or distribution shall have been declared on the Series 1 Common Stock during the period between any Quarterly Dividend Payment Date and the next subsequent Quarterly Dividend Payment Date, the minimum quarterly dividend of $100.00 on the Sixth Series shall nevertheless be payable on such subsequent Quarterly Dividend Payment Date.
 
(iv) Dividends shall begin to accrue and be cumulative on outstanding shares of Sixth Series from the Quarterly Dividend Payment Date next preceding the date of issue of such shares of Sixth Series, unless the date of issue of such shares of Sixth Series is before the record date for the first Quarterly Dividend Payment Date, in which case dividends on such shares shall begin to accrue from the date of issue of such shares, or unless the date of issue is a Quarterly Dividend Payment Date or is a date after or record date for the determination of holders of shares of Sixth Series entitled to receive a quarterly dividend and before such Quarterly Dividend Payment Date, in either of which cases such dividends shall begin to accrue and be cumulative from such Quarterly Dividend Payment Date.   Accrued but unpaid dividends shall cumulate but shall not bear interest.  Dividends paid on the shares of Sixth Series in an amount less than the total amount of such dividends at the time accrued and payable on such shares shall be allocated pro rata on a share-by-share basis among all such shares at the time outstanding.  The Board of Directors may fix a record data for the determination of holders of shares of the Sixth Series entitled to receive payment of a dividend or distribution declared thereon, which record date shall not be more than 10 days before the date fixed for the payment thereof.
 
(c) Voting Rights.  Except as prescribed by law and in addition to the rights provided for in ARTICLE SIXTH of these Articles of incorporation and subject to the provision for adjustment hereinafter set forth, the holders of the shares of the Sixth Series shall be entitled to 2,000 votes for each share held.  In the event the Corporation shall (i) declare any dividend on Series 1 Common Stock payable in shares of Series 1 Common Stock, (ii) subdivide the outstanding Series 1 Common Stock or (iii) combine the outstanding Series 1 Common Stock into a smaller number of shares, then in each such case the number of votes per share to which holders of shares of the Sixth Series would be entitled immediately before such event shall be adjusted by multiplying such number by a fraction the numerator of which is the number of shares of Series 1 Common Stock outstanding immediately after such event and the denominator of which is the number of shares of Series 1 Common Stock that were outstanding immediately before such event.  Except as otherwise provided in these Articles of Incorporation, in any Certificate of Designation establishing a series of Preferred Stock or any similar stock or otherwise required by law, the holders of the shares of the Sixth Series and the holders of Voting Common Stock shall vote together as one class on all matters submitted to a vote of stockholders of the Corporation.
 

(d) Certain Restrictions.
 
(i) Whenever quarterly dividends or other dividends or distributions payable on the shams of the Sixth Series as provided in Section 10.6(b) are in arrears, thereafter and until all accrued and unpaid dividends and distributions, whether or not declared, on shares of the Sixth Series outstanding shall have been paid in full, the Corporation shall not:
 
(A) declare or pay dividends (except a dividend payable in Corporation Common Stock and/or any other Junior Stock) on, make any other distributions on, or redeem or purchase or otherwise acquire fax consideration any shares of Junior Stock;
 
(B) declare or pay dividends on or make any other distribution on any shares of stock ranking on a parity (either as to dividends or upon liquidation, dissolution or winding up) with the shares of the Sixth Series, except dividends paid ratably on the shares of the Sixth Series and all such parity stock on which dividends are payable or in arrears in proportion to the total amounts to which the holders of all such shares are (hen entitled;
 
(C) redeem or purchase or otherwise acquire for consideration any shares ranking on a parity (either as to dividends or upon dissolution, liquidation or winding up) with the shares of the Sixth Series, provided that the Corporation may at any time redeem, purchase or otherwise acquire shares of such parity stock in exchange for shares of Junior Stock; or
 
(D) purchase or otherwise acquire for consideration any shares of the Sixth Series, or any shares of stock ranking on a parity (either as to dividends or upon dissolution, liquidation or winding up) with the shares of the Sixth Series, except in accordance with a purchase offer made in writing or by publication (as determined by the Board of Directors) to all holders of such shares upon such terms as the Board of Directors, after consideration of the respective annual dividend rates and other relative rights and preferences of the respective series and classes, shall determine in good faith will result in fair and equitable treatment among the respective series or classes.
 
(ii) The Corporation shall not permit any subsidiary of the Corporation to purchase or otherwise acquire for consideration any shares of stock of the Corporation unless the Corporation could, under paragraph (A) of this Section 10.6(d), purchase or otherwise acquire such shares at such time and in such manner.
 
(e) Reacquired Shares.  Any shares of the Sixth Series purchased or otherwise acquired by the Corporation in any manner whatsoever shall be retired and canceled promptly after the acquisition thereof.  All such shares shall upon their cancellation become authorized but unissued shares of Preferred Stock and may be reissued as part of a new series of Preferred Stock to be created by resolution or resolutions of the Board of Directors, subject to the conditions and restrictions on issuance set forth in this Section 10.6, elsewhere in the Articles of Incorporation, in any other Certificate of Designation establishing a series of Preferred Stock or any similar stock or as otherwise required by law.
 

(f) Liquidation, Dissolution Or Winding Up.
 
(i) In the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation, the holders of the shares of the Sixth Series shall be entitled to receive, in preference to the holders of stock ranking junior (as to the amount payable upon liquidation, dissolution or winding up) to the Sixth Series, the greater of (A) $1,000.00 per share, plus accrued and unpaid dividends to the date of distribution, whether or not earned or declared, or (B) an amount per share, subject to the provision for adjustment hereinafter set forth, equal to 2,000 times the aggregate amount to be distributed per share to holders of Series 1 Common Stock.  In the event the Corporation shall (x) declare any dividend on Series 1 Common Stock payable in shares of Series 1 Common Stock, (y) subdivide the outstanding Series 1 Common Stock or (z) combine the outstanding Series 1 Common Stock into a smaller number of shares, then in each such case the amount to which holders of shares of the Sixth Series would be entitled immediately before such event pursuant to clause (B) of the preceding sentence shall be adjusted by multiplying such amount by a fraction the numerator of which is the number of shares of Series 1 Common Stock outstanding immediately after such event and the denominator of which is the number of shares of Series 1 Common Stock that were outstanding immediately before such event.
 
(ii) In the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation, the holders of stock ranking on a parity (as to the amount payable upon liquidation, dissolution or winding up) with the Sixth Series shall not receive any distributions except for distributions made ratably on the Sixth Series and all other such parity stock in proportion to the total amounts so which the holders of all such shares are entitled upon such liquidation, dissolution or winding up.
 
(g) Consolidation, Merger, Etc.  In case the Corporation shall enter into any consolidation, merger, combination or other transaction in which the shares of Series 1 Common Stock are exchanged for or changed into other stock or securities, cash and/or any other property, then in any such case the shares of the Sixth Series shall at the same time be similarly exchanged or changed in an amount per share (subject to the provision fur adjustment hereinafter set forth) equal to 2,000 times the aggregate amount of stock, securities, cash and/or any other property (payable in kind), as the case may be, into which or for which each share of Series 1 Common Stock is changed or exchanged.  In the event the Corporation shall (1) declare any dividend on Series 1 Common Stock payable in shares of Series 1 Common Stock, (ii) subdivide the outstanding Series 1 Common Stock or (iii) combine the outstanding Series 1 Common Stock into a smaller number of shares, then in each such case the amount to which holders of shares of the Sixth Series would be entitled immediately before such event pursuant to the preceding sentence with respect to the exchange or change of shares of the Sixth Series shall be adjusted by multiplying such amount by a fraction the numerator of which is the number of shares of Series 1 Common Stock outstanding immediately after such event and the denominator of which is the number of shares of Series 1 Common Stock that were outstanding immediately before such event.
 

(h) Ranking.  The shares of the Sixth Series shall rank junior to all other series of the Preferred Stock as to the payment of dividends and the distribution of assets, unless the terms of any such series shall provide otherwise.  Nothing herein shall preclude the Board of Directors of the Corporation from creating any additional series of Preferred Stock or any similar stock ranking on a parity with or prior to the shares of the Sixth Series as to the payment of dividends or distribution of assets.
 
(i) Fractional Shares.  Shares of the Sixth Series may be issued in fractious of a share which shall entitle the holder, in proportion to such holder’s fractional shares, to exercise voting rights, receive dividends participate in distributions and to have the benefit of all other rights of holders of shares of the Sixth Series.
 
Section 10.7 Preferred Stock-Seventh Series Convertible.
 
(a) Amount, Rank and Designation.  The shares to constitute the Seventh Series of Preferred Stock shall number 300,000 shares.  The designation thereof shall be “Preferred Stock-Seventh Series, Convertible” (hereinafter “Seventh Series”).  Shares of the Seventh Series shall rank junior as to dividends and upon liquidation to shares of any other Preferred Stock designated as senior to the Seventh Series as to dividends or upon liquidation, dissolution or winding up (“Senior Stock”), and shall have a preference over the shares of the Corporation Common Stock and any other class or series of Junior Stock.
 
(b) Dividends.  Holders of record of shares of the Seventh Series will be entitled to receive, when, as and if declared by the Board of Directors of the Corporation, out of funds legally available for the payment of dividends, cumulative cash dividends (“Preferred Dividends”) payable at the rate of $6.73 per share quarterly in arrears on each September 30, December 31, March 31 and June 30 (each a “Dividend Payment Date”) or, if any such date is not a Business Day, the Preferred Dividends due on such Dividend Payment Date shall be paid on the next succeeding Business Day.  Preferred Dividends on the Seventh Series shall be cumulative and shall accumulate from the date of original issuance of the Seventh Series.  Preferred Dividends shall be payable to holders of record as they appear on the stock transfer books of the Corporation, net of any amounts required to be withheld for or with respect to taxes, on such record dates, not more than 60 days preceding the payment date thereof, as shall be fixed by the Board of Directors.  Preferred Dividends payable on the Seventh Series for any period less than a full quarterly dividend period shall be computed on the basis of a 360-day year of twelve 30-day months and the actual number of days elapsed in any period less than one month.  Preferred Dividends shall accrue on a daily basis whether or not there are funds of the Corporation legally available for the payment of such dividends and whether or not such Preferred Dividends are declared.  Accrued but unpaid Preferred Dividends shall accumulate as of the Dividend Payment Date on which they first become payable, but no interest shall accrue on accumulated but unpaid Preferred Dividends.  Before any dividends on the Corporation Common Stock or any other class or series of stock of the Corporation ranking junior to the Seventh Series as to dividends shall be paid or declared and set apart for payment, the holders of shares of the Seventh Series shall be entitled to receive the full accumulated cash dividends for all quarterly dividend periods ending on or before the date on which any dividend on any such class or series of stock ranking junior to the Seventh Series as to dividends is declared or is to be paid.
 

(c) Conversion.
 
(i) Each holder of shares of Seventh Series may at such holder’s option at any time convert any or all of such holder’s shares of Seventh Series into (A) if such holder is a Cable Holder, shares of Series 2 Common Stock, and (3) if such holder is not a Cable Holder, shares of Series 1 Common Stock.  All references herein to shares of Series 2 Common Stock issuable upon conversion of shares of Seventh Series shall be deemed to refer to shares of Series 1 Common Stock if the holder of such Seventh Series is not a Cable Holder, Such shares of Seventh Series shall be convertible into a number of fully paid and nonassessable whole shares of Series 2 Common Stock as is equal to the aggregate Liquidation Preference of the shares of Seventh Series surrender- al for conversion divided by the Initial Conversion Price (as adjusted front time to time, the “Conversion Price”).  In case of the redemption of any shares of the Seventh Series, such right of conversion shall cease and terminate as to the shares duly called for redemption at the close of business on the date fixed for redemption, unless the Corporation defaults in the payment of the redemption price plus all accrued and unpaid dividends.  If the Corporation defaults with respect to such payment, the right to convert the shares designated for redemption shall terminate at the close of business on the business day next preceding the date that such default is cured.  Upon conversion, the Corporation shall make no payment or adjustment on account of dividends accrued or in arrears on the Seventh Series sin-rendered for conversion.
 
(ii) Holders of shares of Seventh Series at the close of business on a record date for any payment of declared Preferred Dividends shall be entitled to receive the Preferred Dividends payable on those shares of Seventh Series on the corresponding Dividend Payment Daze notwithstanding the conversion pursuant to this section of those shares of Seventh Series following such record dale and before the close of business on such Dividend Payment Date.  Except as provided in the preceding sentence, upon any conversion of shares of Seventh Series, the Corporation shall make no payment of or allowance of unpaid Preferred Dividends, whether or not in arrears, on such shares of Seventh Series, or for previously declared dividends or distributions on the shares of Series 2 Common Stock issued upon conversion.
 
(iii) Conversion of shares of Seventh Series may be effected by delivering certificates evidencing such shares of Seventh Series, together with written notice of conversion stating the number of shares to be convened and a proper assignment of such certificates to the Corporation or in blank, to the office of the transfer agent for the Seventh Series or to any other office or agency maintained by the Corporation for that purpose arid otherwise in accordance with conversion procedures established by the Corporation.  Each conversion shall be deemed to have been effected immediately before the close of business on the date on which the foregoing requirements shall have been satisfied.  The Corporation shall as promptly as practicable after any conversion pursuant to this section issue and deliver to the converting holder a certificate or certificates representing the number of whole shares of Series 2 Common Stock into which such shares of Seventh Series were converted.  Upon conversion of less than the entire number of the shares of Seventh Series represented by any certificate, the Corporation shall issue and deliver to the converting holder a new certificate representing the number of shares of Seventh Series not converted.  The Corporation shall effect such conversion as soon as practicable; provided that the Corporation shall not be required to convert shares of Seventh Series, and no surrender of shares of Seventh Series shall be effective for that purpose, while the stock transfer books of the Corporation for the Series 2 Common Stock arc closed for any reason, but the surrender of shares of Seventh Series for conversion during any period while such books are so closed shall become effective for conversion immediately upon the reopening of such books, as if the conversion had been made on the date such shares of Seventh Series were surrendered, anti at the Conversion Price in effect on the date of such surrender.
 

(iv) No fraction of a share of Series 2 Common Stock shall be issued upon any conversion.  In lieu of the fraction of a share to which the holder of shares of the Seventh Series surrendered for conversion would otherwise be entitled, such holder stroll receive, as soon as practicable after the date of conversion, an amount in cash equal to the same fraction of the market value of a full share of Series 1 Common Stock.  For the purposes of this subparagraph, the market value of a share of Series 1 Common Stock shall be the Closing Price of such a share on the day immediately preceding the date upon which such shares of Seventh Series are surrendered for conversions.
 
(v) The Conversion Price in effect at any time shall be subject to adjustment as follows:
 
(A) If the Corporation shall: (1) pay a dividend on the Voting Common Stock in shares of Voting Common Stock, (2) subdivide the outstanding shares of Voting Common Stock into a greater number of shares, (3) combine the outstanding shares of Voting, Common Stock into a smaller number of shares, (4) pay a dividend on the Voting Common Stock in shares of its capital stock (other than Voting Common Stock) or (5) issue any shares of its capital stock by reclassification of the shares of Voting Common Stock (other than any reclassification by way of merger or binding share exchange that is subject to Section 10.7(c)(v)(H)), then the Conversion Price in effect at the time of the record date for such dividend or ache effective date of such subdivision, combination or reclassification shall be proportionately adjusted so that if the holder elects to convert shams of Seventh Series after such time, the holder thereof stall be entitled to receive the aggregate number of shares of capital stock which, if such conversion had occurred immediately prior to such time, he would have owned upon such conversion and been entitled to receive by virtue of such dividend subdivision, combination or reclassification.  Such adjustment shall be made successively whenever any event listed above shall occur.  Subject to Section 10.7(c)(v)(F) for a dividend or distribution, the adjustment shall become effective immediately after the record date for the dividend or distribution, and for a subdivision, combination or reclassification, the adjustment shall become effective immediately after the effective date of the subdivision, combination or reclassification.
 

(B) If the Corporation shall issue rights or warrants to the holders of the Voting Common Stock entitling them (for a period expiring within 45 days after the record date for the determination of stockholders entitled to receive such rights or warrants) to subscribe for or purchase shares of Voting Common Stock (or Convertible Securities) at a price per share (or having a conversion price per share, after adding thereto an allocable portion of the Conversion Price of the right or warrant to purchase such Convertible Securities, computed on the basis of the maximum number of shares of Voting Common Stock issuable upon conversion of such Convertible Securities) less than the Current Market Price per share on the Determination Date, the Conversion Price shall be adjusted by multiplying the Conversion Price in effect immediately prior to such record date by a fraction, of which the numerator shall be the number of shares of Voting Common Stock outstanding on such record date plus the number of shares which the aggregate offering price of the total number of shares of Voting Common Stock so offered (or the aggregate initial conversion price of the Convertible Securities so offered, after adding thereto the aggregate conversion price of the rights or warrants to purchase such Convertible Securities) to holders of Voting Common Stock (and to holders of Convertible Securities referred to in the following paragraph if the distribution to which this paragraph (B) applies is also being made to such holders) would purchase at such Current Market Price, and of which the denominator than be the number of shares of Voting Common Stock outstanding an such record date plus the number of additional shares of Voting Common Stock so offered for subscription or purchase (or into which the Convertible Securities so offered are initially convertible).  The adjustment contemplated by this paragraph (B) shall be made successively whenever any such rights or warrants are issued and shall become effective immediately after the close of business on such record date: provided, however, to the extent that shares of Voting Common Stock (or Convertible Securities) have not been issued when such rights or warrants expire (or, in the case of rights or warrants to purchase Convertible Securities which have been exercised, if all of the shares of Voting Common Stock issuable upon conversion of such Convertible Securities have not been issued prior to the expiration of the conversion right thereof), the Conversion Price flan be readjusted to the Conversion Price which would then be in effect had the adjustments made upon the issuance of such rights or warrants been made upon the basis of delivery of only the number of shares (or Convertible Securities) actually issued upon the exercise of such rights or warrants (or the conversion of such Convertible Securities).
 
For purposes of this paragraph (B) the number of shares of Voting Common Stock outstanding on any record date shall be deemed to include the maximum number of shares of Voting Common Stock the issuance of which would be necessary to effect the full exercise, exchange or conversion of all Convertible Securities outstanding on such record date which arc then exercisable, exchangeable or convertible at a price (before giving effect to any adjustment to such price for the distribution to which this paragraph (B) is being applied) equal to or less than the Current Market Price per share of Voting Common Stock on the applicable Determination Date, if all of such Convertible Securities were deemed to have been exercised, exchanged or converted immediately prior to the opening of business on such record date.  In case any subscription price may be paid in a consideration part or all of which shall be in a form other than cash, the value of such consideration shall be as determined by the Board of Directors of the Corporation.
 

(C) If the Corporation shall distribute to the holders of Voting Common Stock evidences of its indebtedness or assets or subscription rights or warrants (excluding (x) dividends or distributions referred to in Section l0.7(c)(v)(A) and distributions of rights or warrants referred to in Section 10.7(c)(v)(B) and (y) cash dividends or other cash distributions, unless such cash dividends or cash distributions are Extraordinary Cash Dividends), the Conversion Price shall be adjusted by multiplying the Conversion Price in effect immediately prior to the record date for the determination of stockholders entitled to receive such distribution by a fraction, of which the numerator shall be the number of shares of Voting Common Stock outstanding on such record date multiplied by the Current Market Price on the Determination Date, less the fair market value (as determined by the Board of Directors of the Corporation) on such record date of the evidences of indebtedness, assets (including Extraordinary Cash Dividends), subscription rights or warrants to be distributed to the holders of Voting Common Stock (and to the holders of Convertible Securities referred to below if the distribution to which this paragraph (C) applies is also being made to such holders), and of which the denominator shall be the number of shares of Voting Common Stock outstanding on such record date multiplied by such Current Market Price, For purposes of this paragraph (C), the number of shares of Voting Common Stock outstanding on any record date shall be cleaned to include the maximum number of shares of Voting Common Stock the issuance of which would be necessary to effect the full exercise, exchange or conversion of all Convertible Securities outstanding on such record date which arc then exercisable, exchangeable or convertible at a price (before giving effect to any adjustment to such price for the distribution to which this paragraph (C) is being applied) equal to or less than the Current Market Price per share of Voting Common Stock on the applicable Determination Date, if all of such Convertible Securities were deemed to have been exercised, exchanged or converted immediately prior to the opening of business on such record date.
 
For purposes of this paragraph (C), the term “Extraordinary Cash Dividend” shall mean any cash dividend with respect to the Voting Common Stock the amount of which, together with the aggregate amount of cash dividends on the Voting Common Stock to be aggregated with such cash dividend in accordance with the following provisions of this paragraph, equals or exceeds the threshold percentage set forth below in the following sentence.  If, upon the date prior to the Ex-Dividend Date with respect to a cash dividend on the Voting Common Stock, the aggregate of the amount of such cash dividend together with the amounts of all cash dividends on the Voting Common Stock with Ex-Dividend Dates occurring in the 365 consecutive day period ending on the date prior to the Ex-Dividend Date with respect to the cash dividend to which this provision is being applied (other than any such other cash dividends with Ex-Dividend Dates occurring in such period for which a prior adjustment to the Conversion Price was previously made under this paragraph (C)) equals or exceeds on a per share basis five percent (5%) of the average of the Closing Prices during the period beginning on the date after the first such Ex-Dividend Date in such period and ending on the date prior to the Ex-Dividend Date with respect to the cash dividend to which this provision is being applied (except that if no other cash dividend has had an Ex-Dividend Date occurring in such period, the period for calculating the average of the Closing Prices shall be the period commencing 365 days prior to the date immediately prior to the Ex-Dividend Date with respect to the cash dividend to which this provision is being applied), such cash dividend together with each other cash dividend with an Ex-Dividend Date occurring in such 365-day period that is aggregated with such cash dividend in accordance with this paragraph shall be deemed to be an Extraordinary Cash Dividend.
 

The adjustment pursuant to the foregoing provisions of this paragraph (C) shall be made successively whenever any distribution to which this paragraph (C) applies is made, and shall become effective immediately after the record date for the determination of stockholders entitled to receive the distribution.
 
(D) If this Section 10.7(c)(v) requires adjustments to the Conversion Price under more than one of clause (4) of the first sentence of paragraph (A), paragraph (B) or paragraph (C), and the record dates for the distribution giving rise to such adjustments shall occur on the same date, then such adjustments shall be made by applying, first, the provisions of paragraph (A), second the provisions of paragraph (C) and, third, the provisions of paragraph (B).
 
(E) No adjustment in the Conversion Price shall be required unless such adjustment would require an increase or decrease of at least one percent (1%) thereof, provided, however, that any adjustments which by reason of this paragraph (E) are not required to be made shall be carried forward and taken into account in any subsequent adjustment.  All calculations under this Section 10.7(c)(v) shall be made to the nearest cent or to the nearest one-hundredth of a share, as the case may be.
 
(F) In any case in which this Section 10.7(c)(v) shall require that an adjustment in the Conversion Price be made effective as of the record date for a specified event, the Corporation may elect to defer until the occurrence of such event (x) issuing to the holder of the Seventh Series the shares, if any, issuable upon such conversion over and above the shares, if any, issuable upon such conversion on the basis of the Conversion Price in effect prior to such adjustment, if the Seventh Series is convened after such record date, and (y) paying to the holder cash or its check in lieu of any fractional interest to which the holder would be entitled pursuant to Section 10.7(c)(iv); provided, however, that the Corporation shall deliver to the holder a due bill us other appropriate instrument evidencing the holder’s right to receive such additional shares and such cash upon the occurrence of the event requiring such adjustment.
 

(G) If the Corporation consolidates with or merges into, or transfers (other than by mortgage or pledge) its properties and assets substantially as an entirety to, another Person or the Corporation is a parry to a merger or binding share exchange which reclassifies or changes its outstanding Voting Common Stock, or the Voting Common Stock is convened into another class or series of capital stock of the Corporation, the Corporation (or its successor in such transaction) or the transferee of such properties and assets shall make appropriate provision so that the holder’s certificate representing shares of Seventh Series shall thereafter be convertible, upon the terms and conditions specified in the certificates, for the kind and amount of securities, cash or other assets receivable upon such transaction by a holder of the number of shares of Voting Common Stock purchasable upon conversion of the holder’s Seventh Series immediately before the effective date of such transaction (assuming, to the extent applicable, that such holder of Voting Common Stock failed to exercise any rights of election with respect thereto, and received per share the kind and amount of securities, cash or other assets received per share of Voting Common Stock by a plurality of the nonelecting shares of Voting Common Stock); and in any such case, if necessary, the provisions set forth in this Section 10.7(c)(v) with respect to the rights and interests thereafter of the holder of the Seventh Series shall be appropriately adjusted so as to be applicable, as nearly as may reasonably be, to any such other securities or assets thereafter deliverable on the conversion of the holder’s Seventh Series.  The subdivision or combination of the Voting Common Stock at any time outstanding into a greater or lesser number of shares of Voting Common Stock shall not be deemed to be a reclassification of the Voting Common Stock for the purposes of this subsection.  The Corporation shall not effect any such consolidation, merger, transfer or binding share exchange unless prior to or simultaneously with the consummation thereof the successor (if other than the Corporation) resulting from such consolidation or merger or the Person purchasing such assets or other appropriate Person shall assume, by written instrument, the obligation to deliver to the holders of the Seventh Series such securities, cash or other assets as, in accordance with the foregoing provisions, the holder may be entitled to purchase and the other obligations in this Section 10.7.

The Corporation may make such reductions in the Conversion Price, in addition to those required by paragraphs (A), (B) and (C) of this Section 10.7(c)(v), as it shall in its sole discretion determine to be advisable.
 
(H) Subject to Section 10.7(c)(v)(E) and to the remaining provisions of this Section 10.7(c)(v)(H), in the event that a holder of Seventh Series would be entitled to receive upon conversion thereof pursuant to this Section 10.7(c)(v) any Redeemable Capital Stock and the Corporation redeems, exchanges or otherwise acquires all of the outstanding shares or other units of such Redeemable Capital Stock (such event being a “Redemption Event”), then, from and after the effective date of such Redemption Event, the holders of shares of Seventh Series then outstanding shall be entitled to receive upon conversion of such shares, in lieu of shires or units of such Redeemable Capital Stock, the kind and amount of shares of stock and other securities and properly receivable upon the Redemption Event by a holder of the number of shares or units of such Redeemable Capital Stock into which such shares of Seventh Series could have been converted immediately prior to the effective date of such Redemption Event (assuming, to the extent applicable, that such holder failed to exercise any rights of election with respect thereto and received per share or unit of such Redeemable Capital Stock the kind and amount of stock and other securities and property received per share or unit by a plurality of the non-electing shares or units of such Redeemable Capital Stock), and (from and after the effective date of such Redemption Event) the holders of the Seventh Series shall have no other conversion rights under these provisions with respect to such Redeemable Capital Stock.
 

Notwithstanding the foregoing, if the redemption price for the shares of such Redeemable Capital Stock is paid in whole or in part in Redemption Securities, and the Mirror Preferred Stock Condition is met, the Seventh Series shall not be convertible into such Redemption Securities and, from and after the applicable redemption date, the holders of any shares of Seventh Series that have not been exchanged for Mirror Preferred Stock and Exchange Preferred Stock shall have no conversion rights under these provisions except for any conversion right that may have existed immediately prior to the effective date of the Redemption Event with respect to any shares of stock (including the Voting Common Stock) or other securities or property other than the Redeemable Capital Stock so redeemed.  The Corporation shall use all commercially reasonable efforts to ensure that the Mirror Preferred Stock Condition is satisfied.  The “Mirror Preferred Stock Condition” will be satisfied in connection with a redemption of any Redeemable Capital Stock into which the Seventh Series is then convertible if appropriate provision is made so that the holders of the Seventh Series have the right to exchange their shares of Seventh Series on the effective data of the Redemption Event for Exchange Preferred Stock of the Corporation and Mirror Preferred Stock of the issuer of the Redemption Securities.  The sum of the initial liquidation preferences of the shares of Exchange Preferred and Mirror Preferred Stock delivered in exchange for a share of Seventh Series will equal the Liquidation Preference of a share of Seventh Series on the effective date of the Redemption Event.  The Mirror Preferred Stock will have an aggregate initial liquidation preference equal to the product of the aggregate Liquidation Preference of the shares of Seventh Series exchanged therefor and the quotient of (x) the product of the amount of shares of the Redeemable Capital Stock for which each share of Seventh Series is then convertible to be redeemed (determined immediately prior to the effective date of the Redemption Event) and the average of the daily Closing Prices of the Redeemable Capital Stock for the period of ten consecutive trading days ending on the third trading day prior to the effective date of the Redemption Event, divided by (y) the sum of the amount determined pursuant to clause (a), plus the fair value of the shares of stock or other securities or property (other than the Redeemable Capital Stock being redeemed) that would have been receivable by a holder of Seventh Series upon conversion thereof immediately prior to the effective date of the Redemption Event (such fair value to be determined in the case of stock or other securities with a Closing Price in the same manner as provided in clause (x) and otherwise by the Board of Directors in the exercise of its judgment).  The shares of Exchange Preferred Stock will have an aggregate initial liquidation preference equal to the difference between the aggregate Liquidation Preference of the shares of Seventh Series exchanged therefor and the aggregate initial liquidation preference of the Mirror Preferred Stock.  No shares of Exchange Preferred Stock will be issued in exchange for the Seventh Series if the shares of Exchange Preferred Stock would have no Liquidation Preference as a result of the above formula.
 
(I) If the Corporation effects a Spin Off, the Corporation shall make appropriate provision so that the holders of the Seventh Series have the right to exchange their shares of Seventh Series on the effective date of the Spin Off for Exchange Preferred Stock of the Corporation and Mirror Preferred Stock of the issuer of the Spin Off Securities.  The sum of the initial liquidation preference of the shares of Exchange Preferred Stock and Mirror Preferred Stock delivered in exchange for a share of Seventh Series will equal the Liquidation Preference of a share of Seventh Series on the effective date of the Spin Off.  The Mirror Preferred Stock will have an aggregate liquidation preference equal to the product of the aggregate Liquidation Preference of the shares of Seventh Series exchanged therefor and the quotient of (x) the product of the number (or fraction) of Spin Off Securities that would have been receivable upon such Spin Off by a holder of the number of shares of Voting Common Stock issuable upon conversion of a share of Seventh Sates immediately prior to the effective date of the Spin Off and the average of the daily Closing Prices of the Spin Off Securities for the period of ten consecutive trading days commencing on the tenth trading day following the effective date of the Spin Off, divided by (y) the sum of the amount determined pursuant to clause (x), plus the fair value of the shares of Voting Common Stock and other securities or property (other than Spin Off Securities) that would have been receivable by a holder of a share of Seventh Series in the Spin Off following conversion thereof immediately prior to the effective date of the Spin Off (such fair value to be determined in the case of Voting Common Stock or other securities with a Closing Price in the same manner as provided in clause (x) and otherwise by the Board of Directors in the exercise of its judgment).  The shares of Exchange Preferred Stock will have an aggregate initial liquidation preference equal to the difference between the aggregate Liquidation Preference of the shares of Seventh Series exchanged therefor and the aggregate initial liquidation preference of the Mirror Preferred Stock.  No shares of Exchange Preferred Stock will be issued in exchange for the Seventh Series if the shares of Exchange Preferred Stock would have no Liquidation Preference as a result of the above formula.  From and after the effective date of such Spin Off, the holders of any shares of Seventh Series that have not been exchanged for Minor Preferred Stock and Exchange Preferred Stock as provided above shall have no conversion rights under these provisions with respect to such Spin Off Securities.
 

(vi) The Corporation shall pay any and all documentary stamp or similar issue or transfer taxes payable in respect of the issue or delivery of shares of Voting Common Stock on the conversion of Seventh Series; provided, however that the Corporation shall not be required to pay any tax that may be payable in respect of any registration of transfer involved in the issue or delivery of shares of Voting Common Stock in a name other than that of the registered holder of Seventh Series converted or to be converted, and no such issue or delivery shall be made unless and until the person requesting such issue has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid.
 
(d) Liquidation Rights.  Subject to prior payment of preferred amounts to which any Senior Stock is entitled, in the event of arty liquidation, dissolution or winding up of the Corporation the holders of the Seventh Series will be entitled to receive out of the assets of the Corporation available for distribution to stockholders, before any distribution of the assets shall be made to the holders of the Corporation Common Stock or any other class or series of stock ranking junior to the Seventh Series upon liquidation, the sum of U.S. $1,000 per share (the “Liquidation Preference”), plus in each case any accumulated unpaid dividends (whether or not declared), to the date of final distribution.  If upon any liquidation, dissolution or winding up of the Corporation the amounts payable with respect to the Seventh Series and any other Parity Stock are not paid in full, the holders of the Seventh Series and such Parity Stock will share ratably in any distribution of assets in proportion to the full preferential amounts to which they are entitled.  After payment of the full amount of the liquidating distribution to which they are entitled, the holders of Seventh Series shall not be entitled to any further participation in any distribution of assets by the Corporation.  A consolidation or merger of the Corporation with or into one or more other corporations (whether or not the Corporation is the corporation surviving such consolidation or merger), or a sale, lease or exchange of all or substantially all of the assets of the Corporation, shall not be deemed to be a voluntary or involuntary liquidation, dissolution, or winding up of the Corporation.  Notice of a liquidation, dissolution or winding up of the Corporation shall be tiled at each office or agency maintained for the purpose of conversion of the Seventh Series, and shall be mailed to the holders of Seventh Series at their last addresses as they shall appear on the stock transfer books of the Corporation, at least 20 business days before any such action, stating the date on which any such action is expected to become effective, Tire failure to give or receive the notice required by this section or any defect therein shall not affect the legality or validity of any such action.
 

(e) Redemption.
 
(i) General.  The Corporation may at its option redeem the Seventh Series in whole or in pan at any time or from time to time, at a redemption price equal to the Liquidation Preference per share of Seventh Series, plus any accumulated unpaid dividends (whether or not declared) up to but excluding such redemption date.  If less than all the outstanding Seventh Series is to be redeemed, the shares to be redeemed shall be selected pro rata as neatly as practicable or by lot, or by such other method as may be determined by the Board of Directors to be equitable, without regard to whether the shares to be redeemed are convertible into Series 1 Common Stock or Series 2 Common Stock.  Shares so redeemed shall be cancelled and upon such cancellation shall be deemed to be authorized and unissued shares of Preferred Stock, without par value, of the Corporation but shall not be reissued as shares of the same series.
 
(ii) Mandatory Redemption.  To the extent permitted by law, the Corporation shall redeem, on November 23, 2008 (or, if such day is not a Business Day, on the first Business Day thereafter) (subject to extension as provided in the last sentence of this Section 10.7(e)(ii) the “Mandatory Redemption Date”), all remaining shares of Seventh Series then outstanding, at the redemption price of $1.000 for each share outstanding, plus an amount in cash equal to all accrued but unpaid dividends thereon to the Mandatory Redemption Date.  Prior to authorizing or making such redemption with respect to the Seventh Series, the Corporation, by resolution of the Board of Directors shall, to the extent of funds legally available therefor, declare a dividend on the Seventh Series payable on the Mandatory Redemption Date in an amount equal to any accrued and unpaid dividends on the Seventh Series as of such date and, if the Corporation does not have sufficient legally available funds to declare and pay all dividends accrued at the time of such redemption, any remaining accrued and unpaid dividends shall be added to the redemption price.  After paying any accrued and unpaid dividends pursuant to the foregoing sentence, if the funds of the Corporation legally available for redemption of shares of the Seventh Series then required to be redeemed are insufficient to redeem the total number of such shares then outstanding, those funds which arc legally available shall be used to redeem the maximum possible number of shares of the Seventh Series, At any time and from time to time thereafter, when additional funds of the Corporation are legally available to discharge its obligation to redeem all of the outstanding shares of Seventh Series required to be redeemed pursuant to this section (the “Mandatory Redemption Obligation”), such funds shall he immediately used to discharge such Mandatory Redemption Obligation until the balance of such shares have been redeemed.  If and so long as the Mandatory Redemption Obligation shall not be fully discharged, (a) dividends on any remaining outstanding shares of Seventh Series shall continue to accrue arid be added to the dividend payable pursuant to the third preceding sentence and (y) the Corporation shall riot declare or pay any dividend or make any distribution on any Parity Stock or Junior Stock.  With respect to any Exchange Preferred Stock or Mirror Preferred Stock, the Mandatory Redemption Date shall be the later to occur of (i) November 23, 2008, and (ii) the fifth anniversary of the date of issuance of such Exchange Preferred Stock or Mirror Preferred Stock.
 

(iii) Notice.  The Corporation will provide notice of any redemption of shares of Seventh Series to holders of record of the Seventh Series to be redeemed not less than 30 nor more than 60 days prior to the date fixed for such redemption.  Such notice shall be provided by first-class mail postage prepaid, to each holder of record of the Seventh Series to be redeemed, at such holder’s address as it appears on the stock transfer books of the Corporation.  Each such mailed notice shall state, as appropriate, the following:
 
(A) the redemption date:
 
(B) the number of shares of Seventh Series to be redeemed and, if fewer than all the shares held by any holder are to be redeemed, the number of such shares to be redeemed from such holder;
 
(C) the redemption price;
 
(D) the place or places where certificates for such shares art to be surrendered foe redemption;
 
(E) the amount of full cumulative dividends per share of Seventh Series to be redeemed accrued and unpaid up to but excluding such redemption date, and that dividends on shares of Seventh Series to be redeemed will cease to accrue on such redemption date unless the Corporation shall default in payment of the redemption price plus such full cumulative dividends accrued and unpaid thereon;
 
(F) the name and location of any bank or trust company with which the Corporation will deposit redemption funds pursuant to subsection (v) below;
 
(G) the then effective Conversion Price (as determined under Section 10.7(c)); and
 
(H) that the right of holders to convert shares of Seventh Series to be redeemed will terminate at the close of business on the dale fixed for redemption (unless the Corporation shall default in the payment of the redemption price and such full cumulative dividends accrued and unpaid thereon).
 
Any notice that is mailed as set forth above shall be conclusively presumed to have been duly given, whether or not the holder of shares of Seventh Series receives such notice, and failure to give such notice by mail, or any defect in such notice, to the holders of any shares designated for redemption shall not affect the validity of the proceedings for the redemption of any other shares of Seventh Series.
 
(iv) Mechanics of Redemption.  Upon surrender in accordance with the aforesaid notice of the certificate for any shares so redeemed (duly endorsed or accompanied by appropriate instruments of transfer if so required by the Corporation), the holders of record of such shares shall be entitled to receive the redemption price, without interest, plus full cumulative dividends thereon accrued and unpaid up to but excluding such redemption date out of funds legally available therefor.  If fewer than all the shares represented by any such certificate are redeemed, a new certificate representing the unredeemed shares shall be issued without cost to the holder thereof.
 

(v) Redemption Funds.  On the date of any redemption being made pursuant to this section, the Corporation shall, and at any time glee notice of such redemption shall have been mailed and before the date of redemption the Corporation may, deposit for the benefit of the holders of shares of Seventh Series to be redeemed the funds necessary for such redemption with a bank or trust company in the City of New York having a capital arid surplus of at least $1 billion, with instructions to such bank or trust company to pay the full redemption amounts as provided herein in the holders of shares of Seventh Series upon surrender of certificates for such shares; provided, however, that the making of such deposit shall not release the Corporation from any of its obligations hereunder.  Any moneys so deposited by the Corporation and unclaimed at the end of two years from the date designated for such redemption shall revert to the general funds of the Corporation and, upon demand, such bank or trust company shall pay over to the Corporation such unclaimed amounts and thereupon such bank or trust company shall be relieved of all responsibility in respect thereof and any holder of shares of Seventh Series so redeemed shall look only to the Corporation for the payment of the full redemption amounts, as provided herein.
 
(vi) Rights After Redemption.  Notice of redemption having been given as aforesaid, upon the deposit pursuant to subsection (v) of the full redemption amounts as provided herein in respect of all shares of Seventh Series then to be redeemed, notwithstanding that any certificates for such shares shall not have been surrendered in accordance with subsection (iv), from and after the date of redemption designated in the notice of redemption: (A) the shares represented thereby shall no longer be deemed outstanding, (B) the rights to receive dividends thereon shall cease to accrue and (C) all rights of the holders of such shares of Seventh Series shall cease and terminate, excepting only the right to receive the full redemption amounts as provided herein without interest thereon.  If the funds deposited arc not sufficient for redemption of the shares of the Seventh Series that were to be redeemed, then no certificates evidencing such shares shall be deemed surrendered and such shares shall remain outstanding and the rights of holders of shares of Seventh Series shall continue to be those of holders of shares of the Seventh Series.
 
(vii) Restrictions on Redemption and Purchase.  Any provision of this section to the contrary notwithstanding, in the event that any quarterly dividend payable on the Seventh Series shall be in arrears and until all such dividends in arrears shall have been paid or declared and set apart for payment, the Corporation shall not redeem any shares of Parity Stock or Junior Stock unless all outstanding shares of Seventh Series are simultaneously redeemed and shall not purchase or otherwise acquire any shares of Seventh Series or any Parity Stock or Junior Stock except (A) by conversion into or exchange for stock ranking junior as to dividends or (B) in accordance with a purchase or exchange offer made by the Corporation to all holders of record of Seventh Series and such Parity Stock upon the same terms as to holders of any series and, in the case of offers relating to more than one series, upon such terms as the Board of Directors or, to the extent permitted by applicable law, any authorized committee thereof, after consideration of the respective annual dividend rates and other relative rights and preferences of the respective series of stock, determines will result in fair and equitable treatment as between such series, which determination shall be conclusive.
 

(f) Advance Notice of Certain Transactions.  If the Corporation: (i) takes any action which would require any adjustment to the Conversion Price or the number of shares issuable upon a Conversion; (ii) is a party to a consolidation, merger or binding share exchange, or transfers all or substantially all of its assets to another person or entity, and any stockholders of the Corporation must approve the transaction; or (iii) voluntarily or involuntarily dissolves, liquidates or winds up, then, in any such event, the Corporation shall give to the holders of record of the Seventh Series, at least 10 days prior to any record date or other date set for definitive action if there shall be no record date, a written notice by first class mail, postage prepaid, to such holders at their last address as shown upon the stock transfer books of the Corporation, stating the record date for and anticipated effective date of such action or event and, if applicable, whether the Corporation will adjust the Conversion Price or the number of shares issuable upon a Conversion.  Notwithstanding the foregoing, notice shall be given no later than the lime any required notice of such action or event is given to the holders of Corporation Common Stock.
 
(g) Reservation of Shares.  The Corporation shall at all times keep available and reserved for the purpose of issuance upon conversion of shares of Seventh Series the number of shares of its Voting Common Stock required for conversion of the outstanding and any reserved shares of the Seventh Series.  The Corporation shall take all corporate and other actions necessary to ensure that all shares of Voting Common Stock issuable on conversion of Seventh Series will upon issuance be duly and validly authorized and issued, fully paid and nonassessable.
 
(h) Certain Protective Provisions.  If at any time the full cumulative dividends on shares of the Seventh Series have not been paid or declared and set aside for payment for the current and all past quarterly dividend periods, the Corporation (a) will not declare, or pay, or set apart fur payment any dividends or make any distribution, on any class or series of Parity Stock or Junior Stock; (b) will not redeem, purchase or otherwise acquire, or permit any subsidiary to purchase or otherwise acquire, any shares of any class or series of Parity Stock or Junior Stock; provided that notwithstanding the foregoing, the Corporation may at any time redeem, purchase or otherwise acquire shares of Junior Stock in exchange for, or out of the net cash proceeds from the substantially simultaneous sale of, other shares of Junior Stock; and (c) will not redeem pursuant to redemption rights in the terms of such stock any Parity Stock unless at the same time it redeems all the shares of the Seventh Series.
 
(i) Voting Rights.  Except as otherwise required by law, each outstanding share of the Seventh Series shall be entitled to vote on all matters in respect of which the holders of the Voting Common Stock of the Corporation are entitled to vote, and the holders of the Seventh Series shall vote together with the holders of all other classes or series of capital stock that have general voting power on all such matters as a single class; provided, however, that the affirmative vote or consent of two-thirds of the votes to which the holders of the outstanding shares of the Seventh Series are entitled shall be necessary for authorizing, effecting or validating the amendment, alteration or repeal of any or the provisions of the Articles of Incorporation or of any amendment thereto (including any certificate of designation or any similar document relating to any series of Preferred Stock of the Corporation), which would materially and adversely affect the voting powers, preferences, rights, powers or privileges, qualifications, limitations and restrictions of the Seventh Series; provided, however, that neither (i) the creation, issuance, or increase in the amount of authorized shams of any series of Preferred Stock nor (ii) the consummation of any transaction described in Section 10.7(c) in which the voting powers, preferences, rights, powers or privileges, qualifications, limitations and restrictions of the Seventh Series are addressed as contemplated by such section will (in either such case) be deemed to materially and adversely affect such voting powers, preferences, rights, powers or privileges, qualifications, limitations and restrictions of the Seventh Series.
 

On each matter to be voted on by the holders of the Seventh Series, each outstanding share of the Seventh Series is entitled to a number of votes equal to the number of votes that could be cast with respect to such matter by the holder of that number of shares of the series of young Common Stock into which such share of Seventh Series could he converted if the requirements for conversion under Section 10.7(c)(iii) had been satisfied by such voting party on the record date for determining the shareholders of the Corporation who are entitled to vote with respect to such matter.
 
(j) Definitions.  As used in this Section 10.7 only:
 
(i) the term “Affiliate” has the meaning given to such term in the Restructuring Agreement:
 
(ii) the term “Cable Holder” means any of (A) TeleCommunications, Inc., a Delaware corporation, Comcast Corporation, a Pennsylvania corporation, or Cox Communications, Inc., a Delaware corporation, (B) any Affiliate of an entity identified in clause (A) of this definition, (C) any successor by operation of law of an entity identified in clauses (A) or (B) of this definition or (D) any entity controlled by two or more entities identified in clauses (A) through (C) of this definition or this clause (D) even if such entity is not considered an Affiliate of any individual entity so identified;
 
(iii) the term “close of business” means 5:00 p.m. local New York City time on a Business Day;
 
(iv) the term “Closing Price” for a security, on any day, means the last sale price, regular way, per share of such security as reported on the New York Stock Exchange on such day, or, in case no such sale takes place on such day, the average of the closing hid and asked prices, regular way, of such security on the New York Stock Exchange, in either case as reported on the New York Stock Exchange Composite Transactions Tape, or if such security is not then listed or admitted to trading on such exchange, on the principal national securities exchange on which such security is then listed or admitted to trading, or if such security is not then listed or admitted to trading on any national securities exchange, as quoted through the National Market tier of the NNM;
 

(v) “Convertible Securities” means any or all options, warrants, securities and rights which are convertible into or exercisable or exchangeable for Voting Common Stock at the option of the holder thereof, or which otherwise entitle the holder thereof to subscribe for, purchase or otherwise acquire Voting Common Stock;
 
(vi) “Current Market Price”, on the Determination Dale for any issuance of rights or warrants or any distribution in respect of which the Current Market Price is being calculated, means the average of the daily Closing Prices of the Series 1 Common Stock for the shortest of:
 
(A) the period of 30 consecutive Trading Days commencing 45 Trading Days before such Determination Date:
 
(B) the period commencing on the date next succeeding the first public announcement of the issuance of rights or warrants or the distribution in respect of which the Current Marked Price is being calculated and ending on the last full Trading Day before such Determination Date; and
 
(C) the period, if any, commencing on the date next succeeding the Ex-Dividend Date with respect to the next preceding issuance of rights or warrants or distribution for which an adjustment is rewired by the provisions of clause (4) of the first sentence of Section 10.7(c)(v)(A), Section 10.7(c)(v)(B) or Section 10.7(c)(v)(C), and ending on the last full Trading Day before such Determination Date.
 
If the record date for an issuance of rights or warrants or a distribution for which an adjustment is required by the provisions of clause (4) of the first sentence of Section I0.7(c)(v)(A), Section 10.7(e)(v)(B) or Section 10.7(c)(v)(C) (the “preceding adjustment event”) precedes the record date for the issuance or distribution in respect of which the Current Market Price is being calculated and the Ex-Dividend Dale for such preceding adjustment event is on or after the Determination Date for the issuance or distribution in respect of which the Current Market Price is being calculated, then the Current Market Price shall be adjusted by deducting therefrom the fair market value (on the record date for the issuance or distribution in respect of which the Current Market Price is being calculated), as determined in good faith by the Board of Directors, of the capital stock, rights, warrants, assets or evidences of indebtedness issued or distributed in respect of each share of Series 1 Common Stock in such preceding adjustment event.  Further, in the event that the Ex-Dividend Date (or in the case of a subdivision, combination or reclassification, the effective date with respect thereto) with respect to a dividend, subdivision, combination or reclassification to which clauses (1), (2), (3) or (4) of the first sentence of Section 10.7(c)(v)(A) applies occurs during the period applicable for calculating the Current Market Price, then the Current Market Price shall be calculated for such period in a manner determined in good faith by the Board of Directors to reflect the impact of such dividend, subdivision, combination or reclassification on the Closing Prices of the Series 1 Common Stock during such period.
 

For purposes of this Section 10.7, the Current Market Price of a share of Series 2 Common Stock as of any Determination Date shall be the Current Market Price of a share of Series 1 Common Stock as of such Determination Date:
 
(vii) “Determination Date” for any issuance of rights or warrants or any distribution to which Section 10.7(c)(v)(B) or 10.7(c)(v)(C) applies means the earlier of (A) the record date for the determination of stockholders entitled to receive the rights or warrants or the distribution to which such section applies and (B) the Ex-Dividend Date for such right, warrants or distribution;
 
(viii) “Exchange Preferred Stock” means a series of convertible preferred stock of the Corporation having terms, conditions, designations, dividend rights, vining powers, rights on liquidation and other preferences and relative, participating, optional or other special rights, and qualifications, limitations or restrictions thereof that are identical, or as nearly so as is practicable in the judgment of the Board of Directors., to those of the Seventh Series for which such Exchange Preferred Stock is exchanged, except that (A) the liquidation preference will be determined as provided in Section 10.7(c)(v)(H) or Section 10.7(c)(v)(1), as applicable, (B) the running of any time periods pursuant to the terms of the Seventh Series shall be tacked to the corresponding time periods in the Exchange Preferred Stock and (C) the Exchange Preferred Stock will trot be convertible into, and the holders will have no conversion rights thereunder with respect to, (x) in the case of a redemption of Redeemable Capital Stock, the Redeemable Capital Stock redeemed, or the Redemption Securities issued in the Redemption Event, and (y) in the case of a Spin Off, the Spin Off Securities;
 
(ix) “Ex-Dividend Date” shall mean the date on which “ex-dividend” trading commences for a dividend, an issuance of rights or warrants or a distribution to which any of Section 10.7(e)(v)(A), Section 10.7(c)(v)(B) or Section 10.7(c)(v)(C) applies in the over-the-counter market or on the principal exchange on which the Series 1 Common Stock is then quoted or listed;
 
(x) the term “Initial Conversion Price” shall be an amount equal to $30.7466;
 
(xi) the term “Junior Stock” means any stock ranking junior as to dividends or upon liquidation, dissolution or winding up to the Seventh Series;
 
(xii) the term “Mirror Preferred Stock” means convertible preferred stock issued by (A) in the case of a redemption of Redeemable Capital Stock, the issuer of the applicable Redemption Securities, and (B) in the case of a Spin Off, the issuer of the applicable Spin Off Securities and having terms, designations, conditions, dividend rights, voting powers, rights on liquidation and other preferences and relative, participating, optional or other special rights, and qualifications, limitations or restrictions thereof that are identical, or as nearly so as is practicable in the judgment of the Board of Directors, to those of the Seventh Series for which such Mirror Preferred Stock is exchanged, except that (1) the liquidation preference will he determined as provided in Section 10.7(c)(v)(H) or Section 10.7(c)(v)(I), as applicable, (2) the running of any time periods pursuant to the terms of the Seventh Series shall be tacked to the corresponding time periods in the Mirror Preferred Stock and (3) the Mirror Preferred Stock shall be convertible into the kind and amount of Redemption Securities or Spin Off Securities, as applicable, and other securities and properly that the holder of a share of Seventh Series in respect of which such Mirror Preferred Stock is issued pursuant to the terms hereof would have received (x) in the case of the redemption of Redeemable Capital Stock, upon such redemption had such share of Seventh Series been converted immediately prior to the effective date of the Redemption Event and (y) in the case of a Spin Off, in such Spin Off had, such share of Seventh Series been converted immediately before the record date for such Spin Off;
 

(xiii) the term “Parity Stock” means any stock ranking on a parity as to dividends or upon liquidation, dissolution or winding up with the Seventh Series;
 
(xiv) the term “record date” means such date as from time to time fixed by the Board of Directors with respect to the receipt of dividends, the receipt of a redemption price upon redemption or the taking of any action or exercise of any voting rights;
 
(xv) the term “Redeemable Capital Stock” means a class or series of capital stock of the Corporation that provides by its terms a right in favor of the Corporation to call, redeem, exchange or otherwise acquire all of the outstanding shares or units of such class or series;
 
(xvi) the term “Redemption Securities” means, with respect to the redemption of any Redeemable Capital Stock, stock of a Subsidiary of the Corporation that is distributed by the Corporation in payment, in whole or in part, of the redemption price of such Redeemable Capital Stock;
 
(xvii) the term “Restructuring Agreement” means that Restructuring and Merger Agreement, dated as of May 26, 1998, among the Corporation, Tele-Communications, Inc., Comcast Corporation, Cox Communications, Inc. and certain of their respective Affiliates;
 
(xviii) the term “Spin Oft” means the distribution of stock of a Subsidiary of the Corporation as a dividend to all holders of Voting Common Stock.
 
(xix) the term “Spin Off Securities” means stock of a Subsidiary of the Corporation that is distributed to holders of Voting Common Stock in a Spin Off;
 
(xx) the term “Subsidiary” means, with respect to any person, any corporation, limited liability company, partnership or other legal entity more than 5046 of whose outstanding voting securities or membership, partnership or other ownership interests, as the case may be, are directly or indirectly owned by such person;
 
(xxi) the term “Trading Day” means a day on which the principal national securities exchange on which the Series 1 Common Stock is listed or admitted to trading, or the NNM, as applicable, if the Series Common Stock is not listed or admitted to trading on any national securities exchange, is open for the transaction of business (unless such trading shall have been suspended for the entire day) or, if the Series 1 Common Stock is not listed or admitted in trading on any national securities exchange or the NNM, any Business Day; and
 

(xxii) the term “Transfer” means any act pursuant to which, directly or indirectly, the ownership of the assets or securities in question is sold, transferred, conveyed, delivered or otherwise disposed, but shall not include (a) any grant of Liens or (b) any conversion or exchange of any security of the Corporation pursuant to a merger or other business combination involving the Corporation.
 
Section 10.8 Preferred Stock- Ninth Series Zero Coupon Convertible Preferred Stock Due 2013
 
(a) Designation.  There is hereby created out of the authorized and unissued shares of preferred stock of the Corporation a class of preferred stock designated as the “Ninth Series Zero Coupon Convertible Preferred Stock Due 2013” (hereinafter, the “Ninth Series”).  The shares constituting such series shall number 232.745.  The liquidation preference of the Ninth Series shall increase to $1,000 per share on the Mandatory Redemption Date.
 
(b) Rank.  The Ninth Series shall, with respect to payments of dividends, if any, and distributions upon the liquidation, winding-up and dissolution of the Corporation, rank: (i) senior to (A) all classes of Corporation Common Stock and (B) any capital sunk of the Corporation that expressly provides that it will be junior to the Ninth Series as to dividends, including the Sixth Series, and distributions upon the liquidation, winding-up and dissolution of the Corporation (collectively referred to herein, together with all classes of Corporation Common Stock, as the “Junior Securities”); (i) on a parity with (A) the Seventh Series and (B) each class of capital stock or series of Preferred Stock hereafter created by the Board of Directors the terms of which expressly provide that such class or series will rank on a parity with the Ninth Series as to dividend rights and rights upon the liquidation, winding-up and dissolution of the Corporation (collectively referred to as “Parity Securities”); (iii) subject to Ninth Series Approval Rights (as defined in subparagraph (f)(ii)(A)), junior to each class of capital stock or series of Preferred Stock hereafter created by the Corporation, the terms of which have been approved by the Holders in accordance with subparagraph (f)(ii)(A) and which expressly provide that such class or series will rank senior to the Ninth Series as to dividend rights and rights upon liquidation, winding-up and dissolution of the Corporation (collectively referred to as “Senior Securities”).
 
(c) Dividends and Liquidation Preference.  (i) Other than the Special Dividend described in subparagraph (i)(i) hereof, Holders shall not be entitled to receive dividends on the Ninth Series.  The Liquidation Preference on the Ninth Series will accrete from the Effective Date at an annual rate of 9.25%, compounded quarterly on each March 23, June 23, September 23 and December 23, commencing on the first such date following the Effective Date, and shall be determined as set forth in the definition of “Liquidation Preference” in this Section 10.8.  The Liquidation Preference shall cease to accrete in respect of the Ninth Series on the Mandatory Redemption Dale or on the date of its earlier redemption, repurchase or conversion unless the Corporation shall have failed to pay the relevant redemption price or repurchase price or effect any such conversion on the date fixed for any such redemption, repurchase or conversion.
 

(ii) Unless the Corporation is not in default in respect of its obligations described in paragraphs (e)(ii) or (g) hereof, (w) no dividend (other than a dividend payable solely in shares of Junior Securities or options, warrants or rights to purchase Junior Securities) shall be declared or paid upon, or any sum set apart for the payment of dividends upon, any Parity Securities or Junior Securities, (a), no other distribution shall be declared or made upon, or any sum set apart for the payment of any distribution upon, any Parity Securities or Junior Securities, (y) no Parity Securities or Junior Securities shall be purchased, redeemed or otherwise acquired or retired for value (excluding an exchange for shares of other Panty Securities or Junior Securities or a purchase, redemption or other acquisition from the proceeds of a substantially concurrent sale of Junior Securities, and the repurchase of Junior Securities (including options, warrants or other rights to acquire such Junior Securities) from employees or former employees of the Corporation or its subsidiaries for consideration not to exceed $500,000 in the aggregate in any fiscal year) by the Corporation or any of its subsidiaries, and (z) no monies shall be paid into or set apart or made available for a sinking or other like fund for the purchase, redemption or other acquisition or retirement for value of any Parity Securities or Junior Securities by the Corporation or any of its subsidiaries.
 
(d) Liquidation Rights.  (i) Upon any voluntary or involuntary liquidation, dissolution or winding-up of the affairs of the Corporation, after payment in full of the liquidation preference (and any accrued and unpaid dividends) on any Senior Securities, each Holder will be entitled, on an equal basis with the holders of any outstanding Parity Securities, to payment out of the assets of the Corporation available for distribution of an amount equal to the liquidation Preference of the shares of the Ninth Series held by such Holder, to the date fixed for liquidation, dissolution or winding up, before any distribution is made on any Junior Securities, including, without limitation, the Corporation Common Stock.  Neither the voluntary sale, conveyance, exchange or transfer (for cash, shares of stock, securities or other consideration) of all or substantially all of the property or assets of the Corporation nor the consolidation or merger of the Corporation with or into one or more corporations will be deemed to be a voluntary or involuntary liquidation, dissolution or winding-up of the Corporation, unless such sale, conveyance, exchange, transfer, consolidation or merger shall be in connection with a liquidation, dissolution or winding-up of the business of the Corporation or reduction or decrease in capital stock.
 
(ii) If, upon any voluntary or involuntary liquidation, dissolution or winding up of the Corporation, the amounts payable with respect to the Ninth Series and all other Parity Securities are not paid in full, the Holders and holders of Parity Securities shall share equally and ratably in any distribution of assets of the Corporation in proportion to the full liquidation preference and accumulated and unpaid dividends to which each is entitled.  After payment of the full amount of the Liquidation Preference to which they are entitled, the Holders shall not be entitled to any further participation in any distribution of assets of the Corporation.
 
(e) Redemption.  (i) Optional Redemption (A) The shares of the Ninth Series may be redeemed (subject to contractual and other restrictions and the legal availability of funds therefor) at any time (any such date, an “Optional Redemption Date”), at the Corporation’s option, in whole or in part, in the manner provided in subparagraph (e)(iii), at a redemption price equal to the Liquidation Preference thereof on the Optional Redemption Date, upon not less than 7 days’ notice of redemption given by mail to the Holders provided that the Corporation may condition consummation of any such optional redemption (if it is to be effected by a redemption of shares of the Ninth Series for cash) on the occurrence of any event and/or satisfaction of any condition identified as such in the relevant Redemption Notice to the Holders, and may withdraw such Redemption Notice (and thereby terminate its obligation to effect such optional redemption) by written notice to that effect given by mail to the Holders at least 3 days prior to the relevant Optional Redemption Date.  If not so withdrawn, such redemption will no longer be conditional.  The Corporation may, at its option, in lieu of paying the redemption price in cash, pay the redemption price or a portion thereof in Series 1 Common Stock or in a combination of cash and Series 1 Common Stock.
 

(B) In the event of a redemption pursuant to subparagraph (e)(i)(A) hereof of ally a portion of the then outstanding shares of the Ninth Series, the Corporation shall effect such redemption as it determines, pro rata according to the number of shares of the Ninth Series held by each Holder, provided that the Corporation may redeem such shares held by any Holder of fewer than 100 shares of the Ninth Series by lot or otherwise without regard to such pro rata redemption requirement, as may be determined by the Cot-potation in its sole discretion.
 
(ii) Mandatory Redemption.  The shares of the Ninth Series will be subject to mandatory redemption (subject to the legal availability of funds therefor but without regard to any contractual or other restrictions with respect thereto), in the manner provided in subparagraph (e)(iii), in whole on the Mandatory Redemption Date, at a redemption price equal to the Liquidation Preference thereof on the Mandatory Redemption Date.  The Corporation may, at its option, in lieu of paying the redemption price in cash, pay the redemption price or a portion thereof in Series 1 Common Stock or in a combination of cash and Series 1 Common Stock.
 
(iii) Procedures for Redemption.  (A) At least 7 days prior to the date fixed for any redemption of the Ninth Series, written notice (the “Redemption Notice”) shall be given by first-class mail, postage prepaid, to each Holder of record on the record date fixed for such redemption of the Ninth Series at such Holder’s address as the same appears on the stock transfer books of the Corporation, provided that no failure to give such notice nor arty deficiency therein shall affect the validity of the procedure for the redemption of any shares of the Ninth Series to be redeemed except as to the Holder or Holders to whom the Corporation has failed to give said notice or except as to the Holder or Holders whose notice was defective.  The Redemption Notice shall state:
 
(1) whether the redemption is pursuant to subparagraph (e)(i)(A) or (e)(ii) hereof;
 
(2) the redemption price expressed as a percentage of the Liquidation Preference;
 
(3) whether all or less than all the outstanding shares of the Ninth Series are to be redeemed and the total number of shares of the Ninth Series being redeemed;
 
(4) the number of shares of the Ninth Series held, as of the appropriate record date, by the Holder that the Corporation intends to redeem;
 
(5) the dale fixed for redemption;
 

(6) that the Holder is to surrender to the Corporation, at the place or places where certificates for shares of the Ninth Series are to be surrendered for redemption, in the manner and at the price designated, his certificate or certificates representing the shares of the Ninth Series to be redeemed; and
 
(7) that the Liquidation Preference of shares of toe Ninth Series to be redeemed shall cease to accrete on such Redemption Date unless the Corporation defaults in the payment of the redemption price.
 
(B) Each Holder shall surrender the certificate or certificates representing such shares of the Ninth Series to the Corporation, duly endorsed if required, in the manner and at the place designated in the Redemption Notice.  The full redemption price for such shares of the Ninth Series shall be payable in cash and/or Series 1 Common Stock, at the option of the Corporation, to the Person whose name appears on such certificate or certificates as the owner thereof, and each surrendered certificate shall be canceled and retired.  In the event that less than all of the shares represented by any such certificate are redeemed, a new certificate shall be issued representing the unredeemed shares.
 
(C) On and after any Redemption Date, provided that the Corporation has made available at the office of the Transfer Agent a sufficient amount of cash or securities to effect the redemption, the Liquidation Preference will cease to accrete on the Ninth Series called for redemption, such shares shall no longer be deemed to be outstanding and all rights of the holders of such shares as Holders shall cease except the right to receive the cash and/or Series 1 Common Stock deliverable upon such redemption, without interest from the Redemption Date.
 
(f) Voting Rights.  (i) Holders, except as otherwise required under Kansas law or as set forth below, shall not be entitled or permitted to vote on any matter required or permitted to be voted upon by the stockholders of the Corporation.
 
(ii) (A) So long as any shares of the Ninth Series are outstanding, the Corporation shall not authorize, mate (by way of reclassification or otherwise) or issue any Senior Securities or any obligation or security convertible or exchangeable into or evidencing a right to put-chase shares of any class or series of Senior Securities without the affirmative vote or consent of the Holders of a majority of the then outstanding shares of the Ninth Series, except that the Corporation may issue shares of Senior Securities without the approval of such Holders in exchange for, or the proceeds of which are used to redeem or repurchase, all shares of the Ninth Series then outstanding (or less than all such shares pursuant to a partial redemption made in accordance with subparagraph (e)(i) or repurchase that is made available to all Holders on a pro rate basis) or any debt of the Corporation (such approval rights, herein referred to as “Ninth Series Approval Rights”); provided that, solely in the case of Senior Securities issued in exchange for, or the proceeds of which are used to redeem or repurchase, less than all shales of the Ninth Series then outstanding, the aggregate liquidation preference of such Senior Securities shall not exceed the aggregate Liquidation Preference of, premium and accrued and unpaid dividends on, and expenses in connection with the refinancing of, the shares of the Ninth Series so exchanged, redeemed or repurchased.
 

(B) So long as any shares of the Ninth Series are outstanding, the Corporation shall not amend these Articles of incorporation so as to affect adversely the specified rights, preferences, privileges or voting rights of Holders, or to authorize the issuance of any additional shares of the Ninth Series, without the affirmative vote of at least a majority of the outstanding shares of the Ninth Series, voting separately as one class, given in person or by proxy, by resolution adopted as an annual or special meeting.
 
(C) Except as set forth in subparagraph (f)(ii)(B) hereof, (1) the creation, authorization or issuance of any shares of any Junior Securities or Parity Securities, or (2) the increase or decrease in the amount of authorized capital stock of any class, including any Preferred Stock, shall not require the consent of the Holders and shall not, unless not complying with subparagraph (f)(ii)(B) hereof, be deemed to affect adversely the rights, preferences, privileges or voting rights of the Holders.
 
(iii) (A) If (1) the Corporation fails to comply with its obligations set forth in paragraph (g) hereof or (2) the Corporation defaults in the payment of the Liquidation Preference of any share of the Ninth Series payable on the Mandatory Redemption Date, then the number of Directors constituting the Board of Directors shall be immediately and automatically adjusted to permit the Holders of a majority of the then outstanding shares of the Ninth Series, voting separately as one class, to elect two Directors.  Each event described in clauses (I) and (2) of this subparagraph (f)(iii)(A) is a “Voting Rights Triggering Event.”
 
(B) The right of the Holders voting separately as one class to elect two Directors as described in subparagraph (f)(iii)(A) shall continue until such time as (1) in the event such right arises due to failure by the Corporation to comply with its obligations set forth in paragraph (g), the Corporation remedies any such failure and (2) in the event such right arises due to a default by the Corporation in the payment of the Liquidation Preference of arty share of the Ninth Series on the Mandatory Redemption Date, the Corporation remedies such default, at which time the term of any Directors elected pursuant to subparagraph (f)(iii)(A) hereof shall terminate and the number of Directors constituting the Board of Directors shall be reduced to the number necessary to reflect the termination of the right of the Holders to elect Directors, subject always to the same provisions for the renewal and divestment of such special voting rights in the case of any future Voting Rights Triggering Event.  At any Lime after voting power to elect Directors shall have become vested and be continuing in the Holders pursuant to subparagraph (f)(iii)(A) hereof, or if vacancies shall exist in the offices of Directors elected by the Holders, a proper officer of the Corporation may, and upon the written request of the Holders of record of at least 25% of the shares of the Ninth Series then outstanding addressed to the Secretary of the Corporation shall, call a special meeting of the Holders, for the purpose of electing the Directors which such Holders are entitled to elect.  If such meeting shall not be called by the proper officer of the Corporation within 30 days after personal service of said written request upon the Secretary of the Corporation, or within 30 days after mailing the same within the United States by certified mail, addressed to the Secretary of the Corporation at its principal executive offices, then the Holders of record of at least 25% of the outstanding shares of the Ninth Series may designate in writing one of their number to call such meeting at the expense of the Corporation, and such meeting may be called by the Person so designated upon the notice required for the annual meetings of stockholders of the Corporation and shall be held at the place for holding the annual meetings of stockholders or such other place in the United States as shall be designated in such notice.  Notwithstanding the provisions of this subparagraph (f)(iii)(B), no such special meeting shall be called if any such request is received less than 40 days before the date fixed for the next ensuing annual or special meeting of stockholders of the Corporation.  Any Holder so designated shall have, and the Corporation shall provide to such designated Holder, access to the fists of Holders for purposes of calling a meeting pursuant to the provisions of this subparagraph (f)(iii)(B).
 

(C) At any meeting held for the purpose of electing Directors at which the Holders shall have the right, voting separately as one class, to elect Directors as aforesaid, the presence in person or by proxy of Holders of at least a majority of the outstanding shares of the Ninth Series shall be required to constitute a quorum of the Ninth Series.
 
(D) Any vacancy occurring in the office of a Director elected by the Holders may be filled by the remaining Director elected by such Holders unless and until such vacancy shall be filled by such Holders.
 
(iv) In any case in which the Holders shall be entitled to vote pursuant to this paragraph (1) or pursuant to Kansas law, each Holder shall be entitled to one vote for each share of the Ninth Series held.  Any action that may be taken hereunder by the Holders at a meeting may be taken by unanimous written consent of the Holders.
 
(g) Change of Control.  (i) A Change of Control shall be deemed to have occurred at such time after the Effective Date if there shall occur.
 
(x) the acquisition by any Person of beneficial ownership, directly or indirectly, through a purchase, merger or other acquisition transaction or series of transactions, of shares of capital stock of the Corporation entitling such Person to exercise 50% or more of the total voting power of all shares of capital stock of the Corporation entitled to vote generally in elections of Directors, other than any such acquisition by the Corporation, any subsidiary of the Corporation or any employee benefit plan of the Corporation; or
 
(y) any consolidation of the Corporation with, or merger of the Corporation into, any other Person, any merger of another Person into the Corporation, or any sale or transfer of all or substantially all of the assets of the Corporation to another Person (other than (a) any such transaction (A) which does not result in any reclassification, conversion, exchange or cancellation of outstanding shares of Corporation Common Stock and (B) pursuant to which holders of Corporation Common Stock immediately prior to such transaction have the entitlement to exercise, directly or indirectly, 50% or more of the total voting power of all shares of capital stock (or equivalent unit of ownership interest) entitled to vote generally in the election of Directors (or other equivalent governing body) of the continuing or surviving Person immediately after such transaction and (b) any merger which is effected solely to change the jurisdiction of incorporation of the Corporation and results in a reclassification, conversion or exchange of outstanding shares of Corporation Common Stock solely into Common Shares of the surviving entity in such merger);


provided, however, that a Change of Control shall not be deemed to have occurred if either (a) the closing price per share of the Series 1 Common Stock for any five Trading Days within the period of 10 consecutive Trading Days ending immediately after the later of the Change of Control or the public announcement of the Change of Control (in the case of a Change of Control under clause (x) above) or ending immediately before the Change of Control (in the case of a Change of Control under clause (y) above) shall equal or exceed 105% of the effective conversion price in effect on each such Trading Day (i.e., the Liquidation Preference on such Trading Day, divided by the Conversion Rate in effect on such Trading Day), or (b) all of the consideration (excluding cash payments for fractional shares) in the transaction or transactions constituting the Change of Control consists of Common Shams (or equivalent securities) traded on a national or regional securities exchange or quoted on the NNM and as a result of such transaction or transactions the Ninth Series becomes convertible solely into such Common Shares (or equivalent securities).

“Beneficial ownership” shall be determined in accordance with Rule 13d-3 promulgated by the Commission under the Exchange Act.
 
(ii) Within 30 days after the occurrence of any Change of Control, the Corporation shall mail a notice (by first class mail, postage prepaid) to each Holder (the “Change of Control Corporation Notice”) with a copy to the Transfer Agent ranting that a Change of Control has occurred and that a special tender right has arisen as a result hereof.
 
(iii) (A) If a Change of Control occurs, the Corporation shall be required to make an offer (a “Change of Control Offer”) to each Holder to acquire any of all of such Holder’s shares of the Ninth Series on a date (an “Acquisition Date”) that is not more than 45 days after the date of the Change of Control at a tender price equal to the Liquidation Preference thereof on the Acquisition Date, The Corporation may, at its option, in lieu of paying the tender price in cash, pay the tender price or a portion thereof in Series 1 Common Stock or in a combination of cash and Series 1 Common Stock.
 
(B) To exercise the special tender right set forth in subparagraph (g)(iii)(A), a Holder must deliver on or before the 30th day after the date of the Change of Control Corporation Notice written notice to the Transfer Agent of the Holder’s exercise of such right, together with, in the case of shares of the Ninth Series held in definitive form, the Ninth Series certificates with respect to which the right is being exercised. In the case of shares of the Ninth Series held in book entry form, the applicable procedures of the depositary for the shares of Ninth Series with respect to redemption of shares by u issuer will apply.  Any such notice by the Holder may be withdrawn by the Holder by a written notice of withdrawal delivered to the Transfer Agent prior to the close of business on the Acquisition Date.  The notice of withdrawal shall state the number of shares of the Ninth Series and the certificate numbers of the Ninth Series certificates as to which the withdrawal notice relates and the number of shares, if any, which remain subject to the Holder’s notice of exercise.
 

(C) With respect to any Change of Control, the Change of Control Corporation Notice shall also specify (w) the tender price and the purchase date, wench shall be 45 days after the date of the Change of Control Corporation Notice; (x) that the Liquidation Preference of any shame of the Ninth Series not tendered or convened will continue to accrete in accordance with the terms hereof; (y) that, unless the Corporation defaults in the payment of the tender price, the Liquidation Preference of all shares of the Ninth Series accepted for payment pursuant to this paragraph (g) shall cease to accrete on and after the Acquisition Date and all rights of the Holders accepted for payment shall terminate on and after the Acquisition Date and (z) a description of the procedures to be followed by such Holder in order to have its shares of the Ninth Series repurchased.
 
(D) On the Acquisition Date, the Corporation shall, to the extent lawful, (1) accept for payment shares of the Ninth Series tendered pursuant to this paragraph (g) and (2) promptly mail to each Holder of Ninth Series so accepted payment in an amount equal to the tender price for such shares and, unless the Corporation defaults in the payment for the shares of the Ninth Series tendered pursuant to this paragraph (g), the Liquidation Preference shall cease to accrete with respect to the shares of the Ninth Series tendered and all rights of Holders of such tendered shares shall terminate, except for the right to receive payment therefor, on the Acquisition Date.  The Corporation shall publicly announce the results of its Change of Control Offer on or as soon as practicable after- the Acquisition Date.
 
(iv) (A) The Corporation shall comply with Rule 13e-4 under the Exchange Act and any securities laws and regulations to the extent such laws and regulations are applicable to the repurchase of shares of the Ninth Series in connection with a Change of Control.
 
(B) in the event the Corporation elects to pay all or a portion of the tender price in Series 1 Common Stock, upon determination of the actual number of shares of Series 1 Common Stock to be paid in lieu of cash in accordance with paragraph (h), the Corporation will publicly announce such determination and file a Current Report on Form 8-K with the Commission containing the information in such public announcement.
 
(C) If the Transfer Agent holds money or securities sufficient to pay the tender price on the Business Day following the Acquisition Date, then, on and after the Acquisition Date, each share of the Ninth Series tendered to the Corporation will cease to be outstanding and the Liquidation Preference thereon shall cease to accrete whether or not book-entry transfer of such Ninth Series is made or such Ninth Series is delivered to the Transfer Agent, and all other rights of the Holder thereof shall terminate (other than the right to receive the tender price, without interest, upon book-entry transfer or delivery of the Ninth Series certificate).
 
(D) Notwithstanding the foregoing provisions of this paragraph (g), the Corporation shall not be required to make a Change of Control Offer following 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 this paragraph (g) applicable to a Change of Control Offer made by the Corporation and purchases all shares of the Ninth Series validly tendered and not withdrawn pursuant to this paragraph (g).
 

(h) Payments in Series 1 Common Stock.  (i) If the Corporation elects to pay any redemption price or tender price, in whole or in part, in Series 1 Common Stock, the number of shares to be delivered in respect of the portion of such redemption price or tender price to be paid in Series 1 Common Stock shall be equal to such portion of the redemption price or tender price divided by the Market Price of the Series 1 Common Stock.  No fractional shares of Series 1 Common Stock will be delivered upon any acquisition of Ninth Series by the Corporation through the delivery of Series 1 Common Stock in payment, in whole or in pan, of the redemption price or tender price.  Instead, the Corporation, at its option, will either round up to full shares or pay cash based on the Market Price for all fractional shares of Series 1 Common Stock.  The Corporation may elect to pay the redemption price or tender price in Series l Common Stock only if the Series 1 Common Stock is listed on a United Slates national or regional stock exchange or quoted by the NNM.
 
(ii) At least 23 Trading Days prior to any Redemption Date or Acquisition Date, the Corporation must give notice (a “Corporation Notice”) to the Holders of its intention to pay the redemption price or tender price, or any portion thereof, in Series 1 Common Stock (specifying the percentage thereof).  Upon determination of the actual number of shares of Series 1 Common Stock in accordance with the foregoing provisions, the Corporation will publicly announce such determination and file a Current Report on Form S-K with the Commission containing the information in such public announcement.
 
(iii) The Corporation’s right to pay the redemption price or tender price (or a portion thereof) in Series 1 Common Stock is subject to: (1) the delivery by the Corporation of a timely Corporation Notice of its election to purchase all or a specified percentage of the Ninth Series with Series 1 Common Stock as provided herein; (2)the registration of resales of the Series 1 Common Stock under the Securities Act, if required for the Series 1 Common Stock to be freely tradeable (assuming the Holder thereof is not an Affiliate of the Corporation); (3) the issuance of such Series 1 Common Stock being in compliance with other applicable federal and state securities laws, if any; and (4) the receipt by the Transfer Agent of an officers’ certificate and an opinion of counsel each stating that (A) the terms of the issuance of the Series 1 Common Stock are in conformity with the terms hereof and (B) the shares of Series 1 Common Stock to be issued by the Corporation in payment of the specified percentage of the tender price or redemption price have been duly authorized and, when issued and delivered pursuant to the terms hereof in payment of the tender price or redemption price, will be validly issued, fully paid and nonassessable, and, is the case of such officials’ certificate, stating that conditions (1), (2) and (3) above have been satisfied (and setting forth the Sale Price of a share of Series 1 Common Stock on each Trading Day during the period during which the Market Price is calculated and ending on the Acquisition Date or Redemption Date as applicable) and, in the case of such opinion of counsel, stating that conditions (2) and (3) above have been satisfied.
 

If such conditions are not satisfied by the applicable Acquisition Date re Redemption Date, the Corporation will pay the tender price or redemption price on such Acquisition Date or Redemption Date entirely in cash (except as provided in paragraph (g)).
 
(i) Conversion.  (i) A Holder may convert its shares of the Ninth Series into Series 1 Common Stock and cash (as provided below), unless previously redeemed or repurchased, at any time prior to the close of business on December 23, 2013; provided that if a share of the Ninth Series is called for redemption, the Holder may convert it only until the close of business on the applicable Redemption Date unless the Corporation defaults in the payment of the redemption price.  Shares of the Ninth Series which a Holder has tendered for acquisition by the Corporation or, as described in paragraph (g), a third party acquirer pursuant to an offer to acquire, may be converted only If such Ninth Series is withdrawn to accordance with the terms of such offer.
 
Each share of the Ninth Series will initially be convertible into (a) shares of Series 1 Common Stock at an initial Conversion Rate (the “Conversion Rate”) equal to the product of (1) the conversion rate in effect with respect to the Nextel Communications, Inc. Series B Preferred Stock immediately prior to the consummation of the Merger times (2) the number of shares of Series 1 Common Stock into which each share of Nextel Class A common stock is converted pursuant to the Merger Agreement, subject to adjustment upon the occurrence of certain events, as described below, and (b) an amount in cash (the “Merger Cash”) equal to the product of (1) the conversion rate in effect with respect to the Nextel Communications, Inc. Series B Preferred Stock immediately prior to the consummation of the Merger times (2) the amount of cash (if any) into which each share of Nextel Class A common stock is converted pursuant to the Merger Agreement (excluding any cash payable in lieu of fractional shares).  As promptly as practicable on or after the Conversion Date, the Corporation will (x) issue and deliver to the Transfer Agent a certificate or certificates for the number of full shares of Series 1 Common Stock issuable upon conversion, with any fractional shares rounded up to full shares or, at the Corporation’s option, paid in cash in lieu of any fraction of a share, based on the Sale Price of the Series 1 Common Stock on the Trading Day preceding the Conversion Date and (y) deliver to the Transfer Agent the amount of Merger Cash (if any) payable upon conversion.  In addition, if a Holder elects to convert, the Corporation will pay to such Holder, contemporaneously with the delivery of Series 1 Common Stock issuable upon conversion, the sum of $30.00 per share of Ninth Series (the “Special Dividend”).
 
(ii) The Corporation’s delivery to the Holder of (x) the number of shares of Series 1 Common Stock into which the Ninth Series is convertible (together with the cash payment, if any, in lieu of fractional shares of Series 1 Common Stock), (y) the amount of Merger- Cash (if any) into which the Ninth Series is convertible and (z) the Special Dividend will be deemed to satisfy the Corporation’s obligation to pay the Liquidation Preference on the Ninth Series.
 
(iii) To convert certificated Ninth Series into Series 1 Common Stock and Merger Cash, a Holder must (i) complete and manually sign the conversion notice on the back of the Ninth Series certificate (or complete and manually sign a facsimile thereof) and deliver such notice to the Transfer Agent, (ii) surrender the Ninth Series certificate to the Transfer Agent, (iii) if required, furnish appropriate endorsements and transfer documents, and (iv) if required, pay all transfer or similar taxes.  The date on which all of the foregoing requirements have been satisfied is the “Conversion Date.”
 

(iv) All shares of Series 1 Common Stock delivered upon conversion of the Ninth Series shall be validly issued and fully paid and nonassessable and shall be free from preemptive rights and free of any lien or adverse claim.
 
(v) The Conversion Rate shall be subject to adjustments from time to time as follows:
 
(A) If the Corporation shall hereafter pay a dividend or make a distribution in Series 1 Common Stock to all holders of any outstanding Series 1 Common Stock, the Conversion Rate shall be increased by multiplying such Conversion Rate by a fraction of which the denominator shall be the number of shares of Series 1 Common Stock outstanding (including the number of shares of Series 1 Common Stock issuable upon conversion of all then outstanding shares of capital stock of the Corporation) at the close of business on the Record Date (as defined in subparagraph (viii) below) fixed for such dividend or distribution and of which the numerator shall be the sum of such number of outstanding shares of Series 1 Common Stock and the total number of shares of Series 1 Common Stock constituting such dividend or other distribution, such increase to become effective immediately after the opening of business on the day following the Record Date fixed for the determination of shareholders entitled to receive such dividend or distribution.  If any dividend or distribution of the type described in this subparagraph (v)(A) is declared but not so paid or made, the Conversion Rate shall again be adjusted to the Conversion Rate which would then be in effect if such dividend or distribution had not been declared.
 

(B) If the Corporation shall offer or issue tights, options or warrants to all holders of its outstanding Series 1 Common Stock entitling them to subscribe for or purchase Series 1 Common Stock at a price per share less than the average market price (determined as provided in subparagraph (viii) below) on the Record Date fixed for the determination of shareholders entitled to receive such rights, options or warrants, the Conversion Rate shall be adjusted so that the same shall equal the rate determined by multiplying the Conversion Rate in effect at the opening of business on the date after such Record Date by a fraction of which the denominator shall be the number of shares of Series 1 Common Stock outstanding (including the number of shares of Series Common Stock issuable upon conversion of all then outstanding shares of capital stock of the Corporation) at the close of business on the Record Date plus the number of shares of Series 1 Common Stock which rite aggregate subscription or purchase price of the total number of shares of Series 1 Common Stock subject to such rights, options or warrants would purchase at such average market price and of which the numerator shall be the number of shares of Series 1 Common Stock outstanding (including the number of shares of Series 1 Common Stock issuable upon conversion of all then outstanding shares of capital stock of the Corporation) at the close of business on the Record Date plus the total number of additional shares of Series 1 Common Stock subject to such rights, options or warrants for subscription or purchase.  Such adjustment shall become effective immediately after the opening of business on the day following the Record Date fixed for determination of shareholders entitled to purchase or receive such rights, options or warrants.  To the extent that shares of Series 1 Common Stock are not delivered pursuant to such rights, options or warrants.  Upon the expiration or termination of such rights, options or warrants the Conversion Rate shall again be adjusted to be the Conversion Rate which would then be in effect had the adjustments made upon the issuance of such rights, options or warrants been made on the basis of delivery of only the number of shares of Series 1 Common Stock actually delivered.  If such rights, options or warrants are out so issued, the Conversion Rate shall again be adjusted to be the Conversion Rate which would then be in effect if such Record Date fixed for the determination of shareholders entitled to receive such rights, options or warrants had not been fixed.  In determining whether any rights, options or warrants entitle the holders to subscribe for or purchase Series 1 Common Stock at less than such average market price, and in determining the aggregate offering price of such shares of Series 1 Common Stock, there shall be taken into account any consideration received for such rights, options or warrants, with the value of such consideration, if other than cash, to be determined by the Board of Directors.  In lieu of the foregoing adjustment the Corporation may make adequate provision so that each Holder shall have the right to receive upon conversion of a share of the Ninth Series (or any portion thereof) the amount of such rights, options or warrants such Holder would have received had such Holder converted such shore of the Ninth Series (or portion thereof) immediately prior to such Record Date.
 
(C) If the outstanding shares of Series 1 Common Stock shall be subdivided into a greater number of shares of Series 1 Common Stock, the Conversion Rate in effect at the opening of business on the day following the day upon which such subdivision becomes effective shall be proportionately increased and, conversely, if the outstanding shares of Series 1 Common Stock shall be combined into a smaller number of shares of Series 1 Common Stock, the Conversion Rate in effect at the opening of business on the day following the day upon which such combination becomes effective shall be proportionately reduced, such increase Cr reduction, as the case may be, to become effective immediately after the opening of business on the day following the day upon which such subdivision or combination becomes effective.
 

(D) In case the Corporation shall issue any Series 1 Common Stock or Right (as defined in subparagraph (viii) below) (excluding (i) any Right issued in any of the transactions described in subparagraphs (v)(A) or (v)(B) above, (ii) Series 1 Common Stock issued pursuant to (a) any Rights outstanding on the Effective Date or (y) a Right, if on the date such Right was issued, the exercise, conversion Of exchange price pa share of Series 1 Common Stock with respect thereto was at least equal to the then average market price of the Series 1 Common Stock and (iii) any Series 1 Common Stock or Right issued as consideration when any corporation or business is acquired, merged into or becomes part of the Corporation or a subsidiary of the Corporation in an rum’s-length transaction between the Corporation and another Person approved by the Board of Directors arid, if such Person is an Affiliate of the Corporation, approved by a majority of the members of the Board of Directors who are neither (A) officers or employees of the Corporation nor (E) Affiliates of such other Person) at a price per share of Series 1 Common Stock (determined in the case of arty such Right, by dividing (x) the total consideration receivable by the Corporation in consideration of the sale and issuance of such Right, plus the total consideration payable to the Corporation upon exercise, conversion or exchange thereof, by (y) the total number of shares of Series 1 Common Stock covered by such Right) that is lower than the average market price per share of Series 1 Common Stock in effect immediately prior to such sale or issuance, then the number of shares of Series 1 Common Stock thereafter issuable upon conversion of each share of the Ninth Series shall be determined by multiplying the Conversion Rate by a fraction, the numerator of which shall be the number of shares of Series 1 Common Stock outstanding (including the number of shares of Series 1 Common Stock issuable upon conversion of all then outstanding shares of capital stock of the Corporation) immediately after such sale or issuance and the denominator of which shall he the number of shares of Series 1 Common Stock outstanding (including the number of shares of Series 1 Common Stock issuable upon conversion of all then outstanding shares of capital stock of the Corporation) immediately prior to such sale or issuance plus the number of shares of Series 1 Common Stock which the aggregate consideration received (determined as provided below) for such sale or issuance would purchase at such average market price per share of Series 1 Common Stock.  For purposes of this subparagraph (v)(D), the number of shares of Series 1 Common Stock which the holder of any such Right shall be entitled to subscribe for or purchase shall be deemed to be issued and outstanding as of the date of such sale and issuance and the consideration received by the Corporation therefor shall be deemed to be the consideration received by the Corporation for such Right, plus the consideration or premiums stated in such Right to be paid for the Series 1 Common Stock covered thereby.  In case the Corporation shall sell and issue Series 1 Common Stock or any Right for a consideration consisting, in whole or in part, of property other than cash or its equivalent, then in determining the “price per share of Series 1 Common Stock” and the “consideration received by the Corporation” for purposes of the first sentence of this subparagraph (v)(D), the Board of Directors shall determine, in good faith, the fair value of said property, which determination shall be evidenced by a resolution of the Board of Directors.  In case the Corporation shall sell and issue any Right together with one or more other securities as part of a unit at a price per unit, then in determining the “price per share of Series 1 Common Stock” and the “consideration received by the Corporation” for purposes of the first sentence of this subparagraph (v)(D), the Board of Directors shall determine, in good faith, the fair value of the Right then being sold as part of such unit.
 

(E) If the Corporation shall, by dividend or otherwise, distribute to all holders of its Series 1 Common Stock evidences of its indebtedness, shares of any class of capital stock, or other property (including securities, but excluding (i) any rights, options or warrants referred to in subparagraph (v)(B) of this paragraph (1), (ii) any dividend or distribution paid exclusively in cash and (iii) any dividend or distribution referred to in subparagraph (v)(A) of this paragraph (i), the Conversion Rate shall be adjusted by multiplying the Conversion Rate in effect immediately prior to the close of business on the Record Date fixed for the determination of shareholders entitled to receive such distribution by a fraction of which the denominator shall be the average market price per share of the Series 1 Common Stock on such Record Date less the then fair market value (as determined by the Board of Directors, whose determination shall be conclusive and described in a resolution of the Board of Directors) of the portion of the assets, shares or evidences of indebtedness so distributed applicable to one share of Series 1 Common Stock and the numerator shall be such average market price per share of the Series 1 Common Stock, such adjustment to become effective immediately prior to the opening of business on the day following such Record Date; provided, however, that, in the event the then fair market value (as so determined) of the portion of the distributed assets or securities applicable to one share of Series 1 Common Stock is equal to or greater than the average market price of the Series 1 Common Stock on the Record Date, in lieu of the foregoing adjustment, adequate provision shall be made so that each Holder shall have the right to receive upon conversion of a share of the Ninth Series (or any portion thereof) the amount of distributed assets or securities such Holder would have received had such Holder convened such share of the Ninth Series (or portion thereof) immediately prior to such Record Date.  If such dividend or distribution is not so paid or made, the Conversion Rate shall again be adjusted to be the Conversion Rate which would then be in effect if such dividend or distribution had not been declared.  If the Board of Directors determines the fair market value of any distribution for purposes of this subparagraph (E) by reference to the actual or when issued trading market for any securities comprising such distribution, it must in doing so consider the prices in such market over the same period used in computing the average market price per share pursuant to subparagraph (viii)(A).
 
(F) If the Corporation shall, by dividend or otherwise, make a Cash Distribution in an aggregate amount that, combined together with (1) the aggregate amount of any other Cash Distributions made within the 12 months preceding the date of payment of such current Cash Distribution in respect of which no adjustment pursuant to this subparagraph (v)(F) or subparagraph (v)(G) has been previously made and (2) the aggregate amount of any Excess Purchase Payments made within the 12 months preceding the date of payment of such current Cash Distribution in respect of which no adjustment pursuant to this subparagraph (v)(F) or subparagraph (v)(G) has been previously made, exceeds 10% of the Corporation’s Market Capitalization on the Record Date for such current Cash Distribution (the amount of such excess being the “Distribution Excess Amount”), then, and in each such case, immediately after the close of business on the Record Date for such current Cash Distribution, the Conversion Rate shall be adjusted by multiplying the Conversion Rate in effect at the close of business on such Record Date by a fraction (I) the denominator of which shall he equal to the average Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to such Record Date less an amount equal to the quotient of (x) the Distribution Excess Amount divided by (y) the number of shares of Series 1 Common Stock outstanding on such Record Date plus the number of shares of Series 1 Common Stock issuable upon conversion of all the shares of capital stock of the Corporation outstanding on such Record Date and (II) the numerator of which shall be equal to the average Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to such Record Date.  If such current Cash Distribution is not made, the Conversion Rem shall again be adjusted to be the Conversion Rate which would then be in effect if such current Cash Distribution had not been declared.
 

(G) If the Corporation or any of its subsidiaries shall make Excess Purchase Payments with respect to any tender offer in an aggregate amount that, combined together with (1) the aggregate amount of any other Excess Purchase Payments made within the 12 months preceding such current Excess Purchase Payment in respect of which no adjustment pursuant to subparagraph (v)(F) or this subparagraph (v)(G) has been previously made and (2) the aggregate amount of any Cash Distributions made within the 12 months preceding such current Excess Purchase Payment in respect of which no adjustment pursuant to subparagraph (v)(F) or this subparagraph (v)(G) has been previously made, exceeds 10% of the Corporation’s Market Capitalization as of the Expiration Date for such tender offer (the amount of such excess being the ‘Tender Excess Amount”), then, and in each such case, immediately price to the opening of business on the day after the Expiration Date, the Conversion Rate shall be adjusted by multiplying the Conversion Rate in effect at the close of business on the Expiration Dale by a fraction (I) the denominator of which shall be equal to the average Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to the Expiration Date less an amount equal to the quotient of (x) the Tender Excess Amount divided by (y) the number of shares of Series 1 Common Stock outstanding on such Expiration Date plus the number of shares of Series l Common Stock issuable upon conversion of all the shares of capital stock of the Corporation outstanding on such Expiration Date (but excluding any shares purchased in such tender offer) and (II) the numerator of which shall be equal to the average Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to the Expiration Date.  If the Corporation is obligated to purchase shares pursuant to any such tender offer, but the Corporation is permanently prevented by applicable law from effecting any such purchases or all such purchases are rescinded, the Conversion Rate shall again be adjusted to be the Conversion Rate which would then be in effect if such tender offer had not been made.
 
(vi) No adjustment in the Conversion Rate shall be required unless such adjustment would require an increase or decrease of at least 1% in such rate then in effect; provided, however, that any adjustments that would otherwise be required to be made shall be carried forward and taken into account in any subsequent adjustment.  Except as stated above, the Conversion Rate will not be adjusted for the issuance of Series 1 Common Stock or any securities convertible into or exchangeable for Series 1 Common Stock or carrying the right to purchase any of the foregoing.  All calculations under subparagraph (i)(v) shall be made by the Corporation and shall be made to the nearest cent or to the nearest one-hundredth of a share, as the case may be.  No adjustment need be made for a change in the par value of the Series 1 Common Stock.
 
(vii) The Corporation will provide to the Holders reasonable notice (which obligation may be satisfied by means of a public announcement and the filing of a Current Report on Form S-K with the Commission containing the information in such public announcement) of any event that would result in an adjustment to the Conversion Rate pursuant to this paragraph (i) so as to permit the Holders to effect a conversion of Ninth Series into shares of Series 1 Common Stock prior to the occurrence of such event.
 
(viii) For purposes of this paragraph (i), the following terms shall have the meaning indicated:
 

(A) “average market price” means the average of the daily Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to the date in question.
 
(B) “Cash Distribution” means the distribution by the Corporation to all holders of its Series 1 Common Stack of cash (excluding any cash that is part of a distribution referred to in subparagraph (v)(E) or cash distributed upon a merger or consolidation described in subparagraph (i)(xii)).
 
(C) “Excess Purchase Payment” means the excess, if any, of (x) the amount of cash plus the fair market value (as determined by the Board of Directors, whose determination shall be conclusive and set forth in a board resolution) of any non-cash consideration required to be paid with respect to one share of Series 1 Common Stock acquired or to be acquired in a tender offer made by the Corporation or any of its subsidiaries for all or any portion of the Series 1 Common Stock over (y) the Sale Price per share of Series 1 Common Stock on the Trading Day next succeeding the Expiration Date for such tender offer.
 
(D) “Expiration Date” for any tender offer means the last day tenders of Series 1 Common Stock can be made pursuant to a tender offer by the Corporation or any of its subsidiaries for all or a portion of the Series 1 Common Stock.
 
(E) “Market Capitalization” means, with respect to any specified date, the product of (x) the average Sale Prices per share of Series 1 Common Stock for the 10 consecutive Trading Days immediately prior to such date times (y) the number of shares of Series 1 Common Stock outstanding on such date plus the number of shares of Series 1 Common Stock issuable upon conversion of all the shares of capital stock of the Corporation outstanding on such date.
 
(F) “Record Date” shall mean, with respect to any dividend, distribution or other transaction or event in which the holders of Series 1 Common Stock have the right to receive any cash, securities or other property or in which the Series 1 Common Stock (or other applicable security) is exchanged for or convened into any combination of cash, securities or other property, the date fixed for determination of shareholders entitled to receive such cash, securities or other property (whether such date is fixed by the Board of Directors or by statute, contract or otherwise).
 
(G) “Right” shall mean any right, option or warrant to subscribe for or purchase Series 1 Common Stock.
 
(ix) Whenever the Conversion Rate is adjusted as herein provided, the Corporation shall promptly file with the Transfer Agent an Officers’ Certificate setting forth the Conversion Rate after such adjustment and setting forth a brief statement of the facts requiring such adjustment.  Promptly Ales delivery of such certificate, the Corporation shall prepare a notice of such adjustment of the Conversion Rate setting forth the adjusted Conversion Rate and the date on which each adjustment is effective and shall mail such notice of such adjustment of the Conversion Rate to each Holder at such Holder’s last address appearing on the register of Holders maintained by the Transfer Agent within 20 days of the effective date of such adjustment.  Failure to deliver such notice shall not affect the legality or validity of any such adjustment.
 

(x) In any case in which this paragraph provides that an adjustment shall become effective immediately after a Record Date for an event, the Corporation may defer until the occurrence of such event issuing to any Holder of any shares of the Ninth Series converted after such Record Date and before the occurrence of such event the additional Series 1 Common Stock issuable upon such conversion by reason of the adjustment required by such event over and above the Series 1 Common Stock issuable upon such conversion before giving effect to such adjustment.  In the case of any such deferral, if the event triggering an adjustment under subparagraph (i)(v) does not occur, the Conversion Rate in respect of any conversion effected during such deferral period shall be the Conversion Rate in effect immediately prior to the Record Date for the relevant event and such additional shares of Series 1 Common Stock subject to deferral shall not be issued in respect of such conversion.
 
(xi) For purposes of this paragraph (i), the number of shares of Series l Common Stock at any time outstanding shall not include shares held in the treasury of the Corporation but shall include shares issuable in respect of scrip certificates issued in lieu of fractions of Series 1 Common Stock.  The Corporation shall not pay any dividend or make any distribution on Series 1 Common Stock held in the treasury of the Corporation.
 
(xii) In the cast of (x) any reclassification of the Series 1 Common Stock or (y) a consolidation or merger involving the Corporation or a sale or conveyance to another corporation of the property and assets of the Corporation as an entirety or substantially as an entirety, in each ease as a result of which holders of Series 1 Common Stock shall be entitled to receive stock, securities, ether property or assets (including cash) with respect to or in exchange for such Series 1 Common Stock, the conversion right with respect to the then outstanding shares of the Ninth Series will he changed into the right to convert such Ninth Series into the kind and amount of shares of stock, securities or other property or Agnes (including cash) which they would have owned or been entitled to receive upon such reclassification, consolidation, merger, sale or conveyance had such Ninth Series been converted immediately prior to such reclassification, consolidation, merger, sale or conveyance at the then effective Conversion Rate applicable to the Ninth Series, assuming that a Holder would not have exercised any rights of election as to the stock, securities or other property or assets (including cash) receivable in connection therewith.
 
(xiii) Without limiting the Corporation’s right and ability to take any other action with respect to the Ninth Series or any portion thereof, the Corporation from time to time may, to the extent permitted by law, increase the Conversion Rate by any amount for any period of at least 20 days if the Board of Directors has made a determination, In its sole discretion, that such increase would be in the best interests of the Corporation, which determination shall be conclusive.  The Corporation will give notice of such increase at least 15 days prior to the increase.  The Corporation may, at its option, make such increases in the Conversion Rate, in addition to and subject to those set forth above, as the Board of Directors deems advisable to avoid or diminish any income tax to holders of Series 1 Common Stock resulting from any dividend or distribution of stock or rights to acquire stock or from any event treated as such for income tax purposes.
 

(xiv) Without limiting any other exception contained in paragraph (i), and in addition thereto, no adjustment under subparagraph (v)(D) need be made for:
 
(A) grants of Rights or issuances of Series 1 Common Stock to employees, officers or independent directors of the Corporation or any of its subsidiaries (and issuances of Series 1 Common Stock upon the exercise, exchange or conversion of any such Rights) pursuant to the terms of any incentive equity, stock purchase or similar plan maintained or sponsored by the Corporation or any of its subsidiaries, so long as such plan has been approved by the Board of Directors;
 
(B) issuances of Rights or Series 1 Common Stock in bona fide public offerings or private placements pursuant to Section 4(2) of the Securities Act, Regulation D thereunder or Regulation S under the Securities Act, involving at least one investment bank of national reputation (provided any such private placement is to 10 or more beneficial holders); or
 
(C) any issuance of Rights or Series 1 Common Stock if the Corporation committed to issue such Rights or Series 1 Common Stock prior to their issuance for an amount of consideration per share of Series 1 Common Stock (determined in the case of a Right as set forth in subparagraph (v)(D)) not less than the Sale Price of the Series 1 Common Stock on the date of such commitment.
 
(j) Mandatory Conversion.  (i) At any time, if the Corporation reasonably believes that any shares of the Ninth Series are held by or on account of a Non-U.S. Holder, such Ninth Series will be subject to mandatory conversion (a “Mandatory Conversion”), at the option of the Corporation, upon written notice (a “Mandatory Conversion Notice”) to such Non-U.S. Holder. In addition, upon any (x) optional redemption by the Corporation of a Holder’s shares of the Ninth Series, (y) tender by a Holder of any of such Holder’s shares of the Ninth Series for acquisition thereof by the Corporation, or (z) exercise by a Holder of any of its conversion rights, the Corporation reasonably believes that any such Holder is a Non-U. S. Holder, the shares of the Ninth Series held by such Holder will be subject to Mandatory Conversion, and such Mandatary Conversion will preempt any conversion or tender rights that any such Non-U.S. Holder would otherwise have in respect of its shares of the Ninth Series.
 
(ii) The Mandatory Conversion Notice will be mailed to the Non-U.S. Holder’s address as it appears on the stock transfer records of Holders maintained by the Transfer Agent and shall specify the number of the shares of the Ninth Series subject to such notice, the certificate numbers of such shares (if such shares are held in certificated form by such Non-U.S. Holder) and the basis for the Corporation’s belief that any such Holder is a Non-U.S. Holder.  Such Holder’s shares of the Ninth Series will be deemed to have been converted as of the date of the Mandatory Conversion Notice unless such Holder has established within 10 days after the date of any such notice by written documentation or other evidence to the Corporation’s reasonable satisfaction that it is a U.S. Holder.
 

(iii) The Corporation will (i) issue and deliver to the Transfer Agent a certificate or certificates for the full number of shares of Series 1 Common Stock issuable upon the Mandatary Conversion, with any fractional shares rounded up to full shares or, at the Corporation’s option, paid in cash in lieu of any fraction of a share, based on the Safe Price of the Series 1 Common Stock on the Trading Day preceding the applicable Mandatory Conversion Notice, and (ii) deliver to the Transfer Agent cash in no amount equal to the Merger Cash (if any) payable upon Mandatory Conversion.  Any Mandatory Conversion will be conducted in accordance with the conversion procedures described under paragraph (i).  The Corporation’s delivery to the Holder of the number of shares of Series 1 Common Stock and the amount of Merger Cash (if any) into which such Holder’s shares of the Ninth Series are convertible hereunder (together with the cash payment, if any, in lieu of fractional shares of Series 1 Common Stock, if any) will be deemed to satisfy the Corporation’s obligation to pay the Liquidation Preference on the Ninth Series to the applicable Conversion Date.
 
(iv) if the Transfer Agent holds, in accordance herewith, Series 1 Common Stock (together with the cash payment, if any, in lieu of fractional shares of Series 1 Common Stock, if any) sufficient to pay the conversion price and the amount of Merger Cash (If any) payable upon conversion on the date of the Mandatory Conversion Notice with respect to any shares of the Ninth Series, then, on and after such date, such shares of the Ninth Series will cease to be outstanding and the Liquidation Preference thereon shall/ cease to accrete whether or not book-entry transfer of such Ninth Series is made or such Ninth Series is delivered to the Transfer Agent, and all other rights of the Holder shall terminate (other than the right to receive the Series 1 Common Stock, Merger Cash, if any, and cash, if any, for fractional shares upon delivery of the Ninth Series certificate or book-entry transfer of such shares of the Ninth Series to the Transfer Agent).
 
(k) Amendment, Supplement and Waiver.  (i) The Corporation may amend this Section 10.8 with the consent of the Holders of a majority of the shares of the Ninth Series then outstanding (including consents obtained in connection with a tender offer or exchange offer far the Ninth Series) and any past default or failure to comply with any provisions of this Section 10.8 may also be waived with the consent of such Holders, Notwithstanding the foregoing, however, without the consent of the Holders of at least 66 2/3% of the then outstanding shares of the Ninth Series, an amendment or waiver may not (with respect to any shares of the Ninth Series held by a non-consenting Holder):  (A) alter the voting rights with respect to the Ninth Series or reduce the number of shares of the Ninth Series whose Holders must consent to an amendment, supplement or waiver of the terms of the Ninth Series, (B) reduce the amount of or rate of accretion of the Liquidation Preference of any share of the Ninth Series’ or adversely alter the provisions with respect to the redemption of the Ninth Series, or make any change that adversely affects the right to convert the Ninth Series or the right to require the Corporation to purchase the Ninth Series, (C) make any share of the Ninth Series payable in money other than United States dollars, (D) make any change in the provisions of this Section 10.8 relating to waivers of the rights of Holders to receive the Liquidation Preference on the Ninth Series or (E) make any change in the foregoing amendment and waiver provisions.
 

(ii) Notwithstanding the foregoing, without the consent of any Holder, the Corporation may (to the extent permitted by Kansas law) amend or supplement this Section 10.8 to cure any ambiguity, defect or inconsistency, to provide for uncertificated shares of the Ninth Series in addition to or in place of certificated shares of the Ninth Series or to make any change that would provide any additional rights or benefits to the Holders or to make any change that the Board of Directors determines, in good faith, is not materially adverse to the Holders.
 
(l) Preemptive Rights.  No shares of the Ninth Series shall have any rights of preemption whatsoever as to any securities of the Corporation, or any warrants, rights or options issued or granted with respect thereto, regardless of how such securities or such warrants, rights or options may be designated, issued or granted.
 
(m) Reissuance of Ninth Series.  Shares of Ninth Series that have been issued and reacquired in any manner, including shares purchased or redeemed or exchanged, shall (upon compliance with any applicable provisions of the laws of Kansas) have the status of authorized but unissued shares of preferred stock of the Corporation undesignated as to series and may be designated or redesignated and issued or reissued, as the case may be, as part of any series of preferred stock of the Corporation, provided that any issuance of such shares as Ninth Series must be in compliance with the terms hereof.
 
(n) Business Day.  If any payment, redemption, repurchase or conversion shall be required by the terms hereof to be made on a day that is not a Business Day, such payment, redemption or conversion shall he made on the immediately succeeding Business Day.
 
(o) Definitions.  As used in this Section 10.8 only, the following terms shall have the following meanings (with terms defined in the singular having comparable meanings when used in the plural and vice versa), unless the context otherwise requires.  The words “herein,” “hereof’ and “hereunder” and words of similar import, shall be construed to refer to this Section 10.8 as amended from time to time.
 
“Accrual Date” meant each March 23, June 23, September 23 and December 23 ending on December 23, 2013.
 
“Acquisition Date” has the meaning set forth in subparagraph (g)(iii) hereof.
 
“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 Person.  For the purposes of this definition, “control” 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; and the terms “controlling” and “controlled” have meanings correlative to the foregoing.
 
“Change of Control Corporation Notice” has the meaning set forth in subparagraph (g)(ii) hereof.
 
“Common Shares” of any Person means capital stock of such Person that does not rank prior, as to the payment of dividends or as to the distribution of assets upon any voluntary or involuntary liquidation, dissolution or winding up of such Person, to shares of capital stock of any ether class of such Person.
 

“Conversion Date” has the meaning set forth in subparagraph (i)(iii) hereof.
 
“Conversion Rate” has the meaning set forth in subparagraph (i)(i) hereof.
 
“Corporation Notice” has the meaning set forth in subparagraph (b)(ii) hereof.
 
“Effective Date” means the date on which shares of the Ninth Series are first issued under this Section 10.8.
 
“Holder” means a registered holder of shares of the Ninth Series.
 
“Junior Securities” has the meaning set forth in paragraph (b) hereof “Liquidation Preference” for each share of the Ninth Series for any specified date shall be as follows:
 
(i) if such specified date occurs on one of the following Accrual Dates, the Liquidation Preference per share will equal the amount set forth below for such Accrual Date:
 
 
Accrual Date
Liquidation
Preference
   
Accrual Date
Liquidation
Preference
 
 
June 23, 2005
459.6463
   
December 23, 2009
693.6499
 
 
September 23, 2005
470.2756
   
Match 23, 2010
709.6906
 
 
December 23, 2005
481.1508
   
June 23, 2010
726.1021
 
 
March 23, 2006
492.2774
   
September 23, 2010
742.8933
 
 
June 23, 2006
503.6613
   
December 23, 2010
760.0727
 
 
September 23, 2006
515.3085
   
March 23, 2011
777.6493
 
 
December 23, 2006
527.2250
   
June 23, 2011
795.6325
 
 
March 23, 2007
539.4170
   
September 23, 2011
814.0315
 
 
June 23, 2007
551.8911
   
December 23, 2011
832.8560
 
 
September 23, 2007
564.6535
   
March 23, 2012
852.1158
 
 
December 23, 2007
577.7112
   
June 23, 2012
871.8209
 
 
March 23, 2008
591.0707
   
September 23, 2012
891.9818
 
 
June 23, 2008
604.7392
   
December 23, 2012
912.6089
 
 
September 23, 2008
518.7238
   
March 23, 2013
933.7130
 
 
December 23, 2008
633.0318
   
June 23, 2013
9553051
 
 
March 23, 2009
647.6707
   
September 23, 2013
977.3965
 
 
June 23, 2009
662.6481
   
December 23, 2013
1,000.0000
 
 
September 23, 2009
677.9718
         

(ii) if the specified dale occurs between two Accrual Dues, (x) the Liquidation Preference will equal the sum of (a) the Liquidation Preference for the Accrual Date immediately preceding such specified date and (b) an amount equal to the product of (1) the Liquidation Preference for the immediately following Accrual Date less the Liquidation Preference for the immediately preceding Accrual Date multiplied by (2) a fraction, the numerator of which is the number of days from (but including) the immediately preceding Accrual Date to (but excluding) the specified data, using a 360-day year of twelve 30-day months, and the denominator of which is 90.
 

“Mandatory Conversion” has the meaning set forth in subparagraph (j)(i) hereof.
 
“Mandatory Conversion Notice” has the meaning set forth in subparagraph (j)(i) hereof.
 
“Mandatory Redemption Date- means December 23, 2013.
 
“Market Price” means the average of the Sale Prices of the Series 1 Common Stock for the 20 Trading Day period ending an the third Business Day prior to the applicable Acquisition Date or Redemption Date if the third Business Day prior to the applicable Acquisition Date or Redemption Date is a Trading Day or, if it is not a Trading Day, then on the last Trading Day prior to such third Business Day.  The Market Price shall be appropriately adjusted to take into account the occurrence during the period commencing on the first of such Trading Days during such 20 Trading Day period and ending on such Acquisition Dale or Redemption Date of certain events that would result in an adjustment of the Conversion Rate pursuant to subparagraphs (i)(v)(A), (i)(v)(C) and (i)(v)(E) hereof.
 
“Merger Cash” has the meaning set forth in subparagraph (i)(i) hereof.
 
“Ninth Series” has the meaning set forth in paragraph (a) hereof.
 
“Ninth Series Approval Rights” has the meaning set forth in subparagraph (f)(ii)(A) hereof.
 
“Non-U.S. Holder” means any Holder that is not a U.S. Holder.
 
“Optional Redemption Date” has the meaning set forth in subparagraph (e)(i)(A) hereof.
 
“Parity Securities” has the meaning set forth in paragraph (b) hereof.
 
“Redemption Notice” has the meaning set forth in subparagraph (e)(iii)(A) hereof.
 
“Sale Price” of the Series 1 Common Stock on any date means the closing per share sale price (or if no closing sale price is reported, the average bid and crib prices or, if most than one in either case., the average of the average bid and average ask prices) on such date as reported in the composite transactions for the principal United States securities exchange on which Series 1 Common Stock is traded or, if the Series 1 Common Stock is not listed on a United States national or regional stock exchange, as reported by the NNM.
 
“Senior Securities” has the meaning set forth in paragraph (b) hereof.
 
“Transfer Agent” means UMB Bank, n.a. or such other transfer agent as shall be appointed by the Corporation from time to time as transfer agent for the Ninth Seines and/or the Series 1 Common Stock, and who is designated as such in a written notice sent by the Corporation to the Holders.
 

“U.S. Holder” means a beneficial owner of Ninth Series that is, for United States federal income tax purposes, (i) a citizen or individual resident of the United States; (ii) a corporation (or other entity treated as a corporation) created in or under the laws of the United States or of any State thereof, (iii) an estate the income of which is subject to United States federal income taxation regardless of its source; (iv) a trust if a court within the United States is able to exercise primary supervision over the administration of the trust and one or more United States persons have the authority to control all substantial decisions of the mist (including certain trusts in existence on August 20, 1996 and treated as United States persons prior to such date that timely elected to continue to be treated as United States persons); or (v) a partnership that is created or organized in or under the laws of the United States or of any Suite thereof.
 
“Voting Rights Triggering Event” has the meaning set forth in subparagraph (f)(iii)(A) hereof.
 
(p) Transfer of Shares.  No transfer of shares of the Ninth Series shall he effective until such transfer is reflected on the stock transfer books for the Ninth Series maintained by the Transfer Agent.
 
SEVENTH
 
Business Combinations with Interested Stockholders.  The Corporation expressly elects not to be subject to the provisions of contained in Sections 17-12,100 to 17-12,104 of the General Corporation Code, as it may be amended.

EIGHTH
 
Section 1. Prevention of “Greenmail.”  Any direct or indirect purchase or other acquisition by the Corporation of any Equity Security (as hereinafter defined) of any class at a price above Market Price (as hereinafter defined) from any Interested Securityholder (as hereinafter defined) who has beneficially owned any Equity Security of the class to be purchased for less than two years prior to the date of such purchase or any agreement in respect thereof shall, except as hereinafter expressly provided, require the affirmative vote of the holders of at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (the Voting Stock”), excluding Voting Stock beneficially owned by such Interested Securityholder, voting together as a single class (it being understood that for the purposes of this ARTICLE EIGHTH, each share of the Voting Stock shall have the number of votes granted to it pursuant to ARTICLE SIXTH of these Articles of Incorporation).  Such affirmative vote shall be required notwithstanding the fact that no vote may be required, or that a lesser percentage may be specified, by law or any agreement with any national securities exchange, or otherwise, but no such affirmative vote shall be required with respect to (i) any purchase or other acquisition of securities made as pan of a tender or exchange offer by the Corporation to purchase securities of the same class made on the same terms to all holders of such securities and complying with the applicable requirements of the Securities Exchange Act of 1914 and the rules and regulations thereunder (or any subsequent provisions replacing such Act, rules or regulations), (ii) any purchase, redemption, conversion or other acquisition by the Corporation of Series 2 Common Stock or Ninth Series (each as defined in ARTICLE SIXTH) from a holder thereof pursuant to the provisions of these Articles of Incorporation or (iii) any purchase, redemption, conversion or other acquisition by the Corporation of Non-Voting Common Stock from a holder thereof.
 
Section 2.  Certain Definitions.  For the purposes of this ARTICLE EIGHTH:
 

(a) A “person” means any individual, firm, corporation or other entity.
 
(b) “Interested Securityholder” means any person (other than the Corporation or any corporation of which a majority of any class of Equity Security is owned, directly or indirectly, by the Corporation) who or which:
 
(i) is the beneficial owner, directly or indirectly, of five percent (5%) or more of the class of securities to be acquired; or
 
(ii) is an Affiliate of the Corporation and at any time within the two-year period immediately prior to the date in question was the beneficial owner, directly or indirectly, of five percent (5%) or more of the class of securities to be acquired; or
 
(iii) is an assignee or has otherwise succeeded to any shares of the class of securities to be acquired which were at any time within the two-year period immediately prior to the date in question beneficially owned by an Interested Securityholder, if such assignment or succession shall have occurred in the course of a transaction or transactions not involving a public offering within the meaning of the Securities Act of 1933, as amended.
 
(c) A person shall be a “beneficial owner” of any security of any class of the Corporation:
 
(i) which such person or any of its Affiliates or Associates (as hereinafter defined) beneficially owns directly or indirectly; or
 
(ii) which such person or any of its Affiliates or Associates has (a) the right to acquire (whether such right is exercisable immediately or only after the passage of time), pursuant to any agreement, arrangement or understanding or upon the exercise of conversion rights, exchange rights, warrants or options, or otherwise, or (b) any right to vote pursuant to any agreement, arrangement or understanding; or
 
(iii) which are beneficially owned, directly or indirectly, by any other person with which such person or any of its Affiliates or Associates has any agreement, arrangement or understanding for the purpose of acquiring, holding, voting or disposing of any security of any class of the Corporation.
 
(d) For the purposes of determining whether a person is an Interested Securityholder pursuant to paragraph (b) of this Section 2, the relevant class of securities outstanding shall he deemed to comprise all such securities deemed owned through application of paragraph (c) of this Section 2, but shall not include other securities of such class which may be issuable pursuant to any agreement, arrangement or understanding, or upon exercise of conversion rights, warrants or options, or otherwise.
 
(e) “Affiliate” or “Associate” shall have the respective meanings ascribed to such terms in Rule 12b-2 of the General Rules and Regulations under the Securities Exchange Act of 1934, as in effect on October 1, 1982.
 

(f) “Equity Security” shall have the meaning ascribed to such term in Section 340(11) of the Securities Exchange Act of 1934, as in effect on January 1, 1985.
 
(g) “Market Price” means the highest closing sale price during the thirty-day period immediately preceding the date in question, of a share of any Equity Security on the Composite Tape for New York Stock Exchange issues or, if such Equity Security is not quoted on the Composite Tape or is not listed on such Exchange, on the principal United States security exchange registered under the Securities Exchange Act of 1934, as amended, on which such Equity Security is listed, or, if such Equity Security is not listed on any such exchange, the highest closing bid quotation with respect to a share of such Equity Security during the thirty-day period preceding the dale in question on the National Association of Securities Dealers, Inc. Automated Quotations System or any system then in use, or, if no such quotations are available, the fair market value on the date in question of a share of such Equity Security.
 
Section 3.  Compliance.  The Board of Directors of the Corporation shall have the power to determine the application of, or compliance with, this ARTICLE EIGHTH, including, without limitation: (i) whether a person is an Interested Securityholder; (ii) whether a person is a beneficial owner of any Equity Security; and (iii) the Market Price of any Equity Security.  Any decision or action taken by the Board of Directors arising out of or in connection with the construction, interpretation and effect of this ARTICLE EIGHTH shall lie within its absolute discretion and shall be conclusive and binding, except in circumstances involving bad faith.
 
NINTH
 
No Director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such Director as a Director; provided, however, that this ARTICLE NINTH shall not eliminate or limit the liability of a Director 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 the provisions of K.G.C.C. Section 17-6424, and amendments thereto (or any successor provision), or (iv) for any transaction from which the Director derived an improper personal benefit.  No amendment to or repeal of this ARTICLE NINTH shall apply to or have any effect on the liability or alleged liability of any Director duns Corporation for or with respect to any acts or omissions of such Director occurring prior to such amendment or repeal.
 
IN WITNESS WHEREOF, we have hereunto set our hands and affixed the seal of said Corporation this 17th day of May 2012.
 
 
/s/ Timothy P. O’Grady
 
 
Timothy P. O’Grady, Vice President and
 
Assistant Secretary


RGO 53‑
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent
 
CONTACT:  Kansas Office of the Secretary of State
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov
 
1.         I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):
 
2.
Business entity ID number:
See attached list.
  This is not the Federal Employer ID Number (FEIN)
 
3.
Business entity name:
See attached list.
  Name must match the name on record with the Secretary of State. 
 
4.
State/Country of organization: See attached list.
 
5.
Current resident agent name and registered office address:
Corporation Service Company, 200 S.W. 30th Street, Topeka, Kansas 66611
  Address must be a street address.  A P.O. box is unacceptable.
 
6.
New resident agent name and registered office address: Corporation Service Company, 2900 SW Wanamaker Drive, Suite 204, Topeka, Kansas 66614
  Address must be a street address.  A P.O. box is unacceptable.

7.
Effective date: ☐ Upon filing


☒ Future effective date July 13, 2012
 
8.
I declare under penalty or perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.

Corporation Service Company
   
     
/s/ John H. Pelletier
 
July 6, 2012
Signature of resident agent
 
Date (month, day, year)
     
John H. Pelletier, Assistant Vice President
   
Name of signer (printed or typed)
   

CERTIFICATE OF MERGER
OF

STARBURST III, INC.,
A KANSAS CORPORATION

INTO

SPRINT NEXTEL CORPORATION,
A KANSAS CORPORATION


July 10, 2013
 
Pursuant to the provisions of the General Corporation Code of the State of Kansas, the undersigned does hereby adopt and execute the following Certificate of Merger:
 
FIRST: The names of the corporations to the merger (the “Constituent Corporations”) are as follows:
 
 
Name
 
 
Sprint Nextel Corporation (the “Company”)
 
Starburst III, Inc. (“Merger Sub”)

Each of the Constituent Corporations is a business corporation organized and existing under the laws of the State of Kansas and is subject to the provisions of the General Corporation Code of the State of Kansas.
 
SECOND: An Agreement and Plan of Merger, dated as of October 15, 2012, as amended on November 29, 2012, April 12, 2013, and June 10, 2013 (the “Merger Agreement”), by and among the Company, SoftBank Corp., a Japanese kabushiki kaisha (“SoftBank”), Starburst I, Inc., a Delaware corporation and a direct wholly owned subsidiary of SoftBank (“HoldCo”), Starburst II, Inc., a Delaware corporation and a direct wholly owned subsidiary of HoldCo (“Parent”), and Merger Sub, a direct wholly owned subsidiary of Parent, has been approved, adopted, certified, executed and acknowledged by each of the Constituent Corporations in accordance with K.S.A. § 17-6701 and amendments thereto.
 
THIRD: Pursuant to the Merger Agreement, Merger Sub will merge with and into the Company.  The Company will be the surviving corporation of the merger, and the name of the surviving corporation shall be Sprint Communications, Inc. (the “Surviving Corporation”).
 
FOURTH: The Merger Agreement has effected an amendment to the Articles of Incorporation of the Surviving Corporation and such amendment is attached hereto in its entirety as Exhibit A to this Certificate of Merger.
 
FIFTH: The executed Merger Agreement shall be held on file at the principal place of business of the Surviving Corporation at 6200 Sprint Parkway, Overland Park, Kansas 66251.  A copy of such agreement will be furnished by the Surviving Corporation, upon request and without cost, to any stockholder of either Constituent Corporation.
 
SIXTH: The effective date of the merger shall be 5:00 p.m. Central Time on. July 10, 2013.
 

The undersigned hereby declares, under penalty of perjury, according to the laws of the State of Kansas, that the foregoing is true and correct.
 
 
SPRINT COMMUNICATIONS, INC.
      

By:
/s/ Charles R. Wunsch
 
    Name:  Charles R. Wunsch
    Title:  Vice President
 

AMENDED

ARTICLES OF INCORPORATION

OF

SPRINT COMMUNICATIONS, INC.
 
1.          The name of the Corporation before these Amended Articles of Incorporation were filed was Sprint Nextel Corporation.  The Corporation was originally incorporated in the State of Kansas on November 15, 1938 under the name of United Utilities, Incorporated.
 
2.          The Board of Directors of the Corporation adopted resolutions approving an Agreement and Plan of Merger, dated as of October 15, 2012, as amended on November 29, 2012, April 12, 2013, and June 10, 2013 (the “Merger Agreement”), by and among the Company, SoftBank Corp., a Japanese kabushiki kaisha (“SoftBank”), Starburst I, Inc., a Delaware corporation and a direct wholly owned subsidiary of SoftBank (“HoldCo”), Starburst II, Inc., a Delaware corporation and a direct wholly owned subsidiary of HoldCo (“Parent”), and Merger Sub, a direct wholly owned subsidiary of Parent, which Merger Agreement provides for the adoption of these Amended Articles of Incorporation of the Corporation, which amend the Corporation’s Articles of Incorporation in their entirety.
 
3.          Pursuant to notice and in accordance with the bylaws of the Corporation and the laws of the State of Kansas, a meeting of stockholders was held and the stockholders considered the Merger Agreement, which provides for the adoption of these Amended Articles of Incorporation.
 
4.          At the meeting, the Merger Agreement was duly adopted, such that these Amended Articles of Incorporation were duly adopted in accordance with the provisions of K.G.C.C. Section 17-6701(c)(5)(D).
 
5.          These Amended Articles of Incorporation of the Corporation are filed as an exhibit to a Certificate of Merger, and shall become effective upon the effective date of the merger, pursuant to the laws of the State of Kansas.
 
6.          At the time of effectiveness of these Amended Articles of Incorporation of the Corporation, the text of the Articles of Incorporation of the Corporation, as previously amended, is hereby amended to read in its entirety as follows:
 
ARTICLE 1
 
The name of the Corporation is Sprint Communications, Inc. (the “Corporation”).
 
ARTICLE 2
 
The address of the Corporation’s registered office in the State of Kansas is 200 S.W. 30th Street, Topeka, Kansas 66611.  The name of its registered agent at such address is Corporation Service Company.
 
1

ARTICLE 3
 
The nature of the business of the Corporation and the objects or purposes to be transacted, promoted or carried on by it are as follows: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Code of the State of Kansas.
 
ARTICLE 4
 
The total number of shares of all classes of stock that the Corporation is authorized to issue is Six Hundred Million (600,000,000) shares of Common Stock with a par value of one Cent ($0.01) per share.
 
ARTICLE 5
 
The Board of Directors is expressly authorized to adopt, amend and repeal the Bylaws of the Corporation.
 
ARTICLE 6
 
Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.
 
ARTICLE 7
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. §§ 17-6808 and 17-6901 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs.  If a majority in number representing 3/4 in value of the creditors or class of creditors, 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 and the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders or class of stockholders, of this Corporation, as the case may be, and also on this Corporation.
 
ARTICLE 8
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this Article 8 shall not eliminate or limit the liability of a director 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 the provisions of Kansas General Corporation Code Section 17-6424, and amendments thereto (or any successor provision), or (iv) for any transaction from which the director derived an improper personal benefit.  No amendment to or repeal of this Article 8 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 or repeal.
 
2

ARTICLE 9
 
The Corporation reserves the right to amend, alter, change or repeal any provision contained in these Amended Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.
 
IN WITNESS WHEREOF, I have hereunto set my hand this 10th day of July, 2013.
 
 
/s/ Timothy P. O’Grady  
 
Name:  Timothy P. O’Grady
 
Title:  Vice President and Secretary

3

 
Sprint Nextel
6200 Sprint Parkway
Overland Parkway, Kansas 66251
KSOPHF0302-38679
Office:  (913) 794-1513
Timothy O’Grady
Vice President - Securities & Governance

July 8, 2013
 
Secretary of State of Kansas
1st Floor, Memorial Hall
120 S.W. 10th Avenue
Topeka, Kansas 66612-1594
 

RE:
Sprint Communications Company L.P.’s Consent to Use of
Name for Sprint Communications, Inc.
 
Dear Sir/Madam:
 
This letter is written confirmation that Sprint Communications Company L.P. hereby consents to Sprint Nextel Corporation’s use of the name “Sprint Communications, Inc.”
 

 
SPRINT COMMUNICATIONS COMPANY L.P.
 
 
 
Very truly yours,
 
 
 
By /s/ Timothy P. O’Grady  
 
Timothy P. O’Grady
 
Vice President and Secretary


CERTIFICATE OF MERGER

OF

SPRINT PCS CANADA HOLDINGS, INC.
(a Kansas corporation)

INTO

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
Pursuant to the provisions of the General Corporation Code of the State of Kansas, the undersigned does hereby adopt and execute the following Certificate of Merger:
 
FIRST: The names of the corporation to the merger (the “Constituent Corporations”) are as follows:
 
Sprint Communications, Inc. (the “Company”)
Sprint PCS Canada Holdings, Inc. (the “Merger Sub”)
 
Each of the constituent corporations is a business corporation organized and existing under the laws of the State of Kansas and is subject to the provisions of the General Corporation Code of the State of Kansas.
 
SECOND: An Agreement and Plan of Merger (“Merger Agreement”) has been approved, adopted, certified and executed by each of the constituent corporations in accordance with K.S.A. 17-6701 and amendments thereto.
 
THIRD: Pursuant to the Merger Agreement, Merger Sub will merge with and into the Company.  The Company will be the surviving corporation of the merger, and the name of the surviving corporation shall be Sprint Communications, Inc. (the “Surviving Corporation”)
 
FOURTH: The Surviving Corporation is the owner of all of the outstanding shares of common stock of Merger Sub, which is a business corporation of the State of Kansas.
 
FIFTH: The Articles of Incorporation of the Surviving Corporation shall be the Articles of Incorporation.
 
SIXTH: The executed Merger Agreement will be on file at the principal place of business of the Surviving Corporation at 6200 Sprint Parkway, Overland Park, Kansas.  A copy of such agreement will be furnished by the Surviving Corporation, upon request and without cost, to any stockholder of any constituent corporation.
 

SEVENTH: The effective date of the Certificate of Merger shall be June 30, 2015.
 
Executed on June 25, 2015.

 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Timothy P. O’Grady  
 
 
Timothy P. O’Grady
 

Vice President and Secretary

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary
 
 
 
(SEAL)
 


CERTIFICATE OF MERGER

OF

SPRINT HEALTHCARE SYSTEMS, INC.
(a Kansas corporation)

AND

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
Pursuant to the provisions of the General Corporation Code of the State of Kansas, the undersigned does hereby adopt and execute the following Certificate of Merger:
 
FIRST: The names of the corporation to the merger (the “Constituent Corporations”) are as follows:
 
Sprint Communications, Inc. (the “Company”)
Sprint Healthcare Systems, Inc. (the “Merger Sub”)
 
Each of the constituent corporations is a business corporation organized and existing under the laws of the State of Kansas and is subject to the provisions of the General Corporation Code of the State of Kansas.
 
SECOND: An Agreement and Plan of Merger (“Merger Agreement”) has been approved, adopted, certified and executed by each of the constituent corporations in accordance with K.S.A. 17-6701 and amendments thereto.
 
THIRD: Pursuant to the Merger Agreement, Merger Sub will merge with and into the Company.  The Company will be the surviving corporation of the merger, and the name of the surviving corporation shall be Sprint Communications, Inc. (the “Surviving Corporation”).
 
FOURTH:  The Surviving Corporation is the owner of all of the outstanding shares of common stock of Merger Sub, which is a business corporation of the State of Kansas.
 
FIFTH: The Articles of Incorporation of the Surviving Corporation shall be the Articles of Incorporation.
 
SIXTH: The executed Merger Agreement will be on file at the principal place of business of the Surviving Corporation at 6200 Sprint Parkway, Overland Park, Kansas.  A copy of such agreement will be furnished by the Surviving Corporation, upon request and without cost, to any stockholder of any constituent corporation.
 

SEVENTH: The effective date of the Certificate of Merger shall be June 30, 2015.
 
Executed on June 25, 2015.
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Timothy P. O’Grady  
 
 
Timothy P. O’Grady
 

Vice President and Secretary

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary
 
 
 
(SEAL)
 
  

CERTIFICATE OF OWNERSHIP AND MERGER

OF

SPRINT CREDIT GENERAL, INC.
(a Kansas corporation)

INTO

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
It is hereby certified that:
 
1.          Sprint Communications, Inc. (sometimes hereinafter referred to as the
“Corporation”) is a business corporation of the State of Kansas.
 
2.          The Corporation is the owner of all of the outstanding shares of each class of stock of Sprint Credit General, Inc., which is also a business corporation of the State of Kansas.
 
3.          On January 22, 2016, the Board of Directors of the Corporation adopted the following resolutions to merge Sprint Credit General, Inc. into the Corporation:
 
RESOLUTIONS REGARDING APPROVAL
OF AGREEMENT AND PLAN OF MERGER
 
WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that Sprint Credit General, Inc., a Kansas corporation, be merged with and into the Corporation;
 
WHEREAS, the Corporation will be the surviving corporation.
 
NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.
 
FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.
 
FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).
 

FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.
 
FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.
 
4.          The effective date of this Certificate of Ownership and Merger shall be February 1, 2016.
 
The undersigned declares under penalty of perjury, according to the laws of Kansas, that the foregoing is true and correct.
 
Executed on January 29, 2016.
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Timothy P. O’Grady  
 

Timothy P. O’Grady, Vice President  

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Assistant Secretary
 
 

CERTIFICATE OF OWNERSHIP AND MERGER

OF

SPRINT CREDIT LIMITED, INC.
(a Kansas corporation)

INTO

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
It is hereby certified that:
 
1.          Sprint Communications, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.
 
2.          The Corporation is the owner of all of the outstanding shares of each class of stock of Sprint Credit Limited, Inc., which is also a business corporation of the State of Kansas.
 
3.          On January 22, 2016, the Board of Directors of the Corporation adopted the following resolutions to merge Sprint Credit Limited, Inc. into the Corporation:
 
RESOLUTIONS REGARDING APPROVAL
OF AGREEMENT AND PLAN OF MERGER
 
WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that Sprint Credit Limited, Inc., a Kansas corporation, be merged with and into the Corporation;
 
WHEREAS, the Corporation will be the surviving corporation.
 
NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.
 
FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.
 
FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).
 

FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.
 
FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.
 
4.          The effective date of this Certificate of Ownership and Merger shall be February 1, 2016.
 
The undersigned declares under penalty of perjury, according to the laws of Kansas, that the foregoing is true and correct.
 
Executed on January 29, 2016.
 
 
SPRINT COMMUNICATIONS, INC.
 

 
By /s/ Timothy P. O’Grady  
 

Timothy P. O’Grady, Vice President

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Assistant Secretary
 
 

CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:
 
FIRST:  The name of each constituent corporation is Sprint Communications, Inc.____________________________________, a Kansas corporation, and iPCS, Inc._____________________________, a Delaware corporation.
 
SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252,
 
THIRD:  The name of the surviving corporation is Sprint Communications, Inc.________________________________________, a Kansas corporation.
 
FOURTH:  The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.
 
FIFTH:  The merger is to become effective on March 18, 2016.
 
SIXTH:  The Agreement of Merger is on file at 6200 Sprint Parkway Overland Park, Kansas 66251, the place of business of the surviving corporation.
 
SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.
 
EIGHT:  The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding.  The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.
 

IN WITNESS WHEREOF, said surviving co ration has caused this certificate to be signed by an authorized officer, the 17th day of March, A.D., 2016.
 

 
By:
/s/ Timothy P. O’Grady  
 
Authorized Officer

 
Name: Timothy P. O’Grady  
 
Print or Type

 
Title: Vice President  


CERTIFICATE OF OWNERSHIP AND MERGER

OF

UBIQUITEL INC.
(a Delaware corporation)

INTO

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
It is hereby certified that:
 
1.          Sprint Communications, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.
 
2.          The Corporation is the owner of all of the outstanding shares of each class of stock of UbiquiTel Inc., which is a business corporation of the State of Delaware.
 
3.          The laws of the jurisdiction of organization of UbiquiTel Inc. permit the merger of a business corporation of that jurisdiction with a business corporation of another jurisdiction.
 
4.          The Corporation hereby merges UbiquiTel Inc. into the Corporation.
 
5.          The following is a copy of the resolutions adopted on March 10, 2016, by the Board of Directors of the Corporation to merge the said UbiquiTel Inc. into the Corporation:
 
WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that UbiquiTel Inc., a Delaware corporation, be merged with and into the Corporation;
 
WHEREAS, the Corporation will be the surviving corporation.
 
NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.
 
FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.
 
FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).
 

FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.
 
FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.
 
6.          The effective date of this Certificate of Ownership and Merger shall be March 18, 2016.
 
The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed on March 10, 2016.

 
SPRINT COMMUNICATIONS, INC.
 

 
By /s/ Timothy P. O’Grady  
 

Timothy P. O’Grady
 
Vice President

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp  
Assistant Secretary
 
 

CERTIFICATE OF OWNERSHIP AND MERGER

OF

C FON CORPORATION
(a Delaware corporation)

INTO

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
It is hereby certified that:
 
1.          Sprint Communications, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.
 
2.          The Corporation is the owner of all of the outstanding shares of each class of stock of C FON Corporation, which is a business corporation of the State of Delaware.
 
3.          The laws of the jurisdiction of organization of C FON Corporation permit the merger of a business corporation of that jurisdiction with a business corporation of another jurisdiction.
 
4.          The Corporation hereby merges C FON Corporation into the Corporation.
 
5.          The following is a copy of the resolutions adopted on June 16, 2016, by the Board of Directors of the Corporation to merge the said C FON Corporation into the Corporation:
 
WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that C FON Corporation, a Delaware corporation, be merged with and into the Corporation;
 
WHEREAS, the Corporation will be the surviving corporation.
 
NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.
 
FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.
 
FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).
 

FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.
 
FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.
 
6.          The effective date of this Certificate of Ownership and Merger shall be June 30, 2016.
 
[SIGNATURE PAGE FOLLOWS]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed on June 24, 2016.
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Timothy P. O’Grady  
 

Timothy P. O’Grady
 
Vice President

ATTEST:
 
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary  
 

PLAN AND AGREEMENT OF MERGER

OF

NEXTEL COMMUNICATIONS, INC.
(a Delaware corporation)

and

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on December 26, 2017, by Nextel Communications, Inc. (“Nextel Communications”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on December 26, 2017, by Sprint Communications, Inc. (“Sprint Communications”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Nextel Communications is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS Sprint Communications, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS the total number of shares of stock which Nextel Communications has authority to issue is 100, all of which are of one class and without par value; and
 
WHEREAS the total number of shares of stock which Sprint Communications has authority to issue is 100, all of which are of one class and of a par value of $2.50 each; and
 
WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Nextel Communications and Sprint Communications and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Nextel Communications with and into Sprint Communications pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Nextel Communications and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by Sprint Communications and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 
1.          Nextel Communications and Sprint Communications shall, pursuant to the
provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, Sprint Communications, 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 Kansas General Corporation Code.  The separate existence of Nextel Communications, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled.  The issued shares of the surviving corporation shall not be converted or exchanged 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.          In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 2, 2018.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]
 

IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated:  December 26, 2017
 
 
Surviving Entity:
 
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Stefan K. Schnopp  
 
 
Stefan K. Schnopp
 
 
Vice President

ATTEST:
 
 
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 


SPRINT COMMUNICATIONS, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of Sprint Communications, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: December 26, 2017.
 
 
/s/ Katie True-Awtry  
 
Katie True-Awtry
 
Assistant Secretary of Sprint Communications, Inc.


PLAN AND AGREEMENT OF MERGER

OF

SPRINT WBC OF NEW YORK, INC.
(a Delaware corporation)

and

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on February 20, 2018, by Sprint WBC of New York, Inc. (“Sprint WBC”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on February 20, 2018, by Sprint Communications, Inc. (“Sprint Communications”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Sprint WBC is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS, Sprint Communications is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS, the total number of shares of stock which Sprint WBC has authority to issue is 1,000, all of which are of one class and with $1.00 par value; and
 
WHEREAS, the total number of shares of all classes of stock which Sprint Communications has authority to issue is 600,000,000 shares of Common Stock, with a par value of $0.01 each;
 
WHEREAS, the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS, the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and 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.
 
1.          In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

2.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
3.          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be February 28, 2018.
 
4.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]
 

IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: February 27, 2018.
 
 
Surviving Entity:
 
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Stefan K. Schnopp  
 
 
Stefan K. Schnopp
 
 
Vice President

ATTEST:
 
 
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 


SPRINT COMMUNICATIONS, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of Sprint Communications, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: February 27, 2018.
 
 
/s/ Katie True-Awtry  
 
Katie True-Awtry
 
Assistant Secretary of Sprint Communications, Inc.


PLAN AND AGREEMENT OF MERGER

OF

TDI ACQUISITION CORPORATION
(a Delaware corporation)

and

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on May 31, 2018, by TDI Acquisition Corporation (“TDI Acquisition”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on May 31, 2018, by Sprint Communications, Inc. (“Sprint Communications”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, TDI Acquisition is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and

WHEREAS, Sprint Communications, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS, the total number of shares of stock which TDI Acquisition has authority to issue is 100, all of which are of one class, with a par value of $1.00 each; and
 
WHEREAS, the total number of shares of all classes of stock which Sprint Communications, Inc. has authority to issue is 600,000,000 shares of Common Stock, with a par value of $0.01 each; and
 
WHEREAS, the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS, the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, TDI Acquisition and Sprint Communications and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge TDI Acquisition with and into Sprint Communications pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the panics hereto, being thereunto duly entered into by TDI Acquisition and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by Sprint Communications and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement of Merger set forth.
 

1.          TDI Acquisition and Sprint Communications shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, Sprint Communications, 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 Kansas General Corporation Code.  The separate existence of TDI Acquisition, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled.  The issued shares of the surviving corporation shall not be converted or exchanged 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.          In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be June 4, 2018.
 
9.          Notwithstanding the full approval and adoption of this Plan and Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]
 

IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: May 31, 2018.
 
 
Surviving Entity:
 
 
 
SPRINT COMMUNICATIONS, INC.
 
 
 
By /s/ Stefan K. Schnopp  
 
 
Stefan K. Schnopp
 
 
Vice President

ATTEST:
 
 
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 

 
Non-Surviving Entity:
 
 
 
TDI ACQUISITION CORPORATION
 
 
 
By /s/ Stefan K. Schnopp  
 
 
Stefan K. Schnopp
 
 
Vice President

ATTEST:
 
 
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 


SPRINT COMMUNICATIONS, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of Sprint Communications, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: May 31, 2018.
 
 
/s/ Katie True-Awtry  
 
Katie True-Awtry
 
Assistant Secretary of Sprint Communications, Inc.


PLAN AND AGREEMENT OF MERGER

OF

PEOPLE’S CHOICE TV CORP.
(a Delaware corporation)

and

SPRINT COMMUNICATIONS, INC.
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on May 31, 2018, by People’s Choice TV Corp. (“People’s Choice”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on May 31, 2018, by Sprint Communications, Inc. (“Sprint Communications”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, People’s Choice is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS, Sprint Communications, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS, the total number of shares of stock which People’s Choice has authority to issue is 3,000, all of which are of one class, with a par value of $0.01 each; and
 
WHEREAS, the total number of shares of all classes of stock which Sprint Communications, Inc. has authority to issue is 600,000,000 shares of Common Stock, with a par value of $0.01 each; and
 
WHEREAS, the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS, the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, People’s Choice and Sprint Communications and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge People’s Choice with and into Sprint Communications pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being hereunto duly entered into by People’s Choice and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by Sprint Communications and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement of Merger set forth.
 
1.          People’s Choice and Sprint Communications shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, Sprint Communications, 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 Kansas General Corporation Code.  The separate existence of People’s Choice, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled.  The issued shares of the surviving corporation shall not be converted or exchanged 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.          In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any arid all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be June 4, 2018.
 
9.          Notwithstanding the full approval and adoption of this Plan and Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]
 

IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: May 31, 2018.
 
   
 
Surviving Entity:
 
 
SPRINT COMMUNICATIONS, INC.
   
 
By
/s/ Stefan K. Schnopp
 
   
Stefan K. Schnopp
   
Vice President

 
ATTEST:
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 

 
Non-Surviving Entity:
   
 
PEOPLE’S CHOICE TV CORP.
   
 
By
/s/ Stefan K. Schnopp
 
   
Stefan K. Schnopp
   
Vice President

ATTEST:
 
   
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 


SPRINT COMMUNICATIONS, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of Sprint Communications, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct. Dated: May 31, 2018.
 
 
/s/ Katie True-Awtry
 
 
Katie True-Awtry
 
Assistant Secretary of Sprint Communications, Inc.




Exhibit 3.177

 
SPRINT COMMUNICATIONS, INC.
 
AMENDED AND RESTATED BYLAWS
 
ARTICLE ONE
STOCKHOLDERS
 
Section 1.1.
Annual Meetings.  An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the third Wednesday in April in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2.
Special Meetings.  A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3.
Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.
Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5.
Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6.
Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7.
Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)
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.
 
(c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8.
Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9.
Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10.
List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11.
Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO
DIRECTORS
 
Section 2.1.
Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2.
Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 

Section 2.3.
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, however, 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.
 
Section 2.4.
Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5.
Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6.
Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7.
Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or these Bylaws, 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 2.8.
Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 
Section 2.9.
Action 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 of Directors or of such 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 of such committee.
 

Section 2.10.
Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend these Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11.
Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
OFFICERS
 
Section 3.1.
Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 

Section 3.2.
Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3.
Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4.
Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5.
Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6.
Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7.
President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8.
Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9.
Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10.
Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11.
Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
CAPITAL STOCK
 
Section 4.1.
Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.
Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3.
Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4.
Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5.
No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 

ARTICLE FIVE
INDEMNIFICATION
 
Section 5.1.
Actions Other Than Those 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 such person is or was a director, officer or employee of the Corporation, or is or was serving at the request of the Corporation as a director, officer or employee of any other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation (or such other corporation or organization), and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2.
Action 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 such person is or was a director, officer or employee of the Corporation, or is or was serving at the request of the Corporation as a director, officer or employee of any other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation (or such other corporation or organization) 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 (or such other corporation or organization) unless and 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 but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.
 
Section 5.3.
Successful Defense of Action. Notwithstanding, and without limitation of, any other provision of this Article 5, to the extent that a director, officer or employee of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 or 5.2, or in defense of any claim, issue or matter therein, such director, officer or employee shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 

Section 5.4.
Determination Required. Any indemnification under Section 5.1 or 5.2 (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 or employee is proper in the circumstances because such director, officer or employee has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. Such determination shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding, (ii) if a quorum of disinterested directors is not obtainable, or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.
 
Section 5.5.
Advance of Expenses. Expenses incurred in 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 upon receipt of a satisfactory undertaking by or on behalf of the director, officer or employee to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the Corporation as authorized in this Article 5.
 
Section 5.6.
Insurance. The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer or employee of the Corporation, or is or was serving at the request of the Corporation as a director, officer or employee of any other enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify the person against such liability under the provisions of this Article 5. The risks insured under any insurance policies purchased and maintained on behalf of any person as aforesaid or on behalf of the Corporation shall not be limited in any way by the terms of this Article 5 and to the extent compatible with the provisions of such policies, the risks insured shall extend to the fullest extent permitted by law, common or statutory.
 
Section 5.7.
Nonexclusivity; Duration. The indemnifications and rights provided by, or granted pursuant to, this Article 5 shall not be deemed exclusive of any other indemnifications, rights or limitations of liability to which any person may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, either as to action in such person’s official capacity or as to action in another capacity while holding office, and they shall continue although such person has ceased to be a director, officer or employee of the Corporation or ceased to be serving at the request of the Corporation as a director, officer or employee of any other enterprise and shall inure to the benefit of such person’s heirs, executors and administrators. The authorization to purchase and maintain insurance set forth in Section 5.6 shall likewise not be deemed exclusive.
 
Section 5.8.
Vesting of Rights. The rights granted by this Article 5 are vested in each person entitled to indemnification as a bargained-for, contractual condition of the person’s serving or having served as a director, officer or employee of the Corporation or serving or having served at the request of the Corporation as a director, officer or employee of any other enterprise and, while this Article 5 may be amended or repealed, no amendment or repeal may release, terminate or adversely affect the rights of any person under this Article 5 with respect to any act taken or the failure to take any act by any person before the amendment or repeal or with respect to any action, suit or proceeding with respect to such act or failure to act filed after the amendment or repeal.
 

Section 5.9.
Definitions. For purposes of this Article 5, references to:
 
(a)
“other enterprises” or “other enterprise” includes, without limitation, any other corporation, limited liability company, partnership, joint venture, trust or employee benefit plan;
 
(b)
“director, officer or employee of any other enterprise” includes, without limitation, any person performing similar functions or fiduciary functions with respect to any other enterprise, whether incorporated or unincorporated;
 
(c)
“fines” includes any excise taxes assessed against a person with respect to an employee benefit plan;
 
(d)
“serving at the request of the Corporation” includes any service as a director, officer or employee which imposes duties on, or involves services by, the director, officer or employee with respect to an employee benefit plan, its participants or beneficiaries (including, without limitation, serving as an agent or trustee for an employee benefit plan, serving as a member of an employee benefit plan committee or serving in any other fiduciary capacity with respect to an employee benefit plan); and a person who acted in good faith and in a manner the person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan is considered to have acted in a manner “not opposed to the best interests of the Corporation” as referred to in this Article 5.
 
Section 5.10.
Severability. If any provision of this Article 5 or the application of any provision of this Article 5 to any person or circumstance is held invalid, illegal or unenforceable for any reason, the remaining provisions of this Article 5 and the application of the provisions to other persons or circumstances will not be affected thereby and, to the fullest extent possible, the court finding any provision invalid, illegal or unenforceable is directed to modify and construe the provision so as to render it valid and enforceable as against all persons or entities and to give the maximum possible protection to persons subject to indemnification within the bounds of validity, legality and enforceability. Without limiting the generality of the foregoing, if any director, officer or employee of the Corporation, or any person who is or was serving at the request of the Corporation as a director, officer or employee of any other enterprise, is entitled under any provision of this Article 5 to indemnification by the Corporation for some or a portion of the judgments, amounts paid in settlement, attorneys’ fees, excise taxes or penalties, fines or other expenses actually and reasonably incurred by the person in connection with any threatened, pending or completed action, suit or proceeding (including, without limitation, the investigation, defense, settlement or appeal of any action, suit or proceeding), whether civil, criminal, administrative, investigative or appellate, but not, for the total amount, the Corporation will indemnify the person for the portion to which the person is entitled.
 

ARTICLE SIX
GENERAL PROVISIONS
 
Section 6.1.
Waiver of Notice. Whenever notice is required by the Articles of Incorporation, these Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2.
Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3.
Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
AMENDMENT OF BYLAWS
 
Section 7.1.
Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 



Exhibit 3.178

AMENDED AND RESTATED
 
CERTIFICATE OF LIMITED PARTNERSHIP
 
OF
 
SPRINT COMMUNICATIONS COMPANY L.P.
 
Sprint Communications Company L.P., a limited partnership (the “Partnership”) organized under the Delaware Revised Uniform Limited Partnership Act (the “Act”), for the purpose of amending and restating its Certificate of Limited Partnership filed with the office of the Secretary of State of Delaware on November 14, 1988, under the name US Sprint Communications Company Limited Partnership, hereby certifies that its Certificate of Limited Partnership (including amendments) is amended and restated to read in its entirety as follows:
 
ARTICLE I
 
The name of the limited partnership is Sprint Communications Company L.P.
 
ARTICLE II
 
The address of the registered office of the Partnership in Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name and address of the Partnership’s registered agent for service of process in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 
ARTICLE III
 
The names and addresses of the General Partner and the limited partner of the Partnership are as set forth in Schedule A hereto.
 
IN WITNESS WHEREOF, the undersigned, being the sole General Partner of the Partnership, has executed and delivered this Certificate as of this 9th day of April, 2018.
 
  SPRINT COMMUNICATIONS COMPANY L.P.
 
  By:
US TELECOM, INC., General Partner
     
  By:    

/s/ Stefan K. Schnopp
      Stefan K. Schnopp
      Vice President


SCHEDULE A
 
General Partner
 
Name
Address
   
US Telecom, Inc., 6200 Sprint Parkway
a Kansas corporation
Oakland Park, KS  66251

Limited Partner
 
Name
Address
   
Utelcom, Inc., 6200 Sprint Parkway
a Kansas corporation
Oakland Park, KS  66251


CERTIFICATE OF AMENDMENT
 TO
 AMENDED AND RESTATED CERTIFICATE OF LIMITED PARTNERSHIP
 OF
 SPRINT COMMUNICATIONS COMPANY L.P.
 
US Telecom, Inc., General Partner, does hereby certify as follows:
 
A.
The name of the Partnership is:
 Sprint Communications Company L.P.
 
B.
Pursuant to provisions of Section 17-202, Title 6, Delaware Code, the Amended and Restated Certificate of Limited is amended as follows:
 
1.
Schedule A to ARTICLE III is hereby amended to read as set forth on the new Schedule A attached hereto.
 
IN WITNESS WHEREOF, the undersigned, being the sole General Partner of the Partnership, has executed and delivered this Certificate as of this 8th day of October, 2019.
 
 
SPRINT COMMUNICATIONS COMPANY L.P.
   
 
By:
US TELECOM, INC., General Partner

 
By:
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
    Vice President


 SCHEDULE A
 
General Partner
 
Name
Address
   
US Telecom, Inc., 6200 Sprint Parkway
a Kansas corporation
Oakland Park, KS  66251

Limited Partner
 
Name
Address
   
Utelcom, Inc., 6200 Sprint Parkway
a Kansas limited liability company
Oakland Park, KS  66251

 


Exhibit 3.179

AMENDED AND RESTATED
 
AGREEMENT OF LIMITED
 
PARTNERSHIP OF US SPRINT
 
COMMUNICATIONS COMPANY
 
LIMITED PARTNERSHIP
 

TABLE OF CONTENTS
 
ARTICLE 1 THE PARTNERSHIP
2
   
 
Section 1.1.
Formation; Continuation as Limited Partnership
2
 
Section 1.2.
Name
2
 
Section 1.3.
Purpose
2
 
Section 1.4.
Place of Business; Principal Office
3
 
Section 1.5.
Term
3
 
Section 1.6.
Title to Partnership Property
3
 
Section 1.7.
Filings
3
     
ARTICLE 2 CAPITALIZATION
4
   
 
Section 2.1.
Capitalization Generally
4
 
Section 2.2.
Additional Capital Requirements of the Partnership
4
 
Section 2.3.
Withdrawal of Capital
4
 
Section 2.4.
No Interest
4
 
Section 2.5.
Loans from Partners
5
     
ARTICLE 3 ALLOCATIONS AND DISTRIBUTIONS
5
   
 
Section 3.1.
Definitions
5
 
Section 3.2.
Percentage Interests of the Partners
8
 
Section 3.3.
Distributions
9
 
Section 3.4.
Allocation of Profit and Loss
10
 
Section 3.5.
Special Allocations
11
 
Section 3.6.
Other Allocation Rules
12
 
Section 3.7.
Tax Allocations: Code Section 704(c)
13
 
Section 3.8.
Allocation of Tax Credits
14
 
Section 3.9.
No Other Compensation
14
     
ARTICLE 4 MANAGEMENT
14
   
 
Section 4.1.
Authority of the General Partner
14
 
Section 4.2.
Duties and Obligations of General Partner
15
 
Section 4.3.
Restrictions on Authority of General Partner
16
 
Section 4.4.
Right to Rely on General Partner.
16
 
Section 4.5.
Rights and Powers of Limited Partners
17
 
Section 4.6.
Indemnification of Certain Persons
17
     
ARTICLE 5 PARTNER INDEMNIFICATION AND OTHER VENTURES
19
   
 
Section 5.1.
Indemnification
19
 
Section 5.2.
Other Ventures
19
 
Section 5.3.
Proprietary Information
19
 
Section 5.4.
Transactions Involving Partners and Affiliates  of Partners
20

- i -

ARTICLE 6 TRANSFER OF PARTNERSHIP INTERESTS
20
   
 
Section 6.1.
Transfer of Partnership Interests
20
 
Section 6.2.
Right of First Refusal
21
       
ARTICLE 7 ACCOUNTING, TAX AND FISCAL MATTERS
22
   
 
Section 7.1.
Books of Account
22
 
Section 7.2.
Tax Matters
23
 
Section 7.3.
Fiscal Year
23
 
Section 7.4.
Audits; Inspection of Books and Records
23
 
Section 7.5.
Reports
24
 
Section 7.6.
Partnership Funds
24
       
ARTICLE 8 DISSOLUTION
24
   
 
Section 8.1.
Dissolution; Continuation
24
 
Section 8.2.
Option
25
 
Section 8.3.
Winding Up of Partnership
27
 
Section 8.4.
Accounting upon Dissolution and Termination
27
 
Section 8.5.
Liquidation and Termination
27
 
Section 8.6.
Compliance with Timing Requirements of  Regulations
29
       
ARTICLE 9 MISCELLANEOUS
30
   
 
Section 9.1.
Notices
30
 
Section 9.2.
Entire Agreement
31
 
Section 9.3.
Amendments
31
 
Section 9.4.
Terminology
31
 
Section 9.5.
Binding Effect
31
 
Section 9.6.
Severability
31
 
Section 9.7.
Non-Waiver
32
 
Section 9.8.
Captions
32
 
Section 9.9.
Applicable Law
32
 
Section 9.10.
Counterparts
32
 
Section 9.11.
Waiver of Partition and Bankruptcy
32
 
Section 9.12.
Actions Against Other Partners
32
 
Section 9.13.
Remedies in Equity
33
 
Section 9.14.
Effective Dates
33

- ii -

INDEX OF DEFINED TERMS
 
Accepting Offerrees
Section 6.2
Acquisition Agreement
Preamble
Act
Preamble
Additional Capital Contribution
Section 2.2
Adjusted Limited Partner Capital Account Deficit
Section 3.1
Affiliate
 Section 2.5
Agreement
Preamble
Another Enterprise
Section 4.6
Bankruptcy
Section 8.1
Capital Account
Section 3.1
Capital Contribution
Section 3.1
Certificate
Section 1.7
Closing
Section 8.2
Closing Date
Section 1.1
Code
Section 3.1
Continuing Partners
Section 9.2
Deferred Closing
Seciton 8.2
Depreciation
Section 3.1
Effective Date
Section 1.1
First Amendment
Preamble
First Offer
Section 6.2
First Partner
Section 8.2
General Partner
Preamble
General Partnership
Preamble
Gross Asset Value
Section 3.1
GTE Limited Partner
Preamble
Indemnifying Partner
Section 5.1
Limited Partner
Preamble
Liquidating Events
Section 8.1
Losses
Section 3.1
Nonrecourse Deductions
Section 3.1
Objecting Partners
Section 8.2
Offer Notice
Section 6.2
Offer Period
Section 6.2
Offer Price
Section 6.2
Offered Interest
Section 6.2
Offereees
Preamble
Original Agreement
Preamble
Original Partners
Preamble
Original United Partners
Preamble
Parner Nonrecourse Deductions
Section 3.1
Partnership
Preamble
Partnership Committee
Section 4.6
Partnership Minimum Gain
Section 3.1
Partnership’s Accountant
Section 7.1
Percentage Interest
Section 3.2
Profits
Section 3.1

- i -

Proprietary Information
Section 5.3
Purchase Offer
Section 6.2
Purchase Price
Section 8.2
Purchaser
Section 6.2
Purchasing Partner
Section 8.2
Regularions
Section 3.1
Regulatory Allocations
Section 3.5
Restated Agreement
Preamble
Selling Partner
Section 6.2
Selling Partner
Section 8.2
Transer
Section 6.1
 
- ii -

AMENDED AND RESTATED AGREEMENT OF LIMITED PARTNERSHIP OF US SPRINT COMMUNICATIONS COMPANY LIMITED PARTNERSHIP (the “Agreement”) among UTELCOM, INC., a Kansas corporation, having an office at 2330 Shawnee Mission Parkway, Westwood, Kansas, as limited partner (“UTELCOM”), SPRINT INTERNATIONAL COMMUNICATIONS CORPORATION, a Delaware corporation, having an office at 12490 Sunrise Valley Drive, Reston, Virginia, as limited partner (“SICC”), UCOM, INC., a Missouri corporation having an office at 2330 Shawnee Mission Parkway, Westwood, Kansas, as limited partner (“UCOM”) and US TELECOM, INC., a Kansas corporation, having an office at 2330 Shawnee Mission Parkway, Westwood, Kansas, as the general partner (the “General Partner”). UTELCOM, SICC, UCOM, and the General Partner hereinafter are sometimes referred to collectively as the “Partners” and individually as a “Partner.” UTELCOM, SICC and UCOM are sometimes referred to collectively as the “Limited Partners” and individually as a “Limited Partner.” UCOM and the General Partner hereinafter are sometimes collectively referred to as the “Original United Partners.”
 
W I T N E S S E T H:
 
WHEREAS, the General Partner and GTE Communications Services Incorporated, a Delaware corporation (the “GTE Limited Partner,” and together with the Original United Partners, the “Original Partners”) previously formed US Sprint Communications Company (the “General Partnership”) as a general partnership pursuant to that certain Partnership Agreement of US Sprint Communications Company ‘dated as of January 31, 1986 (the “Original Agreement”) and thereafter continued the General Partnership pursuant to that certain Amended and Restated Agreement of Partnership of US Sprint Communications Company dated as of July 1, 1986 (the “Restated Agreement”) and the First Amendment thereto dated as of July 20, 1988 (the “First Amendment”);
 
WHEREAS, the Original Partners, GTE Corporation, a New York corporation (“GTE”), United Telecommunications, Inc., a Kansas corporation (“United”), and the Partnership (as defined below), as successor to the General Partnership, are parties to a certain Acquisition Agreement dated as of July 20, 1988 as modified by an Agreement dated October 25, 1990 and as amended December 31, 1991 (the “Acquisition Agreement”), pursuant to which UCOM was assigned a portion of the GTE Limited Partner’s interest in the General Partnership;
 
WHEREAS, by agreement of the Original Partners, dated as of January 3, 1989, the General Partnership was converted into a limited partnership (the “Partnership”) under the laws of Delaware, including the Delaware Revised Uniform Limited Partnership Act (the “Act”) (such agreement hereinafter referred to as the “Original Limited Partnership Agreement”);
 
WHEREAS, in accordance with the Acquisition Agreement, UTELCOM has acquired all of the interest in the Partnership of the GTE Limited Partner (the “Final Acquisition”) and, in connection therewith, the Original Limited Partnership Agreement was amended on January 31, 1992 to reflect the withdrawal of the GTE Limited Partner (the “First Amendment to the Original Limited Partnership Agreement”);
 
WHEREAS, on February 1, 1992, the Partnership shall assume certain debt obligations of UTELCOM, and shall distribute to UTELCOM certain shares of stock of Private TransAtlantic Telecommunications System, Inc., a Delaware corporation (“PSI”), and Sprint International Incorporated, a Delaware corporation (“SI”); and
 
- 1 -

WHEREAS, subsequent to the distribution of the shares of stock of PSI and SI, SICC desires to transfer all of its right, title and interest in and to certain of its domestic assets to the Partnership on February 1, 1992 in exchange for a limited partner interest in the Partnership and the Partnership desires to accept the contribution of such domestic assets by SICC and desires to admit SICC as a limited partner of the Partnership on February 1, 1992;
 
NOW, THEREFORE, in consideration of the premises and mutual covenants contained herein the Partners agree to amend and restate the Original Limited Partnership Agreement as amended by the First Amendment to the Original Limited Partnership Agreement as follows:
 
ARTICLE 1
 
THE PARTNERSHIP
 
Section 1.1.         
Formation; Continuation as Limited Partnership.
 
The Partnership was formed by the Original Partners as a limited partnership under the Act. Pursuant to this Agreement, the Partners agree to continue the Partnership upon the terms and conditions set forth in this Agreement. The Partners agree to execute and cause to be filed any and all certificates and instruments, and shall take any and all other actions necessary or desirable, based on advice of counsel to the Partnership, under the laws of every state or jurisdiction where the Partnership is doing business on the date hereof to effect and evidence this amendment to the Agreement.
 
For the time period beginning on the date hereof, and ending upon the date set forth in Section 1.5 hereof, this Agreement shall completely supplant and supersede the Original Agreement, the Restated Agreement and the First Amendment thereto and the Original Limited Partnership Agreement and the First Amendment to the Original Limited Partnership Agreement. For purposes of this Agreement, the “Effective Date” shall be the Closing Date (as defined in the Acquisition Agreement).
 
Section 1.2.          
Name.

The name of the Partnership is US Sprint Communications Company Limited Partnership. The General Partner may change the name of the Partnership upon ten days notice to the Limited Partners but the name of the Partnership must contain either the words Limited Partnership or the letters L.P. The Partnership shall use the marks or names “Sprint,” “US Sprint” or “Telenet” to identify the communications services to be provided by the Partnership or such other marks or names as the General Partner may determine.
 
Section 1.3.          
Purpose.
 
The purpose and scope of the Partnership shall be to provide telecommunications and related services and products, and to engage in any and all activities related or incidental thereto. The purpose and scope of the Partnership shall not be extended by implication or otherwise, except by written agreement of the Partners.
 
- 2 -

Section 1.4.          
Place of Business; Principal Office.
 
The Partnership shall maintain its principal place of business at metropolitan Kansas City, Missouri. The General Partner may change the principal place of business of the Partnership to any other place within the United States of America upon ten days notice to the Limited Partners.
 
Section 1.5.          
Term.
 
The term of the Partnership shall continue until December 31, 2086, unless sooner wound up and liquidated in accordance with Article 8.
 
Section 1.6.          
Title to Partnership Property.
 
All real, personal, tangible and intangible property owned by the Partnership shall be deemed owned by the Partnership as an entity, and no Partner, individually, shall have any ownership of such property. The Partnership may hold any of its assets in its own name or, with approval of the General Partner, in the name of a nominee or in the name of any Partner individually.
 
Section 1.7.          
Filings.
 
(a)          
The General Partner shall prepare, execute and file an amended Certificate of Limited Partnership (the “Certificate”) in the office of the Secretary of State of the State of Delaware in accordance with the provisions of the Act, as of the date hereof or as soon thereafter as is reasonably practicable. The General Partner shall take any and all other actions reasonably necessary to perfect and maintain the status of the Partnership as a limited partnership under the laws of the State of Delaware, including such publishings as may be necessary or appropriate. The General Partner shall cause amendments to the Certificate to be filed whenever required by the Act.
 
(b)          
The General Partner shall prepare, execute and cause to be filed original or amended certificates and shall take any and all other actions reasonably necessary to perfect and maintain the status of the Partnership as a limited partnership and the limited liability of the Limited Partners under the laws of any other states or jurisdictions in which the Partnership engages in business including, without limitation, qualifying or registering as a foreign limited partnership in such other state or jurisdiction.
 
(c)          
In addition to its obligations under paragraphs (a) and (b) of this Section 1.7, the General Partner shall prepare, execute and cause to be filed all certificates and documents necessary to enable the Partnership to do business in each state or jurisdiction in which, in the judgment of the General Partner, such qualification may be necessary or desirable and shall make all such filings, recordings, publishings and take such other actions with respect to the Partnership as may be necessary or appropriate from time to time in order to comply with all requirements for the operation of the Partnership as a limited partnership in any such state or jurisdiction.
 
- 3 -

ARTICLE 2

CAPITALIZATION
 
Section 2.1.         
Capitalization Generally.
 
(a)          
As of the date of the Final Acquisition, the Capital Account of UTELCOM shall equal the Capital Account of the GTE Limited Partner as determined immediately prior to the date of the Final Acquisition, and the Capital Account of each of the other Partners shall equal its Capital Account as it was immediately prior to the date of the Final Acquisition.
 
(b)          
When SICC is admitted as a Limited Partner on February 1, 1992, its Capital Account shall equal the gross fair market value of the assets contributed (described on Exhibit A attached hereto) pursuant to Section 3.1(f)(i) hereof, reduced by any liabilities of SICC assumed or taken subject to by the Partnership.
 
Section 2.2.          
Additional Capital Requirements of the Partnership.
 
The General Partner shall determine whether and to what extent the Partners shall contribute additional amounts to the capital of the Partnership. In the event the General Partner determines that an additional capital contribution (an “Additional Capital Contribution”) is necessary, the Partners may, but shall not be obligated to, make the Additional Capital Contribution in accordance with their Percentage Interests. Immediately after any such Additional Capital Contribution is made, the Percentage Interest of each Partner shall be adjusted pursuant to the procedure set forth in Sections 3.2(b) and 3.2(c) hereof.
 
Additional Capital Contributions shall be made on the date scheduled by the General Partner. Additional Capital Contributions shall be made in cash unless the Partners agree otherwise.
 
Section 2.3.          
Withdrawal of Capital.
 
No Partner shall be entitled to withdraw any part of its Capital Account in the Partnership or to receive any distribution from the Partnership, except as specifically provided herein. No Partner shall be entitled to demand any property from the Partnership other than cash.
 
Section 2.4.          
No Interest.
 
No interest shall be paid on capital contributions or on the balances in the Partners’ Capital Accounts.
 
- 4 -

Section 2.5.          
Loans from Partners.
 
Any Partner or Affiliate of a Partner may, with the consent of the General Partner, lend or advance money to the Partnership. If a Partner or Affiliate of a Partner makes a loan or loans to the Partnership or advances money on its behalf, the amount of any such loan or advance shall not be treated as a contribution to the capital of the Partnership but shall be a debt due from the Partnership. The amount of any loan or advance made by a Partner or Affiliate of a Partner shall be repayable upon such taints and conditions as may be agreed to by the General Partner and the lending Partner or Affiliate, and shall bear interest at a rate comparable to that charged in an arm’s-length third party transaction. As used in this Agreement, an “Affiliate” of any person or company shall mean any entity which, directly or indirectly, controls or is controlled by that person or company, or is under common control with that person or company; and “control” (including, with correlative meaning, the teams “controlled by” and “under common control with”), as used with respect to any entity or person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such entity or person, whether through the ownership of voting securities, by contract or otherwise.
 
ARTICLE 3
 
ALLOCATIONS AND DISTRIBUTIONS
 
Section 3.1.          
Definitions.
 
(a)          
Adjusted Limited Partner Capital Account Deficit” means, with respect to each Limited Partner, the deficit balance, if any, in such Limited 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 Limited Partner is obligated to restore pursuant to any provision of this Agreement or is deemed to be obligated to restore pursuant to the penultimate sentence of Regulations Section 1.704-2(g)(1); and
 
(ii)          
Debit to such Capital Account the items described in Sections 1.704-1(b)(2)(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5) and 1.704-1(b)(2)(ii)(d)(6) of the Regulations.
 
The foregoing definition of Adjusted Limited Partner 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 consistently therewith.
 
(b)          
Capital Account” means, with respect to any Partner, the Capital Account of such Partner on the date of the Final Acquisition as set forth in Section 2.1 and as maintained for such Partner in accordance with the following provisions:
 
(i)          
To each Partner’s Capital Account there shall be credited such Partner’s Capital Contributions, such Partner’s distributive share of Profits, and any items in the nature of income or gain that are specially allocated pursuant to Section 3.2 hereof, and the amount of any Partnership liabilities that are assumed by such Partner or secured by any Partnership property distributed to such Partner.
 
(ii)        
To each Partner’s Capital Account there shall ‘be debited the amount of cash and the Gross Asset Value of any Partnership property distributed to such Partner pursuant to any provision of this Agreement, such Partner’s distributive share of Losses, and any items in the nature of deductions or losses that are specially allocated pursuant to Section 3.5 hereof, and the amount of any liabilities of such Partner assumed by the Partnership or secured by any property contributed by such Partner to the Partnership.
 
- 5 -

(iii)       
In the event any interest in the Partnership is transferred in accordance with the teams of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent such Capital Account related to the transferred interest.
 
(iv)       
In determining the amount of any liability for purposes of Sections 3.1(b)(i) and 3.1(b)(ii) hereof, there shall be taken into account Code Section 752(c) and any other applicable provisions of the Code and Regulations.
 
(v)        
The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations Section 1.704-1(b), and shall be interpreted and applied in a manner consistent with such intent. In the event the General Partner shall determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities that are secured by contributed or distributed property or that are assumed by the Partnership or the Partners), are computed in order to comply with such Regulations, the General Partner may make such modifications provided that it is not likely to have a material effect on the amounts distributable to any Partner pursuant to Section 8.5 hereof upon the dissolution of the Partnership. The General Partner also shall (A) make any adjustments that are necessary or appropriate to maintain equality between the Capital Accounts of the Partners and the amount of Partnership capital reflected on the Partnership’s balance sheet, as computed for book purposes in accordance with Regulations Section 1.704-1(b)(2)(iv)(g), and (B) make any appropriate modifications in the event unanticipated events (for example, the acquisition by the Partnership of oil or gas properties) might otherwise cause this Agreement not to comply with Regulations Section 1.704-1(b).
 
(c)          
Capital Contribution” means, with respect to any Partner, the amount of money and the initial Gross Asset Value of any property (other than money) contributed to the Partnership with respect to the interest in the Partnership held by such Partner. The principal amount of a promissory note which is not readily traded on an established securities market and which is contributed to the Partnership by the maker of the note shall not be included in the Capital Contribution of any Partner until the Partnership makes a taxable disposition of the note or until (and to the extent) principal payments are made on the note, all in accordance with Regulations Section 1.704-1(b)(2)(iv)(d)(2).
 
(d)          
Code” means the Internal Revenue Code of 1986, as amended from time to time (or any corresponding provisions of succeeding law, including effective date and transition rules whether or not codified).
 
- 6 -

(e)          
Depreciation” means, with respect to any Partnership asset for each fiscal year or other period of the Partnership, an amount equal to the depreciation, amortization, or other cost recovery deduction allowable with respect to such asset for such year or other period, except that, if the Gross Asset Value of such asset at the beginning of such year or other period differs from its adjusted basis for federal income tax purposes at the beginning of such year or other period, Depreciation for such year or other period shall be an amount that bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation, amortization, or other cost recovery deduction for such 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 or other period is zero, Depreciation for such year or other period shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the General Partner.
 
(f)          
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 any asset contributed by a Partner to the Partnership, to the extent permitted by the General Partner, shall be the gross fair market value of such asset, as determined in accordance with Regulations Section 1.704-1(b);
 
(ii)        
The Gross Asset Value of all Partnership assets shall be adjusted to equal their respective gross fair market values, as determined by the General Partner 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 or the distribution by the Partnership to a Partner of more than a de minimis amount of cash or Partnership property as consideration for an interest in the Partnership, in each case if the General Partner reasonably determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership; and (B) the liquidation of the Partnership within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g);
 
(iii)       
The Gross Asset Value of any Partnership asset distributed to any Partner shall be the gross fair market value of such asset determined in accordance with the procedures contained in Section 8.5 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 Code Section 734(b) or Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulations Section 1.704-1(b)(2)(iv)(m) and Section 3.5(f) hereof; provided, however, that Gross Asset Values shall not be adjusted pursuant to this Section 3.1(f)(iv) to the extent that the General Partner determines that an adjustment pursuant to Section 3.1(f)(ii) is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this Section 3.1(f)(iv).
 
If the Gross Asset Value of any asset has been determined or adjusted pursuant to Sections 3.1(f)(i), 3.1(f)(ii) or 3.1(f)(iv) hereof, such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such asset for purposes of computing Profits and Losses.
 
(g)          
Nonrecourse Deductions” has the meaning set forth in Regulations Section 1.704-2(c).
 
(h)          
Partner Nonrecourse Deductions” has the meaning set forth in Regulations Section 1.704-2(i).
 
- 7 -

(i)          
Partnership Minimum Gain” has the meaning set forth in Regulations Section 1.704-2(d).
 
(j)          
Profits” and “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 Code Section 703(a) (for this purpose, all items of income, gain, loss, or deduction required to be stated separately pursuant to Code Section 703(a)(1) 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 Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-1(b)(2)(iv)(i), 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)       
In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to Sections 3.1(f)(ii) or 3.1(f)(iii) hereof, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such asset for purposes of computing Profits or Losses;
 
(iv)       
Gain or loss resulting from any disposition of Partnership assets 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, notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value;
 
(v)        
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 in Section 3.1(e) hereof; and
 
(vi)       
Notwithstanding any other provision of this definition of Profits and Losses, any items that are specially allocated pursuant to Section 3.5 hereof shall not be taken into account in computing Profits or Losses.
 
(k)         
Regulations” means the Income Tax Regulations promulgated under the Code, as such Regulations may be amended from time to time (including corresponding provisions of succeeding Regulations).
 
Section 3.2.          
Percentage Interests of the Partners.
 
(a)          
The initial interest of each Partner in the Partnership (the “Percentage Interest”), without taking into account the contribution of assets by SICC and its admission as a Limited Partner on February 1, 1992, shall be 50% for the General Partner, 30.1% for UCOM and 19.9% for UTELCOM.
 
- 8 -

(b)          
Immediately prior to the distribution described in Section 3.3(a) hereof, the value of all Partnership assets shall be adjusted to equal their Gross Asset Value pursuant to Section 3.1(f)(ii) hereof. The Partners agree to allocate Profits and Losses among the Partners at such time under the “interim closing of the books” method of Regulations Section 1.706-1(c). The Partners agree that the Gross Asset Value of all Partnership assets less liabilities of the Partnership (“Net Value”) as of the date of such distribution is $6,000,000,000, and the Capital Account of each Partner shall be adjusted to reflect such Net Value. As a result of the distribution described in Section 3.3(a) hereof, the Capital Account of UTELCOM shall be reduced by an amount equal to $955,000,000 and shall have an adjusted value of $254,000,000. The Partners agree that the Net Value of the Partnership immediately following the distribution described in Section 3.3(a) hereof shall equal $5,045,000,000, and the value of the Capital Account of each Partner shall be $3,034,542,000 for the General Partner, $1,756,459,000 for UCOM and $254,000,000 for UTELCOM. Accordingly, the Percentage Interest of each Partner shall be adjusted and shall be 60.15% for the General Partner, 34.82% for UCOM and 5.03% for UTELCOM.
 
(c)          
The Percentage Interest of each Partner shall be subject to further adjustment to take into account the admission of a Partner to the Partnership pursuant to the terms of this Agreement, including an admission with respect to the sale or assignment of a portion of a Partner’s interest in the Partnership pursuant to Article 6 or 8 of this Agreement. All such adjustments shall be made following the procedure set forth in Section 3.2(b) hereof. In particular, the Capital Account and Percentage Interest of each Partner following the admission of SICC on February 1, 1992 shall be as follows (subject to further adjustment in the event that the Capital Contribution of SICC is adjusted pursuant to Section 2.03 of the Contribution Agreement, dated February 1, 1992, between SICC and the Partnership):
 
   
Capital Account
   
Percentage Interest
 
General Partner
 
$
3,034,542,000
     
58.98
%
UTELCOM
 
$
254,000,000
     
4.94
%
UCOM
 
$
1,756,459,000
     
34.14
%
SICC
 
$
100,000,000
     
1.94
%

Except as otherwise provided herein, all allocations and distributions made to the Partners pursuant to this Article 3 shall be divided between them in proportion to their respective Percentage Interests.
 
Section 3.3.          
Distributions.
 
(a)          
On February 1, 1992, the Partners agree that the Partnership (i) shall assume $530 million in debt of UTELCOM (described in that certain Assignment, dated January 31, 1992, between United and UTELCOM) pursuant to that certain Assumption Agreement, dated February 1, 1992, between UTELCOM and the Partnership, and (ii) shall distribute to UTELCOM 1,333 1/3 shares of stock of PSI with a value of $175,000,000 and 1,000 shares of stock of SI with a value of $250,000,000.
 
- 9 -

(b)          
Except as otherwise agreed to by all of the Partners, distributions pursuant to this Section 3.3(b) shall be made in cash. Distributions in connection with the winding up and liquidation of the Partnership are governed by Section 8.5. Except as otherwise provided in Sections 3.3(a) and 8.5 hereof, distributions shall be made at such times and in such amounts as the General Partner shall decide, to each of the Partners in accordance with their Percentage Interests as of the date of each distribution.
 
Section 3.4.          
Allocation of Profit and Loss.
 
(a)          
Profits. After giving effect to the special allocations set forth in Section 3.5 hereof, Profits for any fiscal year or other period shall be allocated in the following order and priority:
 
(i)          
First, 100% to the Original United Partners until the cumulative Profits allocated pursuant to this Section 3.4(a)(i) for the current and all prior fiscal years are equal to the cumulative Losses allocated pursuant to Section 3.4(b)(ii) hereof for all prior fiscal years; and
 
(ii)        
The balance, if any, among the Partners in accordance with their Percentage Interests.
 
(b)          
Losses. After giving effect to the special allocations set forth in Section 3.5 hereof, Losses for any fiscal year or other period shall be allocated as set forth in Section 3.4(b)(i) below, subject to the limitations in Sections 3.4(b)(ii) and 3.4(b)(iii) below.
 
(i)        
Losses shall be allocated among the Partners in accordance with their Percentage Interests.
 
(ii)        
Losses allocated pursuant to Section 3.4(b)(i) hereof shall not exceed the maximum amount of Losses that can be so allocated without causing the total Losses allocated to UTELCOM (and its predecessor in interest, the GTE Limited Partner) pursuant to Section 3.4(b)(i) for such year and all prior fiscal years beginning after December 31, 1988 in excess of the total Profits (which, pursuant to Section 3.1(j)(vi), does not include any items that are specially allocated pursuant to Section 3.5 hereof) allocated to UTELCOM (and its predecessor in interest, the GTE Limited Partner) pursuant to Section 3.4(a) for such year and all prior fiscal years beginning after December 31, 1988 to exceed the sum of $75,000,000 plus the amount of GTE Special Contributions made under Sections 2.2(a), (b) and (d) of the Original Limited Partnership Agreement. All Losses in excess of the limitation set forth in this Section 3.4(b)(ii) shall be allocated to the Original United Partners.
 
(iii)       
Losses allocated pursuant to Sections 3.4(b)(i) and 3.4(b)(ii) hereof shall not exceed the maximum amount of Losses that can be so allocated without causing any Limited Partner to have an Adjusted Limited Partner Capital Account Deficit at the end of any fiscal year (or portion thereof). All Losses in excess of the limitations set forth in this Section 3.4(b)(iii) shall be allocated to the General Partner.
 
- 10 -

Section 3.5.          
Special Allocations.
 
The following special allocations shall, except as otherwise provided, be made in the following order:
 
(a)          
Minimum Gain Chargeback. Notwithstanding any other provision of this Article 3, if there is a net decrease in Partnership Minimum Gain during any fiscal year or other period which triggers the Minimum Gain Chargeback requirement of Regulations Section 1.704-2(f), each Partner shall be specially allocated items of Partnership income and gain for such year (and, if necessary, subsequent years) in an amount equal to such Partner’s share of the net decrease in Partnership Minimum Gain as determined pursuant to Regulations Section 1.704-2(g)(2). This Section 3.5(a) is intended to comply with the provisions of Regulations Section 1.704-2 and shall be interpreted consistently therewith.
 
(b)          
Qualified Income Offset. In the event any Limited Partner unexpectedly receives any adjustments, allocations, or distributions described in Section 1.704-1(b)(2)(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5) or 1.704-1(b)(2)(ii)(d)(6) of the Regulations, items of Partnership income and gain shall be specially allocated to each such Limited Partner in an amount and manner sufficient to eliminate, to the extent required by the Regulations, the Adjusted Limited Partner Capital Account Deficit of such Limited Partner as quickly as possible, provided that an allocation pursuant to this Section 3.5(b) shall be made only if and to the extent that such Limited Partner would have an Adjusted Limited Partner Capital Account Deficit after all other allocations provided for in this Article 3 have been tentatively made as if this Section 3.5(b) were not in the Agreement.
 
(c)          
Gross Income Allocation. In the event any Limited Partner has a deficit Capital Account at the end of any Partnership fiscal year (or portion thereof) which is in excess of the sum of (i) the amount such Limited Partner is obligated to restore pursuant to any provision of this Agreement, and (ii) the amount such Limited Partner is deemed to be obligated to restore pursuant to Regulations Section 1.704-2(g)(1), each such Limited Partner shall be specially allocated items of Partnership income and gain in the amount of such excess as quickly as possible, provided that an allocation pursuant to this Section 3.5(c) shall be made only if and to the extent that such Limited Partner would have a deficit Capital Account in excess of such sum after all other allocations provided for in this Article 3 have been made as if Section 3.5(b) hereof and this Section 3.5(c) were not in the Agreement.
 
(d)          
Nonrecourse Deductions. Nonrecourse Deductions for any fiscal year or other period shall be allocated among the Partners according to their Percentage Interests.
 
(e)          
Partner Nonrecourse Deductions. Any Partner Nonrecourse Deductions for any fiscal year or other period shall be allocated to the Partner that bears the risk of loss with respect to the loan to which such Partner Nonrecourse Deductions are attributable in accordance with Regulations Section 1.704-2(i).
 
- 11 -

(f)          
Code Section 754 Adjustments. To the extent adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Sections 734(b) or 743(b) is required, pursuant to Regulations Section 1.704-1(b)(2)(iv)(m), to be taken into account in determining Capital Accounts, the amount of such adjustment to the Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis), and such gain or loss shall be specially allocated to the Partners in a manner consistent with the manner in which their Capital Accounts are required to be adjusted pursuant to such Section of the Regulations.
 
(g)          
Section 38 Property Loss. Any reduction pursuant to Code Section 50(c)(1) or 50(c)(3) in the tax basis (or cost) of any Section 38 property that has been placed in service by the Partnership shall be allocated among the Partners (as an item in the nature of deduction or loss) in the same proportions as the basis (or cost) of such property is allocated pursuant to Regulations Section 1.46-3(f)(2)(i).
 
(h)          
Section 38 Property Gain. Any increase pursuant to Code Section 50(c)(2) in the adjusted tax basis of any Section 38 property that has been placed in service by the Partnership shall be allocated among the Partners (as an item in the nature of income or gain) in the same proportions as the investment tax credit with respect to such property is recaptured by the Partners pursuant to Regulations Section 1.47-6.
 
(i)          
Curative Allocations. The allocations set forth in Sections 3.4(b)(iii), 3.5(a), 3.5(b), 3.5(c), 3.5(d), 3.5(e) and 3.5(f) hereof (the “Regulatory Allocations”) are intended to comply with certain requirements of Regulations Sections 1.704-1 and 1.704-2. Notwithstanding any other provision of this Article 3 (other than the Regulatory Allocations), the Regulatory Allocations shall be taken into account in allocating other Profits, Losses and items of income, gain, loss and deduction among the Partners so that, to the extent possible, the net amount of such allocations of other Profits, Losses and other items and the Regulatory Allocations to each Partner shall be equal to the net amount that would have been allocated to each such Partner if the Regulatory Allocations had not occurred. Notwithstanding the preceding sentence, Regulatory Allocations relating to (i) Nonrecourse Deductions shall not be taken into account except to the extent that there has been a reduction in Partnership Minimum Gain, and (ii) Partner Nonrecourse Deductions shall not be taken into account except to the extent that there has been a reduction in partner nonrecourse debt minimum gain (as defined in Regulations Section 1.704-2(i)(2)).
 
Section 3.6.          
Other Allocation Rules.
 
(a)          
Except as otherwise provided in Section 3.2(b) hereof, for purposes of determining items of Partnership income, gain, loss, or deduction or any other items allocable to any fiscal year or other period, such items shall be determined on a daily, monthly, or other basis, as determined by the General Partner, using any permissible method under Code Section 706 and the Regulations thereunder.
 
(b)          
The basis (or cost) of, or qualified investment in, any Code Section 38 property placed in service by the Partnership shall be allocated among the Partners in accordance with Regulations Section 1.46-3(f)(2)(i). All tax credits (other than the investment tax credit) shall be allocated among the Partners in accordance with applicable law.
 
- 12 -

(c)          
In the event Partnership Code Section 38 property is disposed of during any fiscal year, Profits for such taxable year (and, to the extent such Profits are insufficient, Profits for subsequent fiscal years) in an amount equal to the excess, if any, of (i) the reduction in the adjusted tax basis (or cost) of such property pursuant to Code Section 50(c), over (ii) any increase in the adjusted tax basis of such property pursuant to Code Section 50(c) caused by the disposition of such property, shall be excluded from the Profits allocated pursuant to hereof and shall instead be allocated among the Partners in proportion to their respective shares of such excess, determined pursuant to Sections 3.5(g) and 3.5(h) hereof. In the event that more than one item of such property is disposed of by the Partnership, the foregoing sentence shall apply to such items in the order in which they are disposed of by the Partnership, so that Profits equal to the entire amount of such excess with respect to the first such property disposed of shall be allocated prior to any allocations with respect to the second such property disposed of, etc.
 
(d)          
To the extent that any allocation of income or gain made pursuant to this Agreement includes the allocation of an item of income or gain that is recaptured as ordinary income under Code Section 1245 or 1250, such ordinary income shall be allocated to the Partners who received the allocation of the depreciation or cost recovery deductions that generated the ordinary income recapture in proportion to their shares of such deductions, provided that such allocation of ordinary income shall be limited to the amount of Profits (and other items of income and gain) allocated to such Partner for the period to which such allocation relates.
 
Section 3.7.          
Tax Allocations: Code Section 704(c).
 
(a)         
In accordance with Code Section 704(c) and the Regulations thereunder, income, gain, loss and deduction with respect to any property contributed to the capital of the Partnership shall, solely for tax purposes, 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 (computed in accordance with Section 3.1(f)(i) hereof).
 
(b)          
In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to Section 3.1(f)(ii) hereof, subsequent allocations of income, gain, loss and deduction with respect to such asset shall, solely for tax purposes, take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Gross Asset Value in the same manner as under Code Section 704(c) and the Regulations thereunder.
 
(c)          
Any elections or other decisions relating to such allocations shall be made by the General Partner in any manner that reasonably reflects the purpose and intention of this Agreement. Allocations pursuant to this Section 3.7 are solely for purposes of Federal, state and local taxes and shall not affect, or in any way be taken into account in computing, Profits, Losses, credits or debits to any Partner’s Capital Account or share of items of income, gain, loss, or deduction or distributions pursuant to any provision of this Agreement.
 
- 13 -

Section 3.8.          
Allocation of Tax Credits.
 
All investment tax credits earned by the Partnership pursuant to Section 38 of the Code, or any successor provision thereto, shall be allocated to the Partners in accordance with their interests in Partnership Profits, as of the time that the property with respect to which such credits are earned is placed in service in accordance with Regulations Section 1.46-3(f)(2)(i).
 
Section 3.9.          
No Other Compensation.
 
No Partner shall be entitled to any payment or compensation for the performance of its obligations under this Agreement except as expressly provided herein.
 
ARTICLE 4
 
MANAGEMENT
 
Section 4.1.          
Authority of the General Partner.
 
Except as otherwise provided in this Agreement, including but not limited to Section 4.3, the General Partner shall have the sole and exclusive right to manage the business of the Partnership and shall have all of the rights and powers which may be possessed by general partners under the Act, as modified by this Agreement, including, without limitation, the right and power to:
 
(a)          
acquire, purchase, lease, operate, maintain, finance, improve, construct, own, grant options with respect to, sell, convey, assign, mortgage and lease any real or personal, tangible or intangible property that the General Partner deems necessary, beneficial, convenient or incidental to the purposes of the Partnership;
 
(b)          
borrow money, incur liabilities, prepay in whole or in part, refinance, increase, modify, renew or extend any liabilities that the General Partner deems necessary, beneficial, convenient or incidental to the purposes of the Partnership;
 
(c)          
execute any and all agreements, contracts, documents, certifications, deeds, leases, mortgages, liens, security interests, deeds of trust, promissory notes, evidences of indebtedness, bills of sale, contracts or other instruments that the General Partner deems necessary, beneficial, convenient or incidental to the purposes of the Partnership;
 
(d)          
purchase contracts of liability, casualty or other insurance that the General Partner deems advisable for the protection of the property or affairs of the Partnership, the General Partner, and the other persons specified in Section 4.6(f) hereof;
 
(e)          
contract on behalf of the Partnership for the employment and services of employees and/or independent contractors, such as lawyers and accountants, for both routine and non-routine matters, and delegate to such persons the duty to manage or supervise any of the assets or operations of the Partnership, and dismiss such persons;
 
- 14 -

(f)          
establish, maintain and supervise the deposit of any monies or securities of the Partnership with such banks, trust companies or other institutions as selected by the General Partner, in accounts in the name of the Partnership with such institutions, and to draw checks upon and otherwise withdraw sums from such accounts;
 
(g)          
pay all taxes, licenses or assessments of whatever kind or nature imposed upon or against the Partnership and for such purposes make such returns for federal, state, local and foreign tax purposes;
 
(h)          
confess a judgment against the Partnership, institute, prosecute, defend, settle, compromise and dismiss lawsuits or other judicial or administrative proceedings brought on or in behalf of, or against, the Partnership or the Partners in connection with activities arising out of, connected with or incidental to this Agreement, all as the General Partner deems advisable, and to engage counsel or others in connection therewith;
 
(i)          
incorporate, merge, consolidate, or otherwise reorganize the Partnership, on such terms as the General Partner, in its sole and absolute discretion, shall determine, provided that any successor to the Partnership shall execute and deliver such instruments as may be necessary or advisable to assume all the obligations of the Partnership to UTELCOM and SICC;
 
(j)          
admit additional partners to the Partnership, subject to the provisions of Sections 3.2 and 4.3(c), and otherwise on such terms and conditions as the General Partner, in its sole and absolute discretion, shall determine; and
 
(k)          
engage in any activity, and take, or refrain from taking, all actions, not expressly proscribed or limited by this Agreement as the General Partner deems necessary, beneficial, convenient or incidental to the purposes of the Partnership, as may be lawfully carried on or performed by a partnership under the laws of each state in which the Partnership is then formed or qualified.
 
If the General Partner, in exercising its authority to incorporate, merge, consolidate or otherwise reorganize the Partnership (other than in connection with a bankruptcy or other action principally for the protection of creditors), causes the Partnership to become an entity other than a limited partnership, the General Partner shall indemnify UTELCOM and SICC against any loss, expense (including attorneys’ fees), damages or injury (including any loss of tax benefits) suffered or sustained by it arising out of or in connection with such action.
 
Section 4.2.          
Duties and Obligations of General Partner.
 
(a)          
The General Partner shall take all actions which it considers necessary or appropriate for the accomplishment of the Partnership’s purposes, in accordance with the provisions of this Agreement and applicable laws and regulations.
 
(b)          
The General Partner shall devote to the Partnership such time as may be necessary for the proper performance of all duties hereunder, but the General Partner shall not be required to devote full time to the performance of such duties.
 
- 15 -

Section 4.3.          
Restrictions on Authority of General Partner.
 
Without the unanimous consent of the Limited Partners, the General Partner shall have no authority to:
 
(a)          
do any act in contravention of the Certificate or this Agreement;
 
(b)          
amend this Agreement;
 
(c)          
admit a person as a general partner;
 
(d)          
sell or otherwise dispose of at one time or in a series of transactions all or substantially all of the Partnership’s property, except for a sale of Partnership property in connection with the winding up and liquidation of the Partnership;
 
(e)          
acquire any property, other than in the ordinary course of the Partnership’s business, or the stock or other equity interests in any entity, or merge or consolidate the Partnership with an entity, if the result of such acquisition, merger or consolidation would cause the Partnership to have acquired, in any fiscal year of the Partnership, assets with a Gross Asset Value in excess of 33 1/3% of the Gross Asset Value of the Partnership’s assets, determined at the time of the acquisition, merger, or consolidation, computed in accordance with generally accepted accounting principles (for purposes of this paragraph (e), the Gross Asset Value of the assets of an entity whose stock or other equity interests are being acquired or with which the Partnership is merging or consolidating shall be deemed to have been acquired by the Partnership);
 
(f)          
dissolve the Partnership, except as provided in Section 8.1 or, subject to Section 4.3(e) and the last sentence of Section 4.1, in connection with an event described in Section 4.1(i).
 
Section 4.4.          
Right to Rely on General Partner.
 
Any person dealing with the Partnership may rely (without duty of further inquiry) upon a certificate signed by the General Partner as to:
 
(a)        
the identity of the General Partner or the Limited Partners;
 
(b)          
the existence or nonexistence of any fact or facts which constitute a condition precedent to acts by the General Partner or which are in any other manner germane to the affairs of the Partnership;
 
(c)          
the persons who are authorized to execute and deliver any instrument or document of the Partnership; or
 
(d)          
any act or failure to act by the Partnership or any other matter whatsoever involving the Partnership or any Partner.
 
- 16 -

Section 4.5.          
Rights and Powers of Limited Partners.
 
Except with respect to the right of the Limited Partners to consent on the matters expressly set forth in this Agreement, the Limited Partners shall have no right or power to take part in the management or control of the Partnership or its business and affairs or to act for or bind the Partnership in any way.
 
Section 4.6.          
Indemnification of Certain Persons.
 
(a)          
Subject to paragraph (c) of this Section 4.6, the Partnership shall indemnify and hold harmless 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 was a member of the Partnership Committee (as defined in the Restated Agreement) or is or was an officer of the Partnership, or is or was serving at the request of the Partnership as a director, partner or officer of Another Enterprise (as defined in paragraph (c) of this Section 4.6), 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 that 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.
 
(b)          
Subject to paragraph (c) of this Section 4.6, the Partnership shall indemnify and hold harmless any person who was or is a party or is to be made a party to any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, administrative or investigative, by or in the right of the Partnership to procure a judgment in its favor by reason of the fact that he was a member of the Partnership Committee (as defined in the Restated Agreement) or is or was an officer of the Partnership, or is or was serving at the request of the Partnership as a director, partner or officer of Another Enterprise (as defined in paragraph (c) of this Section 4.6), against expenses (including attorneys’ fees) reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner that he reasonably believed to ‘be in or not opposed to the best interests of the Partnership, provided, however, 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 Partnership.
 
- 17 -

(c)          
Any indemnification under this Section 4.6 shall be made by the Partnership only as authorized in the specific case by the General Partner upon a determination that indemnification of the member of the Partnership Committee, director, partner or officer is proper in the circumstances because the applicable standard of conduct set forth in paragraph (a) or (b) of this Section 4.6 (as the case may be) has been met. In this regard, a person shall be deemed to have acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the Partnership, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe his conduct was unlawful, if his action is based on the records or books of account of the Partnership or Another Enterprise, or on information supplied to him by the officers of the Partnership or Another Enterprise in the course of their duties, or on the advice of legal counsel for the Partnership or Another Enterprise or on information or records given or reports made to the Partnership or Another Enterprise by an independent certified public accountant or by an appraiser or other expert selected with reasonable care by the Partnership or Another Enterprise; provided, however, that such person shall not be deemed to have acted in good faith if he had knowledge concerning the action in question that would cause his reliance to be unwarranted. 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 interests of the Partnership, or, with respect to any criminal action or proceeding, that he had reasonable cause to believe that his conduct was unlawful. To the extent, however, that a member of the Partnership Committee, director, partner or officer has been successful on the merits or otherwise in defense of any action, suit or proceeding described above, 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, without the necessity of authorization in the specific case. The term “Another Enterprise” as used in this Section 4.6 shall mean any other partnership or any corporation, joint venture, trust or other enterprise of which a person is or was serving at the request of the Partnership as a director, partner, officer, employee or agent. The provisions of this paragraph (c) shall not be deemed to be exclusive or to limit in any way the circumstances in which a person may be deemed to have met the applicable standard of conduct set forth in paragraphs (a) or (b) of this Section 4.6.
 
(d)          
The General Partner may decide in a specific case to have the Partnership pay expenses incurred in defending or investigating a threatened or pending action, suit or proceeding in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the member of the Partnership Committee, director, partner or officer to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Partnership as authorized in this Section 4.6.
 
(e)          
The indemnification and advancement of expenses provided in this Section 4.6 shall not be deemed exclusive of any other rights to which any person seeking indemnification or advancement of expenses may be entitled under any agreement or contract or pursuant to the direction (howsoever embodied) of any court of competent jurisdiction or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, it being the policy of the Partnership that indemnification of the persons specified in paragraphs (a) and (b) of this Section 4.6 shall be made to the fullest extent that would be permitted by the Delaware General Corporation Law if such person were an officer or director of a Delaware corporation. The indemnification and advancement of expenses provided by this Section 4.6 shall continue as to a person who has ceased to be a member of the Partnership Committee, director, partner or officer and shall inure to the benefit of the heirs, executors and administrators of such a person.
 
(f)          
In the discretion of the General Partner, the Partnership may purchase and maintain insurance on behalf of any person who was a member of the Partnership Committee, or an officer, employee or agent of the Partnership, is or was serving at the request of the Partnership as a director, partner, officer, employee or agent of Another Enterprise, against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Partnership would have the power or the obligation to indemnify such person against such liability under the provisions of this Section 4.6. Notwithstanding the preceding sentence, the Partnership shall maintain insurance on the members of the Partnership Committee who represented the GTE Limited Partner prior to the Effective Date in an amount and upon such teams as are consistent with the past practices of the Partnership for the five-year period following the Effective Date, provided, however, that the Partnership’s annual premium for such insurance shall not exceed $400,000.

- 18 -

ARTICLE 5
 
PARTNER INDEMNIFICATION AND OTHER VENTURES
 
Section 5.1.          
Indemnification.
 
(a)          
Each Partner (the “Indemnifying Partner”) shall indemnify and hold harmless the Partnership and the other Partners from and against any loss, expense (including attorneys’ fees), damage or injury suffered or sustained by the Partnership or any other Partner resulting directly or indirectly from any act or omission by the Indemnifying Partner if (i) such act or omission constitutes fraud or gross negligence, or (ii) such act or omission is not within the scope of the authority of such Partner under this Agreement or is in contravention of this Agreement.
 
(b)          
The Partnership, its receiver or its trustee, shall indemnify and hold harmless the General Partner from and against any judgment, claim, loss, expense (including attorneys’ fees), damage or injury suffered or sustained by reason of any act or omission by the General Partner in connection with the business of the Partnership, or in defending any action based upon any such act or omission (including a derivative action by another Partner), unless such act or omission constitutes fraud or negligence or is outside the scope of the General Partner’s authority under this Agreement or is in contravention of this Agreement.
 
Section 5.2.          
Other Ventures.
 
Nothing in this Agreement or the relationship between the Partners shall be construed to mean that the Partners cannot compete with the Partnership. The Partners and their Affiliates shall have no obligation to offer any investment or business opportunity to, or have any investment or business opportunity approved by, the Partnership.
 
Section 5.3.          
Proprietary Information.
 
All information, including but not limited to specifications, microfilm, photocopies, disk files, magnetic tapes, drawings, sketches, models, samples, tools, technical information, data, employee records, maps, customer information, financial reports, and market data, developed, created or otherwise acquired by the information (“Proprietary Information”) and furnished to or obtained by a Partner or any Affiliate of a Partner from the Partnership, whether written or oral or in other form, shall remain the Partnership’s property. Each Partner shall refrain from, and shall cause each of its Affiliates to refrain from, using Proprietary Information for commercial purposes unrelated to the Partnership’s business or disclosing Proprietary Information to any other party (other than its employees, attorneys, accountants and advisers), unless such disclosure is required for governmental filings or in any judicial or administrative proceeding (and then only after notice of the requirement for such disclosure is given to the other Partners, if possible, and the Partner subject to such requirement cooperates as the other Partners may reasonably request in resisting such disclosure). No obligation hereunder shall apply to any Proprietary Information that was previously known to the receiving Partner free of any obligation to keep it confidential or has been or is subsequently made public by the Partnership or another party other than the receiving Partner or any of its Affiliates. The Partners shall, and shall cause their Affiliates to, use their best efforts to cause their respective representatives, employees, attorneys, accountants and advisers to whom information is disclosed pursuant to this Section 5.3 to comply with the provisions of this Section 5.3.
 
- 19 -

Section 5.4.          
Transactions Involving Partners and Affiliates of Partners.
 
The services or facilities of any Partner (and of an Affiliate of any Partner) may be employed or used by the Partnership and any Partner (or an Affiliate of any Partner) may otherwise deal with the Partnership (whether as a buyer, seller, lessor, lessee, manager, agent, furnisher of services or otherwise) and may receive from the Partnership any compensation, price, fee, commission or other payment therefor and neither the Partnership nor any of the Partners shall have, as a consequence of the partnership relationship created hereby or otherwise, any rights in or to any income, profits or other benefits derived from such employment, use or other transactions or relationships; provided, however, that any such use, employment or other transaction or relationship must be approved by the General Partner, and must be on terms no less favorable to the Partnership than the terms that would have resulted if the transaction had been at arm’s-length.
 
ARTICLE 6
 
TRANSFER OF PARTNERSHIP INTERESTS
 
Section 6.1.          
Transfer of Partnership Interests.
 
(a)          
Except as otherwise provided in Section 6.2, no Limited Partner shall have the right or power, directly or indirectly, to sell, assign, transfer, give, hypothecate, pledge, encumber, or otherwise dispose of all or any portion of its interest in the Partnership, or withdraw from the Partnership, whether voluntarily or by operation of law (collectively referred to herein as a “Transfer” of an interest in the Partnership), without the prior written consent of the General Partner, and any attempt to do any of the foregoing without such consent shall be void.
 
(b)          
In the event a Limited Partner effects or purports to effect a Transfer of all or any portion of its interest in the Partnership without the prior written consent of the General Partner, then in addition to any other rights it may have, the General Partner (or its designated Affiliate) shall thereafter have the option of purchasing, in whole or in part, such Limited Partner’s interest in the Partnership at the price and upon the other terms specified in Section 6.2 hereof or Section 8.2 hereof, as appropriate.
 
(c)          
Except as otherwise provided in Section 6.2, no permitted Transfer or purported Transfer of all or any portion of any interest in the Partnership by a Limited Partner shall effect a release of such Limited Partner from its obligations hereunder without an express written release from such liability being delivered to such Limited Partner by the General Partner.
 
- 20 -

(d)          
Subject to Section 4.3(c), the General Partner shall have the right and power to Transfer all or any part of its interest in the Partnership, without the consent of any Limited Partner, provided, however, that no Transfer by the General Partner shall result, by itself or when combined with other prior Transfers of interests in the Partnership, in a termination of the Partnership for federal income tax purposes. The General Partner shall have the right and power to convert all or any part of its general partner interest in the Partnership into a limited partner interest in the Partnership without the consent of any Limited Partner, provided such conversion does not jeopardize the limited partnership status of the Partnership.
 
Section 6.2.          
Right of First Refusal.
 
In addition to the other limitations and restrictions set forth in this Article 6, no Limited Partner shall Transfer all or any portion of its interest in the Partnership (the “Offered Interest”) unless such Limited Partner (the “Selling Partner”) first offers to sell the Offered Interest pursuant to the terms of this Section 6.2.
 
(a)          
Limitation on Transfers. No Transfer may be made under this Section 6.2 unless the Selling Partner has received a bona fide written offer (the “Purchase Offer”) from the proposed transferee of the Offered Interest (the “Purchaser”) to purchase the Offered Interest for a purchase price (the “Offer Price”) denominated and payable in United States dollars at closing, which offer shall be in writing signed by the Purchaser and shall be irrevocable for a period ending no sooner than the day following the end of the Offer Period, as hereinafter defined.
 
(b)          
Offer Notice. Prior to making any Transfer that is subject to the terms of this Section 6.2, the Selling Partner shall give to the Partnership and each other Partner written notice (the “Offer Notice”) which shall include the following: (1) the identity of the Purchaser; (2) a copy of the Purchase Offer; (3) a statement signed by the Purchaser to the effect that, upon purchase of the Offered Interest, the Purchaser agrees to become a Partner, to be bound by all the terms and conditions of the Agreement, as a Partner with respect to the Offered Interest, and to execute such documents and instruments as the General Partner deems necessary or appropriate to confirm such agreements; and (4) an offer (the “First Offer”) to sell the Offered Interest to the other Partners (the “Offerees”) for the Offer Price, payable according to the same terms as (or more favorable teams than) those contained in the Purchase Offer, provided that the First Offer shall be made without regard to the requirement of any earnest money or similar deposit required of the Purchaser prior to closing.
 
(c)          
Offer Period. The First Offer shall be irrevocable for a period (the “Offer Period”) ending at 11:59 P.M., local time at the Partnership’s principal office, on the ninetieth day following the day the Offer Notice is given.
 
- 21 -

(d)          
Acceptance of First Offer. At any time during the first sixty days of the Offer Period, any Offeree may accept the First Offer as to that portion of the Offered Interest that corresponds to its Percentage Interest by giving written notice of such acceptance to the Selling Partner and the General Partner. At any time after the sixtieth day of the Offer Period, the General Partner may accept the First Offer as to any portion of the Offered Interest that has not been previously accepted by giving written notice of such acceptance to the Selling Partner. In the event that Offerees (“Accepting Offerees”), in the aggregate, accept the First Offer with respect to all of the Offered Interest, the First Offer shall be deemed to be accepted. If Offerees do not accept the First Offer as to all of the Offered Interest during the Offer Period, the First Offer shall be deemed to be rejected in its entirety.
 
(e)          
Closing of Purchase Pursuant to First Offer. In the event that the First Offer is accepted, the closing of the sale of the Offered Interest shall take place within thirty days after the First Offer is accepted or, if later, the date of closing set forth in the Purchase Offer at such place as mutually agreed to by the Selling Partner and the Accepting Offerees. The Selling Partner and all Accepting Offerees shall execute such documents and instruments as may be necessary or appropriate to effect the sale of the Offered Interest pursuant to the terms of the First Offer and this Article 6.
 
(f)          
Sale Pursuant to Purchase Offer If First Offer Rejected. If the First Offer is not accepted in the manner hereinabove provided, the Selling Partner may sell the Offered Interest to the Purchaser at any time within ninety days after the last day of the Offer Period, provided that such sale shall be made on terms no more favorable to the Purchaser than the terms contained in the Purchase Offer and provided further that such sale complies with other terms, conditions, and restrictions of this Agreement that are applicable to sales of interests and are not expressly made inapplicable to sales occurring under this Section 6.2. In the event that the Offered Interest is not sold in accordance with the terms of the preceding sentence, the Offered Interest shall again become subject to all of the conditions and restrictions of this Section 6.2.
 
(g)          
Minimum Net Worth Requirement. In the case of a Purchaser of a general partner interest, as of the date of any Purchase Offer, the Minimum Net Worth Requirement of the Purchaser shall be satisfied if the Purchaser’s net worth is equal to $100,000,000.
 

ARTICLE 7
 
ACCOUNTING, TAX AND FISCAL MATTERS
 
Section 7.1.          
Books of Account.
 
The Partnership shall keep full and accurate books of account of the Partnership. A set of books shall be kept in accordance with generally accepted accounting principles. Any Limited Partner may, at the expense of the Partnership, request audited annual financial statements prepared in accordance with generally accepted accounting principles, showing the financial position of the Partnership at the end of such fiscal year and the results of its operations for such fiscal year. If such audited financial statements are requested, such financial statements, together with the auditors’ report, shall be mailed to each Partner when available, but not later than 120 days after the end of such fiscal year. As soon as reasonably practicable after the end of each fiscal year of the Partnership, each Partner shall be furnished with Internal Revenue Service Form K-1 and such other information as shall be necessary to enable such Partner to prepare its income tax returns. All questions of accounting shall be determined by the General Partner.
 
- 22 -

Section 7.2.          
Tax Matters.
 
(a)          
The General Partner is hereby designated the “tax matters partner,” as referred to in Section 6231(a)(7)(A) of the Code, and shall manage administrative tax proceedings conducted at the Partnership level by the Internal Revenue Service with respect to Partnership matters and similar proceedings conducted by other taxing authorities. Except as otherwise provided in that certain letter agreement, dated January 31, 1992, between the Original Partners and the Partnership, the General Partner shall have sole discretion to represent the Partnership and Partners before taxing authorities or courts of competent jurisdiction in tax matters affecting the Partnership and Partners in their capacity as Partners, and to approve, conduct, negotiate and execute any agreements, settlements or other documents relating to or affecting such tax matters, including agreements or other documents that bind the Partners with respect to such tax matters or otherwise affect the rights of the Partnership and Partners. Expenses of administrative proceedings and of litigation of Partnership tax issues that are approved by the General Partner shall be paid by the Partnership.
 
(b)          
The General Partner shall have sole discretion to make any and all elections including, without limitation, any election permitted by law (i) to adjust the basis of Partnership property pursuant to Code Sections 754, 734(b) and 743(b), or comparable provisions of state or local law, in connection with transfers of interests in the Partnership and Partnership distributions; (ii) to select tax accounting methods and periods; and (iii) to extend the statute of limitations for assessment of tax deficiencies against Partners with respect to adjustments to the Partnership’s federal, state or local tax returns.
 
(c)          
The Limited Partners shall not litigate a tax issue involving the Partnership without the consent of the General Partner. The Limited Partners shall have the right to review and comment on the Partnership’s income tax returns prior to the filing of such returns. For tax years beginning after December 31, 1991, any Partner may take positions on its tax returns inconsistent with those taken by the Partnership.
 
Section 7.3.          
Fiscal Year.
 
Unless and until the General Partner decides otherwise, the fiscal year of the Partnership shall be an annual period ending on December 31st of each calendar year.
 
Section 7.4.          
Audits; Inspection of Books and Records.
 
Any Partner may, at its option and at its own expense, conduct internal audits of the books, records and accounts of the Partnership. Audits may be on either a continuous or a periodic basis and may be conducted by employees of any Partner, or of an Affiliate of any Partner, or by independent auditors retained by the Partnership or by any Partner. All books of the Partnership shall be open to inspection and examination by any of the Partners or their representatives at all times.
 
- 23 -

Section 7.5.          
Reports.
 
The Partnership will furnish to the Partners copies of (a) quarterly unaudited financial statements, prepared in accordance with generally accepted accounting principles, certified by the Partnership’s chief financial officer, (b) all Partnership federal income tax returns, (c) the Partnership’s annual budget, and (d) such other financial information, such as the Partnership’s 5-year financial forecast, requested by a Partner that is historical in nature or does not disclose marketing information of the Partnership, introduction of new products and services, as well as pricing plans for products and services. Any Limited Partner shall have the right at reasonable times to consult with officers of the Partnership and officers of the General Partner concerning the business, prospects and financial condition of the Partnership, provided that such Limited Partner shall not be entitled to obtain information that it would not be entitled to under the immediately preceding sentence.
 
Section 7.6.          
Partnership Funds.
 
The funds of the Partnership shall be kept in the name of the Partnership in one or more separate accounts with banks, trust companies or other institutions as selected by the General Partner. Withdrawals from such accounts shall be made by persons approved by the General Partner.
 
ARTICLE 8

DISSOLUTION
 
Section 8.1.          
Dissolution; Continuation.
 
(a)          
The Partnership shall be dissolved, wound up and liquidated upon the occurrence of any of the following events (“Liquidating Events”):
 
(i)          
The expiration of the term provided in Section 1.5 hereof;
 
(ii)        
The dissolution or Bankruptcy of the General Partner;
 
(iii)       
The agreement of the Partners to dissolve the Partnership.
 
For purposes of this Agreement, the “Bankruptcy” of any person (including a Partner) shall be deemed to have occurred upon the happening of any of the following: (i) the filing of an application by such person for, or a consent to, the appointment of a trustee of its assets, (ii) the filing by such person of a voluntary petition in bankruptcy or the filing of a pleading in any court of record admitting in writing its inability to pay its debts as they come due, (iii) the making by such person of a general assignment for the benefit of creditors, (iv) the filing by such person of an answer admitting the material allegations of, or its consenting to, or defaulting in answering, a bankruptcy petition filed against it in any bankruptcy proceeding or (v) the entry of an order, judgment or decree by any court of competent jurisdiction adjudicating such person a bankrupt or appointing a trustee of its assets.
 
(b)          
The Partners hereby agree that, notwithstanding any provision of the Act, the Partnership shall not dissolve prior to the occurrence of a Liquidating Event. If it is determined, by a court of competent jurisdiction, that the Partnership has dissolved prior to the occurrence of a Liquidating Event, the Partners hereby agree to continue the business of the Partnership without a winding up or liquidation.
 
- 24 -

Section 8.2.          
Option.
 
(a)         
Option. Upon the dissolution or Bankruptcy of any Partner (such Partner, in any such case, being herein referred to as the “First Partner”), the other Partners (the “Continuing Partners”), or their designated Affiliates, shall have the option of purchasing, in whole but not in part, the First Partner’s interest in the Partnership at the price and on the terms specified in this Section 8.2.
 
(b)          
Exercise of Option. Any option to purchase a Partner’s interest in the Partnership pursuant to this Section 8.2 may be exercised only by written notice from the Continuing Partners to the First Partner within ninety days after dissolution or Bankruptcy of the First Partner, provided, however, that if such option has not been exercised with respect to the entire interest within the ninety-day period, the General Partner shall have ten days to exercise the option to purchase any portion of the Selling Partner’s interest that has not been previously accepted by the Continuing Partners by giving written notice of such acceptance to the Selling Partner. The Partner(s) exercising an option to purchase the other Partner’s interest in the Partnership or a portion thereof pursuant to Section 8.2 (or its designated Affiliate, as appropriate) is sometimes referred to in this Section 8.2 as the “Purchasing Partner(s)” and the Partner whose interest is to be purchased pursuant to such option is sometimes referred to in this Section 8.2 as the “Selling Partner.”
 
(c)          
Purchase Price. The purchase price for the purchase of an interest in the Partnership or a portion thereof pursuant to Section 8.2 (the “Purchase Price”) shall be determined as follows:
 
In the case of a purchase of all or a portion of an interest in the Partnership pursuant to this Section 8.2, the Purchase Price shall be an amount equal to the aggregate fair market value, as of the date of the exercise of the option to purchase such interest or such portion, of the interests of all persons in the Partnership multiplied by the Percentage Interest attributable to the interest in the Partnership or portion thereof being purchased. The aggregate fair market value of the interests of all persons in the Partnership shall be determined by an investment banking firm of recognized national standing designated by the Selling Partner in a notice to the Purchasing Partner(s) at least forty-five days prior to the Closing (as defined in Section 8.2(d)). Such investment banking firm shall not have any financial interest in the magnitude of the Purchase Price or any past or present relationship with the Partnership or the Selling Partner that would tend to affect the determination of such fair market value. Neither any business relationship of an investment banking film with the Partnership or the Selling Partner more than three years prior to such designation nor the membership (other than as manager or co-manager) of an investment banking firm in a syndicate formed to sell securities of the Partnership or the Selling Partner nor the use by the Partnership or the Selling Partner of the services of an investment banking firm as a broker shall be deemed a relationship that would tend to affect the determination of such fair market value. The investment banking firm that determines such fair market value shall be afforded such access to the records and properties of the Partnership as it may reasonably request by notice to the General Partner (which notice need not be in writing) in order to make its determination. Such firm shall notify each Partner of the aggregate fair market value of the interests of all persons in the Partnership in writing at least ten days prior to the Closing. The fees and expenses of such firm for determining such fair market value shall be paid by the Partners, each Partner paying that percentage of such fees and expenses equal to its Percentage Interest. Except as otherwise provided in Section 8.2(e), the Purchase Price shall be paid at the Closing by cashier’s check or wire transfer of immediately available funds. During the period between the exercise of the option by the Purchasing Partner(s) to purchase the Selling Partner’s interest in the Partnership and the Closing, the Selling Partner shall continue to be a Partner of the Partnership and shall be entitled to receive distributions and allocations pursuant to this Agreement in accordance with the Selling Partner’s Percentage Interest, but the Purchasing Partner(s) shall otherwise have all the rights, powers, duties and obligations of the Selling Partner, including with respect to Additional Capital Contributions.
 
- 25 -

(d)          
Place and Time of Closing. Unless otherwise agreed by the Selling Partner and the Purchasing Partner(s), the closing of any purchase of an interest in the Partnership pursuant to this Section 8.2 (a “Closing”) shall take place at such principal place of business of the Partnership as the Purchasing Partner(s) shall designate in a notice to the Selling Partner at least five days prior to the Closing. The Closing shall occur within the later of (a) sixty days from the date of exercise of the option to purchase or (b) twenty days following the obtaining of all governmental or court approvals (if any) necessary to complete such transaction, unless the Partnership is sooner dissolved in accordance with Section 8.1.
 
(e)          
Election to Defer Portion of Purchase. In the event that the Purchasing Partner exercises an option to purchase the entire interest of the Selling Partner in the Partnership pursuant to this Section 8.2 and the purchase of such interest at one time would, by itself or when combined with other prior transfers of interests in the Partnership, cause a termination of the Partnership for federal income tax purposes, then the Purchasing Partner, by notice to the Selling Partner given at least seven days prior to the relevant Closing, may elect to purchase at the Closing a portion of the Selling Partner’s interest in the Partnership, equal to the maximum portion of such interest that could then be purchased without causing such a termination (such portion to be determined by the Purchasing Partner in its reasonable discretion), and purchase the remainder of the Selling Partner’s interest in the Partnership at a date (the “Deferred Closing”) after the Closing to be determined by the Purchasing Partner in its sole discretion; provided, that the Deferred Closing shall be no later than thirteen months after the Closing. In such event, a portion of the Purchase Price of such interest, equal to the total Purchase price multiplied by the fraction of such interest purchased at the Closing, shall be paid at the Closing and the remainder shall be paid at the Deferred Closing, in each case by cashier’s check or wire transfer of immediately available funds. During the period between the Closing and the Deferred Closing, the Selling Partner shall continue to be a partner of the Partnership and shall be entitled to receive distributions of Partnership property and allocations pursuant to this Agreement in accordance with the Percentage Interest attributable to the portion of the Selling Partner’s interest in the Partnership not purchased at the Closing, but the Purchasing Partner shall otherwise have all the rights, powers, duties and obligations of the Selling Partner, including with respect to Additional Capital Contributions.
 
(f)          
Purchase of Entire Interest. In the event that at any Closing or any Deferred Closing the Purchasing Partner(s) purchases the entire remaining interest of the Selling Partner in the Partnership pursuant to this Section 8.2, after such Closing or Deferred Closing the Purchasing Partner(s) shall have all the rights, powers, duties and obligations of the Selling Partner pursuant to this Agreement and the Selling Partner shall cease to be a Partner of the Partnership.
 
- 26 -

(g)          
Transfer of Clean Title. At each Closing and each Deferred Closing, the Selling Partner shall transfer its interest in the Partnership (or the appropriate portion thereof) free and clear of any liens, encumbrances or any other interests of any third party, and shall execute or cause to be executed any and all documents required to transfer fully such interest or such portion to the Purchasing Partner(s).
 
(h)          
Deliveries at Closing. At each Closing and each Deferred Closing, the parties to the sale of a Partnership interest occurring at such Closing or Deferred Closing shall execute and deliver to each other all such documents and instruments and take all such other actions as may be required to carry out their respective undertakings, including the execution and delivery of all documents or instruments reasonably requested by any other participating party.
 
Section 8.3.          
Winding Up of Partnership.

Upon the occurrence of a Liquidating Event, the Partnership shall continue solely for the purposes of winding up its affairs in an orderly manner, liquidating its assets, and satisfying the claims of its creditors and Partners. No Partner shall take any action that is inconsistent with, or not necessary to or appropriate for, the winding up of the Partnership’s business and affairs. The General Partner shall proceed diligently to wind up the affairs of the Partnership and distribute its assets in accordance with the provisions of Section 8.5 hereof.
 
Section 8.4.          
Accounting upon Dissolution and Termination.
 
Upon the distribution of the assets of the Partnership in accordance with the provisions of Section 8.5 hereof, the General Partner shall cause the Partnership’s Accountant to make a full and proper accounting of the assets, liabilities and operations of the Partnership, as of and through the date on which such distribution occurs.
 
Section 8.5.          
Liquidation and Termination.
 
(a)          
Except as otherwise provided in Section 8.3, as soon as reasonably possible after dissolution, the General Partner shall liquidate such assets of the Partnership as it in its sole discretion shall choose to liquidate, in such orderly and businesslike manner as is consistent with obtaining the full fair market value thereof. The proceeds of such liquidation and any remaining assets of the Partnership shall be applied and distributed in the following order or priority:
 
(i)          
To the repayment of debts and liabilities of the Partnership (including any loan or advance to the Partnership by any Partner or an Affiliate of any Partner) and the payment of expenses of liquidation; and
 
(ii)        
Any balance then remaining shall be distributed among the Partners in accordance with their Capital Accounts.
 
- 27 -

If, immediately following the withdrawal of the General Partner or the distribution of liquidation proceeds of the Partnership in accordance with this Section 8.5, and after giving effect to the allocations described in Article 3, there is a negative balance in the Capital Account of the General Partner, the General Partner shall contribute in cash to the Partnership the amount of its negative Capital Account balance. Such amounts shall first be used to satisfy any amounts then owing by the Partnership to the creditors of the Partnership. Any portion of such amounts not so used shall be distributed to the Partners (if any) then having a positive balance in their respective Capital Accounts, up to the amount of such positive Capital Account balances. No Limited Partner shall be liable for any deficit in its Capital Account.
 
(b)          
The General Partner shall determine, in its sole discretion, whether undivided portions of Partnership property other than cash will be distributed to the Partners in accordance with Section 8.5(a)(ii). The General Partner may not distribute Partnership property other than cash (whether undivided portions or otherwise) to the Partners in a manner that is not in accordance with the respective amounts to be distributed to them under Section 8.5(a)(ii) unless the Limited Partners agree to the General Partner’s determination of the fair market value of such property. In this regard, the General Partner shall, promptly after making such determination, provide notice thereof to the Limited Partners. If no Limited Partner objects to the General Partner’s determination of fair market value by giving notice of such objection to the General Partner within ten days after receipt of the notice of determination, such determination shall become final. If one or more notices of objection are timely given, the General Partner and each objecting Limited Partner shall attempt to agree upon the determination as to which the notice of objection has been given. If they do so agree, the determination of fair market value shall become final. If they do not so agree within ten days after the General Partner receives the notice of objection, the following procedure shall apply:,
 
(i)          
Within ten days, the General Partner and the objecting Partner (or Partners collectively) shall each designate an appraiser by notice to the other Partner or Partners. Failure to give such timely notice shall be deemed an acceptance of the other’s appointment, and the single appraiser shall promptly make a determination.
 
(ii)        
If two appraisers are so designated, they shall meet within the following ten days and seek to agree upon a final determination of fair market value. If within ten days after their first meeting they do not agree upon the determination, they shall within the next ten days themselves appoint a third appraiser, but if for any reason the third appraiser is not timely chosen, then the original determination by the General Partner shall become final.
 
(iii)       
If a third appraiser is appointed, the three appraisers shall meet within the following ten days and seek to agree upon a final determination of fair market value. If within ten days after their first meeting they do not agree upon such determination, the final determination shall be the value determined by the third appraiser. If for any reason, the third appraiser’s appraisal is not timely made, the original determination by the General Partner shall become final. Each party shall pay the fees and expenses of the appraiser appointed by such party. The fees and expenses of the third appraiser, if any, shall be borne by the Partnership. Any appraiser designated to serve pursuant to this Section 8.5 shall be disinterested.
 
- 28 -

(c)          
The General Partner may in its sole discretion sell any saleable assets of the Partnership in connection with any liquidation at public or private sale and at such price and upon such terms as the General Partner may deem advisable. At least ten days prior written notice of any private or public sale shall be given to the Limited Partners. Any Partner or any Affiliate of a Partner may purchase Partnership assets at any such sale, but if the sale is a private sale and the purchasing Partner is the General Partner or an Affiliate thereof, (i) the price must be payable in cash, (ii) the General Partner shall, along with the notice to the Limited Partners of the sale, provide the Limited Partners with appropriate information concerning the price and the assets to be sold, and (iii) if a Limited Partner objects that such price is not fair by notice to the General Partner given within ten days after receipt of the General Partner’s notice, the General Partner shall invoke the valuation procedures set forth in Section 8.5(b) and obtain a determination that the price is fair before consummating such sale. Subject to Section 8.6 hereof, a reasonable time shall be allowed for the orderly liquidation of the assets of the Partnership and the discharge of liabilities to creditors.
 
Section 8.6.          
Compliance with Timing Requirements of  Regulations.
 
(a)          
In the event the Partnership is “liquidated” within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g), distributions shall be made pursuant to Section 8.5, and contributions shall be made pursuant to Section 8.5 by the General Partner that has a negative balance in its Capital Account in compliance with Regulations Sections 1.704-1(b)(2)(ii)(g)(j) and (3). In the discretion of the General Partner, a pro rata portion of the distributions that would otherwise be made to the Partners pursuant to this Article 8 may be:
 
(i)          
distributed to a trust established for the benefit of the Partner for the purposes of liquidating Partnership assets, collecting amounts owed to the Partnership, and paying any contingent or unforeseen liabilities or obligations of the Partnership or of the General Partner arising out of or in connection with the Partnership. The assets of any such trust shall be distributed to the Partner from time to time, in the reasonable discretion of the General Partner, in the same proportions as the amount distributed to such trust by the Partnership would otherwise have been distributed to the Partners pursuant to this Agreement; or
 
(ii)        
withheld to provide a reasonable reserve for Partnership liabilities (contingent or otherwise) and to reflect the unrealized portion of any installment obligations owed to the Partnership, provided that such withheld amounts shall be distributed to the Partners as soon as practicable.
 
(b)          
Notwithstanding the provisions of Section 8.6(a) hereof, if the Partnership is “liquidated” within the meaning of Regulations Section 1.704-1(b)(2)(ii)(a) but such liquidation does not cause a dissolution of the Partnership, the assets of the Partnership need not actually be distributed to the Partners, but in such event the Partnership shall be deemed to have distributed to the Partners in accordance with their Capital Accounts all of the Partnership’s property in kind, and such Partners shall be deemed immediately thereafter to have recontributed such property to the Partnership.
 
- 29 -

ARTICLE 9
 
MISCELLANEOUS
 
Section 9.1.          
Notices.
 
All notices, consents, agreements and other communications under this Agreement shall be in writing and shall be deemed to have been duly given when (a) delivered by hand, (b) sent by facsimile (with receipt confirmed), provided that a copy is mailed by certified mail, return receipt requested, or (c) received by the addressee, if sent by Express Mail, Federal Express or other express delivery service (receipt requested), in each case to the appropriate addresses and facsimile numbers set forth below (or to such other addresses and facsimile numbers as a party may designate as to itself by notice to the other parties):
 
(i)          If to UTELCOM:
 
Utelcom, Inc.
P.O. Box 11315
Kansas City, Missouri 64112
Facsimile No.: (913) 624-2256
Attention: Michael Hyde, Esq.
 
(ii)          If to SICC:
 
Sprint International Communications Corporation
12490 Sunrise Valley Drive
Reston, Virginia 22096
Facsimile No.: (703) 689-5321
Attention: Donald S. Parker, Esq.
 
(iii)          If to UCOM:
 
UCOM, Inc.
P.O. Box 11315
Kansas City, Missouri 64112
Facsimile No.: (913) 624-2256
Attention: Don A. Jensen, Esq.
 
(iv)          If to the General Partner:
 
US Telecom, Inc.
P.O. Box 11315
Kansas City, Missouri 64112
Facsimile No.: (913) 624-2256
Attention: Don A. Jensen, Esq.
 
- 30 -

(v)          If to the Partnership:
 
US Sprint Communications Company
Limited Partnership
8140 Ward Parkway
Kansas City, Missouri 64114
Facsimile No.: (816) 624-5234
Attention: Bernard A. Bianchino, Esq.
 
Section 9.2.          
Entire Agreement.
 
This Agreement completely supplants and supersedes the Original Agreement, the Restated Agreement and First Amendment thereto and the Original Limited Partnership Agreement and the First Amendment to the Original Limited Partnership Agreement and incorporates the entire agreement among the parties hereto with respect to the subject matter hereof.
 
Section 9.3.          
Amendments.
 
This Agreement may not be amended, modified, or revised, in whole or in part, unless in a writing executed by all of the Partners.
 
Section 9.4.          
Terminology.
 
Unless the context otherwise requires, when used herein, the singular includes the plural and vice versa, and the masculine includes the feminine and neuter and vice versa. A person is deemed to include an individual, firm, partnership, corporation or other entity, and a reference to an entity refers to an individual, fits, partnership, corporation or other entity. The use herein of the word “including,” when following any general statement, tetra or matter, shall not be construed to limit such statement, tetra or matter to the specific items or matters set forth immediately following such word or to similar items or matters, whether or not nonlimiting language (such as “without limitation,” or “but not limited to,” or words of similar import) is used with reference thereto, but rather shall be deemed to refer to all other items or matters that could reasonably fall within the broadest possible scope of such general statement, term or matter.
 
Section 9.5.          
Binding Effect.
 
This Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns, provided, however, that nothing contained in this Section 9.5 shall be construed to permit any attempted assignment or other transfer which would be unauthorized by or void pursuant to any other provision of this Agreement.
 
Section 9.6.          
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, such illegality or invalidity shall not affect the validity of the remainder of the Agreement.
 
- 31 -

Section 9.7.          
Non-Waiver.
 
No provision of this Agreement shall be deemed to have been waived unless such waiver is contained in a writing executed by the Partner providing such waiver and no such waiver shall be deemed to be a waiver of any other or further obligations or liability of the Partner in whose favor the waiver was given.
 
Section 9.8.          
Captions.
 
Captions are inserted for convenience only and shall not be given any legal effect.
 
Section 9.9.          
Applicable Law.
 
This Agreement and (unless otherwise provided) all amendments hereof and waivers and consents hereunder shall be governed by the internal law of the State of Delaware, including the Act, without regard to the conflicts of law principles thereof.
 
Section 9.10.       
Counterparts.
 
This Agreement may be executed in any number of counterparts, and each such counterpart shall, for all purposes, be deemed an original instrument, but all such counterparts together will constitute but one and the same agreement.
 
Section 9.11.       
Waiver of Partition and Bankruptcy.
 
Each of the Partners for itself and its respective legal representatives, successors and assigns, does irrevocably waive and release all rights currently held or hereafter acquired, at law or in equity or by provision of any statute or otherwise, to (a) obtain a partition of any asset of the Partnership, or any part thereof, and (b) subject the assets of the Partnership, or any part thereof, to the authority of any court of bankruptcy, insolvency, receivership or similar proceeding, and each does hereby irrevocably consent and agree that no Partner will, at any time, commence or maintain any action (i) for a partition of any of such assets and (ii) to subject any of such assets to the authority of any such court.
 
Section 9.12.       
Actions Against Other Partners.
 
Any Partner shall be entitled to maintain, on its own behalf or on behalf of the Partnership, any action or proceeding against any other Partner or the Partnership (including, without limitation, any action for damages, specific performance, or declaratory or other equitable relief) for or by reason of breach by such party of this Agreement, notwithstanding the fact that any or all of the parties to such proceeding may then be a Partner in the Partnership, and without dissolving the Partnership as a partnership.
 
- 32 -

Section 9.13.       
Remedies in Equity.
 
The rights and remedies of any of the Partners hereunder shall not be mutually exclusive, i.e., the exercise of one or more of the provisions hereof shall not preclude the exercise of any other provisions hereof. Each of the Partners confirms that damages at law will be an inadequate remedy for a breach or threatened breach of this Agreement and agrees that, in the event of a breach or threatened breach of any provision hereof, the respective rights and obligations hereunder shall be enforceable by specific performance, injunction or other equitable remedy, but nothing herein contained is intended to, nor shall it, limit or affect any rights at law or by statute or otherwise of any party aggrieved as against the other for a breach or threatened breach of any provision hereof.
 
Section 9.14.       
Effective Dates.
 
The parties hereto agree that this Agreement shall be effective as to the General Partner, UCOM and UTELCOM on January 31, 1992 and shall not be effective as to SICC until the date of its signature, February 1, 1992.
 
IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date set forth opposite their signatures.

 
 
SPRINT INTERNATIONAL COMMUNICATIONS
CORPORATION, as Limited Partner.
     
Date:  2/1/92
By:
Donald S. Parker
 
Its Vice President
     
 
UTELCOM, INC., as Limited Partner
     
Date:  1/31/92
By:
/s/ Michael T. Hyde
   
Its Vice President
     
 
UCOM, Inc., as Limited Partner
     
Date:  January 31, 1992
By:
Don A. Jensen
   
Its Vice President
     
 
US TELECOM, INC., as General Partner
     
Date:  January 31, 1992
By:
Don A. Jensen
   
Its Vice President


- 33 -


Exhibit 3.180

ARTICLES OF INCORPORATION
 
OF
 
US SPRINT COMMUNICATIONS COMPANY OF NEW HAMPSHIRE
 
THE UNDERSIGNED, ACTING AS INCORPORATOR(S) OF A CORPORATION UNDER THE NEW HAMPSHIRE BUSINESS CORPORATION ACT, ADOPT(S) THE FOLLOWING ARTICLES OF INCOR-PORATION FOR SUCH CORPORATION:
 
FIRST: The name of the corporation is
US Sprint Communications Company of New Hampshire, Inc.

(Note 1)

SECOND: The period of its duration if such period is other than perpetual:
 Perpetual


 
THIRD: The corporation is empowered to transact any and all lawful business for which corporations may be incorporated under RSA 293-A and the principal purpose or purposes for which the corporation is organized are:
 
To provide telecommunications services, including long distance, intercity telephone and other communication services including, without limitation, voice communication, transmission of data, facsimile, teleprinter and other signals; to provide telecommunications consulting and management service; to buy, rent, lease, operate, construct or otherwise acquire telecommunications switching devices, computer related or otherwise; and to buy, rent, lease, operate, construct or otherwise acquire intercity and intracity telecommunications facilities.
 
To engage in the transaction of any or all lawful business for which corporations may be incorporated under the New Hampshire Business Corporation Act.
 
[if more space is needed, attach additional sheet(s)]


FOURTH: The aggregate number of shares which the corporation shall have authority to issue is: 1,000  $1.00 par
 
FIFTH: The capital stock will be sold or offered for sale within the meaning of RSA 421-B. (New Hampshire Securities Act)
 
SIXTH: Provisions, if any, for the limitation or denial of preemptive rights:          See Attached Page 2A
 
SEVENTH: Provisions for the regulation of the internal affairs of the corporation are: The corporation shall, to the fullest extent permitted by the provisions of the New Hampshire Business Corporation Act, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said provisions from and against any and all of the expenses, liabilities or other matters referred to in or covered by said provisions, 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, resolution of disinterested directors, resolution adopted by the shareholders entitled to vote thereon after notice, or otherwise, both as to action in his official capacity and as to action in another capacity while holding office, and shall continue as to a person who has ceased to be a director or officer, and shall inure to the benefit of the heirs, executors and administrators of that person.
 
EIGHTH: Provision eliminating or limiting personal liability of directors or officers:
 
The personal liability of the directors of the corporation is eliminated to the fullest extent permitted by the provisions of the New Hampshire Business Corporation Act, as the same may be amended and supplemented.

NINTH: The address of the initial registered office of the corporation is 
14 Centre Street, Concord, New Hampshire 03301
and the name of its initial registered agent at such address is Mayland H. Morse, Jr.

TENTH: The number of directors constituting the initial board of directors of the corporation is   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
 
Address
Ronald T. LeMay
 
8140 Ward Parkway, Kansas City, MO 64114
A. K. Wnorowski
 
8140 Ward Parkway, Kansas City, MO 64114
Jonathan Sox
 
8140 Ward Parkway, Kansas City, MO 64114
     
2 of 3

ELEVENTH: The name and address of each incorporator is:
 
Name
 
Address
A. K. Wnorowski
 
8140 Ward Parkway, Kansas City, MO 64114
 
Dated
September 11
, 1989
 
    /s/ A. K. Wnorowski

A. K. Wnorowski
   
   
 
Incorporator(s)

3 of 3

ARTICLES OF INCORPORATION
OF
US SPRINT COMMUNICATIONS COMPANY OF NEW HAMPSHIRE, INC.
 
SIXTH: Provisions, if any, for the limitation or denial of preemptive rights:
 
No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all such shares, bonds, securities or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued or transferred if the same have been reacquired and have treasury status, and any and all of such rights and options may be granted by the Board of Directors to such persons, firms, corporations, and associations, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, to any said holder.
 
Page 2A

CONSENT TO USE OF NAME
 
KNOW ALL MEN BY THESE PRESENTS that the undersigned entity, US Sprint Communications Company Limited Partnership, a Delaware Limited Partnership, whose General Partner is US Telecom, Inc., a Kansas Corporation, and whose Limited Partners are GTE Communications Services Incorporated, a Delaware Corporation, and UCOM, Inc., a Missouri Corporation, hereby grants consent to use of the name “US Sprint Communications Company of New Hampshire, Inc.,” by said corporation which is being organized in the state of New Hampshire for purposes of conducting general telecommunications business as stated in its Articles of Incorporation dated   September 11, 1989, and whose sole shareholder is US Sprint Communications Company Limited Partnership.
 

US SPRINT COMMUNICATIONS

COMPANY LIMITED PARTNERSHIP,

a Delaware Limited Partnership,



BY:
US TELECOM, INC., General


Partner




By:
/s/ Don A. Jensen

Name:
Don A. Jensen

Title:
Secretary
ATTEST:
 

       
/s/ Michael T. Hyde
 

Name:
Michael T. Hyde
 

Title:
Assistant Secretary
 


 
GTE COMMUNICATIONS SERVICES

 
INCORPORATED, a Limited Partner,

 

 
By:
/s/ Eugene E. Mulhern

 
Name:
Eugene E. Mulhern

 
Title:
Vice President


ATTEST:
 


 

/s/ Marianne Drost
 

Name:
Marianne Drost
 

Title:
Secretary
 


 
UCOM, INC., a Limited Partner

 

 
By:
/s/ Don A. Jensen

 
Name:
Don A. Jensen

 
Title:
Secretary
ATTEST:
 


 

/s/ Michael T. Hyde
 

Name:
Michael T. Hyde
 

Title:
Assistant Secretary
 

 

 ARTICLES OF AMENDMENT
to the
ARTICLES OF INCORPORATION
OF
US Sprint Communications Company of New Hampshire, Inc.
 
PURSUANT TO THE PROVISIONS OF SECTION 61 OF THE NEW HAMPSHIRE BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT TO ITS ARTICLES OF INCORPORATION::

FIRST: The name of the corporation is
US Sprint Communications Company of New Hampshire, Inc.
 
SECOND: The following amendment to the Articles of Incorporation was adopted by the shareholder (Note 1) of the corporation on February 25, 1992, in the manner prescribed by the New Hampshire Business Corporation Act: (Insert Amendments)
 
That Article FIRST of the Articles of Incorporation of the Corporation be amended so the name of the Corporation is and shall be “Sprint Communications Company of New Hampshire, Inc.”
 
[if more space is needed, attach additional sheet(s)]

1 of 3

THIRD: The number of shares of the corporation outstanding at the time of such adoption was 1,000; and the number of shares entitled to vote thereon was 1,000
 
FOURTH: The designation and number of outstanding shares of each class entitled to vote thereon as a class were as follows: (Note 2)
 
Class
Number of
Shares
   

FIFTH: The number of shares voted for such amendment was 1,000; and the number of shares voted against such amendment was   0  .  (Note 2)
 
SIXTH: The number of shares of each class entitled to vote thereon as a class voted for and against such amendment, respectively, was: (Note 2)
 
Class
Number of Shares voted
 
For
Against
   

SEVENTH: The manner in which any exchange, reclassification, or cancellation of issued shares provided for in the amendment shall be effected is as follows: (Note 3)
 
2 of 3

EIGHTH: The manner in which such amendment effects a change in the amount of stated capital, and the amount of stated capital, expressed in dollars, as changed by such amendment, are as follows: (Note 2)THIRD: The corporation is empowered to transact any and all lawful business for which corporations may be incorporated under RSA 293-A and the principal purpose or purposes for which the corporation is organized are:
 
Dated   April 27, 1992








US Sprint Communications Company



of New Hampshire, Inc.

(Note 4)

By /s/ B. A. Bianchino

(Note 5)

Signature of its Vice President



B.A. Bianchino



Print or type name



and /s/ Peggy Grant-Cobb

(Note 5)

Signature of its Assistant Secretary



Peggy Grant-Cobb



Print or type name


Notes: 1.
Change to “board of directors” if no shares have been issued.

2.
If inapplicable, omit.

3.
This article may be omitted if the subject matter is set forth in the amendment or if it is inapplicable.

4.
Exact corporate name of corporation adopting the Articles of Amendment.

5.
Signatures and titles of officers signing for the corporation. Must be signed by President or Vice-President and Secretary or Assistant Secretary.

6.
If amendment increases the authorized stock, include fee according to schedule under RSA 293-A:136 II less amount previously paid in for original authorization and prior increases, provided however that the minimum fee shall be $30.00.


3 of 3


Exhibit 3.181

BYLAWS
 
OF
 
US SPRINT COMMUNICATIONS COMPANY
OF NEW HAMPSHIRE, INC.
(a New Hampshire corporation)
 
ARTICLE I
SHAREHOLDERS
 
1.
CERTIFICATES REPRESENTING SHARES.  Certificates representing shares shall set forth thereon the statements prescribed by Section 293-A:23 of the New Hampshire Business Corporation Act (“Business Corporation Act”) and by any other applicable provision of law, and shall be signed by the President or a Vice-President and an Assistant Secretary or the Treasurer or an Assistant Treasurer of the corporation, and may be sealed with the seal of the corporation or a facsimile thereof. Any or all of such signatures upon a certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be an officer, transfer agent, or registrar before the certificate is issued, it may be issued by the corporation with the same effect as if he were the officer, transfer agent, or registrar at the date of its issue. Each certificate representing shares shall state upon its face that the corporation is organized under the laws of this state; the name of the person to whom issued, and the number and class of shares, and the designation of the series, if any, which the certificate represents.
 
2.
FRACTIONAL SHARE INTERESTS OR SCRIP. The corporation may issue fractions of a share, arrange for the disposition of fractional interests by those entitled to a fraction of a share, pay in cash the fair value of fractions of a share as of the time when those entitled to receive the fractions are determined, or issue scrip in registered or bearer form which shall entitle the holder to receive a certificate for a full share upon the surrender of the scrip aggregating a full share. A certificate for a fractional share shall, but scrip shall not unless otherwise provided in the scrip, entitle the holder to exercise voting rights, to receive dividends on the fractional share 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 condition 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 the scrip is exchangeable may be sold by the corporation and the proceeds of the sale distributed to the holders of scrip, or subject to any other conditions which the Board of Directors may deem advisable.
 
3.
SHARE TRANSFERS.  Upon compliance with any provisions restricting the transferability of shares that may be set forth in the Articles of Incorporation, these Bylaws, 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 an Assistant 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 an Assistant 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 of a meeting, or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may provide that the stock transfer books shall be closed for a stated period not to exceed fifty 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, the books shall be closed for at least ten days immediately preceding the 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, the date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring the 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 of, 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 the dividend is adopted, 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 of the 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 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 Business 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 Business 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 New Hampshire as the directors shall from time to time fix. Upon the failure to fix such place, the meeting shall be held at the registered office of the corporation in New Hampshire.
 
- 2 -

CALL. Annual meetings may be called by the Board of Directors or the President or an Assistant 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 Business Corporation Act) nor more than fifty days before the date of the meeting, either personally or by mail, at the direction of the President, 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 Business Corporation Act. If mailed, the 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 prepaid. Whenever any notice is required to be given to any shareholder, a waiver of the notice in writing signed by him, whether before or after the time stated in the notice, shall be equivalent to giving the notice. Attendance of a shareholder in person or by proxy 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 to the transaction of any business because the meeting is not lawfully called or convened.
 
VOTING RECORD. The officer or agent having charge of the stock transfer books for shares of the corporation shall make a complete record of the shareholders entitled to vote at the meeting or any adjournment of the meeting, arranged in alphabetical order, with the address aggregate contain the required signatures, setting forth the action so taken, shall be signed by all of the shareholders and shall be filed with an Assistant Secretary of the corporation.
 
ARTICLE II
BOARD OF DIRECTORS
 
1.
FUNCTIONS GENERALLY – COMPENSATION.  Except as may be otherwise provided in the Business Corporation Act or the Articles of Incorporation, all corporate powers shall be exercised by or under authority of, and the business and the affairs of the corporation shall be managed under the direction of, a Board of Directors. The Board may fix the compensation of directors unless otherwise provided in the Articles of Incorporation.
 
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 New Hampshire. The initial board of Directors shall consist of three persons, 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 shall never be less than one. Subject to the foregoing limitation and except for the initial Board of Directors, such number may be fixed from time to time by action of the shareholders or of the Board of Directors. No decrease in the number of directors shall have the effect of shortening the term of any incumbent director.
 
- 3 -

3.
ELECTION AND TERM. The initial Board of Directors shall consist of the directors named in the Articles of Incorporation and shall hold office until the first annual meeting of shareholders and until their successors have been elected and qualified. Thereafter, directors who are elected at an annual meeting of shareholders, and directors who are elected in the interim to fill vacancies and newly created directorships, shall hold office until the next succeeding annual meeting of shareholders and until their successors have been elected and qualified. 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 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, and any directorship to be filled by reason of an increase in the number of directors may be filled by the Board of Directors for a term of office continuing only until the succeeding annual meeting of shareholders.
 
4.
MEETINGS.
 
 TIME. Meetings shall be held on the last Monday of February of each year, if not a holiday, and if a holiday, then on the next secular day following as soon thereafter as practicable, 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 New Hampshire 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 or at the direction of the Chairman of the Board, if any, the Vice-Chairman of the Board, if any, or the President, or of a majority of the directors in office.
 
NOTICE OF 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 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 the meeting, except where the director attends the meeting for the express purpose of objecting to the transaction of any 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 herein otherwise provided, and except as may be otherwise provided by the Business 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 or any committee designated by the Board of Directors may participate in a meeting of said 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. Participation by such means shall constitute presence at a meeting.
 
- 4 -

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 of any one or more directors be so removed, new directors may be elected at the same meeting.
 
6.
COMMITTEES. 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 the authority of the Board of Directors except such authority as may not be delegated under the Business 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, if any, may be taken without a meeting if a consent in writing, which may be contained in a single document or may be contained in more than one document so long as the documents in the aggregate contain the required signatures, setting forth the action so taken, shall be signed by all of the directors or all of the members of the committee, as the case may be. Such consent shall have the same effect as a unanimous vote.
 
ARTICLE III
OFFICERS
 
The corporation shall have a President, one or more Vice-Presidents, a Secretary who shall be a resident of the State of New Hampshire and the registered agent of the corporation in the State of New Hampshire, a Treasurer, and one or more Assistant Secretaries, each of whom shall be elected or appointed by the directors, and have 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 Board of Directors or may be chosen in such other 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 to perform the duties in the management of the corporation as determined by the resolution electing or appointing them, as the case may be, provided, however, that the duties of the Secretary shall be limited to those duties explicitly imposed on the registered agent as such registered agent by the Business Corporation Act.
 
- 5 -

ARTICLE IV
REGISTERED OFFICE AND AGENT
 
The address of the initial registered office of the corporation and the name of the initial registered agent of the corporation are set forth in the original Articles of Incorporation of the corporation.
 
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
DIVIDENDS
 
The Board of Directors may, from time to time, declare and the corporation may pay dividends in the manner, and upon the terms and conditions as set forth by the New Hampshire Business Corporation Act and the Articles of Incorporation.
 
ARTICLE VIII
CONTROL OVER BYLAWS
 
The power to alter, amend, and repeal the Bylaws and to make new Bylaws shall be vested in the Board of Directors.
 
I HEREBY CERTIFY that the foregoing is a full, true, and correct copy of the Bylaws of US Sprint Communications Company of New Hampshire, Inc., a corporation of the State of New Hampshire, as in effect on the date hereof.
 
WITNESS my hand and the seal of the corporation.
 
Dated:

 
/s/ Peggy Grant-Cobb
   
Assistant Secretary of US Sprint
   
Communications Company of
   
New Hampshire, Inc.

- 6 -

STATEMENT OF UNANIMOUS CONSENT
TO ACTION TAKEN IN LIEU OF AN
ANNUAL MEETING OF THE BOARD OF DIRECTORS
OF US SPRINT COMMUNICATIONS COMPANY OF NEW HAMPSHIRE, INC.
 
In lieu of the annual meeting of the Board of Directors of US Sprint Communications Company of New Hampshire, Inc., a New Hampshire corporation (“Corporation”), the undersigned, being all of the duly elected directors of said Corporation and acting pursuant to the New Hampshire Business Corporation Act and the Bylaws of the Corporation, do hereby severally and collectively consent to the adoption of the following resolutions, the same declared to be authorized and effective as of February 24, 1992:
 
RESOLVED, that it is deemed advisable that Article FIRST of the Articles of Incorporation of this Corporation be amended so as to read in its entirety as follows:
 
“FIRST: The name of the Corporation is Sprint Communications Company of New Hampshire, Inc.”
 
and that said amendment be submitted to the shareholders for their consideration.
 
FURTHER RESOLVED, that the following persons are hereby elected to the office indicated, to serve in such capacities until the next annual meeting of the Board of Directors and until their successors are duly elected and qualified:
 
Name
Office
   
Ronald T. LeMay
B. A. Bianchino
Thomas W. Morse
Peggy Grant-Cobb
M. Jeannine Strandjord
President
Vice President
Secretary
Assistant Secretary
Treasurer

FURTHER RESOLVED, that the annual meeting of shareholders shall be held on the last Monday of February of each year, if not a holiday, and if a holiday, then on the next secular day following as soon thereafter as practicable.
 
- 7 -

IN WITNESS WHEREOF, the undersigned, each in his a member of the Board of Directors of the his consent to the above resolutions by below.
 
 
/s/ Ronald T. LeMay
 
Ronald T. LeMay
   
 
/s/ B. A. Bianchino
 
B. A. Bianchino
   
 
/s/ David M. Eisenberg
 
David M. Eisenberg

- 8 -

STATEMENT OF UNANIMOUS CONSENT
TO ACTION TAKEN IN LIEU OF AN
SPECIAL MEETING OF THE BOARD OF DIRECTORS
OF US SPRINT COMMUNICATIONS COMPANY OF NEW HAMPSHIRE, INC.
 
In lieu of a special meeting of the Board of Directors of Sprint Communications Company of New Hampshire, Inc., a New Hampshire corporation (“Corporation”), the undersigned, being all of the duly elected directors of said Corporation and acting pursuant to the New Hampshire Business Corporation Act and the Bylaws of the Corporation, do hereby severally and collectively consent to the adoption of the following resolutions, the same declared to be authorized and effective as of January 12, 1993:
 
Resolutions Regarding Registered Agent and
Secretary of the Corporation
 
WHEREAS, effective January 1, 1993, the New Hampshire Business Corporation Act no longer requires that the registered agent of the corporation must also be the Secretary of the Corporation; and
 
WHEREAS, Peggy Grant-Cobb is no longer associated with the Corporation; now, therefore, be it
 
RESOLVED, that the registered agent of this Corporation in the State of New Hampshire be changed from Thomas W. Morse to The Prentice-Hall Corporation System, Inc.
 
FURTHER RESOLVED, that the resignation of the Secretary of this Corporation, Thomas W. Morse, be and it hereby is accepted, and that Marion W. O’Neill be and she hereby is elected Secretary of this Corporation.
 
FURTHER RESOLVED, that Peggy Grant-Cobb be and she hereby is removed as Assistant Secretary of the Corporation and that Michael T. Hyde be and he hereby is elected Assistant Secretary of this Corporation.
 
FURTHER RESOLVED, that the proper officers of this Corporation be and they hereby are authorized and directed to prepare, execute, file and record or cause to be prepared, executed, filed, and recorded any and all documents necessary to effect the foregoing resolutions.
 
* * * * *

- 9 -

Resolutions Amending Bylaws of the Corporation
 
RESOLVED, that Article I, Section 1 of the Bylaws of the Corporation be and it hereby is amended to read as follows:
 

 1. CERTIFICATES REPRESENTING SHARES. Certificates representing shares shall set forth thereon the statements prescribed by the New Hampshire Business Corporation Act (“Business Corporation Act”) and by any other applicable provision of law, and shall be signed by the President or a Vice-President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer of the corporation, and may be sealed with the seal of the corporation or a facsimile thereof. Any or all of such signatures upon a certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be an officer, transfer agent, or registrar before the certificate is issued, it may be issued by the corporation with the same effect as if he were the officer, transfer agent, or registrar at the date of its issue. Each certificate representing shares shall state upon its face that the corporation is organized under the laws of this state, the name of the person to whom issued, and the number and class of shares, and the designation of the series, if any, which the certificate represents.
 
FURTHER RESOLVED, that Article I, Section 3 of the Bylaws be and it hereby is amended to read as follows:
 
 3. SHARE TRANSFERS. Upon compliance with any provisions restricting the transferability of shares that may be set forth in the Articles of Incorporation, these Bylaws, 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 or an Assistant 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 or an Assistant Secretary of the corporation, shall be so expressed in the entry of transfer.
 
FURTHER RESOLVED, that the paragraphs entitled “Call”, “Conduct of Meeting” and “Proxy Representation” in Article I, Section 6 of the Bylaws be and they hereby are amended to read as follows:
 
CALL. Annual meetings may be called by the Board of Directors or the President 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.
 
- 10 -

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 or an Assistant Secretary shall act as secretary of every meeting, but, if no such officer is present, the Chairman of the meeting shall appoint a secretary of the meeting.
 
PROXY REPRESENTATION. Every shareholder 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 executed in writing 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 of its execution, unless otherwise provided in the proxy.
 
FURTHER RESOLVED, that Article I, Section 7 of the Bylaws be and it hereby is amended to read as follows:
 
 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 if a consent in writing which may be contained in a single document or may be contained in more than one document so long as the documents in the aggregate contain the required signatures, setting forth the action so taken, shall be signed by all of the shareholders and shall be filed with the Secretary of the corporation.
 
FURTHER RESOLVED, that Article III of the Bylaws be and it hereby is amended to read as follows:
 
 ARTICLE III
OFFICERS
 
1.
ELECTION. The corporation shall have a President, one or more Vice-Presidents, a Secretary and a Treasurer, each of whom shall be elected or appointed by the Board of Directors, and have 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 Board of Directors or may be chosen in such other manner as the Board of Directors shall determine. Any two or more offices may be held by the same person.
 
- 11 -

 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.
 
2.
PRESIDENT. Unless the Board of Directors otherwise provides, the President shall be the chief executive officer of the corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the corporation as authorized by the Board of Directors.
 
3.
VICE PRESIDENT. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
4.
SECRETARY. The Secretary shall keep the minutes of all meetings of shareholders and of the Board of Directors and issue notices of such meetings as necessary. The Secretary shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties normally incident to the office of Secretary, subject to the direction of the Board of Directors. During the absence of the Secretary, or such officer’s inability to act, an Assistant Secretary shall perform all the duties of the Secretary and such other duties as may be requested.
 
 5.
TREASURER. The Treasurer shall have care and custody of all money and securities of the corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of the office. The Treasurer shall keep regular books of account and, when directed by the Board of Directors, shall submit to each director a statement of the condition of the business and accounts of the corporation; and the Treasurer shall perform all such other duties as are incident to the office. During the absence of the Treasurer, or such officer’s inability to act, an Assistant Treasurer shall perform all the duties of the Treasurer and such other duties as may be required.
 
- 12 -

6.
OTHER OFFICERS. Each other officer of the corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
 IN WITNESS WHEREOF, the undersigned, each in his individual capacity as a member of the Board of Directors of Sprint Communications Company of New Hampshire, Inc., signifies his consent to the above resolutions by affixing his signature below.
 

 
/s/ Ronald T. LeMay
 
Ronald T. LeMay
   
 
/s/ B. A. Bianchino
 
B. A. Bianchino
   
 
/s/ David M. Eisenberg
 
David M. Eisenberg


- 13 -


Exhibit 3.182

ARTICLES OF AMENDMENT
 
OF
 
US SPRINT COMMUNICATIONS COMPANY OF VIRGINIA, INC.
 
To the State Corporation Commission
Commonwealth of Virginia
 
The following Articles of Amendment are hereby submitted pursuant to the provisions of the Virginia Stock Corporation Act on behalf of the corporation hereinafter named.
 
1.
The name of the corporation (hereinafter referred to as the “Corporation”) is US Sprint Communications Company of Virginia, Inc.
 
2.
Section (a) of the Articles of Incorporation of the Corporation is hereby amended so as to read in entirety as follows:
 
“(a) The nary of the corporation is “Sprint Communications Company of Virginia, Inc.”
 
3.
The date of adoption of the amendment was March 5, 1992.
 
4.
The amendment herein provided for was proposed by the Board of Directors of the Corporation and was submitted to the sole shareholder of the Corporation in accordance with the provisions of the Virginia Stock Corporation Act. The amendment was adopted by unanimous consent of the shareholder on March 5, 1992.
 
Executed on April 27, 1992.
 
 
US Sprint Communications Company of Virginia, Inc.
   
 
By:
/s/ B. A. Bianchino
   
B. A. Bianchino, President


COMMONWEALTH OF VIRGINIA
STATE CORPORATION COMMISSION
 
May 13, 1992
 
The State Corporation Commission has found the accompanying articles submitted on behalf of

SPRINT COMMUNICATIONS COMPANY OF VIRGINIA, INC. (FORMERLY US SPRINT COMMUNICATIONS COMPANY OF VIRGINIA, INC.)
 
to comply with the requirements of law, and confirms payment of all related fees.
 
Therefore, it is ORDERED that this
 
CERTIFICATE OF AMENDMENT
 
be issued and admitted to record with the articles of amendment in the Office of the Clerk of the Commission, effective May 13, 1992.
 
The corporation is granted the authority conferred on it by law in accordance with the articles, subject to the conditions and restrictions imposed by law.
 
 
STATE CORPORATION COMMISSION
   
 
By:
/s/
   
Commissioner


ARTICLES OF AMENDMENT
OF THE
ARTICLES OF INCORPORATION
OF
U.S. TELEPHONE OF VIRGINIA, INC.
 
Pursuant to Article 3 of title 13.1-710 of the Code of Virginia, the undersigned Corporation adopts the following Articles of Amendment of the Articles of Incorporation.
 
a)           
The name of the Corporation is U.S. Telephone of Virginia, Inc.
 
b)           
The following Amendment to the Articles of Incorporation was adopted by unanimous consent of the Board of Directors of the Corporation on June 20, 1986.
 
Paragraph (a) of the Articles of Incorporation is hereby amended to read hereafter in its entirety as follows:
 
(a)          
The name of the corporation is US Sprint Communications Company of Virginia, Inc.
 
(c)         
The number of shares of the Corporation outstanding at the time of such adopt on was 100,000 and the number of shares entitled to vote thereon was 100,000.
 
(d)          
The holder of all of the shares outstanding and entitled to vote on said Amendment have signed a consent in writing adopting such Amendment.
 
Effective as of June 30, 1986.
 
 
U.S. TELEPHONE OF VIRGINIA, INC.
   
 
By:
/s/
   
Vice President

ATTEST:
 
/s/ Kevin M. Rucker
 
Secretary
 


COMMONWEALTH OF VIRGINIA
STATE CORPORATION COMMISSION
 
RICHMOND, June 27, 1986
 
The accompanying articles having been delivered to the State Corporation Commission on behalf of
 
US SPRINT COMMUNICATIONS COMPANY OF VIRGINIA, INC. (formerly U.S. TELEPHONE OF VIRGINIA, INC.)
 
and the Commission having found that the articles comply with the requirements of law and that all required fees have been paid, it is
 
ORDERED that this CERTIFICATE OF AMENDMENT
 
be issued, and that this order, together with the articles, be admitted to record in the office of the Commission; and that the corporation have the authority conferred on it by law in accordance with the articles, subject to the conditions and restrictions imposed by law, effective June 27, 1986.
 
 
STATE CORPORATION COMMISSION
   
 
By:
/s/ Elizabeth B. Lacy
   
Commissioner


ARTICLES OF AMENDMENT
 
OF THE
 
ARTICLES OF INCORPORATION
 
OF
 
U.S. TELEPHONE OF VIRGINIA, INC.
 
Pursuant to Article 3 of Title 13.1-55 of the Code of Virginia, the undersigned Corporation adopts the following Articles of Amendment of the Articles of Incorporation:
 
(a)          
The name of the Corporation is U.S. Telephone of Virginia, Inc.
 
(b)          
The following Amendment to the Articles of Incorporation was adopted by unanimous consent of the sole shareholder of the Corporation on July 15, 1985.
 
Paragraph (b) of the Articles of Incorporation is hereby amended to read hereafter in its entirety as follows:
 
  (b)
The purpose or purposes for which the Corporation is organized are:

To conduct business as a Public Service Corporation; to provide long distance, intercity telephone and other communications services including, without limitation, voice communication, transmission of data, facsimile, teleprinter and other signals; to provide telecommunications consulting and management service; to buy, rent, lease, operate, construct or otherwise acquire telecommunications switching devices, computer related or otherwise; and to buy, rent, lease, operate, construct or otherwise acquire intercity and intracity telecommunications facilities.
 
(c)        
The number of shares of the Corporation outstanding at the time of such adoption was 100,000 and the number of shares entitled to vote thereon was 100,000.
 

(d)          
The holder of all of the shares outstanding and entitled to vote on said Amendment have signed a consent in writing adopting such Amendment.
 
Effective as of July 15, 1985.
 
 
U.S. TELEPHONE OF VIRGINIA, INC.
   
 
/s/ John Birk
 
John Birk, President
   
 
/s/ Gail S. Demers
 
Gail S. Demers, Secretary


COMMONWEALTH OF VIRGINIA
STATE CORPORATION COMMISSION
 
RICHMOND, August 2, 1985
 
The accompanying articles having been delivered to the State Corporation Commission on behalf of
 
U.S. TELEPHONE OF VIRGINIA, INC.
 
and the Commission having found that the articles comply with the requirements of law and that all required fees have been paid, it is
 
ORDERED that this CERTIFICATE OF AMENDMENT
 
be issued, and that this order, together with the articles, be admitted to record in the office of the Commission; and that the corporation have the authority conferred on it by law in accordance with the articles, subject to the conditions and restrictions imposed by law.
 
 
STATE CORPORATION COMMISSION
   
 
By:
/s/ Thomas P. Harwood, Jr.
   
Commissioner


ARTICLES OF INCORPORATION
 
OF
 
U.S. Telephone of Virginia, Inc.
 
We hereby associate to form a stock corporation under the provisions of Article 3 of Title 13.1 of the Code of. Virginia and to that end set forth the following:

(a)          
The name of the corporation is U.S. Telephone of Virginia, Inc.

(b)          
The purpose or purposes for which the corporation is organized are:

To provide long distance, intercity telephone and other communication services including, without limitation, voice communication, transmission of data, facsimile, teleprinter and other signals; to provide telecommunications consulting and management service; to buy, rent, lease, operate, construct or otherwise acquire telecommunications switching devises, computer related or otherwise; and to buy, rent, lease, operate, construct or otherwise acquire intercity and intracity telecommunications facilities.

The transaction of any or all lawful business, except those businesses or activities required to be specifically set forth in the Articles of Incorporation.

(c)          
The aggregate number of shares which the corporation shall have authority to issue and the par value per share are as follows:

CLASS
NUMBER OF SHARES
PAR VALUE PER SHARE OR
NO PAR VALUE
Common
100,000
$0.01

(d)          
The post-office address of the initial registered office is 5511 Staples Mill Road, Richmond, Virginia 23228.
 
The name of the city or county in which the initial registered office is located is County of Henrico. The name of its initial registered agent is Edward R. Parker, who is a resident of Virginia and a member of the Virginia State Bar, and whose business office is the same as the registered office of the corporation.
 

(e)          
The number of directors constituting the initial Board of Directors is three (3) and the names and addresses of the persons who are to serve as initial directors are:


NAME
ADDRESS
     

William T. Esrey
2330 Johnson Drive
Westwood, Kansas 66205
     

John R. Hoffman
2330 Johnson Drive
Westwood, Kansas 66205
     

Thomas E. Pardun
108 South Akard Street
Dallas, Texas 75202

(f)          
No shareholder shall be entitled as a matter of right to subscribe for or receive additional shares of any class of stock of the corporation, whether now or hereafter authorized, or any bonds, debentures or other securities convertible into stock, but such additional shares of stock or other securities convertible into stock may be issued or disposed of by the Board of Directors to such persons and on such terms as in its discretion it shall deem advisable.


Dated January 16, 1985.
 
     
   
/s/ B. I. Crenshaw
   
B. I. Crenshaw
     
   
/s/ J. H. Washington
   
J. H. Washington
     
   
/s/ J. L. Gregg
   
J. L. Gregg
     
   
Incorporators


COMMONWEALTH OF VIRGINIA
STATE CORPORATION COMMISSION
 
RICHMOND, January 25, 1985
 
The accompanying articles having been delivered to the State Corporation Commission on behalf of
 
U.S. Telephone of Virginia, Inc.
 
and the Commission having found that the articles comply with the requirements of law and that all required fees have been paid, it is
 
ORDERED that this CERTIFICATE OF INCORPORATION
 
be issued, and that this order, together with the articles, be admitted to record in the office of the Commission; and that the corporation have the authority conferred on it by law in accordance with the articles, subject to the conditions and restrictions imposed by law.
 
 
STATE CORPORATION COMMISSION
   
 
By:
/s/ Thomas P. Harwood, Jr.
   
Commissioner




Exhibit 3.183

BYLAWS
 
OF
 
U.S. TELEPHONE OF VIRGINIA, INC.
 
ARTICLE I
 
OFFICE AND AGENT
 
1.01       Registered Office and Agent. The registered office of the Corporation shall be at 5511 Staples Mill Road, Richmond Virginia 23228, and the name of the registered agent of the Corporation at such address is Edward R. Parker.
 
1.02       Other Offices. The Corporation may also have offices at such other places within and without the State of Virginia as the Board of Directors may from time to time determine or the business of the Corporation may require.
 
ARTICLE II
 
MEETING OF SHAREHOLDERS
 
2.01      Annual Meeting. An annual meeting of the shareholders shall be held on the fourth Wednesday of June of each year, if not a legal holiday, and if a legal holiday, then on the next secular day following or as soon thereafter as practicable. At each annual meeting the shareholders shall elect a Board of Directors and shall transact such other business as may properly be brought before the meetings.
 
2.02      General Meetings. Meetings of shareholders for any purpose whether for election of directors or otherwise, may be held at such time and place, within or without the State of Virginia, shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.
 
2.03      Call for Special Meetings. Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or by the Articles of Incorporation or by these Bylaws, may be called by the Chief Executive Officer, the Board of Directors, or the holders of not less than one-tenth of all the shares entitled to vote at the meetings. Business tran-sacted at all special meetings shall be confined to the objects stated in the notice of the meeting, unless such notice shall have been waived.
 
2.04       Notice. Unless notice is waived, written or printed notice stating the place, date and time 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 nor more than fifty days before the date of the meetings, either personally or by 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 the meeting. Such notice, if mailed, shall be addressed to each shareholder at the address shown for him on the books of the Corporation.  No notice of an adjourned meeting of shareholders need be given unless expressly required by statute.
 

Page 2
2.05       Quorum; Adjustments. 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 shareholders for the transaction of business except as otherwise provided by statute, or by the Articles of Incorporation or by these Bylaws. Whether or not there is a quorum at any meeting of such holders, the holders of a majority in number of such shares present and entitled to vote thereat may adjourn the meeting from time to time. At any such adjourned meeting at which a quorum is present any business may be transacted which might have been transacted at the meeting as originally convened. When a quorum is present at any meeting, 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 before such meeting, unless the question is one upon which, by express provision of the statutes, the Articles of Incorporation, or these Bylaws, a different vote is required, in which case such express provision shall govern. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough share holders to leave less than a quorum.
 
2.06       Voting. At each meeting of the shareholders of the Corporation, each holder of record of shares of capital stock of the Corporation who was such holder on the date fixed by the Board of Directors as the record date as herein provided for determining person entitled to vote at such meeting shall be entitled to cast, in person or by proxy, one vote for each such share held by him on such record date, and shall not be entitled to cumulate such votes.
 
Neither the election of Directors nor, except as may otherwise be provided by law, any other vote of shareholder need be by ballot unless a qualified voter present so requests. In any vote by ballot, a ballot shall be signed by the shareholder or proxy voting and shall state the number of shares voted thereby.
 
Treasury shares, shares of the capital stock of the Corporation owned by another corporation, the majority of the voting stock of which is owned or controlled by the Corporation, and shares of the capital stock of the Corporation held by the Corporation in a fiduciary capacity 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.
 
Shares of the capital stock of the Corporation standing in the name of another corporation may be voted by such officer, agent or proxy as the bylaws of such corporation may authorize or, in the absence of such authorization, as the board of directors of such corporation may determine. Shares held by an administrator, executor, guardian or conservator may be voted by him so long as such shares forming a part of an estate are in the possession and form part of the estate being served by him, either in person or by proxy, without a transfer of such shares into his name.Shares standing in the name of a receiver may be voted by such receiver without the transfer thereof into his name if authority to do so is contained in an appropriate order of the court by which such receiver was appointed. A shareholder 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.
 
Neither for the purpose of the election of directors nor for any other purpose shall it be necessary for a vote to be counted or reported by judges or inspectors of election.
 

Page 3
2.07       Consent of Shareholders. Any action required to be taken at a meeting of the shareholders, or any action which may 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 of the shareholders entitled to vote with respect to the subject matter thereof, and such consent shall have the same force and effect as an unanimous vote of shareholders.
 
ARTICLE III
 
DIRECTORS
 
3.01       Powers. The business and affairs of the Corporation shall be managed by its Board of Directors who 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 or done by the shareholders.
 
3.02      Number and Election. The initial Board of Directors shall consist of three directors who need not be shareholders or residents of the State of Virginia. The shareholders shall determine the number of directors from time to time, and each such determination shall be a continuing determination of the number of directors until changed by the shareholders. The directors shall be elected at the annual meeting of the shareholders as herein provided, and each director elected shall hold office until his successor shall be elected and shall qualify.  Any vacancy in the Board of Directors may be filled by a majority vote of the directors then in office, whether or not the number of directors then in office shall constitute a quorum.
 
3.03      Removal. Any director may be removed, with or without cause, at any duly constituted meeting of shareholders called expressly for the purpose, by the affirmative vote of shareholders present in person or by proxy at such meeting representing a majority in number of shares entitled to be voted in elections of directors.
 
ARTICLE IV
 
NOTICES
 
4.01      Formalities of Notices. 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 director or shareholder, and no provision is made as to how such notice shall be given, it shall not be construed to mean personal notice, but any such notice may be given in writing, by mail, postage prepaid, addressed to such director or shareholder at such address as appears on the books of the Corporation. Any notice required or permitted to be given by mail shall be deemed to be given at the time when the same shall have been deposited in the United States mails as aforesaid.
 
4.02       Waiver of Notices. Whenever any notice is required to be given to any shareholder or director of the Corporation under the provisions of the statutes or of the Articles of Incorporation or of these Bylaws, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated in such notice, shall be deemed equivalent to the giving of such notice.  Signing the minutes of any meeting (whether the original or a copy thereof) shall be deemed a waiver by such signer of notice of such meeting and of any formalities with respect to such meeting.
 

Page 4
ARTICLE V
 
OFFICERS
 
5.01      Officers. The Officers of the Corporation shall be elected by the directors and shall include a Chairman of the Board of Directors and Chief Executive Officer, a President, a Vice President, a Secretary and a Treasurer. The Board of Directors may also choose additional vice presidents and one or more assistant secretaries and assistant treasurers. Any two or more offices may be held by the same person.
 
5.02       Election of Officers; Term; Removal. The Board of Directors at its first meeting after each annual meeting of shareholders shall elect the officers, none of whom need be members of the Board.  Each officer of the Corporation shall hold office until his successor is chosen and qualified in his stead or until his death, resignation or removal from office. Any officer or agent elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the whole Board of Directors, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. If the office of any officer becomes vacant for any reason, the vacancy may be filled by the Board of Directors.
 
5.03       Powers and Duties. The powers and duties of the officers shall be those usually pertaining to their respective offices subject to the super—vision and direction of the Board. The officers of the Corporation may be as follows:
 
(a)         Chairman of the Board and Chief Executive Officer. The Chairman of the Board shall be the Chief Executive Officer of the Corporation unless otherwise provided by the Board of Directors and shall have general supervision of the business of the Corporation and over its officers, subject, however, to the control of the Board. The Chairman of the Board shall preside at all meetings of the Board and shall be ex officio a member of all committees of directors and shall perform such other duties as shall be assigned him from time to time by the Board. He shall, unless otherwise directed by the Board or by any committee thereunto duly authorized, attend in person or by substitute or by proxy appointed by him and act and vote on behalf of the Corporation at all meetings of the shareholders of any cor-poration in which the Corporation holds stock. He shall also have all the powers of the President.
 
(b)         The President. The President shall be the chief operating officer of the Corporation. The President, when present, shall pre-side at all meetings of the shareholders and, in the absence of the Chairman of the Board, shall preside at all meetings of the Board. He may execute and deliver, in the name and on behalf of the Corporation, deeds, mortgages, leases, assignments, bonds, contracts or other instruments authorized by the Board unless the execution and delivery there of shall be expressly delegated by these Bylaws or by the Chairman to some other officer or agent of the Corporation.
 
(c)         Vice Presidents. Vice presidents shall perform the duties assigned to them by the Board or delegated to them by the President and, in order of seniority, at his request or in his absence, shall perform as well as the duties of the President’s office.
 

Page 5
(d)         The Secretary. The Secretary shall keep the minutes of the meetings of the Board of Directors, of all committees and of the shareholders and shall be custodian of all corporate records and of the seal of the Corporation. He shall see that all notices are duly given in accordance with these Bylaws or as required by law.
 
(e)         Assistant Secretaries. The assistant secretaries, in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Secretary, or at his request, perform such other duties and have such other powers as the Board of Directors may from time to time prescribe.
 
(f)         The Treasurer. The Treasurer shall be the principal accounting officer of the Corporation and shall have charge of all corporate funds and securities and shall keep a record of the property and indebtedness of the Corporation. He shall, if required by the Board, given bond for the faithful discharge of his duties 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 personal property of whatever kind in his possession or under his control to the Corporation, such sum and with such surety or sureties as the Board may require, but the Corporation shall pay all premiums and other expenses in connection with such bond.
 
(d)        Assistant Treasurers. The assistant treasurers, in the order of their seniority, unless otherwise determined by the Board of Directors, shall, in the absence or disability of the Treasurer or at his request, perform the other duties and have such other powers as the Board of Directors may from time to time prescribe.
 
(h)        Other Offices. The Board may appoint such other officers, agents, or employees as it may deem necessary for the conduct of the business of the Corporation. In addition, the Board may authorize the President or some other officer to appoint such agents or employees as they deem necessary for the conduct of the business of the Corporation.
 
5.04       Salaries. The salaries of all officers and agents of the Corpo-ration shall be fixed from time to time by the Board of Directors.
 
ARTICLE VI
 
CERTIFICATES REPRESENTING SHARES
 
6.01      Form and Content. Certificates in such form as may be determined by the Board of Directors shall be delivered representing all shares to which shareholders are entitled. Certificates shall be consecutively numbered by classes. Each certificate shall state on the face thereof the holder’s name, the number and class of shares, and the par value of such shares or a statement that such shares are without par value. They shall be signed by the President or a vice president and the Secretary or an assistant secretary and may be sealed with the seal of the Corporation or a facsimile thereof. The name of the person owning the shares represented thereby, with the number of such shares and the date of their issue, shall be entered in the books of the Corporation as they are issued.
 

Page 6
6.02       Books and Records. The Corporation shall maintain at its principal place of business or at its registered office, under the supervision of the appropriate officers, correct and complete books and records of account, minu-tes of all meetings of the Board of Directors and the shareholders, a record of its shareholders giving the names and addresses of all shareholders and the number of shares held by each, and such other books and records as may be necessary or convenient to the conduct of the business or affairs of the Corporation or as the Board of Directors shall from time to time determine.
 
6.03      Lost Certificates.  In case of loss or destruction of the certificate representing shares in the Corporation, no new certificate shall be issued in lieu thereof except on proof of such loss or destruction satisfactory to the Board of Directors and upon the giving of satisfactory security,
 
by bond or otherwise, against loss by the Corporation.  Any such new certificate shall be plainly marked “duplicate” upon its face.
 
6.04      Transfer.  Shares of stock shall be transferable only on the books of the Corporation by the holder thereof in person or by his duly authorized attorney. Upon surrender to the Corporation of the certificate representing shares duly endorsed or accompanied by proper evidence of succession, assign-ment, 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.
 
6.05       Record Holder.  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, or any limitation upon the ownership power or authority of such holder, whether or not it shall have express or other notice thereof, except as otherwise pro-vided by law.
 
ARTICLE VII
 
DIVIDENDS
 
7.01      Dividends. Dividends upon the outstanding shares of the Corporation may be declared by the Board of Directors, at any regular or special meeting, out of the surplus of the Corporation and shall be payable at such time or times as the Board shall determine. Dividends may be paid in cash, in property or in shares of the Corporation, subject to the provisions of the statutes and the Articles of Incorporation. The Board of Directors may fix in advance a record date of such dividend, or the Board of Directors may close the stock transfer books for such purpose for a period of not more than thirty days prior to the payment date of such dividend. In the absence of any action by the Board of Directors, the date upon which the Board of Directors adopts the resolutions declaring such dividend shall be the record date.
 

Page 7
ARTICLE VIII
 
INDEMNIFICATION
 
8.01      General.  Every person now or hereafter serving as a director or officer of the Company shall be indemnified by the Company (except as specifically limited below) against judgments, penalties (including excise and simi-lar taxes), fines, settlements and reasonable expenses (including court costs and attorneys’ fees) actually incurred by such person in connection with any proceeding (which term shall include any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative, any appeal in such an action, suit or proceeding, and any inquiry or investigation that could lead to such an action, suit or proceeding); but if the proceeding was brought by or in behalf of the Company, the indemnification is limited to reasonable expenses actually incurred by the person in connection with the proceeding. As used herein, the term ‘director’ shall mean any person who is or was a director of the Company and any person who, while a director of the Company, is or was serving at the request of the Company as a director, officer, partner, venturer, proprietor, trustee, or similar functionary of another foreign or domestic corporation, partnership, joint venture, sole proprietorship, trust, employment benefit plan or other enterprise. As used herein, the term ‘official capacity’ shall mean, when used with respect to a director, the office of a director in the Company and, when used with respect to a person other than a director, the elective or appointive office in the Company held by the officer in behalf of the Company.
 
8.02       Indemnification of Directors.  The Company may indemnify a person who was, is or is threatened to be made a named defendant or respondent in a proceeding because the person is or was a director of the Company only if it is determined in accordance with 8.04 that the person (a) conducted himself in good faith; (b) reasonably believed (i) in the case of conduct in his official capacity as a director of the Company, that his conduct was in the Company’s best interest; and (ii) in all other cases, that his conduct was at least not opposed to the Company’s best interests; and (c) in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of a proceeding by judgment, order, settlement or conviction, or a plea of nolo contendere or its equivalent, is not of itself determinative that the person did not meet the requirements of this Section.
 
8.03       Indemnification Not Permitted. A director may not be indemnified under 8.02 for obligations resulting from a proceeding (a) in which the person is found liable on the basis that personal benefit was improperly received by him, whether or not the benefit resulted from an action taken in the person’s official capacity; or (b) in which the person is found liable to the Company.
 
8.04      Determination of Indemnification. A determination of indemnification under 8.02 must be made (a) by a majority vote of a quorum consisting of directors who at the time of the vote are not named defendants or respondents in the proceeding; (b) if such a quorum cannot be obtained, by a majority vote of a committee of the Board of Directors, designated to act in the matter by a majority vote of all directors, consisting solely of two or more directors who at the time of the vote are not named defendants or respon-dents in the proceeding; (c) by special legal counsel selected by the Board of Directors or by a committee of the Board as set forth in Subsection (a) or (b) of this Section, or, if such a quorum cannot be obtained and such a committee cannot be established, by a majority vote of all directors; or (d) by the shareholders in a vote that excludes the shares held by directors who are named defendants or respondents in the proceeding.

8.05      Authorization of Indemnification and Reasonableness of Expenses. Authorization of indemnification and determination as to reasonableness of expenses must be made in the same manner as the determination that indem-nification is permissible, except that if the determination that indem-nification is permissible is made by special legal counsel, authorization of indemnification and determination as to reasonableness of expenses must be made in the manner specified by Subsection (c) of 8.04 for the selection of special legal counsel.
 

Page 8
8.06       Mandatory Indemnification. The Company shall indemnify a director against reasonable expenses incurred by him in connection with a proceeding in which he is a party because he is a director if he has been wholly successful on the merits or otherwise, in the defense of the proceeding. If, in a suit for the indemnification required by this Section, a court of competent juris-diction determines that the director is entitled to indemnification under this Section, the court shall order indemnification and shall award to the director the expenses incurred in securing the indemnification.
 
8.07       Determination by a  Court. If a court of competent jurisdiction determines that a director is fairly and reasonably entitled to indem-nification in view of all the relevant circumstances, whether or not he has met the requirements set forth in 8.02 or has been adjudged liable in the cir-cumstances described by 8.03, the court may order the indemnification that the court determines is proper and equitable. The court shall limit indem-nification to reasonable expenses if the proceeding is brought by or in behalf of the Company or if the director is found liable on the basis that personal benefit was improperly received by him, whether or not the benefit resulted from an action taken in the person’s official capacity.
 
8.08       Advancement of Reasonable Expenses. Reasonable expenses incurred by a director who was, is, or is threatened to be made a named defendant or respondent in a proceeding may be paid or reimbursed by the Company in advance of the final disposition of the proceeding after: (a) the Company receives a written affirmation by the director of his good faith belief that he has met the standard of conduct necessary for indemnification under this Article and a written undertaking by or on behalf of the director to repay the amount paid or reimbursed if it is ultimately determined that he has not met those requirements; and (b) a determination that the facts then known to those making the determination would not preclude indemnification under this Article.  The written undertaking required by this Section must be an unlimited general obligation of the director but need not be secured. It may be accepted without reference to financial ability to make repayment. Determinations and authorizations of payments under this Section must be made in the manner specified by 8.04 for determining that indemnification is per-missible.
 
8.09      Other Participation. Notwithstanding any other provision of this Article, the Company may pay or reimburse expenses incurred by a director in connection with his appearance as a witness or other participation in a proceeding at a time when he is not a named defendant or respondent in the proceeding.
 
8.10       Indemnification of Officers. An officer of the Company shall be indemnified as, and to the same extent, provided by 8.06 and 8.07 for a director and is entitled to seek indemnification under those sections to the same extent as a director. The Company may indemnify and advance expenses to an officer of the Company to the same extent that it may indemnify and advance expenses to directors under this Article.
 

Page 9
8.11       Indemnification of Nominees and Designees. The Company may indem-nify and advance expenses to nominees and designees who are not or were not officers, employees, or agents of the Company who are or were serving at the request of the Company as a director, officer, partner, venturer, proprietor, trustee or similar functionary of another foreign or domestic corporation, partnership, joint venture, sole proprietorship, trust, other enterprise, or employee benefit plan to the same extent that it may indemnify and advance expenses to directors under this Article.
 
8.12      Further Indemnification. The Company may indemnify and advance expenses to an officer or person who is identified by 8.11 as a nominee or designee and who is not a director to such further extent, consistent with law, as may be provided by its Articles of Incorporation, general or specific action of the Board of Directors, or contract or as permitted or required by common law.
 
8.13      Insurance. The Company may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Company or who is or was serving at the request of the Company as a direc-tor, officer, partner, venturer, proprietor, trustee, employee, agent, or similar functionary of another foreign or domestic corporation, partnership, joint venture, sole proprietorship, trust, other enterprise, or employee benefit plan, against any liability asserted against him and incurred by him in such a capacity or arising out of his status as such a person, whether or not the Company would have the power to indemnify him against that liability under this Article.
 
8.14       Reports to Shareholders. Any indemnification of or advance of expenses to a director in accordance with this Article shall be reported in writing to the shareholders with or before the notice or waiver of notice of the next shareholders’ meeting or with or before the next submission to share-holders of a consent to action without a meeting, and, in any case, within the 12-month period immediately following the date of the indemnification or advance.
 
8.15      Employee Benefit Plans. For purposes of this Article, the Company shall be deemed to have requested a director to serve an employee benefit plan whenever the performance by him of his duties to the Company also imposes duties on or otherwise involves services by him to the plan or participants or beneficiaries of the plan. Excise taxes assessed on a director with respect to an employee benefit plan pursuant to applicable law are deemed fines. Action taken or omitted by him with respect to an employee benefit plan in the performance of his duties for a purpose reasonably believed by him to be in the interest of the participants and beneficiaries of the plan is deemed to be for a purpose which is not opposed to the best interests of the Company.
 
8.16       Miscellaneous. This Article shall not be construed to limit or negate any power of the Company to indemnify any person to the extent permitted by the Texas Business Corporation Act. If any part of this Article shall be found in any proceeding to be invalid or ineffective, the validity and effect of the remaining parts (as construed without regard to such invalid or ineffective part) shall not be affected.
 

Page 10
ARTICLE IX
 
GENERAL PROVISIONS
 
9.01       Fiscal Year. The fiscal year of the Corporation shall begin and end at such time as the Board of Directors may determine.
 
9.02      Notes and Contracts. The Board of Directors shall determine how checks, notes, negotiable instruments and contracts for the receipt or payment of money, property or services in the name of or on behalf of the Corporation shall be executed and delivered and shall determine by what officials for the Corporation such execution and delivery shall be made.
 
9.03       Seal and Official Records. The seal of the Corporation, the stock certificate book, the minute book and its financial records shall be of the type determined and established by the Board of Directors and may be changed from time to time in its discretion.
 
9.04       Invalid Provisions. If any part of these Bylaws shall be held invalid or inoperative, for any reason, the remaining parts, so far as possible and reasonable, shall be valid and operative.
 
9.05       Headings. The headings used in these Bylaws have been inserted for administrative convenience only and do not constitute matter to be construed in interpretation.
 
ARTICLE X
 
AMENDMENT
 
10.01     Alteration, Amendment, or Repeal. These Bylaws may be altered, amended or repealed at any meeting of the Board of Directors at which a quorum is present, by the affirmative vote of a majority of the directors, provided notice of the proposed alteration, amendment or repeal be contained in the notice of such meeting (or such notice shall have been waived).
 



Exhibit 3.184
 
STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION

First: The name of the limited liability company is Sprint Connect LLC.
 
Second: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, Zip code 19808. The name of its Registered agent at such address is Corporation Service Company.
 
In Witness Whereof, the undersigned have executed this Certificate of Formation this 10th day of June, 2015.


By:
/s/ Stefan K. Schnopp

Authorized Person (s)



Name:
Stefan K. Schnopp



Exhibit 3.185

SECOND AMENDED AND RESTATED OPERATING AGREEMENT
 
OF
 
SPRINT CONNECT LLC
 
This SECOND AMENDED AND RESTATED OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of June 7, 2017, by Sprint Enterprise Mobility, Inc., a Delaware corporation (the “Member”), the sole member of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.
 
ARTICLE I.
ORGANIZATIONAL MATTERS
 
1.1
Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.
 
1.2
Name. The name of the Company is Sprint Connect LLC.
 
1.3
Purposes of the Company: Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.
 
1.4
Office and Agent. The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.
 
ARTICLE II.
DEFINITIONS
 
Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:
 
Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.
 
Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.
 

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.
 
Company” means Sprint Connect LLC.
 
Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.
 
Member” means Sprint Enterprise Mobility, Inc., a Delaware corporation, or its successor.
 
Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.
 
ARTICLE III.
CAPITALIZATION: ECONOMICS
 
3.1
Capital. The Member has made a capital contribution to the Company and shall have a 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement. The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.
 
3.2
Allocations.  It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one member) and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.
 
3.3
No Interest on Capital Contributions. The Member is not to be paid interest on its capital contributions to the Company.
 
ARTICLE IV.
MANAGEMENT
 
4.1
Management by Member. The Company shall be managed by the Member. The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.
 
4.2
Officers. The Company may have such officers as shall be appointed from time to time by the Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties arc customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Member. Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.
 
- 2 -

ARTICLE V.
TRANSFERS AND DISSOLUTION
 
5.1
Transfers of Interest. The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.
 
5.2
Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.
 
5.3
Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member. The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.
 
ARTICLE VI.
INDEMNIFICATION OF MEMBER AND OFFICERS.
 
6.1
Indemnification.
 
(a)
The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof; and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee; or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitec establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.
 
- 3 -

(b)
The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.
 
(c)
The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.
 
6.2
Liability to the Company. The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.
 
6.3
Liability to Others. The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee or any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.
 
- 4 -

ARTICLE VII.
MISCELLANEOUS
 
7.1
Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member. Any such writing shall be filed with or entered upon the records of the Company.
 
7.2
Notices.  All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.
 
7.3
Whole Agreement. This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.
 
7.4
Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.
 
7.5
Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.
 
7.6
Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.
 
[remainder of page intentionally left blank - signature page follows]
 
- 5 -

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.
 

SPRINT ENTERPRISE MOBILITY, INC.




By:
/s/ Stefan K. Schnopp


Stefan K. Schnopp


Vice President


- 6 -


Exhibit 3.186

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION
OF
STARBURST II INC.
 
Pursuant to Sections 242 and 245 of the
General Corporation Law of the State of Delaware
 
Starburst II, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), hereby certifies as follows:
 
1.
The name of the Corporation is Starburst II, Inc. The date of filing of its original certificate of incorporation with the Secretary of State of the State of Delaware was October 5, 2012.
 
2.
This Amended and Restated Certificate of Incorporation (this “Certificate of Incorporation”) restates and integrates and also further amends the provisions of the Certificate of Incorporation of the Corporation, as heretofore amended, and has been duly adopted and approved in accordance with Sections 242 and 245 of the General Corporation Law of the State of Delaware (the “DGCL”), and has been duly approved by the written consent of the stockholders of the corporation in accordance with Section 228 of the DGCL.
 
3.
The text of the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby amended and restated to read in its entirety as follows:
 
ARTICLE I
NAME
 
The name of the corporation is Sprint Corporation (the “Corporation”).
 
ARTICLE II
REGISTERED OFFICE AND AGENT
 
The address of the Corporation’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, 19808, County of New Castle. The name of its registered agent at such address is Corporation Service Company.
 
ARTICLE III
PURPOSE
 
The nature of the business of the Corporation and the objects or purposes to be transacted, promoted or carried on by it are as follows: To engage in any lawful act or activity for which corporations may be organized under the DGCL.
 

ARTICLE IV
CAPITAL STOCK
 
Section 4.1
Authorized Shares. The total number of shares of all classes of capital stock that the Corporation is authorized to issue is 10,020,000,000 (ten billion twenty million) shares, consisting of (i) 9,000,000,000 (nine billion) shares of Common Stock, $0.01 par value per share (“Common Stock”), (ii) 1,000,000,000 (one billion) shares of Non-Voting Common Stock, $0.01 par value per share (“Non-Voting Common Stock” and collectively with Common Stock, “Collective Common Stock”), and (iii) 20,000,000 (twenty million) shares of Preferred Stock, $0.0001 par value per share (“Preferred Stock”).
 
Section 4.2
Reclassification. Immediately upon this Amended and Restated Certificate of Incorporation becoming effective pursuant to the DGCL (the “Amendment Effective Time”), each share of Class B Common Stock issued and outstanding immediately prior to the Amendment Effective Time shall automatically be reclassified into a number of shares of Common Stock equal to the HoldCo Number divided by the total number of shares of Class B Common Stock issued and outstanding immediately prior to the Amendment Effective Time, without any further action by the holder of such share of Class B Common Stock. Each certificate that, immediately prior to the Amendment Effective Time, represented shares of Class B Common Stock (each, an “Old Class B Certificate”) shall from and after the Amendment Effective Time represent that number of shares of Common Stock into which the shares of Class B Common Stock represented by the Old Class B Certificate shall have been reclassified. For purposes of this Section 4.2 only, capitalized terms used but not defined in this Section 4.2 shall have the meanings ascribed to such terms in that certain Agreement and Plan of Merger dated as of October 15, 2012, by and among SoftBank, Starburst I, Inc., the Corporation, Starburst III, Inc., and Sprint Nextel Corporation; provided that references to “Parent Common Stock” in the definitions of such terms therein shall be deemed to be references to Common Stock for purposes of this this Section 4.2.
 
Section 4.3
Increase or Decrease. In addition to any vote of the holders of shares of one or more series of Preferred Stock that may be required by the terms of the Certificate of Incorporation, the number of authorized shares of any class or classes of capital stock of the Corporation may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of at least a majority of the voting power of all of the then issued and outstanding shares of the capital stock of the Corporation entitled to vote generally in the election of directors, voting together as a single class, irrespective of the provisions of Section 242(b)(2) of the DGCL.
 
Section 4.4
Common Stock. Except as provided in this Certificate of Incorporation, each holder of shares of Common Stock shall be entitled to attend all special and annual meetings of the stockholders of the Corporation and, together with the holders of shares of all other classes or series of stock entitled to attend such meetings and to vote together with the shares of Common Stock on such matter or thing, to cast one vote for each outstanding share of Common Stock held of record by such stockholder upon any matter or thing upon which stockholders are entitled to vote generally. The holders of shares of Common Stock shall have the exclusive voting power of the Collective Common Stock of the Corporation.
 
Section 4.5
Non-Voting Common Stock.
 
(a)
No Voting Rights. Except as otherwise required by the DGCL, shares of Non-Voting Common Stock shall have no voting power and the holders thereof, as such, shall not be entitled to vote on any matter that is submitted to a vote or for the consent of the stockholders of the Corporation.
 

(b)
Dividends. Subject to the rights and preferences applicable to any series of Preferred Stock, if any, outstanding at any time, the holders of shares of Non-Voting Common Stock shall be entitled to receive, on a per share basis, the same form and amount of dividends and other distributions of cash, property, or shares of stock of the Corporation as may be declared by the Board of Directors of the Corporation (the “Board of Directors”) from time to time with respect to shares of Common Stock out of assets or funds of the Corporation legally available therefor; provided, however, that in the event that such dividend is paid in the form of shares of Common Stock or rights to acquire shares of Common Stock, the holders of shares of Non-Voting Common Stock shall receive shares of Non-Voting Common Stock or rights to acquire shares of Non-Voting Common Stock, as the case may be.
 
(c)
Conversion upon Liquidation. Immediately prior to the earlier of (i) any distribution of assets of the Corporation to the holders of shares of Common Stock in connection with a voluntary or involuntary liquidation, dissolution, distribution of assets or winding up of the Corporation; or (ii) any record date established to determine the holders of shares of capital stock of the Corporation entitled to receive such distribution of assets, each outstanding share of Non-Voting Common Stock shall automatically, without any further action, convert into and become one (1) fully paid and nonassessable share of Common Stock. The Corporation shall at all times reserve and keep available out of its authorized but unissued shares of Common Stock, solely for the purpose of effecting the conversion of the shares of Non-Voting Common Stock pursuant to this Section 4.5(c), such number of its shares of Common Stock as shall from time to time be sufficient to effect the conversion of all outstanding shares of Non-Voting Common Stock into shares of Common Stock.
 
(d)
Subdivision or Combinations. If the Corporation in any manner subdivides or combines the outstanding shares of Common Stock, the outstanding shares of Non-Voting Common Stock will be subdivided or combined in the same manner. The Corporation shall not subdivide or combine the outstanding shares of Non-Voting Common Stock unless a subdivision or combination is made in the same manner with respect to the shares of Common Stock.
 
(e)
Equal Status. Except as expressly provided in this Article IV, shares of Non-Voting Common Stock shall have the same rights and privileges and rank equally, share ratably, and be identical in all respects to shares of Common Stock as to all matters. Without limiting the generality of the foregoing, (i) in the event of a merger, consolidation, or other business combination of the Corporation requiring the approval of the holders of shares of the Corporation’s capital stock entitled to vote thereon (whether or not the Corporation is the surviving entity), the holders of shares of Non-Voting Common Stock shall receive the same amount and form of consideration, if any, on a per share basis as the consideration, if any, received by holders of shares of Common Stock in connection with such merger, consolidation, or combination (provided that if holders of shares of Common Stock are entitled to make an election as to the amount or form of consideration such holders shall receive in any such merger, consolidation, or combination with respect to their shares of Common Stock, the holders of shares of Non-Voting Common Stock shall be entitled to make the same election as to their shares of Non-Voting Common Stock), and (ii) in the event of (x) any tender or exchange offer to acquire any shares of Common Stock by any third party pursuant to an agreement to which the Corporation is a party or (y) any tender or exchange offer by the Corporation to acquire any shares of Common Stock, pursuant to the terms of the applicable tender or exchange offer, the holders of shares of Non-Voting Common Stock shall be entitled to participate in such tender or exchange offer on the same terms as holders of shares of Common Stock and shall be entitled to receive the same amount and form of consideration on a per share basis as the holders of shares of Common Stock (provided that if holders of shares of Common Stock are entitled to make an election as to the amount or form of consideration such holders shall receive in any such tender or exchange offer with respect to their shares of Common Stock, the holders of shares of Non-Voting Common Stock shall be entitled to make the same election as to their shares of Non-Voting Common Stock).
 

Section 4.6
Preferred Stock.
 
(a)
The shares of Preferred Stock of the Corporation may be issued from time to time in one or more series thereof, the shares of each series to have such voting powers, full or limited, or no voting powers, and such designations, powers, preferences, and relative, participating, optional or other special rights, and qualifications, limitations, or restrictions thereof, as are stated and expressed herein or in the resolution or resolutions providing for the issue of such series adopted by the Board of Directors as hereinafter provided.
 
(b)
Authority is hereby expressly granted to the Board of Directors, subject to the provisions of this Article IV and to the limitations prescribed by the DGCL, to provide for and designate, out of the unissued shares of Preferred Stock that have not been designated as to series, one or more series of Preferred Stock and, with respect to each such series, to fix by resolution or resolutions providing for the issue of each series the powers (including voting powers, full or limited, if any) of the shares of such series and the designations, preferences, and relative, participating, optional, or other special rights, and qualifications, limitations, or restrictions thereof. The authority of the Board of Directors with respect to each series shall include, but not be limited to, the determination or fixing of the following:
 
(i)
the maximum number of shares to constitute such series (which may subsequently be increased or decreased by resolutions of the Board of Directors unless otherwise provided in the resolution providing for the issue of such series), the distinctive designation thereof, and the stated value thereof if different than the par value thereof;
 
(ii)
the dividend rate of such series, the conditions and dates upon which such dividends shall be payable, the relation that such dividends shall bear to the dividends payable on any other class or classes of stock or any other series of any class of stock of the Corporation, and whether such dividends shall be cumulative or noncumulative;
 
(iii)
whether the shares of such series shall be subject to redemption, in whole or in part, and if made subject to such redemption, the times, prices, and other terms and conditions of such redemption, including whether or not such redemption may occur at the option of the Corporation or at the option of the holder or holders thereof or upon the happening of a specified event;


(iv)
the terms and amount of any sinking fund established for the purchase or redemption of the shares of such series;
 
(v)
whether or not the shares of such series shall be convertible into or exchangeable for shares of any other class or classes of stock of the Corporation or any other series of any class of stock of the Corporation, and, if provision is made for conversion or exchange, the times, prices, rates, adjustments, and other terms and conditions of such conversion or exchange;
 
(vi)
the extent, if any, to which the holders of shares of such series shall be entitled to vote with respect to the election of directors or on any other matter, including, without limitation, the extent to which holders of shares of such series shall be entitled to more or less than one vote per share and the extent to which holders of shares of such series shall be entitled to vote for the election of one or more directors who shall serve for such term (which may be greater or less than the terms of any other directors or class of directors) and have such voting powers (which may be greater or less than the voting powers of any other directors or class of directors) as shall be provided in the resolution or resolutions providing for the issue of such series;
 
(vii)
the restrictions, if any, on the issue or reissue of any additional Preferred Stock;
 
(viii)
the rights of the holders of the shares of such series upon the dissolution of, or upon the subsequent distribution of assets of, the Corporation; and
 
(ix)
the manner in which any facts ascertainable outside the resolution or resolutions providing for the issue of such series shall operate upon the voting powers, designations, preferences, rights, and qualifications, limitations, or restrictions of such series.
 
(c)
Any shares of any class or series of Preferred Stock purchased, exchanged, converted, or otherwise acquired by the Corporation, in any manner whatsoever, shall be retired and cancelled promptly after the acquisition thereof. All such shares shall upon their cancellation become authorized but unissued shares of Preferred Stock, without designation as to series, and may be reissued as part of any series of Preferred Stock created by resolution or resolutions of the Board of Directors, subject to the conditions and restrictions on issuance set forth in the Certificate of Incorporation or in such resolution or resolutions.
 
ARTICLE V
BOARD OF DIRECTORS
 
Section 5.1
General. The business and affairs of the Corporation shall be managed by, or under the direction of, the Board of Directors.
 
Section 5.2
Number of Directors. The number of directors of the Corporation shall be such as from time to time shall be fixed by, or in the manner provided in the Bylaws of the Corporation (the “Bylaws”).
 

Section 5.3
Election of Directors. Election of directors of the Corporation need not be by written ballot except and as to the extent provided in the Bylaws.
 
Section 5.4
Removal. Except as otherwise provided for or fixed pursuant to (x) the provisions of Article IV hereof relating to the rights of the holders of shares of any one or more series of Preferred Stock to elect additional directors and remove such directors or (y) pursuant to Section 3.6 of the Bylaws, (a) any director, or the entire Board of Directors, may be removed, with or without cause, by the holders of shares of capital stock having a majority of the voting power of the shares entitled to vote in the election of directors and (b) any SoftBank Designee may be removed, with or without cause, by the SoftBank Stockholder upon written notice to the Board of Directors. Removal of the Security Director shall be subject to the additional requirements of the National Security Agreement.
 
Section 5.5
Powers of the Board of Directors. The following provisions are inserted for the management of the business and for the conduct of the affairs of the Corporation, and for further definition, limitation, and regulation of the powers of the Corporation and its directors and stockholders:
 
(a)
The Board of Directors shall have power without the assent or vote of the stockholders to fix and vary the amount of shares to be reserved for any proper purpose; to authorize and cause to be executed mortgages and liens upon all or any part of the property of the Corporation; to determine the use and disposition of any surplus or net profits; and to fix the times for the declaration and payment of dividends.
 
(b)
The Board of Directors in its discretion may submit any contract or act for approval or ratification at any annual meeting of the stockholders or at any meeting of the stockholders called for the purpose of considering any such act or contract, and any contract or act that shall be approved or be ratified by the vote of the holders of a majority of the stock of the Corporation which is represented in person or by proxy at such meeting and entitled to vote thereat (provided that a lawful quorum of stockholders be represented in person or by proxy at such meeting) shall be as valid and binding upon the Corporation and upon all stockholders as though it had been approved or ratified by every stockholder of the Corporation, whether or not the contract or act would otherwise be open to legal attack because of directors’ interest, or for any other reason.
 
(c)
In addition to the powers and authorities hereinbefore or by statute expressly conferred upon them, the Board of Directors is 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 applicable law, of this Certificate of Incorporation, and to the Bylaws; provided, however, that no bylaw so made shall invalidate any prior act of the directors which would have been valid if such bylaw had not been made.
 
(d)
The Security Director is authorized and empowered to comply with the National Security Agreement and to perform his obligations thereunder.
 

ARTICLE VI
RELATIONSHIP WITH SOFTBANK
 
Section 6.1
Relationship with SoftBank. Because SoftBank, through its Controlled Affiliates, is currently the majority stockholder of the Corporation, and in anticipation that the Corporation and SoftBank may engage in similar activities or lines of business and have an interest in the same areas of corporate opportunities, and in recognition of (i) the benefits to be derived by the Corporation through its continued contractual, corporate and business relations with SoftBank and its Controlled Affiliates (including service of officers and directors of SoftBank and its Controlled Affiliates as directors of the Corporation) and (ii) the difficulties attendant to any director, who desires and endeavours fully to satisfy such director’s fiduciary duties, in determining the full scope of such duties in any particular situation, the provisions of this Article VI are set forth to regulate, define and guide the conduct of certain affairs of the Corporation as they may involve SoftBank and its Controlled Affiliates and their respective officers and directors, and the powers, rights, duties and liabilities of the Corporation and its officers, directors and stockholders in connection therewith.
 
Section 6.2
Business Activities.
 
(a)
Subject to Section 6.2(b), neither SoftBank nor any of its Affiliates shall have a duty to refrain from engaging, directly or indirectly in the same or similar business activities or lines of business as the Corporation or any of the Corporation’s Controlled Affiliates, other than in a Competing Business. Without limiting Section 6.2(b), to the fullest extent permitted by law neither SoftBank nor any Controlled Affiliate of SoftBank nor any of their respective officers or directors shall be liable to the Corporation or its stockholders or to any Controlled Affiliate of the Corporation for breach of any fiduciary duty by reason of any such activities of SoftBank or its Controlled Affiliates or of such Person’s participation therein.
 
(b)
Neither SoftBank nor any of its Controlled Affiliates (other than the Corporation or any Person that is also a Controlled Affiliate of the Corporation) shall conduct, prior to the date on which SoftBank’s Voting Interest falls below 10% for 90 consecutive days (the “Expiration Date”), any Competing Business. In addition, until the Expiration Date, neither SoftBank nor any of its Controlled Affiliates shall acquire, directly or indirectly, any equity interests of any Person that conducts a Competing Business (an “Acquired Entity”) ; provided, however, that neither SoftBank nor any Controlled Affiliate of SoftBank shall be prohibited from:
 
(i)
acquiring an interest in any Person and maintaining its interest in such Person if the purchase price for such interest at the time of acquisition is $100 million or less (or the Corporation otherwise waives such prohibition);
 
(ii)
acquiring, merging or combining with or otherwise participating in any business combination or similar transaction with any Person that engages through a subsidiary, segment or division in a Competing Business where the reasonable value attributable to such subsidiary, segment or division is $100 million or less (or the Corporation otherwise waives such prohibition); or (iii)acquiring, merging or combining with or otherwise participating in any business combination or similar transaction with any Person that engages through a subsidiary, segment or division in a Competing Business where the reasonable value attributable to such subsidiary, segment or division is greater than $100 million and less than or equal to $500 million (or the Corporation otherwise waives such prohibition) if SoftBank or its Controlled Affiliate, as applicable, commits to the Corporation to sell, and does in fact sell, the Acquired Entity’s relevant subsidiary, segment or division (or a portion thereof sufficient to reduce its value to $100 million or less) within 12 months after the relevant acquisition, merger or combination,
 

(c)
To the fullest extent permitted by law, neither SoftBank nor any of its Controlled Affiliates shall have a duty to refrain from doing business with any client, customer or vendor of the Corporation or any of its Subsidiaries, and without limiting Section 6.3 below, neither SoftBank nor any of its Controlled Affiliates nor any of their respective officers, directors or employees shall be deemed to have breached its or his fiduciary duties, if any, to the Corporation solely by reason of SoftBank or any of its Controlled Affiliates engaging in any such activity.
 
Section 6.3
Corporate Opportunities.
 
(a)
Subject to Section 6.3(b) below, in the event that SoftBank or any of its Controlled Affiliates or any of their respective officers, directors or employees acquires knowledge of a potential transaction or other matter which may be a corporate opportunity for both SoftBank (or any of its Controlled Affiliates) and the Corporation (or any of its Controlled Affiliates), neither SoftBank nor any of its Controlled Affiliates shall have any duty to communicate or offer such corporate opportunity to the Corporation or any of its Controlled Affiliates and to the fullest extent permitted by law, none of them shall be liable to the Corporation or its stockholders or any of the Corporation’s Controlled Affiliates for breach of any fiduciary or other duty as a stockholder of the Corporation or otherwise by reason of the fact that SoftBank or any of its Controlled Affiliates acquires, pursues or obtains such corporate opportunity for itself, directs such corporate opportunity to another Person, or otherwise does not communicate information regarding such corporate opportunity to the Corporation or any of its Controlled Affiliates, and the Corporation (on behalf of itself and its Controlled Affiliates) to the fullest extent permitted by law hereby waives and renounces any claim that such business opportunity constituted a corporate opportunity that should have been presented to the Corporation or any of its Controlled Affiliates.
 
(b)
In the event that an individual who is a director or officer of the Corporation (or any of its Controlled Affiliates) and who is also a director, officer or employee of SoftBank (or any of its Controlled Affiliates) acquires knowledge of a potential transaction or other matter which would be a corporate opportunity for both the Corporation (or any of its Controlled Affiliates) and SoftBank (or any of its Controlled Affiliates) (a “Mutual Corporate Opportunity”), such director or officer shall to the fullest extent permitted by law have fully satisfied and fulfilled his fiduciary duty to the Corporation or any of its Controlled Affiliates with respect to such Mutual Corporate Opportunity, and the Corporation (on behalf of itself and its Controlled Affiliates) hereby waives and renounces any claim that such Mutual Corporate Opportunity constituted a corporate opportunity that should have been presented to the Corporation (or any of its Controlled Affiliates), and agrees that a Mutual Corporate Opportunity offered to any individual who is an officer or director of the Corporation (or any of its Controlled Affiliates), and who is also an officer, director or employee of SoftBank (or any of its Controlled Affiliates), shall belong to SoftBank, unless such Mutual Corporate Opportunity (i) relates solely to a corporate opportunity that would constitute a Competing Business within the United States of America and (ii) was expressly offered to such individual in (and as a direct result of) his or her capacity as a director or officer of the Corporation (or any of its Controlled Affiliates) (a “Sprint Opportunity”), in which case such Sprint Opportunity shall not be taken by SoftBank (or any of its Controlled Affiliates) without the written consent of the Corporation.
 

Section 6.4
Deemed Consent of Stockholders. Any Person purchasing or otherwise acquiring any interest in any shares of capital stock of the Corporation shall be deemed to have notice of and to have consented to the provisions of this Article VI.
 
Section 6.5
Purchase of Corporation Stock by SoftBank. In the event that SoftBank’s Voting Interest equals or exceeds 85%, then, on a date to be determined by SoftBank in its sole discretion (the “Relevant Date”) that is not more than 120 days following the date upon which SoftBank’s Voting Interest first equals or exceeds 85%, either SoftBank or a Controlled Affiliate of SoftBank or the Corporation shall commence a tender offer to acquire all shares of Common Stock not owned by SoftBank (the “Minority Shares”) at a price not less than the volume-weighted average closing price per share of Common Stock, as reported on the New York Stock Exchange (or, if applicable, such other national securities exchange on which the Common Stock is listed), as reported by Bloomberg, L.P., for the twenty (20) consecutive trading days immediately preceding (but not including) the trading day immediately preceding the Relevant Date (the “Buyout Price”). In the alternative, at any time on or before the Relevant Date, SoftBank may, but is not obligated to, cause the Corporation to effect a merger or other business combination pursuant to which the holders of the Minority Shares are entitled to receive an amount at least equal to the Buyout Price in exchange for each of their Minority Shares. The actions of the Corporation in respect of a tender offer or business combination pursuant to this Section 6.5 shall require, in addition to any approval required by law, (a) the approval of the Board of Directors and (2) the affirmative vote of at least a majority of the Independent Directors who do not have a material interest in the matter (other than as a director and, as applicable, stockholder of the Corporation).
 
Section 6.6
Termination; Binding Effect. Notwithstanding anything in this Certificate of Incorporation to the contrary, the provisions of Sections 6.3(b) and 6.5 above shall expire on the date that SoftBank’s Voting Interest is first reduced below 20%. Neither such expiration, nor the alteration, amendment, change or repeal of any provision of this Article VI nor the adoption of any provision of this Certificate of Incorporation inconsistent with any provision of this Article VI shall eliminate or reduce the effect of this Article VI in respect of any matter occurring, or any cause of action, suit or claim that, but for this Article VI, would accrue or arise, prior to such expiration, alteration, amendment, repeal or adoption.
 
Section 6.7
The provisions of this Article VI are in addition to the provisions of Article VII.
 

ARTICLE VII
TRANSACTIONS WITH SOFTBANK
 
Section 7.1
Affiliate Transactions; Contracts Not Void. No contract, agreement, arrangement or transaction (or any amendment, modification or termination thereof) between the Corporation, on the one hand, and SoftBank or any of its Controlled Affiliates, on the other hand, shall be void or voidable solely for the reason that SoftBank or one or more of its Controlled Affiliates is a party thereto, or solely because any directors or officers of the Corporation or any of its Controlled Affiliates who are affiliated with SoftBank or any of its Controlled Affiliates are present at or participate in the meeting of the Board of Directors or committee thereof which authorizes the contract, agreement, arrangement, transaction, amendment, modification or termination or solely because his or their votes are counted for such purpose, and subject to the foregoing, any such contract, agreement, arrangement or transaction. (or any amendment, modification or termination thereof) shall be governed by the provisions of this Certificate of Incorporation, the Bylaws, the DGCL and other applicable law.
 
Section 7.2
Quorum. Directors of the Corporation who are also directors or officers of SoftBank may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee that authorizes or approves any such contract, agreement, arrangement or transaction (or amendment, modification or termination thereof). Shares of Common Stock owned by SoftBank and its Controlled Affiliates may be counted in determining the presence of a quorum at a meeting of stockholders that authorizes or approves any such contract, agreement, arrangement or transaction (or amendment, modification or termination thereof).
 
Section 7.3
No Liability for Good Faith Actions. To the fullest extent permitted by law, neither SoftBank nor any of its Controlled Affiliates, nor any of their respective officers or directors, shall be liable to the Corporation or its stockholders or any of its Controlled Affiliates for breach of any fiduciary duty or duty of loyalty or failure to act in (or not opposed to) the best interests of the Corporation or any of its Controlled Affiliates or the derivation of any improper personal benefit by reason of the fact that SoftBank or any. of its Controlled Affiliates or any of their respective officers or directors thereof in good faith takes any action or exercises any rights or gives or withholds any consent in connection with any contract, agreement, arrangement or transaction between the Corporation or any of its Controlled Affiliates, on the one hand, and SoftBank or any of its Controlled Affiliates, on the other hand. No vote cast or other action taken by any individual who is an officer, director or other representative of SoftBank, which vote is cast or action is taken by such individual in his capacity as a director of the Corporation or any of its Controlled Affiliates, shall constitute an action of or the exercise of a right by or a consent of SoftBank or any of its Controlled Affiliates for the purpose of any such contract, agreement, arrangement or transaction.
 
Section 7.4
Deemed Consent by Stockholders. Any Person purchasing or otherwise acquiring any interest in any shares of capital stock of the Corporation shall be deemed to have notice of and to have consented to the provisions of this Article VII.


 Section 7.5
Contracts Covered. For purposes of this Article VII, any contract, agreement, arrangement or transaction with the Corporation or any of its Controlled Affiliates shall be deemed to be a contract, agreement, arrangement or transaction with the Corporation.
 
Section 7.6
Binding Effect. Neither the alteration, amendment, change or repeal of any provision of this Article VII nor the adoption of any provision inconsistent with any provision of this Article VII shall eliminate or reduce the effect of this Article VII in respect of any matter occurring, or any cause of action, suit or claim that, but for this Article VII, would accrue or arise, prior to such alteration, amendment, change, repeal or adoption.
 
Section 7.7
The provisions of this Article VII are in addition to the provisions of Article VI.
 
ARTICLE VIII
REDEMPTION OF SHARES HELD BY ALIENS
 
Notwithstanding any other provision of this Certificate of Incorporation to the contrary, outstanding shares of capital stock beneficially owned by Aliens may be redeemed by the Corporation, by action duly taken with the approval of (i) the Board of Directors and (ii) the affirmative vote of at least a majority of the Independent Directors of the Corporation in its sole discretion as provided in this Article VIII. The terms and conditions of such redemption shall be as follows, subject in any case to any other rights of a particular Alien or of the Corporation pursuant to any contract or agreement between such Alien and the Corporation.
 
Section 8.1
Redemption at Fair Value. The Board of Directors shall pay in consideration for the capital stock to be redeemed an amount in cash (the “Redemption Price”) equal to such price as is mutually determined by the holders of the capital stock to be redeemed and the Corporation, or, if no mutually acceptable agreement can be reached, equal to 100% of the “Capital Stock Fair Market Value”, which shall be determined as follows:
 
(a)
if the relevant class or series of capital stock is publicly traded at the time of determination, the average of the closing prices for such capital stock on all domestic securities exchanges on which such capital stock may at the time be listed, or, if there have been no sales of such capital stock on any such exchange on such day, the average of the highest bid and lowest asked prices for such capital stock on all such exchanges at the end of such day, or, if on any day such capital stock is not so listed, the average of the representative bid and asked prices for such capital stock quoted on the NASDAQ system as of the close of trading on such day, or if on any day such security is not quoted in the NASDAQ system, the average of the highest bid and lowest asked prices for such capital stock on such day in the domestic over-the-counter market as reported by the Pink Sheets, LLC, or any similar successor organization, in each such case averaged over the 30-day period ending three days prior to the Redemption Date (as defined in Section 8.2 of this Article VIII); and
 
(b)
if the relevant class or series of capital stock is not publicly traded at the time of determination, then the fair value of such capital stock as determined in good faith by the disinterested and independent members of the Board of Directors.
 

Section 8.2
Redemption Date; Redemption Notice. At least five but no more than 30 days prior to any date on which capital stock is to be redeemed (a “Redemption Date”), written notice shall be sent by mail, first class postage prepaid, overnight mail, facsimile, or electronic. mail to each holder of record (at the close of business on the business day next preceding the day on which notice is given) of the shares of capital stock to be redeemed, at the address last shown on the records of the Corporation for such holder, notifying such holder of the redemption to be effected, specifying the number of shares to be redeemed from such stockholder, the Redemption Date, the Redemption Price, the place at which payment may be obtained and calling upon such holder to surrender to the Corporation, in the manner and at the place designated, his, her or its certificate or certificates representing the shares to be redeemed (the “Redemption Notice”). Except as provided in Section 8.3 of this Article VIII, on or after the Redemption Date, each holder of shares of capital stock to be redeemed shall surrender to the Corporation the certificate or certificates representing such shares, in the manner and at the place designated in the Redemption Notice, and thereupon the Redemption Price of such shares shall be payable to the order of the person whose name appears on such certificate or certificates as the owner thereof and each surrendered certificate shall be canceled. In the event less than all the shares represented by any such certificate are redeemed, a new certificate shall be issued representing the unredeemed shares.
 
Section 8.3
Effect of Redemption. From and after the Redemption Date, unless there shall have been a default in payment of the Redemption Price, all rights of the holders of shares of capital stock designated for redemption in the Redemption Notice as holders of such shares of capital stock (except the right to receive the Redemption Price without interest upon surrender of their certificate or certificates) shall cease with respect to such shares, and such shares shall not thereafter be transferred on the books of the Corporation or be deemed to be outstanding for any purpose whatsoever. If the funds of the Corporation legally available for redemption of shares of capital stock on any Redemption Date are insufficient to redeem the total number of shares of capital stock to be redeemed on such date, those funds which are legally available will be used to redeem the maximum possible number of such shares ratably among the holders of such shares to be redeemed based upon their holdings of capital stock to be redeemed. The shares of capital stock not redeemed shall remain outstanding and entitled to all the rights and preferences provided herein. At any time thereafter when additional funds of the Corporation are legally available for the redemption of shares of capital stock, such funds will immediately be used to redeem the balance of the shares which the Corporation has become obligated to redeem on any Redemption Date but which it has not redeemed.
 
Section 8.4
Prior Notice; Cooperation. Prior to effecting any such redemption, the Corporation shall provide any holder of capital stock to be redeemed with reasonable prior written notice of the reason giving rise to the Corporation’s redemption right and, if requested to do so by such holder, the Corporation shall reasonably cooperate with such affected holder in arranging another method to minimize or eliminate the reason giving rise to the Corporation’s redemption right, including, but not limited to and not in any particular order of priority, preparing and filing waiver requests with the Federal Communications Commission (the “FCC”), developing alternative ownership structures, assisting with a sale of such holders’ interest in the Corporation, amending the Corporation’s Certificate of Incorporation and obtaining FCC approvals for such transaction.
 

Section 8.5
No Application to SoftBank. The provisions of this Article VIII shall not apply to SoftBank or any of its Controlled Affiliates, any acquisition of shares of Common Stock or other capital stock of the Corporation by SoftBank or any of its Controlled Affiliates, or any ownership of such shares otherwise attributed to SoftBank or any of its Controlled Affiliates, and the Corporation shall not have the authority under this Article VIII to redeem any shares of Common Stock or other capital stock of the Corporation beneficially owned, directly or indirectly, by SoftBank or any of its Controlled Affiliates, in each case notwithstanding anything to the contrary therein. In the event that any waivers or approvals are required from the FCC in order for SoftBank or any of its Controlled Affiliates to acquire or hold Common Stock or other capital stock of the Corporation, SoftBank and its Controlled Affiliates shall cooperate to secure such waivers or approvals and abide by any conditions related to such waivers or approvals.
 
ARTICLE IX
LIMITATION OF DIRECTOR LIABILITY
 
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, for any act or omission, except that a director may be liable (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 that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the DGCL, or (iv) for any transaction from which the director derived an improper personal benefit. If the DGCL is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of the directors shall be eliminated or limited to the fullest extent permitted by the DGCL, as so amended. The elimination and limitation of liability provided herein shall continue after a director has ceased to occupy such position as to acts or omissions occurring during such director’s term or terms of office. Any amendment, repeal or modification of this Article IX shall not adversely affect any right of protection of a director of the Corporation existing at the time of such repeal or modification. To the fullest extent permitted by applicable law, the elimination and limitation of liability provided for herein shall apply to any act or omission of the Security Director taken pursuant to the National Security Agreement or by the Security Director in the performance of his obligations thereunder.
 
ARTICLE X
EXCLUSIVE FORUM
 
Unless the Corporation (through approval of the Board of Directors) consents in writing to the selection of an alternative forum, the Court of Chancery of the State of Delaware shall be the sole and exclusive forum for (i) any actual or purported derivative action or proceeding brought on behalf of the Corporation against directors or officers of the Corporation alleging breaches of fiduciary duty or other wrongdoing by such directors or officers, (ii) any action asserting a claim for breach of a fiduciary duty owed by any director or officer of the Corporation to the Corporation or the Corporation’s stockholders, (iii) any action asserting a claim against the Corporation or any director or officer of the Corporation arising pursuant to any provision of the DGCL or the Certificate of Incorporation or the Bylaws, (iv) any action to interpret, apply, enforce, or determine the validity of the Certificate of Incorporation or the Bylaws, or (v) any action asserting a claim against the Corporation or any director or officer of the Corporation governed by the internal affairs doctrine. Any Person purchasing or otherwise acquiring any interest in shares of capital stock of the Corporation shall be deemed to have notice of and to have consented to the provisions in this Article X.
 

ARTICLE XI
AMENDMENT OF BYLAWS
 
Section 11.1
Powers to Amend. In furtherance of, and not in limitation of, the powers conferred by statute, the Board of Directors is expressly authorized, and shall have power without the assent or vote of the stockholders, to adopt, alter, amend, change, add to, repeal, and rescind the Bylaws (to the extent not inconsistent with this Article XI). Unless otherwise provided in the Certificate of Incorporation, any adoption, alteration, amendment, change, addition to, repeal, or rescission of the Bylaws by the Board of Directors shall require the approval of a majority of the votes entitled to be cast by all members of the Board of Directors. The stockholders shall also have power to adopt, alter, amend, change, add to, repeal, and rescind the Bylaws (to the extent not inconsistent with this Article XI) and, unless otherwise provided in the Certificate of Incorporation, the affirmative vote of holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon shall be required for the stockholders to adopt, alter, amend, change, add to, repeal, or rescind any provision of the Bylaws.
 
Section 11.2
Limitation of Powers to Amend. Notwithstanding the foregoing Section 11.1 or any other provision herein to the contrary:
 
(a)
Sections 2.4, 2.6(a), 2.14 and 3.2 of the Bylaws and Section 7.7 of the Bylaws (as it relates to the foregoing Sections) and with respect to each such Section, the defined terms used therein, may be altered, amended, changed, added to, repealed, rescinded or new Bylaws of the Corporation may be made that are inconsistent with such Sections only by the affirmative vote of holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon;
 
(b)
Section 3.3(d) of the Bylaws and Section 7.7 of the Bylaws (as it relates to the foregoing Section) and with respect to each such Section, the defined terms used therein, may be altered, amended, changed, added to, repealed, rescinded or new Bylaws of the Corporation may be made that are inconsistent with such Sections only by the affirmative vote of holders of capital stock of the Corporation representing more than 90% of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon;

(c)
Sections 3.3(a) and 3.3(b), Section 3.3(c) of the Bylaws, Section 3.17(c) of the Bylaws and Section 7.7 of the Bylaws (as it relates to the foregoing Sections) and with respect to each such Section, the defined terms used therein, may be altered, amended, changed, added to, repealed, rescinded or new Bylaws of the Corporation may be made that are inconsistent with such Sections only by (A) prior to the first occurrence of a Triggering Event, the affirmative vote of (1) holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon and (2) holders of capital stock of the Corporation representing at least a majority of the then outstanding shares of capital stock of the Corporation other than the SoftBank Owned Shares or (B) after the first occurrence of a Triggering Event, the affirmative vote of holders of capital stock of the Corporation representing more than 80% of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon;
 

(d)
Section 2.3 of the Bylaws (as it relates to the nomination of directors) and Section 7.7 of the Bylaws (as it relates to the foregoing Section) and with respect to each such Section, the defined terms used therein, may be altered, amended, changed, added to or repealed or rescinded or new Bylaws of the Corporation may be made that are inconsistent with such Sections only by the affirmative vote of (A) holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon and (B) holders of capital stock of the Corporation representing at least a majority of the then outstanding shares of capital stock of the Corporation other than the SoftBank Owned Shares; and
 
(e)
Section 3.19 of the Bylaws and Section 7.7 of the Bylaws (as it relates to the foregoing Section) and with respect to each such Section, the defined terms used therein, may be altered, amended, changed, added to or repealed or rescinded or new Bylaws of the Corporation may be made that are inconsistent with such Sections only by (A) the Board of Directors in accordance with the provisions of Sections 3.19 and 7.7 of the Bylaws or (B) the affirmative vote of (x) holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon and (y) holders of capital stock of the Corporation representing at least a majority of the then outstanding shares of capital stock of the Corporation other than the SoftBank Owned Shares.
 
ARTICLE XII
AMENDMENT OF CERTIFICATE OF INCORPORATION
 
Section 12.1
Reservation of Right to Amend Certificate of Incorporation. The Corporation reserves the right, subject to any express provisions or restrictions contained in the Certificate of Incorporation, from time to time, to amend the Certificate of Incorporation or any provision hereof in any manner now or hereafter provided by law, and all rights and powers of any kind conferred upon a director or stockholder of the Corporation by the Certificate of Incorporation or any amendment thereof are conferred subject to such right.
 
Section 12.2
Stockholder Vote Required For Amendments
 
(a)
Subject to Section 12.2(d) of this Certificate of Incorporation, Sections 11.1 and 11.2(a) and Articles VI and VII of this Certificate of Incorporation and, with respect to each such Section or Article, the defined terms used therein, may only be altered, amended, changed, added to, repealed, or rescinded by the affirmative vote of holders of capital stock of the Corporation entitled to vote thereon representing more than 66 2/3% of the shares entitled to be voted thereon.
 
(b)
Section 11.2(b) of this Certificate of Incorporation and the defined terms used therein may only be altered, amended, changed, added to, repealed, or rescinded by the affirmative vote of holders of capital stock of the Corporation entitled to vote thereon representing more than 90% of the shares entitled to be voted thereon.
 

(c)
Section 112(c) of this Certificate of Incorporation and the defined terms used therein may only be altered, amended, changed, added to, repealed, or rescinded by (i) prior to the first occurrence of a Triggering Event, the affirmative vote of (A) holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon and (B) holders of capital stock of the Corporation representing at least a majority of the then outstanding shares of capital stock of the Corporation other than the SoftBank Owned Shares or (ii) after the first occurrence of a Triggering Event, the affirmative vote of holders of capital stock of the Corporation representing more than 80% of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon.
 
(d)
Sections 6.2., 6.3, 6.5, 11.2(d) and 11.2(e) and this Section 12.2 of this Certificate of Incorporation and, with respect to each such Section or Article, the defined terms used therein, may only be altered, amended, changed, added to, repealed, or rescinded by the affirmative vote of (i) holders of capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote thereon and (ii) holders of capital stock of the Corporation representing at least a majority of the then outstanding shares of capital stock of the Corporation other than the SoftBank Owned Shares.
 
ARTICLE XIII
DEFINITIONS
 
As used herein, except as may otherwise be provided in Section 4.2 hereof, the following terms shall have the following meanings:
 
Affiliate” has the meaning set forth in rule 12b-2 under the Securities Exchange Act of 1934, as amended.
 
Alien” means “aliens,” “their representatives,” “a foreign government or representatives thereof” or “any corporation organized under the laws of a foreign country” as such terms are used in Section 310(b)(4) of the Communications Act of 1934, as amended, or as hereafter may be amended, or any successor provision of law.
 
Competing Business” means any business that, at the time of determination (which in the case of a business acquired by SoftBank or its Controlled Affiliates shall be the date such business is acquired), offers products or services in the United States of America that are the same as (or substantially similar to) products or services offered in the United States of America by the Corporation or any Person that is a Controlled Affiliate of the Corporation, if such product or service as offered in the United States of America generates revenue greater than 5% of the combined consolidated revenues of the Corporation and the Persons who are its Controlled Affiliates at the time of such determination over the most recently completed four fiscal quarters.
 
Controlled Affiliate” of a Person shall mean an Affiliate of such Person controlled, directly or indirectly, by such Person.
 

National Security Agreement” means, collectively, that certain National Security Agreement between the Corporation, SoftBank and the Departments of Justice, Defense and Homeland Security of the United States Government, as amended from time to time.
 
Person” means any individual, corporation (including not-for-profit), general or limited partnership, limited liability company, joint venture, estate, trust, association, organization, governmental entity or other entity of any kind or nature.
 
Security Director” means the director of the Corporation designated from among the SoftBank Designees as the “security director” pursuant to the National Security Agreement.
 
SoftBank” means SoftBank Corp., a Japanese kabushiki kaisha.
 
SoftBank Designee” means any Person nominated by the SoftBank Stockholder pursuant to the Bylaws and (a) elected by the stockholders of the Corporation as a director of the Corporation or (b) appointed by the Board of Directors as a director of the Corporation in accordance with the Bylaws.
 
SoftBank Owned Shares” means the aggregate amount of shares of capital stock of the Corporation owned by SoftBank and its Controlled Affiliates.
 
SoftBank Stockholder” means SoftBank or the Controlled Affiliate of SoftBank that holds a majority of SoftBank’s Voting Interest.
 
SoftBank’s Voting Interest” means the percentage of the outstanding Common Stock of the Corporation owned of record by SoftBank and its Controlled Affiliates.
 
Subsidiary” means, with respect to any Person, any corporation, partnership, joint venture, association or other entity in which such Person beneficially owns (directly or indirectly) fifty percent or more of the outstanding voting stock, voting power or similar voting interests.
 
Triggering Event” means SoftBank’s Voting Interest falling and remaining below 50% for ninety (90) consecutive days.
 
[SIGNATURE PAGE FOLLOWS]
 

IN WITNESS WHEREOF, the Corporation has caused this Amended and Restated Certificate of Incorporation to be executed by its President this 10th day of July, 2013.

 
Starburst II, Inc.
   
  By: /s/ Ronald D. Fisher
     
 
Name:
Ronald D. Fisher
     
 
Title:
President

 


Exhibit 3.187

AMENDED AND RESTATED BYLAWS
OF
SPRINT CORPORATION
 
ARTICLE I
OFFICES
 
1.1
Registered Office. The registered office of the Corporation shall be in the State of Delaware.
 
1.2
Other Offices. The Corporation may 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 may be necessary or convenient to the business of the Corporation.
 
ARTICLE II
MEETINGS OF STOCKHOLDERS
 
2.1
Place of Stockholders’ Meetings. All meetings of the stockholders of the Corporation shall be held at such place or places in the continental United States of America, within or without the State of Delaware, as may be fixed by the Board of Directors from time to time; provided that in lieu of holding an annual or special meeting of stockholders at a designated place, the Board of Directors may, in its sole discretion, determine that any meeting of stockholders may be held solely by means of remote communication.
 
2.2
Date and Hour of Annual Meetings of Stockholders. An annual meeting of stockholders shall be held each year at such place (if any), on such date, and at such time as shall be designated by the Board of Directors and stated in the Corporation’s notice of the meeting, with the first such annual meeting to be held in 2014.
 
2.3
Purposes of Annual Meetings: Election of Directors. At each annual meeting, the stockholders shall elect the members of the Board of Directors for the succeeding year. Directors shall be nominated for election at the annual meeting in accordance with Article III of these Bylaws and shall be elected by stockholders by ballot at the annual meeting, unless they are elected by written consent in lieu of an annual meeting as may be permitted under the General Corporation Law of the State of Delaware. At any such annual meeting any further proper business may be transacted.
 
2.4
Special Meetings of Stockholders. Except as required by applicable law and subject to the rights of holders of any series of Preferred Stock of the Corporation established pursuant to provisions of the Certificate of Incorporation, special meetings of the stockholders of the Corporation shall be called only by or at the direction of the Board of Directors, pursuant to a resolution approved by a majority of the entire Board of Directors.
 
1

2.5
Notice of Meetings of Stockholders.
 
(a)
The Corporation shall give notice of any annual or special meeting of stockholders. Notices of meetings of the stockholders shall state the place, if any, date, and hour of the meeting, the record date for determining stockholders entitled to vote at the meeting, if such record date is different from the record date for determining stockholders entitled to notice of the meeting, and the means of remote communication, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such meeting. In the case of a special meeting, the notice shall state the purpose or purposes for which the meeting is called. No business other than that specified in the notice thereof shall be transacted at any special meeting. Unless otherwise provided by applicable law or the Certificate of Incorporation, notice shall be given to each stockholder entitled to receive notice of such meeting not fewer than ten days or more than sixty days before the date of the meeting.
 
(b)
Notice to stockholders may be given by personal delivery, mail, or, with the consent of the stockholder entitled to receive notice, by facsimile or other means of electronic transmission. If mailed, such notice shall be delivered by postage prepaid envelope directed to each stockholder at such stockholder’s address as it appears in the records of the Corporation and shall be deemed given when deposited in the United States mail. Notice given by electronic transmission pursuant to this subsection shall be deemed given: (i) if by facsimile telecommunication, when directed to a facsimile telecommunication number at which the stockholder has consented to receive notice; (ii) if by electronic mail, when directed to an electronic mail address at which the stockholder has consented to receive notice; (iii) if by posting on an electronic network together with separate notice to the stockholder of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (iv) if by any other form of electronic transmission, when directed to the stockholder. An affidavit of the secretary or an assistant secretary or of the transfer agent or other agent of the Corporation that the notice has been given by personal delivery, by mail, or by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated therein.
 
(c)
Notice of any meeting of stockholders need not be given to any stockholder if waived by such stockholder either in a writing signed by such stockholder or by electronic transmission, whether such waiver is given before or after such meeting is held. If such a waiver is given by electronic transmission, the electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder.
 
2.6
Quorum of Stockholders: Adjournment.
 
(a)
Unless otherwise provided by the Certificate of Incorporation or these Bylaws, at any meeting of the stockholders, the presence in person or by proxy of the holders of a majority of the voting power of the outstanding shares of the Corporation entitled to vote at the meeting, represented in person or by proxy, shall constitute a quorum at a meeting of stockholders.
 
(b)
At any meeting of the stockholders at which a quorum shall be present, a majority of those 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 or director presiding thereat pursuant to Section 2.7 of these Bylaws 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.
 
2

(c)
At any reconvened meeting of the stockholders at which a quorum shall be present, any business may be transacted which could 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 determining the stockholders entitled to vote at 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
Presiding Officer and Secretary.
 
(a)
The Chairperson of the Board shall preside at all meetings of the stockholders. In the absence of the Chairperson of the Board, the Vice Chairperson of the Board and, in his or her absence, the Chief Executive Officer shall preside at all meetings of the stockholders. In the absence of each of the Chairperson of the Board, the Vice Chairperson of the Board, and the Chief Executive Officer, any director or officer designated by the Board of Directors shall preside at all meetings of the stockholders.
 
(b)
The Secretary of the Corporation shall act as secretary of all meetings of the stockholders, but, in the absence of the Secretary, the Assistant Secretary designated in accordance with Section 4.7 of these Bylaws shall act as secretary of all meetings of the stockholders. In the absence of the Secretary and any designated Assistant Secretary, the presiding officer of the meeting may appoint any person to act as secretary of the meeting.
 
2.8
Voting by Stockholders. Except as otherwise provided by law, the Certificate of Incorporation, or these Bylaws:
 
(a)
directors shall be elected by a plurality in voting power of the shares present in person or represented by proxy at a meeting of the stockholders and entitled to vote in the election of directors; and
 
(b)
whenever any corporate action other than the election of directors is to be taken, it shall be authorized by a majority in voting power of the shares present in person or represented by proxy at a meeting of stockholders and entitled to vote on the subject matter.
 
At each meeting of stockholders, each stockholder having the right to vote shall be entitled to vote in person or by proxy. Each stockholder shall be entitled to vote each share of stock having voting power and registered in such stockholder’s name on the books of the Corporation on the record date fixed for determination of stockholders entitled to vote at such meeting.
 
2.9
Proxies. Each person 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 such stockholder 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. A proxy shall be irrevocable if it states that it is irrevocable and if, and only so long as, it is coupled with an interest sufficient in law to support an irrevocable power. Proxies need not be filed with the Secretary of the Corporation until the meeting is called to order, but shall be filed before being voted. Any copy, facsimile telecommunication, or other reliable reproduction of a writing or electronic transmission authorizing a person or persons to act as proxy for a stockholder may be substituted or used in lieu of the original writing or electronic transmission for any and all purposes for which the original writing or electronic transmission could be used; provided, however, that such copy, facsimile telecommunication, or other reproduction shall be a complete reproduction of the entire original writing or electronic transmission.
 
3

2.10
Inspectors. The Corporation may, and shall if required by law, in advance of any meeting of stockholders, appoint one or more inspectors of election, who may be employees of the Corporation, to act at the meeting or any adjournment thereof and to make a written report thereof. The Corporation may designate one or more persons as alternate inspectors to replace any inspector who fails to act. If no inspector so appointed or designated is able to act at a meeting of stockholders, the person presiding at the meeting shall appoint one or more inspectors to act at the meeting. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath to execute faithfully the duties of inspector with strict impartiality and according to the best of his or her ability. The inspector or inspectors so appointed or designated shall (i) ascertain the number of shares of capital stock of the Corporation outstanding and the voting power of each such share, (ii) determine the shares of capital stock of the Corporation represented at the meeting and the validity of proxies and ballots, (iii) count all votes and ballots, (iv) determine and retain for a reasonable period a record of the disposition of any challenges made to any determination by the inspectors, and (v) certify their determination of the number of shares of capital stock of the Corporation represented at the meeting and such inspectors’ count of all votes and ballots. Such certification and report shall specify such other information as may be required by law. In determining the validity and counting of proxies and ballots cast at any meeting of stockholders of the Corporation, the inspectors may consider such information as is permitted by applicable law. No person who is a candidate for an office at an election may serve as an inspector at such election.
 
2.11
Procedure at Stockholders’ Meetings. At each meeting of stockholders, the officer or director presiding thereat pursuant to Section 2.7 of these Bylaws shall fix and announce the date and time of the opening and the closing of the polls for each matter upon which the stockholders will vote at the meeting and shall determine the order of business and all other matters of procedure. The Board of Directors may adopt by resolution such rules, regulations, and procedures for the conduct of the meeting of stockholders as it shall deem appropriate. Except to the extent inconsistent with any such rules and regulations adopted by the Board of Directors, the officer or director presiding thereat pursuant to Section 2.7 of these Bylaws shall have the right and authority to convene and to adjourn the meeting and to establish rules, regulations, and procedures, which need not be in writing, for the conduct of the meeting and to maintain order and safety. Without limiting the foregoing, he or she may:
 
(a)
restrict attendance at any time to bona fide stockholders of record and their proxies and other persons in attendance at the invitation of the presiding officer or Board of Directors;
 
(b)
place restrictions on entry to the meeting after the time fixed for the commencement thereof;
 
4

(c)
restrict dissemination of solicitation materials and use of audio or visual recording devices at the meeting;
 
(d)
adjourn the meeting without a vote of the stockholders, whether or not there is a quorum present; and
 
(e)
make rules governing speeches and debate, including time limits and access to microphones.
 
The officer or director presiding at the meeting pursuant to Section 2.7 of these Bylaws shall act in his or her absolute discretion, and his or her rulings shall not be subject to appeal.
 
2.12
Remote Communication. For the purposes of these Bylaws, if authorized by the Board of Directors in its sole discretion, and subject to such guidelines and procedures as the Board of Directors may adopt, stockholders and proxyholders may, by means of remote communication:
 
(a)
participate in a meeting of stockholders; and
 
(b)
be deemed present in person and vote at a meeting of stockholders whether such meeting is to be held at a designated place or solely by means of remote communication, provided that (i) the Corporation shall implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by means of remote communication is a stockholder or proxyholder, (ii) the Corporation shall implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.
 
2.13
Action by Consent Without a Meeting.
 
(a)
Except as otherwise provided by law or by the Certificate of Incorporation, any action required to be taken at any meeting of stockholders of the Corporation, or any action that may be taken at any annual or special 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 an officer or agent of the Corporation having custody of the book or books in which meetings of stockholders are recorded; provided, however, that delivery made to the Corporation’s registered office in the State of Delaware 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 and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of the holders to take the action were delivered to the Corporation.
 
5

(b)
To the extent permitted by applicable law, a telegram, cablegram, or other electronic transmission consenting to action to be taken by stockholders shall be deemed to be written, signed, and dated for purposes of these Bylaws so long as it is reduced to paper form (if required by applicable law), sets forth or is delivered with such information as may be required by applicable law, and is transmitted or delivered to the Corporation in the manner provided by applicable law or in any resolutions adopted by the Board of Directors governing the submission of stockholder consents by electronic transmission.
 
(c)
Any copy, facsimile, or other reliable reproduction of a consent in writing (or reproduction in paper form of a consent by telegram, cablegram, or electronic transmission) may be substituted or used in lieu of the original writing (or original reproduction in paper form of a consent by telegram, cablegram, or electronic transmission) for any and all purposes for which the original consent could be used, provided that such copy, facsimile, or other reproduction shall be a complete reproduction of the entire original writing (or original reproduction in paper form of a consent by telegram, cablegram, or electronic transmission).
 
2.14
Notice of Stockholder Business and Nominations.
 
(a)
Annual Meetings of Stockholders.
 
(i)
Nominations of persons for election to the Board of Directors and the proposal of business to be considered by the stockholders may be made at an annual meeting of stockholders only (1) pursuant to the Corporation’s notice of meeting (or any supplement thereto), (2) by or at the direction of the Board of Directors, or (3) by any stockholder of the Corporation (x) who was a stockholder of record of the Corporation (and, with respect to any beneficial owner, if different, on whose behalf such business is proposed or such nomination or nominations are made, only if such beneficial owner was the beneficial owner of shares of the Corporation) both at the time the notice provided for in Sections 2.14(a)(ii) and 2.14(a)(iii) is delivered to the Secretary of the Corporation and on the record date for the determination of stockholders entitled to vote at the meeting, (y) who is entitled to vote at the meeting upon such election of directors or upon such business, as the case may be, and (z) who complies with the notice procedures set forth in Sections 2.14(a)(ii) and 2.14(a)(iii). Except for proposals properly made in accordance with Rule 14a-8 under the Securities Exchange Act of 1934, as amended, and the rules and regulations thereunder (as so amended and inclusive of such rules and regulations, the “Exchange Act”), and included in the notice of meeting given by or at the direction of the Board of Directors, the foregoing clause (z) shall be the exclusive means for a stockholder to propose business to be brought before an annual meeting of stockholders. In addition, for business (other than the nomination of persons for election to the Board of Directors) to be properly brought before an annual meeting by a stockholder, such business must be a proper matter for stockholder action pursuant to the Certificate of Incorporation, these Bylaws, and applicable law.
 
6

(ii)
For nominations or other business to be properly brought before an annual meeting of stockholders by a stockholder pursuant to clause (z) of Section 2.14(a)(i), the stockholder (1) must have given timely notice thereof in writing and in proper form to the Secretary at the principal executive offices of the Corporation, and (2) must provide any updates or supplements to such notice at such times and in the forms required by this Section 2.14. To be timely, a stockholder’s notice relating to an annual meeting shall be delivered to, or mailed to and received by, the Secretary at the principal executive offices of the Corporation not later than the close of business on the ninetieth (90th) day and not earlier than the close of business on the one hundred twentieth (120th) day before the date of the one-year anniversary of the immediately preceding year’s annual meeting (provided, however, that if the date of the annual meeting is more than thirty (30) days before or more than thirty (30) days after such anniversary date, notice by the stockholder must be so delivered, or mailed and received, not earlier than the close of business on the one hundred twentieth (120th) day before such annual meeting and not later than the close of business on the later of the ninetieth (90th) day before such annual meeting or the tenth (10th) day following the day on which public announcement (as defined below) of the date of such meeting is first made by the Corporation). In no event shall the public announcement of an adjournment or postponement of an annual meeting of stockholders commence a new time period (or extend any time period) for the giving of a stockholder’s notice as described above.
 
(iii)
To be in proper form for purposes of this Section 2.14, a stockholder’s notice to the Secretary (whether pursuant to this Section 2.14(a) or Section 2.15(b)) must set forth:
 
(1)
as to each Proposing Person (as defined below), (x) the name and address of such Proposing Person (including, if applicable, the name and address that appear on the Corporation’s books and records); (y) the class or series and number of shares of capital stock of the Corporation that are, directly or indirectly, owned of record or beneficially owned (within the meaning of Rule 13d-3 under the Exchange Act) by such Proposing Person (provided that such Proposing Person shall in all events be deemed to beneficially own any shares of any class or series and number of shares of capital stock of the Corporation as to which such Proposing Person has a right to acquire beneficial ownership at any time in the future);
 
7

(2)
as to each Proposing Person, (i) any derivative, swap, or other transaction or series of transactions engaged in, directly or indirectly, by such Proposing Person, the purpose or effect of which is to give such Proposing Person economic risk similar to ownership of shares of any class or series of capital stock of the Corporation, including due to the fact that the value of such derivative, swap, or other transactions are determined by reference to the price, value, or volatility of any shares of any class or series of capital stock of the Corporation, or which derivative, swap, or other transactions provide, directly or indirectly, the opportunity to profit from any increase in the price or value of shares of any class or series of capital stock of the Corporation (“Synthetic Equity Interests”), which Synthetic Equity Interests shall be disclosed without regard to whether (x) the derivative, swap, or other transactions convey any voting rights in such shares to such Proposing Person, (y) the derivative, swap, or other transactions are required to be, or are capable of being, settled through delivery of such shares, or (z) such Proposing Person may have entered into other transactions that hedge or mitigate the economic effect of such derivative, swap, or other transactions; (ii) any proxy (other than a revocable proxy or consent given in response to a solicitation made pursuant to, and in accordance with, Section 14(a) of the Exchange Act by way of a solicitation statement filed on Schedule 14A), agreement, arrangement, understanding, or relationship pursuant to which such Proposing Person has or shares a right to vote any shares of any class or series of capital stock of the Corporation (including the number of shares and class or series of capital stock of the Corporation that are subject to such proxy, agreement, arrangement, understanding, or relationship); (iii) any agreement, arrangement, understanding, or relationship, including any repurchase or similar so-called “stock borrowing” agreement or arrangement, engaged in, directly or indirectly, by such Proposing Person, the purpose or effect of which is to mitigate loss to, reduce the economic risk (of ownership or otherwise) of shares of any class or series of capital stock of the Corporation by, manage the risk of share price changes for, or increase or decrease the voting power of, such Proposing Person with respect to the shares of any class or series of capital stock of the Corporation, or that provides, directly or indirectly, the opportunity to profit from any decrease in the price or value of the shares of any class or series of the Corporation (“Short Interests”); (iv) any rights to dividends on the shares of any class or series of capital stock of the Corporation owned beneficially by such Proposing Person that are separated or separable from the underlying shares of the Corporation; (v) any performance related fees (other than an asset based fee) to which such Proposing Person is entitled based on any increase or decrease in the price or value of shares of any class or series of the capital stock of the Corporation, or any Synthetic Equity Interests or Short Interests, if any; and (vi) any other information relating to such Proposing Person that would be required to be disclosed in a proxy statement or other filing required to be made in connection with solicitations of proxies or consents by such Proposing Person in support of the nominations or business proposed to be brought before the meeting pursuant to Regulation 14A under the Exchange Act (the disclosures to be made pursuant to the foregoing clauses (i) through (vi) are referred to as “Disclosable Interests”); provided, however, that Disclosable Interests shall not include any such disclosures with respect to the ordinary course business activities of any broker, dealer, commercial bank, trust company, or other nominee who is a Proposing Person solely as a result of being the stockholder directed to prepare and submit the notice required by these Bylaws on behalf of a beneficial owner;
 
(3)
if such notice pertains to the nomination by the stockholder of a person or persons for election to the Board of Directors (each, a “nominee”), as to each nominee, (i) the name, age, business and residence address, and principal occupation or employment of the nominee; (ii) all other information relating to the nominee that would be required to be disclosed about such nominee if proxies were being solicited for the election of the nominee as a director in an election contest (whether or not such proxies are or will be solicited), or that is otherwise required, in each case pursuant to and in accordance with Regulation 14A under the Exchange Act; (iii) such nominee’s written consent to being named in the proxy statement, if any, as a nominee and to serving as a director if elected; and (iv) all information with respect to such nominee that would be required to be set forth in a stockholder’s notice pursuant to this Section 2.14 if such nominee were a Proposing Person;
 
8

(4)
if the notice relates to any business (other than the nomination of persons for election to the Board of Directors) that the stockholder proposes to bring before the meeting, (i) a reasonably brief description of the business desired to be brought before the meeting, (ii) the text of the proposal or business (including the text of any resolutions proposed for consideration and if such business includes a proposal to amend the Bylaws of the Corporation, the language of the proposed amendment), (iii) the reasons for conducting such business at the meeting, and (iv) any material interest in such business of each Proposing Person;
 
(5)
a representation that the stockholder giving the notice is a holder of record of stock of the Corporation entitled to vote at such meeting and intends to appear in person or by proxy at the meeting to propose such business or nomination; and
 
(6)
a representation whether any Proposing Person intends or is part of a group that intends (a) to deliver a proxy statement and/or form of proxy to holders of at least the percentage of the Corporation’s outstanding capital stock required to approve or adopt the proposal or elect the nominee and/or (b) otherwise to solicit proxies from stockholders in support of such proposal or nomination.
 
The Corporation may require any proposed nominee to furnish such other information as it may reasonably require to determine (x) the eligibility of such proposed nominee to serve as a director of the Corporation, and (y) whether such nominee qualifies as an “independent director” or “audit committee financial expert” under applicable law, securities exchange rule or regulation, or any publicly disclosed corporate governance guideline or committee charter of the Corporation.
 
(iv)
Notwithstanding anything in the second sentence of Section 2.14(a)(ii) to the contrary, if the number of directors to be elected to the Board of Directors of the Corporation at an annual meeting is increased and there is no public announcement by the Corporation naming all of the Board of Directors’ nominees for director or specifying the size of the increased Board of Directors at least one hundred (100) days before the first anniversary of the preceding year’s annual meeting, a stockholder’s notice required by this Section 2.14 shall also be considered timely, but only with respect to nominees for any new positions created by such increase, if it shall be delivered to, or mailed to and received by, the Secretary at the principal executive offices of the Corporation not later than the close of business on the tenth (10th) day following the day on which such public announcement is first made by the Corporation.
 
9

(v)
Only such persons who are nominated in accordance with the procedures set forth in Section 2.14(a) (including those persons nominated by or at the direction of the Board of Directors) shall be eligible to be elected at an annual meeting of stockholders of the Corporation to serve as directors. Only such business shall be conducted at an annual meeting of stockholders as shall have been brought before the meeting in accordance with the procedures set forth in Section 2.14(a). Except as otherwise provided by law, the chairman of an annual meeting of stockholders shall have the power and duty (A) if the facts warrant, to determine that a nomination or any business proposed to be brought before the annual meeting was not made or was not proposed, as the case may be, in accordance with the procedures set forth in Section 2.14(a), and (B) if any proposed nomination or business was not made or was not proposed in compliance with Section 2.14(a), to declare that such nomination shall be disregarded or that such proposed business shall not be transacted.
 
(b)
Special Meetings of Stockholders.
 
(i)
Only such business shall be conducted at a special meeting of stockholders as shall have been brought before the meeting pursuant to the Corporation’s notice of meeting pursuant to Section 2.4. Stockholders shall not be permitted to propose business to be brought before a special meeting of the stockholders. Nominations of persons for election to the Board of Directors may be made at a special meeting of stockholders at which directors are to be elected pursuant to the Corporation’s notice of meeting only (A) by or at the direction of the Board of Directors or (B) if a purpose for such meeting as stated in the Corporation’s notice for such meeting is the election of one or more directors, by any stockholder of the Corporation (x) who was a stockholder of record of the Corporation (and, with respect to any beneficial owner, if different, on whose behalf such nomination or nominations are made, only if such beneficial owner was the beneficial owner of shares of the Corporation) both at the time the notice provided for in Section 2.14(b)(ii) is delivered to the Secretary of the Corporation and on the record date for the determination of stockholders entitled to vote at the special meeting, (y) who is entitled to vote at the meeting and upon such election, and (z) who complies with the notice procedures set forth in Section 2.14(b)(ii); provided, however, that a stockholder may nominate persons for election at a special meeting only to such position(s) as specified in the Corporation’s notice of the meeting.
 
(ii)
If a special meeting has been called in accordance with Section 2.4 for the purpose of electing one or more directors to the Board of Directors, then for nominations of persons for election to the Board of Directors to be properly brought before such special meeting by a stockholder pursuant to clause (B) of Section 2.14(b)(i), the stockholder (A) must have given timely notice thereof in writing and in the proper form to the Secretary of the Corporation at the principal executive offices of the Corporation, and (B) must provide any updates or supplements to such notice at such times and in the forms required by this Section 2.14. To be timely, a stockholder’s notice relating to a special meeting shall be delivered to, or mailed to and received by, the Secretary at the principal executive offices of the Corporation not earlier than the close of business on the one hundred twentieth (120th) day before such special meeting and not later than the close of business on the later of the ninetieth (90th) day before such special meeting or the fifteenth (15th) day following the day on which public announcement is first made of the date of the special meeting and of the nominees proposed by the Board of Directors to be elected at such meeting. In no event shall the public announcement of an adjournment or postponement of a special meeting commence a new time period (or extend any time period) for the giving of a stockholder’s notice as described above. To be in proper form for purposes of this Section 2.14(b), such notice shall set forth the information required by clauses (1), (2), (3), (5) and (6) of Section 2.14(a)(iii).
 
10

(iii)
Only such persons who are nominated in accordance with the procedures set forth in this Section 2.14(b) (including those persons nominated by or at the direction of the Board of Directors) shall be eligible to be elected at a special meeting of stockholders of the Corporation to serve as directors. Except as otherwise provided by law, the chairman of a special meeting of stockholders shall have the power and duty (A) if the facts warrant, to determine that a nomination proposed to be made at the special meeting was not made in accordance with the procedures set forth in this Section 2.14(b), and (B) if any proposed nomination was not made in compliance with this Section 2.14(b), to declare that such nomination shall be disregarded.
 
(c)
General.
 
(i)
A stockholder providing notice of nominations of persons for election to the Board of Directors at an annual or special meeting of stockholders or notice of business proposed to be brought before an annual meeting of stockholders shall further update and supplement such notice so that the information provided or required to be provided in such notice pursuant to Sections 2.14(a)(iii)(1) through 2.14(a)(iii)(6) shall be true and correct both as of the record date for the determination of stockholders entitled to notice of the meeting and as of the date that is ten (10) business days before the meeting or any adjournment or postponement thereof, and such updated and supplemental information shall be delivered to, or mailed and received by, the Secretary at the principal executive offices of the Corporation (A) in the case of information that is required to be updated and supplemented to be true and correct as of the record date for the determination of stockholders entitled to notice of the meeting, not later than the later of five (5) business days after such record date or five (5) business days after the public announcement of such record date, and (B) in the case of information that is required to be updated and supplemented to be true and correct as of ten (10) business days before the meeting or any adjournment or postponement thereof, not later than eight (8) business days before the meeting or any adjournment or postponement thereof (or if not practicable to provide such updated and supplemental information not later than eight (8) business days before any adjournment or postponement, on the first practicable date before any such adjournment or postponement).
 
(ii)
Notwithstanding the foregoing provisions of this Section 2.14, unless otherwise required by law, if the stockholder (or a qualified representative of the stockholder) does not appear at the annual or special meeting of stockholders of the Corporation to present a nomination or proposed business, such nomination shall be disregarded and such proposed business shall not be transacted, notwithstanding that proxies in respect of such vote may have been received by the Corporation. For purposes of this Section 2.14, to be considered a qualified representative of the stockholder, a person must be authorized by a writing executed by such stockholder or an electronic transmission delivered by such stockholder to act for such stockholder as proxy at the meeting of stockholders and such person must produce such writing or electronic transmission, or a reliable reproduction of the writing or electronic transmission, at the meeting of stockholders.
 
11

(iii)
For purposes of this Section 2.14, (A) “public announcement” shall mean disclosure in a press release reported by the Dow Jones News Service, Associated Press, or comparable national news service or in a document publicly filed by the Corporation with the Securities and Exchange Commission pursuant to Section 13, 14, or 15(d) of the Exchange Act; (B) “Proposing Person” shall mean (x) the stockholder giving the notice required by Section 2.14(a) or Section 2.14(b), (y) the beneficial owner or beneficial owners, if different, on whose behalf such notice is given, and (z) any affiliates or associates (each within the meaning of Rule 12b-2 under the Exchange Act for purposes of these Bylaws) of such stockholder or beneficial owner.
 
(iv)
Section 2.14(a) is expressly intended to apply to any business proposed to be brought before an annual meeting of stockholders other than any proposal made pursuant to Rule 14a-8 under the Exchange Act. Nothing in this Section 2.14 shall be deemed to (A) affect any rights of stockholders to request inclusion of proposals in the Corporation’s proxy statement pursuant to Rule 14a-8 (or any successor thereto) promulgated under the Exchange Act, (B) confer upon any stockholder a right to have a nominee or any proposed business included in the Corporation’s proxy statement, or (C) affect any rights of the holders of any class or series of Preferred Stock to nominate and elect directors pursuant to and to the extent provided in any applicable provisions of the certificate of incorporation.
 
2.15
Record Dates.
 
(a)
In order that the Corporation may determine the stockholders entitled to notice of 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 or fewer than ten days before the date of such meeting. If the Board of Directors so fixes a record date for determining the stockholders entitled to notice of any meeting of stockholders, such date shall also be the record date for determining the stockholders entitled to vote at such meeting, unless the Board of Directors determines, at the time it fixes the record date for determining the stockholders entitled to notice of such meeting, that a later date on or before the date of the meeting shall be the record date for determining the stockholders entitled to vote at such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of and to vote at any meeting of stockholders or any adjournment thereof 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 such meeting; provided, however, that the Board of Directors may fix a new record date for determination of stockholders entitled to vote at the adjourned meeting, and in such case shall also fix as the record date for stockholders entitled to receive notice of such adjourned meeting the same or an earlier date as that fixed for determining the stockholders entitled to vote at such adjourned meeting in accordance with the foregoing provisions of this Section 2.15(a).
 
12

(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 10 days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. Any stockholder of record seeking to have the stockholders authorize or take corporate action by written consent shall, by written notice to the Secretary, request the Board of Directors to fix a record date. The Board of Directors shall promptly, but in all events within 10 days after the date on which such a request is received, adopt a resolution fixing the record date. If no record date has been fixed by the Board of Directors within 10 days after the date on which such a request is received, 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 applicable law, 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 in the manner set forth in Section 2.13. If no record date has been fixed by the Board of Directors and prior action by the Board of Director is required by applicable law, the Certificate of Incorporation, or these Bylaws, 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 date 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 capital stock, or for the purpose of any other lawful action, except as may otherwise be provided in these Bylaws, the Board of Directors may fix a record date. Such record date shall not precede the date upon which the resolution fixing such record date is adopted, and 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 the close of business on the day on which the Board of Directors adopts the resolution relating thereto.
 
2.16
English Language. All meetings of stockholders will be conducted in the English language and all notices, consents, proxies, documents and other materials provided to stockholders shall be written in English; provided that nothing herein shall preclude the Corporation from also providing or making available to stockholders copies of any such documents or materials translated into a foreign language; provided, further, in the event there are any discrepancies between the English and foreign language version of any notice, consent, proxy, document or any other material, the English version of such document shall prevail.
 
ARTICLE III
DIRECTORS
 
3.1
Powers. Subject to any limitations set forth in the Certificate of Incorporation and to any provision of the General Corporation Law of the State of Delaware relating to powers or rights conferred upon or reserved to the stockholders or the holders of any class or series of the Corporation’s issued and outstanding stock, 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.
 
13

3.2
Number. Subject to the other provisions of these Bylaws, the Board of Directors shall consist of ten (10) members.
 
3.3
Composition.
 
(a)
Subject to Section 3.3(d) hereof (as it exists at the Effective Time), during the period from the adoption of these Bylaws until July 10, 2015, (the “Initial Period”), the members of Board of Directors shall consist of (i) the Chief Executive Officer of the Corporation, (ii) three Independent Directors, (iii) three additional SoftBank Designees, and (iv) three Continuity Directors. Notwithstanding anything in the Bylaws to the contrary, in the event that a vacancy arises from the resignation, retirement, death or disability of a Continuity Director during the Initial Period, such vacancy shall only be filled by an Independent Director, by action of the affirmative vote of a majority of the remaining directors then in office.
 
(b)
Subject to Section 3.3(d) hereof (as it exists at the Effective Time), commencing on the last day of the Initial Period and continuing until the first anniversary of such date, the Board of Directors shall consist of (i) the Chief Executive Officer of the Corporation, (ii) six Independent Directors and (iii) three additional directors who are SoftBank Designees.
 
(c)
Subject to Section 3.3(d) hereof (as it exists at the Effective Time) hereof, following the end of the period described in Section 3.3(b) hereof and continuing until the first occurrence of a Triggering Event, the Board of Directors shall at all times include not less than three Independent Directors or such greater number of Independent Directors as may be required by applicable law or applicable rules of any stock exchange on which the Corporation’s equity securities are traded.
 
(d)
Following the first occurrence of a Triggering Event, Sections 3.3(a), 3.3(b) and 3.3(c) hereof shall be of no further force or effect and this Section 3.3(d) shall instead apply. At all times after the first occurrence of a Triggering Event and prior to the first occurrence of a Termination Event, the Board of Directors shall include a number of SoftBank Designees that is proportional to SoftBank’s Voting Interest, rounded up to the nearest whole number. If the number of SoftBank Designees is required to be reduced under this Section 3.3(d) following the first occurrence of a Triggering Event, SoftBank shall cause one or more SoftBank Designees to resign promptly such that the number of SoftBank Designees following such resignation(s) is in compliance with such requirement and the replacement(s) for such resigning SoftBank Designee(s) (and their successors) shall be appointed by the affirmative vote of a majority of the remaining directors then in office, even if less than a quorum.
 
(e)
At all times one of the SoftBank Designees shall be the Security Director.
 
(f)
For purposes of these Bylaws, the following terms shall have the following meanings:
 
Affiliate” has the meaning set forth in Rule 12b-2 under the Securities Exchange Act of 1934, as amended.
 
14

Continuity Directors” means the three individuals proposed by Sprint Nextel Corporation, and reasonably acceptable to the SoftBank Stockholder, from the members of the board of directors of Sprint Nextel Corporation immediately prior to the Effective Time.
 
Controlled Affiliate” of a person shall mean an Affiliate controlled, directly or indirectly, by such person.
 
Effective Time” means July 10, 2013.
 
Independent Director” means any person nominated in accordance with these Bylaws and elected by the stockholders of the Corporation who qualifies as an “Independent Director” as such term is defined in Rule 303A (or any successor rule) of the rules promulgated by the New York Stock Exchange which apply to issuers whose common stock is listed on the New York Stock Exchange.
 
National Security Agreement” means, collectively, that certain National Security Agreement between the Corporation, SoftBank and the Departments of Justice, Defense and Homeland Security of the United States of America, as amended from time to time.
 
Security Director” means the director of the Corporation designated from among the SoftBank Designees as the “security director” pursuant to the National Security Agreement.
 
SoftBank Affiliate Director” means any SoftBank Designee other than an Independent Director.
 
SoftBank Designee” means any Person nominated by the SoftBank Stockholder pursuant to these Bylaws and (a) elected by the stockholders of the Corporation as a director of the Corporation or (b) appointed by the Board of Directors as a director of the Corporation in accordance with these Bylaws. For the avoidance of doubt, the Continuity Directors and the Chief Executive Officer of the Corporation shall not be considered SoftBank Designees.
 
SoftBank Stockholder” means SoftBank or the Controlled Affiliate of SoftBank that holds a majority of SoftBank’s Voting Interest.
 
SoftBank’s Voting Interest” means the percentage of the outstanding voting common stock of the Corporation owned of record by SoftBank and its Controlled Affiliates.
 
Termination Event” means SoftBank’s Voting Interest falling and remaining below ten percent (10%) for ninety (90) consecutive days.
 
Triggering Event” means SoftBank’s Voting Interest falling and remaining below fifty percent (50%) for ninety (90) consecutive days.
 
3.4
Terms. The directors of the Corporation shall be nominated as provided in these Bylaws, and each director shall hold office until his successor is duly elected or appointed and qualified or until the earlier of his death, resignation or removal in accordance with the Certificate of Incorporation and these Bylaws. Directors need not be stockholders.
 
15

3.5
FCC Eligibility. The Corporation, to the extent necessary to comply with the reporting or disclosure requirements of the Federal Communications Commission, shall obtain from each existing and proposed director information relating to the citizenship and foreign affiliations, if any, of the director and such other information regarding the director as is reasonable to ensure the Corporation is in compliance with applicable law.
 
3.6
Resignations and Removal.
 
(a)
Any director may resign at any time by giving notice in writing or by electronic transmission to the Board of Directors or the Secretary; provided, however, that if such notice is given by electronic transmission, such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the director. Such resignation shall take effect at the date of receipt of such notice or at any later time specified therein. Acceptance of such resignation shall not be necessary to make it effective.
 
(b)
Without limiting and subject to the provisions of Section 3.3 of these Bylaws, except as otherwise may be provided in the Certificate of Incorporation, (i) any director or the entire Board of Directors may be removed, with or without cause, by the holders of capital stock having a majority in voting power of the then-outstanding shares entitled to vote in the election of directors and (ii) any SoftBank Designee may be removed, with or without cause, by the SoftBank Stockholder upon written notice to the Board of Directors. Removal of the Security Director shall be subject to the additional requirements of the National Security Agreement.
 
3.7
Vacancies and Newly-Created Directorships. Subject to Section 3.3 of these Bylaws, any vacancy on the Board of Directors, howsoever resulting, including through an increase in the number of directors, shall only be filled (a) prior to the first occurrence of a Triggering Event, by (i) a special committee of the Board of Directors formed to fill any such vacancy, or (ii) the affirmative vote of stockholders holding of record capital stock of the Corporation representing at least a majority of the voting power of the then outstanding shares of capital stock of the Corporation entitled to vote in the election of directors and (b) after the first occurrence of a Triggering Event, by the affirmative vote of a majority of the remaining directors then in office, even if less than a quorum, or by the sole remaining director, in accordance with these Bylaws. Any director elected to fill a vacancy shall hold office for the same remaining term as that of his or her predecessor and until such director’s successors have been duly elected and qualified or until such director’s earlier resignation, death, or removal. Any director elected to fill a newly-created directorship shall serve until the next annual meeting of stockholders and until such director’s successors have been duly elected and qualified or until such director’s earlier resignation, death, or removal.
 
3.8
Quorum and Action.
 
(a)
Unless provided otherwise by law, a quorum for any meeting of the Board of Directors, whether regular or special, shall require the presence of a number of directors equal to a majority of the total number of directors constituting the whole Board of Directors. If there shall be less than a quorum at any meeting of the Board of Directors as determined under this Section 3.8, a majority of those present may adjourn the meeting from time to time.
 
16

(b)
Subject to Section 3.19 of these Bylaws, 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; provided, however, that prior to the first occurrence of a Triggering Event, at each meeting of the Board of Directors, each SoftBank Affiliate Director present at such meeting shall have, and be entitled to cast at such meeting, a number of votes equal to the quotient determined by dividing (i) the total number of SoftBank Affiliate Directors on the Board of Directors, by (ii) the total number of SoftBank Affiliate Directors present at such meeting; and the vote of a majority of the votes of directors present at any meeting at which a quorum is present shall be necessary to constitute the act of the Board of Directors.
 
3.9
Chairperson of the Board: Vice Chairperson of the Board: Meeting Operations.
 
(a)
The Board of Directors may designate one director to be the Chairperson of the Board and one director to be the Vice Chairperson of the Board. In addition to the those powers and duties set forth in Section 3.9(b) below (i) the Chairperson of the Board shall have the powers and duties customarily and usually associated with the title of Chairperson of the Board, as well as such additional powers and duties as may be from time to time assigned to him or her by the Board of Directors, and (ii) the Vice Chairperson of the Board shall have the powers and duties customarily and usually associated with the title of Vice Chairperson of the Board, as well as such additional powers and duties as may be from time to time assigned to him or her by the Board of Directors. In the case of absence or disability of the Chairperson of the Board, the Vice-Chairperson of the Board shall perform the duties and exercise the powers of the Chairperson of the Board.
 
(b)
Meetings of the Board of Directors and of the stockholders shall be presided over by the Chairperson of the Board, if any, or in his or her absence by the Vice Chairperson of the Board, if any, or in his or her absence by a presiding person chosen at the meeting by the vote of a majority of the directors present at such meeting, or prior to the first occurrence of a Triggering Event, by the vote of a majority of the votes of the directors present at such meeting in accordance with Section 3.8(b) of these Bylaws. The Secretary shall act as secretary of the meeting, but in his or her absence the presiding person at the meeting may appoint any person to act as secretary of the meeting.
 
3.10
Annual Meetings. The Board of Directors shall meet each year as soon as practicable following the annual meeting of stockholders, at the place (if any) where such meeting of stockholders has been held, or at such other place (if any) in the continental United States of America as shall be fixed by the Board of Directors (or if not previously fixed by the Board of Directors, by the person presiding over the meeting of the stockholders), for the purpose of election of officers and consideration of such other business as the Board of Directors considers relevant to the management of the Corporation. If in any year directors are elected by written consent in lieu of an annual meeting of stockholders, the Board of Directors shall meet in such year as soon as practicable after receipt of such written consent by the Corporation at such time and place as shall be fixed by the Chairperson of the Board, for the purpose of election of officers and consideration of such other business as the Board of Directors considers relevant to the management of the Corporation.
 
17

3.11
Regular Meetings. Regular meetings of the Board of Directors shall be held on such dates and at such times and places, within or without the State of Delaware, as shall from time to time be determined by the Board of Directors, such determination to constitute the only notice of such regular meetings to which any director shall be entitled. In the absence of any such determination, such meetings shall be held, upon notice to each director in accordance with Section 3.12, at such times and places, within or without the State of Delaware, as shall be designated by the Chairperson of the Board.
 
3.12
Special Meetings. Special meetings of the Board of Directors shall be held at the call of the Chairperson of the Board at such times and places, within or without the State of Delaware, as he or she shall designate, upon notice to each director in accordance with Section 3.13. Special meetings shall be called by the Chief Executive Officer or Secretary on like notice at the written request of any two directors then in office.
 
3.13
Notice. Notice of any regular (if required) or special meeting of the Board of Directors may be given by personal delivery, mail, telegram, courier service (including, without limitation, Federal Express), facsimile transmission (directed to the facsimile transmission number at which the director has consented to receive notice), electronic mail (directed to the electronic mail address at which the director has consented to receive notice), or other form of electronic transmission pursuant to which the director has consented to receive notice. If notice is given by personal delivery, by facsimile transmission, by telegram, by electronic mail, or by other form of electronic transmission pursuant to which the director has consented to receive notice, then such notice shall be given on not less than twenty-four (24) hours’ notice to each director. If written notice is delivered by mail, then it shall be given on not less than five (5) calendar days’ notice to each director. If written notice is delivered by courier service, then it shall be given on not less than three (3) calendar days’ notice to each director.
 
3.14
Waiver of Notice. Notice of any meeting of the Board of Directors, or any committee thereof, need not be given to any member if waived by him or her in writing or by electronic transmission, whether before or after such meeting is held, or if he or she shall sign the minutes of such meeting or attend the meeting, except that if such director 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, then such director shall not be deemed to have waived notice of such meeting. If waiver of notice is given by electronic transmission, such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the director.
 
3.15
Action by Telephonic Conference. Members of the Board of Directors, or any committee thereof, may participate in any meeting of the Board of Directors or such committee by means of conference telephone or other communications equipment by means of which all persons participating therein can hear each other, and participation in a meeting by such means shall constitute presence in person at such meeting.
 
3.16
Action by Consent Without Meeting. 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 all members of the Board of Directors or such committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors or such committee; provided, however, that such electronic transmission or transmissions must either set forth or be submitted with information from which it can be determined that the electronic transmission or transmissions were authorized by the director. Such filing shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.
 
18

3.17
Committees.
 
(a)
The Board of Directors shall designate (i) an Audit Committee, (ii) a Compensation Committee, (iii) a Nominating and Corporate Governance Committee, and (iv) a Finance Committee, and one or more other committees as the Board of Directors may by resolution or resolutions designate. Subject to the provisions of Sections 3.17(c), (d) and (e), each committee shall consist of one (1) or more of the directors of the Corporation who shall be appointed by the affirmative vote of a majority of the Board of Directors, or prior to the first occurrence of a Triggering Event, by the vote of a majority of the votes of the directors present at such meeting in accordance with Section 3.8(b) of these Bylaws. No action by any such committee shall be valid unless taken at a meeting for which adequate notice has been given or duly waived by the members of such committee.
 
(b)
Any committee of the Board of Directors, to the extent provided in the resolution or resolutions of the Board of Directors, or in these Bylaws, 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 to all papers which may require it; provided, however, that no such committee shall have the power of authority in reference to (i) adopting, amending or repealing any bylaw of the Corporation, (ii) adopting or approving, or recommending to the stockholders of the Corporation, any action or matter expressly required by the DGCL to be submitted to the stockholders for approval (other than recommending the election or removal of directors), and (iii) unless the resolution, these Bylaws, or the Certificate of Incorporation expressly so provide, declare a dividend or to authorize the issuance of stock, and, provided, further, that no such committee shall have the power or authority to approve any action described in Section 3.19 of these Bylaws. Special meetings of any committee shall be held whenever called by direction of the chairman of such committee or at the written request of any one member of such committee.
 
(c)
Prior to the first occurrence of a Triggering Event, each committee of the Board of Directors (other than the Finance Committee or any special committee exempted from this Section 3.17(c) by the Board of Directors (collectively, “Exempt Committees”)) shall include at least one Independent Director. At all times following the first occurrence of a Triggering Event and prior to the first occurrence of a Termination Event, each committee that is not an Exempt Committee shall include at least a number of SoftBank Designees that is proportional to SoftBank’s Voting Interest, rounded up to the nearest whole number. Each Independent Director or SoftBank Designee serving on any committee may designate as his or her alternate to such committee, for one or more meetings of such committee, another Independent Director or SoftBank Designee, as applicable. Prior to the first occurrence of a Triggering Event, the chairman of each committee of the Board of Directors (other than a committee comprised solely of Independent Directors that may be constituted from time to time by the Board of Directors) shall be a SoftBank Designee.
 
19

(d)
The Audit Committee shall at all times be comprised solely of Independent Directors.
 
(e)
The Finance Committee shall, at all times prior to the first occurrence of a Triggering Event, be comprised solely of individuals selected by the SoftBank Stockholder from among the SoftBank Designees unless otherwise determined by the Softbank Stockholder.
 
(f)
The Security Director shall be a member of the Compensation Committee.
 
(g)
A quorum for any meeting of any committee of the Board of Directors, whether regular or special, shall require the presence, in person, of a majority of the total number of directors appointed to such committee. If there shall be less than a quorum at any meeting of a committee of the Board of Directors, a majority of those present may adjourn the meeting from time to time. The vote of a majority of the votes present or otherwise able to be cast at any committee meeting at which a quorum is present shall be necessary to constitute the act of such committee of the Board of Directors; provided, however, that prior to the first occurrence of a Triggering Event, at each meeting of any committee of the Board of Directors (other than Exempt Committees), each SoftBank Affiliate Director present at such meeting shall have, and be entitled to cast at such meeting, a number of votes equal to the quotient determined by dividing (i) the total number of SoftBank Affiliate Directors on such committee, by (ii) the total number of SoftBank Affiliate Directors present at such meeting.
 
3.18
Compensation of Directors. Directors (other than Affiliate 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; provided that such compensation shall not be less than as was provided prior to the date of these Bylaws. For purposes hereof, “Affiliate Directors” means any director who is an employee of any of the Corporation or any of its Subsidiaries or SoftBank or any of its Controlled Affiliates. Nothing herein contained shall be construed to preclude any director (including any Affiliate Director) from serving in any other capacity and or from receiving additional or other compensation for serving as a director or in such other capacity, as applicable. The Board of Directors may determine compensation for any Affiliate Director as it deems necessary or appropriate.
 
3.19
Approval of Certain Matters.
 
(a)
During the Initial Period, the approval of any of the following matters shall require, in addition to any approval required by law, (1) the approval of the Board of Directors pursuant to Section 3.8(b) of these Bylaws and (2) the affirmative vote of at least a majority of the Independent Directors who have no interest in the particular matter being voted upon (other than as a director and, as applicable, stockholder of the Corporation):
 
(i)
the declaration and payment of any dividend in respect to the capital stock of the Corporation;
 
20

(ii)
any transaction or agreement or series of transactions or agreements between the Corporation or any of its Controlled Affiliates, on the one hand, and SoftBank or any of its Controlled Affiliates, on the other hand, which are over $120,000, including any merger, business combination or similar transaction involving such parties;
 
(iii)
any merger, business combination or similar transaction as to the Corporation in which the SoftBank Stockholder receives consideration for its shares of the common stock of the Corporation that is greater in value on a per share basis than that received by the other stockholders of the Corporation for their shares of the common stock of the Corporation, or represents a different form of consideration from the form of consideration received by the other stockholders of the Corporation for their shares of the common stock of the Corporation;
 
(iv)
waiver of the provisions of Section 203 of the DGCL with respect to any transaction involving a sale of voting common stock by SoftBank or its Controlled Affiliates;
 
(v)
the settlement of any claim between SoftBank and the Corporation;
 
(vi)
any waiver under, or amendment to, Article VI of the Certificate of Incorporation;
 
(vii)
any corporate action necessary to maintain compliance with the requirements of any law, rule or regulation of the United States of America related to national security as it relates to SoftBank or any of its Controlled Affiliates; or
 
(viii)
any amendment to the provisions of this Section 3.19 of these Bylaws.
 
(b)
Unless SoftBank’s Voting Interest equals or exceeds 85%, the approval of any action that is designed to, or would have the immediate effect of, causing the Corporation to no longer satisfy the listing requirements of the New York Stock Exchange, as then in effect, shall require (1) the approval of the Board of Directors pursuant to Section 3.8(b) of these Bylaws and (2) the affirmative vote of at least a majority of the Independent Directors; provided, however, this Section 3.19(b) shall not apply to (i) any action pursuant to which or after which (giving effect to all actions to be taken at the same time) the Corporation’s common stock will be listed on another national securities exchange, (ii) any action subject to one or more of the other subsections of this Section 3.19 that has been approved by the Board of Directors as required herein, or (iii) any action that, pursuant to the DGCL or the Certificate of Incorporation, would require the approval of the stockholders of the Corporation.
 
3.20
Communication with Independent Directors. If a majority of the Independent Directors so elect, the Corporation shall maintain procedures by which stockholders may communicate issues or concerns with respect to matters related to the Corporation in a manner which will be referred, from time to time and in a reasonable manner, to the Independent Directors (or a designee thereof).
 
21

3.21
English Language. All meetings of the Board of Directors and the committees thereof, whether regular or special, will be conducted in the English language and all notices, consents, documents and other materials provided to the directors shall be written in English; provided that nothing herein shall preclude the Corporation from also providing or making available to directors copies of any such documents or materials translated into a foreign language; provided, further, in the event there is any discrepancies between the English and foreign language version of any notice, consent, proxy, document or any other material, the English version of such document shall prevail.
 
ARTICLE IV
OFFICERS
 
4.1
Number. The officers of the Corporation shall include a Chief Executive Officer, a Chief Financial Officer and a Secretary. The Board of Directors may elect or appoint at any time, and from time to time, additional officers or agents, including without limitation, one or more Presidents, a Treasurer, a one or more Assistant Secretaries and one or more Vice Presidents, with such duties as the Board of Directors may deem necessary or desirable.
 
4.2
Election of Officers. Term. and Qualifications. The officers of the Corporation shall be elected from time to time by the Board of Directors and shall hold office at the pleasure of the Board of Directors. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in this Section 4.2 for the regular election to such office. Except for the Chairperson of the Board and the Vice Chairperson of the Board, none of the officers of the Corporation needs to be a director of the Corporation. Any two or more offices may be held by the same person to the extent permitted by the General Corporation Law of the State of Delaware and other applicable law.
 
4.3
Removal. Any 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 majority of the directors then in office, or prior to the first occurrence of a Triggering Event, by the vote of a majority of the votes of the directors present at such meeting in accordance with Section 3.8(b) of these Bylaws.
 
4.4
Resignations. Any officer of the Corporation may resign at any time by giving notice in writing or by electronic transmission to the Board of Directors or to the Chairperson of the Board. If such notice is given by electronic transmission, such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the officer. Such resignation shall take effect at the date of the receipt of such notice or at any later time specified therein and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.
 
4.5
Compensation of Officers. The salaries and other compensation of all officers of the Corporation shall be fixed by or in the manner directed by the Board of Directors from time to time, and no officer shall be prevented from receiving such salary by reason of the fact that he or she also is a director of the Corporation.
 
22

4.6
The Chief Executive Officer. The Chief Executive Officer of the Corporation shall exercise such duties as customarily pertain to the office of Chief Executive Officer, and shall have decision-making authority and general and active management of the property, business and affairs of the Corporation, subject to the supervision and control of the Board of Directors. He or she shall perform such other duties as prescribed from time to time by the Board of Directors.
 
4.7
The Secretary and Assistant Secretaries.
 
(a)
The Secretary shall attend meetings of the Board of Directors and meetings of the stockholders and record all votes and minutes of all such proceedings in a book or books kept for such purpose. The Secretary shall have all such further powers and duties as are customarily and usually associated with the position of Secretary or as may from time to time be assigned to him or her by the Board of Directors, the Chairperson of the Board, or the Chief Executive Officer.
 
(b)
Each Assistant Secretary 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, the Chairperson of the Board, the Chief Executive Officer, or the Secretary. In the case of absence or disability of the Secretary, the Assistant Secretary designated by the Chief Executive Officer (or, in the absence of such designation, by the Secretary) shall perform the duties and exercise the powers of the Secretary.
 
4.8
Duties. Except as otherwise provided in this Article IV, the officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.
 
ARTICLE V
STOCK
 
5.1
Stock Certificates.
 
(a)
The shares of capital stock of the Corporation shall be represented by certificates, unless the Certificate of Incorporation otherwise provides or unless the Board of Directors provides by resolution or resolutions that some or all of the shares of any class or classes, or series thereof, of the Corporation’s capital stock shall be uncertificated.
 
(b)
Every holder of capital stock of the Corporation represented by certificates shall be entitled to a certificate representing such shares. Certificates for shares of stock of the Corporation shall be issued under the seal of the Corporation, or a facsimile thereof, and shall be numbered and shall be entered in the books of the Corporation as they are issued. Each certificate shall bear a serial number, shall exhibit the holder’s name and the number of shares evidenced thereby, and shall be signed by the Chairperson of the Board or a Vice Chairperson, if any, or the Chief Executive Officer or any Vice President, and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. If 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, the certificate may be issued by the Corporation with the same effect as if such person or entity were such officer, transfer agent, or registrar at the date of issue.
 
23

5.2
Transfer of Record Ownership. Transfers of stock of the Corporation 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 or by a transfer agent subject to Section 5.3. 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 transferee request the Corporation to do so.
 
5.3
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.
 
5.4
Lost, Stolen, or Destroyed Certificates. Any person claiming a certificate of stock to be lost, stolen, or destroyed shall make an affidavit or an affirmation of that fact, and shall give the Corporation a bond of indemnity in satisfactory form and with one or more satisfactory sureties, whereupon a new certificate (if requested) may be issued of the same tenor and for the same number of shares as the one alleged to be lost, stolen, or destroyed.
 
5.5
Registered Stockholders. The names and addresses of the holders of record of the shares of each class and series of the Corporation’s capital stock, together with the number of shares of each class and series held by each record holder and the date of issue of such shares, shall be entered on the books of the Corporation. Except as otherwise required by the General Corporation Law of the State of Delaware or other applicable law, the Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares of capital stock of the Corporation as the person entitled to exercise the rights of a stockholder, including, without limitation, the right to vote in person or by proxy at any meeting of the stockholders of the Corporation. The Corporation shall not be bound to recognize any equitable or other claim to or interest in any such shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise expressly required by the General Corporation Law of the State of Delaware or other applicable law.
 
5.6
Fractional Shares. The Corporation may, but shall not be required to, issue fractional shares of its capital stock if necessary or appropriate to effect authorized transactions. If the Corporation does not issue fractional shares, it shall (i) arrange for the disposition of fractional interests on behalf of those that otherwise would be entitled thereto, (ii) pay in cash the fair value of fractions of a share as of the time when those who otherwise would be entitled to receive such fractions are determined, or (iii) issue scrip or warrants in registered form (either represented by a certificate or uncertificated) or in bearer form (represented by a certificate), which scrip or warrants shall entitle the holder to receive a full share upon surrender of such scrip or warrants aggregating a full share. Fractional shares shall, but scrip or warrants for fractional shares shall not (unless otherwise expressly provided therein), entitle the holder to exercise voting rights, to receive dividends thereon, to participate in the distribution of any assets in the event of liquidation, and otherwise to exercise rights as a holder of capital stock of the class or series to which such fractional shares belong.
 
24

5.7
Dividends. Subject to the provisions of the Certificate of Incorporation and Section 3.19 of these Bylaws, 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.
 
5.8
Additional Powers of the Board.
 
(a)
In addition to, and without limiting, those powers set forth in Section 3.3, the Board of Directors shall have power and authority to make all such rules and regulations as it shall deem expedient concerning the issue, transfer, and registration of certificates for shares of stock of the Corporation, including the use of uncertificated shares of stock, subject to the provisions of the General Corporation Law of the State of Delaware, other applicable law, the Certificate of Incorporation, and these Bylaws.
 
(b)
The Board of Directors may appoint and remove transfer agents and registrars of transfers, and may require all stock certificates to bear the signature of any such transfer agent and/or any such registrar of transfers.
 
ARTICLE VI
INDEMNIFICATION
 
6.1
Indemnification.
 
(a)
Subject to Section 6.3, the Corporation shall indemnify, to the full extent that it shall have power under applicable law to do so and in a manner permitted by such law, any person who is made or threatened to be made a party to or is otherwise involved (as a witness or otherwise) in any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (hereinafter, a “Proceeding”), by reason of the fact that such person is or was a director or officer of the Corporation, or while serving as a director or officer of the Corporation, 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, including service with respect to an employee benefit plan (collectively, “Another Enterprise”), against expenses (including attorneys’ fees), judgments, fines (including ERISA excise taxes or penalties) and amounts paid in settlement actually and reasonably incurred by him or her in connection with such 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 interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.
 
25

(b)
The Corporation may indemnify, to the full extent that it shall have power under applicable law to do so and in a manner permitted by such law, any person who is made or threatened to be made a party to or is otherwise involved (as a witness or otherwise) in any threatened, pending, or completed Proceeding, by reason of the fact that such person is or was an employee or agent of the Corporation, or while not serving as a director or officer of the Corporation, is or was serving at the request of the Corporation as a director, officer, employee, or agent of Another Enterprise, against expenses (including attorneys’ fees), judgments, fines (including ERISA excise taxes or penalties) and amounts paid in settlement actually and reasonably incurred by him or her in connection with such 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 interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.
 
(c)
To the extent that a present or former director or officer of the Corporation has been successful on the merits or otherwise in defense of any threatened, pending, or completed Proceeding referred to in Section 145(a) or (b) of the General Corporation Law of the State of Delaware, or in defense of any claim, issue, or matter therein, he or she shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him or her in connection therewith.
 
(d)
The termination of any 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 seeking indemnification did not act 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, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his or her conduct was unlawful.
 
6.2
Advancement of Expenses.
 
(a)
Subject to Section 6.3, with respect to any person who is made or threatened to be made a party to or is otherwise involved (as a witness or otherwise) in any threatened, pending, or completed Proceeding, by reason of the fact that such person is or was a director or officer of the Corporation or while serving as a director or officer of the Corporation, is or was serving at the request of the Corporation as a director, officer, employee, or agent of Another Enterprise, the Corporation shall pay the expenses (including attorneys’ fees) incurred by such person in defending any such Proceeding in advance of its final disposition (hereinafter an “advancement of expenses”); provided, however, that any advancement of expenses shall be made only upon receipt of an undertaking (hereinafter an “undertaking”) by such person to repay all amounts advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal that such person is not entitled to be indemnified for such expenses under this Article VI or otherwise.
 
(b)
With respect to any person who is made or threatened to be made a party to or is otherwise involved (as a witness or otherwise) in any threatened, pending, or completed Proceeding, by reason of the fact that such person is or was an employee or agent of the Corporation, or while not serving as a director or officer of the Corporation, is or was serving at the request of the Corporation as a director, officer, employee, or agent of Another Enterprise, the Corporation may, in its discretion and upon such terms and conditions, if any, as the Corporation deems appropriate, pay the expenses (including attorneys’ fees) incurred by such person in defending any such Proceeding in advance of its final disposition.
 
26

6.3
Actions Initiated Against The Corporation. Anything in Sections 6.1(a) or 6.2(a) to the contrary notwithstanding, except as provided in Section 6.5(b), with respect to a Proceeding initiated against the Corporation by a person who is or was a director or officer of the Corporation (whether initiated by such person in or by reason of such capacity or in or by reason of any other capacity, including as a director, officer, employee, or agent of Another Enterprise), the Corporation shall not be required to indemnify or to advance expenses (including attorneys’ fees) to such person in connection with prosecuting such Proceeding (or part thereof) or in defending any counterclaim, cross-claim, affirmative defense, or like claim of the Corporation in such Proceeding (or part thereof) unless such Proceeding was authorized by the Board of Directors of the Corporation.
 
6.4
Contract Rights. The rights to indemnification and advancement of expenses conferred upon any current or former director or officer of the Corporation pursuant to this Article VI (whether by reason of the fact that such person is or was a director or officer of the Corporation, or while serving as a director or officer of the Corporation, is or was serving at the request of the Corporation as a director, officer, employee, or agent of Another Enterprise) shall be contract rights, shall vest when such person becomes a director or officer of the Corporation, and shall continue as vested contract rights even if such person ceases to be a director or officer of the Corporation. Any amendment, repeal, or modification of, or adoption of any provision inconsistent with, this Article VI (or any provision hereof) shall not adversely affect any right to indemnification or advancement of expenses granted to any person pursuant hereto with respect to any act or omission of such person occurring prior to the time of such amendment, repeal, modification, or adoption (regardless of whether the Proceeding relating to such acts or omissions, or any proceeding relating to such person’s rights to indemnification or to advancement of expenses, is commenced before or after the time of such amendment, repeal, modification, or adoption), and any such amendment, repeal, modification, or adoption that would adversely affect such person’s rights to indemnification or advancement of expenses hereunder shall be ineffective as to such person, except with respect to any threatened, pending, or completed Proceeding that relates to or arises from (and only to the extent such Proceeding relates to or arises from) any act or omission of such person occurring after the effective time of such amendment, repeal, modification, or adoption.
 
6.5
Claims.
 
(a)
If (X) a claim under Section 6.1(a) with respect to any right to indemnification is not paid in full by the Corporation within sixty days after a written demand has been received by the Corporation or (Y) a claim under Section 6.2(a) with respect to any right to the advancement of expenses is not paid in full by the Corporation within twenty days after a written demand has been received by the Corporation, then the person seeking to enforce a right to indemnification or to an advancement of expenses, as the case may be, may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim.
 
27

(b)
If successful in whole or in part in any suit brought pursuant to Section 6.5(a), or in a suit brought by the Corporation to recover an advancement of expenses (whether pursuant to the terms of an undertaking or otherwise), the person seeking to enforce a right to indemnification or an advancement of expenses hereunder or the person from whom the Corporation sought to recover an advancement of expenses, as the case may be, shall be entitled to be paid by the Corporation the reasonable expenses (including attorneys’ fees) of prosecuting or defending such suit.
 
(c)
In any suit brought by a person seeking to enforce a right to indemnification hereunder (but not a suit brought by a person seeking to enforce a right to an advancement of expenses hereunder), it shall be a defense that the person seeking to enforce a right to indemnification has not met any applicable standard for indemnification under applicable law. With respect to any suit brought by a person seeking to enforce a right to indemnification or right to advancement of expenses hereunder or any suit brought by the Corporation to recover an advancement of expenses (whether pursuant to the terms of an undertaking or otherwise), neither (i) the failure of the Corporation to have made a determination prior to commencement of such suit that indemnification of such person is proper in the circumstances because such person has met the applicable standards of conduct under applicable law, nor (ii) an actual determination by the Corporation that such person has not met such applicable standards of conduct, shall create a presumption that such person has not met the applicable standards of conduct or, in a case brought by such person seeking to enforce a right to indemnification, be a defense to such suit.
 
(d)
In any suit brought by a person seeking to enforce a right to indemnification or to an advancement of expenses hereunder, or by the Corporation to recover an advancement of expenses (whether pursuant to the terms of an undertaking or otherwise), the burden shall be on the Corporation to prove that the person seeking to enforce a right to indemnification or to an advancement of expenses or the person from whom the Corporation seeks to recover an advancement of expenses is not entitled to be indemnified, or to such an advancement of expenses, under this Article VI or otherwise.
 
6.6
Determination of Entitlement to Indemnification. Any indemnification required or permitted under 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 present or former director, officer, employee or agent is proper in the circumstances because he or she has met all applicable standards of conduct set forth in this Article VI and Section 145 of the General Corporation Law of the State of Delaware. Such determination shall be made, with respect to a person who is a director or officer of the Corporation at the time of such determination, (i) by a majority vote of the directors who are not parties to such Proceeding, even though less than a quorum; (ii) by a committee of such directors designated by majority vote of such directors, even though less than a quorum; (iii) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion; or (iv) by the stockholders. Such determination shall be made, with respect to any person who is not a director or officer of the Corporation at the time of such determination, in the manner determined by the Board of Directors (including in such manner as may be set forth in any general or specific action of the Board of Directors applicable to indemnification claims by such person) or in the manner set forth in any agreement to which such person and the Corporation are parties.
 
28

6.7
Non-Exclusive Rights. The indemnification and advancement of expenses provided in this Article VI shall not be deemed exclusive of any other rights to which any person may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s 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 such director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such person.
 
6.8
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 Enterprise against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article VI or otherwise.
 
6.9
Severability. If any provision or provisions of this Article VI shall be held to be invalid, illegal, or unenforceable for any reason whatsoever: (1) the validity, legality, and enforceability of the remaining provisions of this Article VI (including, without limitation, each portion of any paragraph or clause containing any such provision held to be invalid, illegal, or unenforceable, that is not itself held to be invalid, illegal, or unenforceable) shall not in any way be affected or impaired thereby; and (2) to the fullest extent possible, the provisions of this Article VI (including, without limitation, each such portion of any paragraph or clause containing any such provision held to be invalid, illegal, or unenforceable) shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal, or unenforceable.
 
6.10
General. For purposes of this Article VI: (a) references to serving at the request of the Corporation as a director or officer of Another Enterprise shall include any service as a director or officer of the Corporation that imposes duties on, or involves services by, such director or officer with respect to an employee benefit plan; (b) references to serving at the request of the Corporation as an employee or agent of Another Enterprise shall include any service as an employee or agent of the Corporation that imposes duties on, or involves services by, such employee or agent with respect to an employee benefit plan; (c) a person who acted in good faith and in a manner such person 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; (d) references to a director of Another Enterprise shall include, in the case of any entity that is not managed by a board of directors, such other position, such as manager or trustee or member of the governing body of such entity, that entails responsibility for the management and direction of such entity’s affairs, including, without limitation, general partner of any partnership (general or limited) and manager or managing member of any limited liability company; and (e) without limiting the generality of this Article VI, to the fullest extent permitted by applicable law, the Corporation’s indemnification, reimbursement and other obligations under this Article VI, and the other provisions of this Article VI, shall apply to any act or omission of the Security Director taken pursuant to the National Security Agreement or by the Security Director in the performance of his obligations thereunder, and the Security Director shall be entitled to the full benefit of this Article VI in connection with any act or omission of the Security Director taken pursuant to the National Security Agreement or by the Security Director in the performance of his obligations thereunder.
 
29

ARTICLE VII
MISCELLANEOUS
 
7.1
Books and Records.
 
(a)
Any books or records maintained by the Corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or by means of, or be in the form of, any information storage device or method; provided, however, that the books and records so kept can be converted into clearly legible paper form within a reasonable time. The Corporation shall so convert any books or records so kept upon the request of any person entitled to inspect such records pursuant to the Certificate of Incorporation, these Bylaws, or the provisions of the General Corporation Law of the State of Delaware.
 
(b)
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 the stockholder’s name; provided, however, if the record date for determining the stockholders entitled to vote at the meeting is fewer than 10 days before the meeting date, the list shall reflect the stockholders entitled to vote as of the tenth day before the meeting date. Nothing contained in this subsection (b) shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least 10 days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. If the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall 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. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible network, and the information required to access such list shall be provided with the notice of the meeting. The stock ledger shall be the only evidence of the identity of the stockholders entitled to examine such list.
 
(c)
Except to the extent otherwise required by law, or by the Certificate of Incorporation, or by these Bylaws, the Board of Directors shall determine from time to time whether and, if allowed, when and under what conditions and regulations the stock ledger, books, records, and accounts of the Corporation, or any of them, shall be open to inspection by the stockholders and the stockholders’ rights, if any, in respect thereof. Except as otherwise provided by law, the stock ledger shall be the only evidence of the identity of the stockholders entitled to examine the stock ledger, the books, records, or accounts of the Corporation.
 
30

7.2
Voting Shares in Other Business Entities. The Chief Executive Officer, any Vice President, or any other officer or officers of the Corporation designated by the Board of Directors or the Chief Executive Officer may vote, and otherwise exercise on behalf of the Corporation any and all rights and powers incident to the ownership of, any and all shares of stock or other equity interest held by the Corporation in any other corporation or other business entity. The authority herein granted may be exercised either by any such officer in person or by any other person authorized to do so by proxy or power of attorney duly executed by any such officer.
 
7.3
Execution of Corporate Instruments.
 
(a)
The Board of Directors may in its discretion determine the method and designate the signatory officer or officers, or other person or persons, to execute, sign, or endorse any corporate instrument or document, or to sign the corporate name without limitation, except where otherwise provided by law, and such execution or signature shall be binding upon the Corporation.
 
(b)
Unless otherwise specifically determined by the Board of Directors or otherwise required by law, formal contracts of the Corporation, promissory notes, deeds of trust, mortgages, and other evidences of indebtedness of the Corporation, and other corporate instruments or documents requiring the corporate seal, shall be executed, signed, or endorsed by the Chairperson of the Board, the Chief Executive Officer, any Vice President, the Secretary, the Treasurer, or any Assistant Secretary or Assistant Treasurer. All other instruments and documents requiring a corporate signature but not requiring the corporate seal may be executed as aforesaid or in such other manner and by such other person or persons as may be determined from time to time by the Board of Directors or the Chief Executive Officer.
 
(c)
All checks and drafts drawn on banks or other depositaries on funds to the credit of the Corporation or in special accounts of the Corporation shall be executed, signed, or endorsed by the Treasurer, any Assistant Treasurer, or in such other manner and by such other person or persons as may be determined from time to time by the Board of Directors.
 
(d)
Unless otherwise specifically determined by the Board of Directors or otherwise required by law, the execution, signing, or endorsement of any corporate instrument or document may be effected manually, by facsimile, or (to the extent permitted by applicable law and subject to such policies and procedures as the Corporation may have in effect from time to time) by electronic signature.
 
7.4
Gender/Number. As used in these Bylaws, the masculine, feminine, or neuter gender, and the singular and plural number, shall each include the other whenever the context so indicates.
 
7.5
Section Titles. The titles of the sections and subsections have been inserted as a matter of reference only and shall not control or affect the meaning or construction of any of the terms and provisions hereof.
 
7.6
Electronic Transmission. For purposes of these Bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
 
31

7.7
Amendment. Subject to and except as may be provided in the Certificate of Incorporation:
 
(a)
these Bylaws, or any of them, may be altered, amended, or repealed, and new Bylaws may be made, (i) at any annual or regular meeting of the Board of Directors or at any special meeting of the Board of Directors if notice of the proposed alteration, amendment, or repeal be contained in written notice of such special meeting; or (ii) at any annual meeting of the stockholders (subject to Section 2.14 of these Bylaws) or at any special meeting of the stockholders of the Corporation if noticed of the proposed alteration, amendment, or repeal is contained in the Corporation’s notice of such special meeting of stockholders (and subject to Section 2.4 of these Bylaws);
 
(b)
any alteration, amendment, or repeal of these Bylaws, or the making of any new Bylaw, by the stockholders shall require the affirmative vote of the holders of not less than a majority of the voting power represented by the issued and outstanding shares of the Corporation entitled to vote thereon; and
 
(c)
any Bylaws altered, amended, or made by the stockholders may be altered, amended, or repealed by either the Board of Directors or the stockholders, in the manner set forth in this Section 7.7, except a Bylaw amendment adopted by the stockholders that specifies the votes that shall be necessary for the election of directors shall not be amended or repealed by the Board of Directors.
 
7.8
Certificate of Incorporation. Anything herein to the contrary notwithstanding, if any provision contained in these Bylaws is inconsistent with or conflicts with a provision of the Certificate of Incorporation, such provision of these Bylaws shall be superseded by the inconsistent provision in the Certificate of Incorporation to the extent necessary to give effect to such provision in the Certificate of Incorporation.
 
7.9
Forum Selection. The Court of Chancery of the State of Delaware shall be the sole and exclusive forum for (i) any actual or purported derivative action or proceeding brought on behalf of the Corporation against directors or officers of the Corporation alleging breaches of fiduciary duty or other wrongdoing by such directors or officers, (ii) any action asserting a claim for breach of a fiduciary duty owed by any director or officer of the Corporation to the Corporation or the Corporation’s stockholders, (iii) any action asserting a claim against the Corporation or any director or officer of the Corporation arising pursuant to any provision of the DGCL or the Certificate of Incorporation or these Bylaws, (iv) any action to interpret, apply, enforce, or determine the validity of the Certificate of Incorporation or these Bylaws, or (v) any action asserting a claim against the Corporation or any director or officer of the Corporation governed by the internal affairs doctrine.
 
7.10
Fiscal Year. The fiscal year of the Corporation shall be such fiscal year as the Board of Directors from time to time by resolution shall determine.
 
END OF BYLAWS


32


Exhibit 3.188

ARTICLES OF INCORPORATION
OF
SPRINT CORPORATION
 
FIRST
Name
 
The name of the corporation is Sprint Corporation (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 200 S.W. 30th St., Topeka, Kansas 66611, Shawnee County. The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one hundred (100) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailing Address
Michael T. Hyde
6200 Sprint Parkway
 
Overland Park, KS 66251

SIXTH
Existence
 
The Corporation shall have perpetual existence.
 

SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 
EIGHTH
Meetings of Stockholders
 
Meetings of stockholders shall be held at such place, within or without the State of Kansas, as may be designated by or in the manner provided in the Bylaws, or, if not so designated, at the registered office of the Corporation in the State of Kansas.
 
NINTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE NINTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under K.S.A. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE NINTH 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 or repeal.
 
TENTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders, or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 

ELEVENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 15th day of August, 2005, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ Michael T. Hyde
 
Michael T. Hyde


[Sprint Letterhead]

August 17, 2005

Kansas Secretary of State
1st Floor, Memorial Hall
120 S.W. 10th Ave.
Topeka, KS 66612-1594

Dear Sir/Madam:

Sprint Foundation hereby consents to the use of the name Sprint Corporation by Sprint Corporation.

Sprint Corporation

/s/ Tom Murphy

Tom Murphy
Chairman and President


FORM

KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or Registered Office Address by Resident Agent

 
1. I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):
 
2. Business entity ID number:
This is not the Federal Employer ID Number (FEIN)
See attached list
 
3. Business-entity name:
Name must match the name on record with the Secretary of State
See attached list
 
4. State/Country of Organization
See attached list
 
5. Current resident agent name and registered office address:
Address must be a street address
A P.O. Box is unacceptable
Corporation Service Company
Name
200 S.W. 30th Street
Street Address
Topeka
Kansas
66611
City
State
Zip
 
6. New resident agent name and registered office address:
Address must be a street address
A P.O. Box is unacceptable
Corporation Service Company
Name
2900 SW Wanamaker Drive, Suite 204
Street Address
Topeka
Kansas
66614
City
State
Zip
 
7. Effective Date:
 ☐
Upon filing
   
 ☒
Future Effective Date
July
13,
2012
 
   
Month
Day
Year
 
 
8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.
 
Corporation Service Company
       
 
/s/ John H. Pelletier
 
July 6, 2012
 
Signature of registered agent
 
Date (month, day, year)
       
 
John H. Pelletier, Assistant Vice President
   
 
Name of signer, printed or typed
   




Exhibit 3.189

SPRINT CORPORATION
 
BYLAWS
 
ARTICLE ONE
 
STOCKHOLDERS
 
Section 1.1
Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the third Wednesday in April in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2
Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3
Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4
Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5
Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6
Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7
Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)
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.
 
(c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8
Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9
Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10
List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11
Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO

DIRECTORS
 
Section 2.1
Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2
Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 
Section 2.3
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, however, 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.
 

Section 2.4
Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5
Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6
Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7
Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8
Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 
Section 2.9
Action 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 of Directors or of such 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 of such committee.
 

Section 2.10
Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11
Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
 
OFFICERS
 
Section 3.1
Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 

Section 3.2
Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3
Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4
Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5
Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6
Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7
President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8
Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9
Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10
Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11
Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
 
CAPITAL STOCK
 
Section 4.1
Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2
Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3
Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4
Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5
No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.


ARTICLE FIVE
 
INDEMNIFICATION
 
Section 5.1
General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2
Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
Section 5.3
Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 

Section 5.4
Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5
Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6
Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.7
Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 

Section 5.8
Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.9
Benefits. 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 administrators of such a person.
 
ARTICLE SIX
 
GENERAL PROVISIONS
 
Section 6.1
Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2 
Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3
Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
 
AMENDMENT OF BYLAWS
 
Section 7.1
Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 



Exhibit 3.190

 Certificate of Incorporation
 
WHEREAS, duplicate originals of Articles of incorporation of UNITED TELECOMMUNICATIONS, INC. have been received and filed in the office of the Secretary of State, which Articles, in all respects, comply with the requirements of The General and Business Corporation Law:

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, by virtue of the authority vested in me by law, do hereby certify and declare UNITED TELECOMMUN1CAT1ONS, INC. a body corporate, duly organized this day and that it is entitled to all rights and privileges granted corporations organized under The General and Business Corporation Law; that the address of its initial Registered Office in Missouri is 5510 Crestwood Drive, Kansas City 64110 perpetual that its period of existence is perpetual and that the amount of its Authorized Shares is 30,000 common @ $1.00 par.

[SEAL]
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 11th day of  August,  1976

 
/s/ James C. Kirkpatrick
Secretary of State


ARTICLES OF INCORPORATION
 
OF
 
UNITED TELECOMMUNICATIONS, INC.
 
The undersigned, being a natural person of the age of eighteen years or more, for the purpose of forming a corporation under “The General and Business Corporation Law of Missouri”, does hereby adopt the following Articles of Incorporation:
 
FIRST. The name of the corporation is:
 
UNITED TELECOMMUNICATIONS, INC.
 
SECOND. The address of its initial registered office in the State of Missouri is 5510 Crestwood Drive, Kansas City, Missouri 64110, and the name of its initial registered agent at such address is Michael T. Hyde.
 
THIRD. The aggregate number of shares which the corporation shall have authority to issue shall be 30,000 shares of common stock, each of the par value of $1.00 per share. Each share of the common stock of the corporation shall be entitled to one vote on all matters. In all elections for directors, each shareholder shall have the right to cast as many votes in the aggregate as shall equal the number of shares held by him, multiplied by the number of directors to be ejected, and may cast the whole number of votes for one candidate, or may distribute such votes among two or more candidates.
 
FOURTH. No holder of shares of any class of this corporation or holder of any security or obligation convertible into shares of any class of this corporation shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this corporation, whether now or hereafter authorized.
 
FIFTH. The name and place of residence of the incorporator is as follows:
 
Name
Residence
   
Michael T. Hyde
5510 Crestwood Drive
Kansas City, Missouri 64110

SIXTH. The number of directors to constitute the first board of directors of the corporation is three. Thereafter, the number of directors shall be fixed by, or in the manner provided in, the bylaws of the corporation, and any change in the number of directors shall be reported to the secretary of state within thirty calendar days of such change; provided, however, that the number of directors shall not be less than three.
 
SEVENTH. The duration of the corporation is perpetual.
 

EIGHTH. This corporation is organized for profit and is formed for the following purposes:
 
(a)          To collect, handle, store and transmit voice, data, visual or other communications or messages over or through wires, cables, radio signals or otherwise and to acquire, lease, design, develop, manufacture, construct, assemble, supply, distribute, maintain, sell, operate and manage machinery, equipment, plant, devices and facilities necessary or useful in any way in connection therewith or for others; and to invest in, hold, sell and otherwise deal in real and personal property and the securities of other com-panies, associations, partnerships, corporations and other entities engaged in any of such activities or other activities without limitation and to do and perform any and all acts and things incidental thereto or in connection therewith.
 
(b)          To buy, lease, rent or otherwise acquire, own, hold, use, divide, partition, develop, improve, operate and sell, lease, mortgage or otherwise dispose of, deal in and turn to account real estate, leaseholds and any and all interests or estates therein or appertaining thereto; and to construct, manage, operate, improve, maintain and otherwise deal with buildings, structures and improvements situated or to be situated on any real estate or leasehold.
 
(c)          To engage in any mining, manufacturing, chemical, metallurgical, processing or related business, and to buy, lease, construct or otherwise acquire, own, hold, use, sell, lease, mortgage or otherwise dispose of, plants, works, facilities and equipment therefor.
 
(d)          To buy, utilize, lease, rent, import, export, manufacture, produce, design, prepare, assemble, fabricate, improve, develop, sell, lease, mortgage, pledge, hypothecate, distribute and otherwise deal in at wholesale, retail or otherwise, and as principal, agent or otherwise, all commodities, goods, wares, merchandise, machinery, tools, devices, apparatus, equipment and all other personal property, whether tangible or intangible, of every kind without limitation as to description, location or amount.
 
(e)          To apply for, obtain, purchase, lease, take licenses in respect of or otherwise acquire, and to hold, own, use, operate, enjoy, turn to account, grant licenses in respect of, manufacture under, introduce, sell, assign, mortgage, pledge or otherwise dispose of:
 
1.          Any and all inventions, devices, processes and formulae and any improvements and modifications thereof;
 
2.          Any and all letters patent of the United States or of any other country, state or locality, and all rights con-nected therewith or appertaining thereto;
 
3.          Any and all copyrights granted by the United States or any other country, state or locality;
 

4.          Any and all trademarks, trade names, trade symbols and other indications of origin and ownership granted by or recognized under the laws of the United States or of any other country, state or locality; and to conduct and carry on its business in any or all of its various branches under any trade name or trade names.
 
(f)          To engage in, carry on and conduct research, experiments, investigations, analyses, studies and laboratory work, for the purpose of discovering new products or to improve products, articles and things, and to buy, construct or otherwise acquire, own, operate, maintain, lease, sell, mortgage or otherwise dispose of, laboratories and similar facilities, plants and any and all other establishments, and to procure, construct, own, use, hold and dispose of all necessary equipment in respect thereof, for the purposes aforesaid.
 
(g)          To enter into any lawful contract or contracts with persons, firms, corporations, other entities, governments or any agencies or sub-divisions thereof, including guaranteeing the performance of any con-tract or any obligation of any person, firm, corporation or other entity.
 
(h)          To purchase and acquire, as a going concern or otherwise, and to carry on, maintain and operate all or any part of the property or business of any corporation, firm, association, entity, syndicate or person whatsoever, deemed to be of benefit to the corporation, or of use in any manner in connection with any of its purposes; and to dispose thereof upon such terms as may seem advisable to the corporation.
 
(i)           To purchase or otherwise acquire, hold, sell, pledge, reissue, transfer or otherwise deal in, shares of the corporation’s own stock, provided that it shall not use its funds or property for the pur-chase of its own shares of stock when such use would be prohibited by law, by the articles of incorporation or by the bylaws of the corporation; and, provided further, that shares of its own stock belonging to it shall not be voted upon directly or indirectly.
 
(j)           To invest, lend and deal with moneys of the corporation in any lawful manner, and to acquire by purchase, by the exchange of stock or other securities of the corporation, by subscription or otherwise, and to invest in, to hold for investment or for any other purpose, and to use, sell, pledge or otherwise dispose of, and in general to deal in any interest concerning or enter into any transaction with respect to (including “long” and “short” sales of) any stocks, bonds, notes, debentures, certi-ficates, receipts and other securities and obligations of any government, state, municipality, corporation, association or other entity, including individuals and partnerships and, while owner thereof, to exercise all of the rights, powers and privileges of ownership, including, among other things, the right to vote thereon for any and all purposes and to give consents with respect thereto.
 
(k)          To borrow or raise money for any purpose of the corporation and to secure any loan, indebtedness or obligation of the corporation and the interest accruing thereon, and for that or any other purpose to mortgage, pledge, hypothecate or charge all or any part of the present or hereafter acquired property, rights and franchises of the corporation, real, personal, mixed or of any character whatever, subject only to limitations specifically imposed by law.


(1)          To do any or all of the things hereinabove enumerated alone for its own account, or for the account of others, or as the agent for others, or in association with others or by or through others, and to enter into all lawful contracts and undertakings in respect thereof.
 
(m)          To have one or more offices, to conduct its business, carry on its operations and promote its objects within and without the State of Missouri, in other states, the District of Columbia, the territories, colonies and dependencies of the United States, in foreign countries and anywhere in the world, without restriction as to place, manner or amount, but subject to the laws applicable thereto; and to do any or all of the things herein set forth to the same extent as a natural person might or could do and in any part of the world, either alone or in company with others.
 
(n)          To invest its surplus funds from time to time and to lend money and to take and hold real and personal property for the payment of funds so invested or loaned.
 
(o)          To elect or appoint directors, officers and agents of the corporation, and to define their duties and fix their compensation, and to indemnify directors, officers and employees to the extent and in the manner permitted by law.
 
(p)          To have and exercise all powers necessary or convenient to effect any or all of the purposes for which the corporation is formed.
 
(q)          In general, to carry on any other business in connection with each and all of the foregoing or incidental thereto, and to carry on, transact and engage in any and every lawful business or other lawful thing calculated to be of gain, profit or benefit to the corporation as fully and freely as a natural person might do, to the extent and in the manner, and anywhere within and without the State of Missouri, as it may from time to time determine; and to have and exercise each and all of the powers and privileges, either direct or incidental, which are given and provided by or are available under the laws of the State of Missouri in respect of general and business corporations organized for profit thereunder; provided, however, that the corporation shall not engage in any activity for which a corporation may not be formed under the laws of the State of Missouri.
 
None of the purposes and powers specified in any of the paragraphs of this Article EIGHTH shall be in any way limited or restricted by reference to or inference from the terms of any other paragraph, and the purposes and powers specified in each of the paragraphs of this Article EIGHTH shall be regarded as independent purposes and powers. The enumeration of specific purposes and powers in this Article EIGHTH shall not be construed to restrict in any manner the general purposes and powers of this corporation, nor shall the expression of one thing be deemed to exclude another, although it be of like nature. The enumeration of purposes or powers herein shall not be deemed to exclude or in any way limit by inference any purposes or powers which this corporation has power to exercise, whether expressly by the laws of the State of Missouri, now or hereafter in effect, or impliedly by any reasonable construction of such laws.
 

NINTH. (a) Except as may be otherwise specifically provided by statute, or the articles of incorporation or the bylaws of the corporation, as from time to time amended, all powers of management, direction and control of the property and business of the corporation shall be, and hereby are, vested in the board of directors.
 
(b)          The bylaws of the corporation may from time to time be altered, amended, suspended or repealed, or new bylaws may be adopted, in any of the following ways: (i) by the affirmative vote, at any annual or special meeting of the shareholders, of the holders of a majority of the outstanding shares of stock of the corporation entitled to vote, or (ii) by resolution adopted by a majority of the full board of directors at a meeting thereof, or (iii) by unanimous written con-sent of all the shareholders or all the directors in lieu of a meeting; provided, however, that the power of the directors to alter, amend, suspend or repeal the bylaws or any portion thereof may be denied as to any bylaws or portion thereof enacted by the shareholders if at the time of such enactment the shareholders shall so expressly provide.
 
TENTH. The corporation reserves the right to alter, amend or repeal any provision contained in its articles of incorporation in the manner now or hereafter prescribed by the statutes of Missouri, and ail rights of shareholders herein are subject to this reservation.
 
IN WITNESS WHEREOF, the undersigned has hereunto set his hand this 10th day of August, 1976.
 

/s/ Michael T. Hyde
Michael T. Hyde


[SEAL]

Certificate of Amendment
 
WHEREAS, SPRINT CORPORATION (FORMERLY: UNITED TELECOMMUNICATIONS, INC.) a corporation organized under The General and Business Corporation Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the amendment of Articles of Incorporation under The General and Business Corporation Law.

NOW, THEREFORE, I, ROY D. BLUNT, Secretary of State of the State of Missouri. do hereby certify that I have filed said Certificate of Amendment, as provided by law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

[SEAL]
IN TESTIMONY WHEREOF, I hereunto set my hand and affix the GREAT SEAL of the State of Missouri. Done at the City of Jefferson, this 26th day of February, 1992.


/s/ Roy D. Blunt

Secretary of State




[SEAL]

STATE OF MISSOURI . . . Office of Secretary of State
ROY D. BLUNT, Secretary of State
 
Amendment of Articles of Incorporation
(To be submitted in duplicate)
 
HONORABLE ROY D. BLUNT
SECRETARY OF STATE
STATE OF MISSOURI
 
Pursuant to the provisions of The General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:
 
1.           The present name of the Corporation is UNITED TELECOMMUNICATIONS, INC. The name under which it was originally organized was UNITED TELECOMMUNICATIONS, INC.

2.           An amendment to the Corporation’s Articles of Incorporation was adopted by the sole shareholder by unanimous consent on February 4, 1992

3. Article Number   1   is amended to read as follows:

The name of the corporation is:          SPRINT CORPORATION


4.           Of the   10  shares outstanding,   10  of such shares were entitled to vote on such amendment.  The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 
Class
Number of Outstanding Shares
 
None


5.           The number of shares voted for and against the amendment was as follows:

 
Class
No. Voted For
No. Voted Against
 
Common
10


6.           If the amendment changed the number or par value of authorized shares having a par value, the amount in dollars of authorized shares having a par value as changed is:

N/A
 
If the amendment changed the number of authorized shares without par value, the authorized number of shares without par value a., changed and the consideration proposed to be received for such increased authorized shares without par value as are to be presently issued are:
 
N/A
 
7.           If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

N/A


IN WITNESS WHEREOF, the undersigned, Don A. Jensen, Vice President has executed this instrument and its Secretary has affixed its corporate seal hereto and attested said seal on the 17th day of February, 1992.
 
PLACE
CORPORATE SEAL
HERE
IF NO SEAL STATE “NONE”



UNITED TELECOMMUNICATIONS, INC.

Name of Corporation



ATTEST:
 
/s/ Michael T. Hyde

By
/s/ Don A. Jensen
Secretary


Vice President
Michael T. Hyde

Don A. Jensen


STATE of MISSOURI
 
James C. Kirkpatrick, Secretary of State
 
Corporation Division
 
Statement of Change of Registered Agen or Registered Office by Foreign or Domestic Corporation
 
 
INSTRUCTIONS

There is no fee for filing this statement. It must be filed in DUPLICATE (both copies signed and notarized).

The statement should be sealed with the corporate seal. If it does not have a seal, write “no seal” where the seal would otherwise appear.

The registered office may be, but need not be, the same as the place of business of the corporation, but the registered office and the business address of the agent must be the same. The corporation cannot act as its own registered agent.

Any subsequent change in the registered office or agent must be immediately reported to the Secretary of State. These forms are available upon request from the Office of the Secretary of State.
 

To SECRETARY OF STATE,
Jefferson City, Missouri.
Charter No. 00185460

The undersigned corporation, organized and existing under the laws of the State of Missouri  for the purpose of changing its registered agent or its registered office, or both, in Missouri as provided by the provisions )f “The General and Business Corporation Act of Missouri,” represents that:
 
1.           The name of the corporation is United Telecommunications, Inc.
 
2.           The name of its PRESENT registered agent (before change) is Michael T. Hyde
 
3.           The name of the new registered agent is  John R. Bancroft
 
4.           The address, including street number, if any, of its PRESENT registered office (before change) is 5510 Crestwood Drive, Kansas City, Missouri 64110
 
5.           Its registered office (including street number, if any change is to be made) is hereby CHANGED TO 1700 Bryant Building, 1102 Grand Avenue Kansas City, Missouri 64106
 
6.           The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.
 
OVER


7.          Such change was authorized by resolution duly adopted by the board of directors.
 
IN WITNESS WHEREOF, the undersigned corporation has caused this report to be executed in its name by its PRESIDENT OR VICE-PRESIDENT, attested by its SECRETARY OR ASSISTANT SECRETARY
 
this 3rd day of August, A.D. 1977
 

UNITED TELECOMMUNICATIONS, INC.


Name of Corporation




(Corporate Seal)

By
/s/ Don A. Jensen



Vice President

ATTEST:
 
/s/ James B. Wright



SECRETARY





STATE OF MISSOURI . . . Office of Secretary of State
ROY D. BLUNT, Secretary of State
 
STATEMENT OF CHANGE OF REGISTERED AGENT
OR REGISTERED OFFICE

 
INSTRUCTIONS

The filing fee for this change is $5.00.
Change must be filed in DUPLICATE.
The registered office may be, but need not be, the same as the place of business of the corporation or limited partnership, but the registered office and the business address of the agent must be the same. The corporation or limited partnership cannot act as its own registered agent.
Any subsequent change in the registered office or agent must be immediately reported to the Secretary of State. Forms are available upon request.
 

 
Charter No 00185460

The undersigned corporation or limited partnership, organized and existing under the laws of the State of Missouri for the purpose of changing its registered agent “The General and Business Corporation Act of “Missouri,” or the “Missouri Uniform Limited Partnership Law,” represents that:
 
(1)
The name of the corporation/ltd. partnership is:
 
 
United Telecommunications, Inc.
 

(2)
The name of its registered agent before this change is:
 

John Bancroft

 
(3)
The name of the new registered agent is:
 

C T CORPORATION SYSTEM

 
(4)
The address, including street number, if any, of its registered office before this change is:
 

2600 Grand Ave., Kansas City, MO 64108

 
(5)
Its registered office (including street number, if any change is to be made) is hereby CHANGED TO:
 

906 Olive Street, St. Louis, Missouri 63101

 

(6)
The address of its registered office and the address of the business office of its registered agent, as changed will be identical.
 
(7)
Such change was authorized by resolution duly adopted by the board of directors of the corporation or by the limited partnership.
 
IN WITNESS WHEREOF, the undersigned corporation or limited partnership has caused this report to be executed in its name by its PRESIDENT or VICE PRESIDENT of the corporation, or GENERAL PARTNER of the limited partnership, and attested to by the assistant secretary if a corporation on the 20th day of August, 1991.
 

United Telecommunications, Inc.

Name of Corporation or limited partnership





(CORPORATE SEAL)
If no seal, state “none”
By
/s/ Don A. Jensen


Vice President of corporation or
General Partner of limited partnership

ATTEST:
 
/s/ Michael T. Hyde

Secretary of corporation


SECRETARY OF STATE
P.O. BOX 778
JEFFERSON CITY, MO 65102
 



Exhibit 3.191
 
BYLAWS
 
OF
 
UNITED TELECOMMUNICATIONS, INC.
(a Missouri corporation)
 
Offices and Records
 
1.
(a)
Registered Office and Registered Agent. The location of the registered office and the name of the registered agent of the corporation in the State of Missouri shall be such as shall be determined from time to time by the board of directors and on file in the appropriate office of the State of Missouri pursuant to applicable provisions of law. Unless otherwise permitted by law, the address of the registered office of the corporation and the address of the business office of the registered agent shall be identical.
 
(b)
Corporate Offices. The corporation may have such corporate offices anywhere within or without the State of Missouri as the board of directors from time to time may determine or the business of the corporation may require. The “principal place of business” or “principal business” or “executive” office or offices of the corporation may be fixed and so designated from time to time by the board of directors, but the location or residence of the corporation in Missouri shall be deemed for all purposes to be in the county in which its registered office in Missouri is maintained.
 
2.
(a)
Records. The corporation shall keep at its registered office, or principal place of business, in Missouri, original or duplicate books in which shall be recorded the number of Its sharps subscribed, the names of the owners of its shares, the numbers owned of record by them respectively, the amount of shares paid, and by whom, the transfer of said shares with the date of transfer, the amount of its assets and liabilities, and the names and places of residence of its officers, and from time to time such other or additional records, statements, lists, and information as may be required by law, including the shareholders’ lists mentioned in paragraph 10 of these bylaws.
 
(b)
Inspection of Records. A shareholder, if he be entitled and demands to inspect the records of the corporation pursuant to tiny statutory or other legal right, shall be privileged to inspect such records only during the usual and customary hours of business and in such manner as will not unduly interfere with the regular conduct of the business of the corporation. A shareholder may delegate his right of inspection to a certified or public accountant on the condition, to be enforced at the option of the corporation, that the shareholder and accountant agree with the corporation to furnish to the corporation promptly a true and correct copy of each report with respect to such inspection made by such accountant. No shareholder shall use, permit to be used or acquiesce in the use by others of any information so obtained to the detriment competitively of the corporation, nor shall he furnish or permit to be furnished any information so obtained to any competitor or prospective competitor of the corporation. The corporation as a condition precedent to any shareholder’s inspection of the records of the corporation may require the shareholder to indemnify the corporation, in such manner and for such amount as may be determined by the board of directors, against any loss or damage which may be suffered by it arising out of or resulting from any unauthorized disclosure made or permitted to be made by such shareholder of information obtained in the course of such inspection.
 

Seal
 
3.
Corporate Seal. The corporate seal shall have inscribed thereon the name of the corporation and the words:  Corporate Seal - Missouri. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.
 
Shareholders’ Meetings
 
4.
Place of Meetings. All meetings of the shareholders shall be held at 2330 Johnson Drive, Westwood, Kansas, except such meetings as the of directors to the extent permissible by law expressly determines shall be held elsewhere, in which case such meetings may be held, upon notice thereof as hereinafter provided, at such other place or places, within or without the State of Missouri, as the board of directors shall have determined, and as shall be stated in such notice; and, unless specifically prohibited by law, any meeting may be held at any place and time, and for any purpose, if consented to in writing by all of the shareholders entitled to vote thereat.
 
5.
(a)
Annual Meetings. An annual meeting of shareholders shall be held on the third Tuesday in August of each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 9:00 a.m., when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.
 
(b)
Special Meetings. Special meetings of the shareholders may be held for any purpose or purposes and may be called by the chairman of the board, by the president, by the secretary, by the board of directors, or by the holders of, or by any officer or shareholder upon the written request of the holders of, not less than one-fifth of all outstanding shares entitled to vote at any such meeting, and shall be called by any officer directed to do so by the board of directors.
 
The “call” and the “notice” of any such meeting shall be deemed to be synonymous.
 
(c)
Consent of Shareholders in Lieu of Meeting. Any action required to be taken or which may be taken at a meeting of the shareholders may be taken without a meeting if consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the action so taken. The secretary shall file such consents with the minutes of the meetings of the shareholders.
 
6.
(a)
Notice. Written or printed notice of each meeting of the shareholders, whether annual or special, stating the place, day and hour of the meeting, and, in case of a special meeting, the purpose or purposes thereof, shall be delivered or given to each shareholder entitled to vote thereat, either personally or by mail, not less than ten (10) days or more than fifty (50) days prior to the meeting, unless, as to a particular matter, other or further notice is required by law, in which case such other or further notice shall be given.
 

Any notice of a shareholders’ meeting sent by mail shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid addressed to the shareholder at his address as it appears on the records of the corporation.
 
(b)
Waiver of Notice. Whenever any notice is required to be given under the provisions of these bylaws, or of the articles of incorporation or of any law, 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 deemed the equivalent to the giving of such notice.
 
To the extent provided by law, attendance of a shareholder at any meeting shall constitute a waiver of notice of such meeting.
 
(c)
Presiding Officials. Every meeting of the shareholders, for whatever object, shall be convened by the president, or by the officer or any of the persons who called the meeting by notice as above provided, but it shall be presided over by the officers specified in paragraphs 28, 29, and 30 of these bylaws; provided, however, that the shareholders at any meeting, by a majority vote in amount of shares represented thereat, and notwithstanding anything to the contrary contained elsewhere in these bylaws, may select any persons of their choosing to act as chairman and secretary of such meeting or any session thereof.
 
7.
(a)
Business which may be Transacted at Annual Meetings. At each annual meeting of the shareholders, the shareholders shall elect a board of directors to hold office until the next succeeding annual meeting or until their successors shall have been elected and qualified, and they may transact such other business as may be desired, whether or not the same was specified in the notice of the meeting, unless the consideration of such other business without its having been specified in the notice of the meeting as one of the purposes thereof is prohibited by law.
 
(b)
Business which may be Transacted at Special Meetings. Business transacted at all special meetings shall be confined to the purposes stated in the notice of such meeting, unless the transaction of other business is consented to by the holders of all of the outstanding shares of stock of the corporation entitled to vote thereat.
 
8.
Quorum. Except as otherwise may be provided by law or by the articles of incorporation, the holders of a majority of the outstanding shares entitled to vote thereat, present in person or by proxy, shall constitute a quorum for the transaction of business at all meetings of the shareholders. Every decision of a majority in amount of shares of such quorum shall be valid as a corporate act, except in those specific instances in which a larger vote is required by law, by the articles of incorporation or by these bylaws. If, however, such quorum shall not be present at any meeting, the shareholders present and entitled to vote shall have power successively to adjourn the meeting, without notice to any shareholder other than announcement at the meeting, to a specified date not longer than 90 days after such adjournment. At any subsequent session of the meeting at which a quorum is present in person or by proxy any business may be transacted which could have been transacted at the initial session of the meeting if a quorum had been present.
 

9.
(a)
Proxies. At any meeting of the shareholders every shareholder having the right to vote shall be entitled to vote in person or by proxy executed in writing by such shareholder or by his duly authorized attorney-in-fact. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.
 
(b)
Voting. Each shareholder shall have one vote for each share of stock entitled to vote under the provisions of the articles of incorporation and which is registered in his name on the books of the corporation; but in the election of directors cumulative voting shall prevail. Accordingly, each shareholder shall have the right to cast as many votes in the aggregate as shall equal the number of voting shares so held by him, multiplied by the number of directors to be elected at such election, and he may cast the whole number of such votes for one candidate or distribute them among two or more candidates. Directors shall not be elected in any other manner, unless such cumulative voting be unanimously waived by all shareholders present.
 
No person shall be admitted to vote on any shares belonging or hypothecated to the corporation.
 
If the board of directors does not close the transfer books or set a record date for the determination of the shareholders entitled to notice of, and to vote at, a meeting of shareholders, only the shareholders who are shareholders of record at the close of business on the twentieth day preceding the date of the meeting shall be entitled to notice of, and to vote at the meeting, and adjournment of the meeting; except that, if prior to the meeting written waivers of notice of the meeting are signed and delivered to the corporation by all of the shareholders of record at the time the meeting is convened, only the shareholders who are shareholders of record at the time the meeting is convened shall be entitled to vote at the meeting, and any adjournment of the meeting.
 
(c)
Registered Shareholders - Exceptions - Stock Ownership Presumed. The corporation shall be entitled to treat the holders of the shares of stock of the corporation, as recorded on the stock record or transfer books of the corporation, as the holders of record and as the holders and owners in fact thereof and, accordingly, the corporation shall not be required to recognize any equitable or other claim to or interest in any such shares on the part of any other person, firm, partnership, corporation or association, whether or not the corporation shall have express or other notice thereof, except as is otherwise expressly required by law, and the term “shareholder” as used in these bylaws means one who is a holder of record of shares of the corporation; provided, however, that if permitted by law,
 
(i)
shares standing in the name of another corporation, domestic or foreign, may be voted by such officer, agent or proxy as the bylaws of such corporation may prescribe, or, in the absence of such provision, as the board of directors of such corporation may determine;
 
(ii)
shares standing in the name of a deceased person may be voted by his administrator or executor, either in person or by proxy; and shares standing in the name of a guardian, curator, or trustee may be voted by such fiduciary, either in person or by proxy, but no guardian, curator, or trustee shall be entitled, as such fiduciary, to vote shares held by him without a transfer of such shares into his name;
 

(iii)
shares 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; and
 
(iv)
a shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred of record into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.
 
10.
Shareholders’ Lists. A complete list of the shareholders entitled to vote at each meeting of the shareholders, arranged in alphabetical order, with the address of and the number of voting shares held by each, shall be prepared by the officer of the corporation having charge of the stock transfer books of the corporation, and shall, for a period of ten (10) days prior to the meeting, be kept on file at the registered office of the corporation in Missouri and shall at any time during the usual hours for business be subject to inspection by any shareholder. Such list or a duplicate thereof 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. The original share ledger or transfer book, or a duplicate thereof kept in the State of Missouri, shall be prima facie evidence as to who are the shareholders entitled to examine such list, share ledger or transfer book or to vote at any meeting of shareholders.
 
Failure to comply with the foregoing shall not affect the validity of any action taken at any such meeting.
 
Directors
 
11.
Directors - Number. The number of directors to constitute the board of directors shall be not less than three nor more than fifteen, such number to be determined from time to time by the shareholders of the corporation by amending these bylaws or by other resolution of the shareholders. Until such time as the number is changed by the shareholders, the number of directors to constitute the board of directors shall be three. Any change in the number of directors shall be reported to the Secretary of State of the State of Missouri within thirty calendar days of such change. Directors need not be shareholders unless the articles of incorporation at any time so require. Each director shall be elected for the term of one year, and shall hold office until his successor has been elected and qualifies.
 
12.
Powers of the Board. The property and business of the corporation shall be controlled and managed by the directors, acting as a board. The board shall have and is vested with all and unlimited powers and authorities, except as may be expressly limited by law, the articles of incorporation or these bylaws, to do or cause to be done any and all lawful things for and in behalf of the corporation, to exercise or cause to be exercised any or all of its powers, privileges and franchises, and to seek the effectuation of its objects and purposes.
 
13.
Offices. The directors may have one or more offices, and keep the books of the corporation (except the original or duplicate stock ledgers, and such other books and records as may by law be required to be kept at a particular place) at such place or places within or without the State of Missouri as the board of directors may from time to time determine.
 

14.
Meetings of the Newly Elected Board - Notice. The members of each newly elected board shall meet (i) at such time and place, either within or without the State of Missouri, as shall be suggested or provided for by resolution of the shareholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present, or (ii) if not so suggested or provided for by resolution of the shareholders or if a quorum shall not be present, the members of such board may meet at such time and place as shall be consented to in writing by a majority of the newly elected directors, provided that written or printed notice of such meeting shall be mailed, sent by telegram or delivered to each of the other directors in the same manner as provided in paragraph 16 of these bylaws with respect to the giving of notice for special meetings of the board except that it shall not be necessary to state the purpose of the meeting in such notice, or (iii) regardless of whether or not the time and place of such meeting shall be suggested or provided for by resolution of the shareholders at the annual meeting, the members of such board may meet at such time and place as shall be consented to in writing by all of the newly elected directors. Each director, upon his election, shall qualify by accepting the office of director, and his attendance at, or his written approval of the minutes of, any meeting of the newly elected directors shall constitute his acceptance of such office; or he may execute such acceptance by a separate writing, which shall be placed in the minute book.
 
15.
Regular Meetings - Notice. Regular meetings of the board may be held without notice at such times and places either within or without the State of Missouri as shall from time to time be fixed by resolution adopted by the full board of directors. Any business may be transacted at a regular meeting.
 
16.
Special Meetings - Notice. Special meetings of the board may be called at any time by the chairman of the board, the president, any vice president or by the secretary, or by any one or more of the directors. The place may be within or without the State of Missouri as designated in the notice.
 
Written or printed notice of each special meeting of thin board, stating the place, day and hour of the meeting and the purpose or purposes thereof, shall be mailed to each director at least three (3) days before the day on which the meeting is to be held, or shall be sent to him by telegram, or be delivered, at least two (2) days before the day on which the meeting is to be held. if mailed, such notice shall be deemed to be delivered when deposited in the United States mail with postage thereon addressed to the director at his residence or usual place of business. If notice be given by telegraph, such notice shall be deemed to be delivered when the same is delivered to the telegraph company. The notice may be given by any officer having authority to call the meeting or by any director.
 
“Notice” and “call” with respect to such meetings shall be deemed to be synonymous.
 
17.
Waiver of Notice. Whenever any notice is required to be given to any director under the provisions of these bylaws, or of the articles of incorporation or of any law, a waiver thereof in writing signed by such director, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.
 

To the extent provided by law, attendance of a director at any meeting shall constitute a waiver of notice of such meeting.
 
18.
Quorum. At all meetings of the board a majority of the full board of directors shall, unless a greater number as to any particular matter is required by the articles of incorporation or these bylaws, constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum, except as may be otherwise specifically provided by statute, the articles of incorporation, or these bylaws, shall be the act of the board of directors.
 
Directors may participate in a meeting of the board, and members of any committee designated by the board of directors may participate in a meeting of the committee, by means of conference telephone or similar communications equipment whereby all persons participating in the meeting can hear each other, and participation in a meeting in this manner shall constitute presence in person at the meeting.
 
19.
Vacancies. If the office of any director becomes vacant by reason of death or resignation, a majority of the survivors or remaining directors, though legs than a quorum, may fill the vacancy until a successor shall have been duly elected at a shareholders’ meeting.
 
20.
Action without a Meeting. Any action which is required to be taken or which may be taken at a meeting of the directors may be taken without a meeting if consents in writing, setting forth the action so taken, shall be signed by all of the directors. The secretary shall file such consents with the minutes of the meetings of the board of directors.
 
21.
(a)
Indemnification of Directors and Officers. 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 interests 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 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 attorney’s fees, actually and reasonably incurred by him in connection with the defense or settlement of the 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 for negligence or misconduct in the performance of his duty to the corporation unless and only to the extent that the court in which the action or suit was brought determines upon application that, despite the adjudication of liability and in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.
 
(c)
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 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 with the action, suit, or proceeding.
 
(d)
Any indemnification under subsections a and b of this section, 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 this section. The determination shall be made by the board of directors by a majority vote of a quorum consisting of directors who were not parties to the action, suit, or proceeding, or 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 by the shareholders.
 
(e)
Expenses incurred in defending a civil or criminal action, suit or proceeding may be paid by the corporation in advance of the final disposition of the action, suit, or proceeding as authorized by the board of directors in the specific case 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 section.
 
(f)
The indemnification provided by this section shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of shareholders 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.
 
(g)
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 section.
 

(h)
For the purpose of this section, references to “the corporation” include all constituent corporations absorbed in a consolidation or merger as well as the resulting or surviving corporation so that any person who is or was a director, officer, employee or agent of such a 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 section with respect to the resulting or surviving corporation as he would if he had served the resulting or surviving corporation in the same capacity.
 
22.
Executive Committee. The board of directors may, by resolution or resolutions adopted by a majority of the whole board of directors, designate an executive committee, such committee to consist of two or more directors of the corporation, which committee, to the extent provided in said resolution or resolutions, shall have and may exercise all of the authority of the board of directors in the management of the corporation; provided, however, that the designation of 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.
 
The executive committee shall keep regular minutes of its proceedings, which minutes shall be recorded in the minute book of the corporation. The secretary or an assistant secretary of the corporation may act as secretary for the committee if the committee so requests.
 
23.
Compensation of Directors and Committee Members. Directors and members of all committees shall not receive any stated salary for their services as such, but by resolution of the board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the board or committee; provided that nothing herein contained shall be construed to preclude any director or committee member from serving the corporation in any other capacity and receiving compensation therefor.
 
Officers
 
24.
(a)
Officers - Who Shall Constitute. The officers of the corporation shall be a president, one or more vice presidents, a secretary, a treasurer, one or more assistant secretaries and one or more assistant treasurers. The board shall elect or appoint a president and secretary at its first meeting after each annual meeting of the shareholders. The board then, or from time to time, may also elect or appoint one or more of the other prescribed officers as it shall deem advisable, but need not elect or appoint any officers other than a president and a secretary. The board may, if it desires, further identify or describe any one or more of such officers.
 
The officers of the corporation need not be members of the board of directors. Any two or more offices may be held by the same person, except the offices of president and secretary.
 
An officer shall be deemed qualified when he enters upon the duties of the office to which he has been elected or appointed and furnishes any bond required by the board; but the board may also require of such person his written acceptance and promise faithfully to discharge the duties of such office.
 

(b)
Term of Office. Each officer of the corporation shall hold his office at the pleasure of the board of directors or for such other period as the board may specify at the time of his election or appointment, or until his death, resignation or removal by the board, whichever first occurs. In any event, the term of office of each officer of the corporation holding his office at the pleasure of the hoard shall terminate at the annual meeting of the board next succeeding his election or appointment and at which any officer of the corporation is elected or appointed, unless the board provides otherwise at the time of his election or appointment.
 
(c)
Other Agents. The board from time to time may also appoint such other agents for the corporation as it shall deem necessary or advisable, each of whom shall serve at the pleasure of the board or for such period as the board may specify, and shall exercise such powers, have such titles and perform such duties as shall be determined from time to time by the board or by an officer empowered by the board to make such determinations.
 
25.
Removal. Any officer or agent elected or appointed by the board of directors, and any employee, may lie removed or discharged by the board whenever in its judgment the best interests of the corporation would be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed.
 
26.
Salaries and Compensation. Salaries and compensation of all elected officers of the corporation shall be fixed, increased or decreased by the board of directors, but this power, except as to the salary or compensation of the chairman of the board and the president, may, unless prohibited by law, be delegated by the board to the chairman of the board, the president, or a committee. Salaries and compensation of all appointed officers and agents, and of all employees of the corporation, may be fixed, increased or decreased by the board of directors, but until action is taken with respect thereto by the board of directors, the same may be fixed, increased or decreased fry the president or by such other officer or officers as may be empowered by the board of directors to do so.
 
27.
Delegation of Authority to Hire, Discharge and Designate Duties. The board from time to time may delegate to the chairman of the board, the president or other officer or executive employee of the corporation, authority to hire, discharge and fix and modify the duties, salary or other compensation of employees of the corporation under their jurisdiction, and the board may delegate to such officer or executive employee similar authority with respect to obtaining and retaining for the corporation the services of attorneys, accountants and other experts.
 
28.
The Chairman of the Board. If a chairman of the board be elected or appointed, he shall, except as otherwise provided for in paragraph 6(c) of these bylaws, preside at all meetings of the shareholders and directors at which he may be present and shall have such other duties, powers and authority as may be prescribed elsewhere in these bylaws. The board of directors may delegate such other authority and assign such additional duties to the chairman of the board, other than those conferred by law exclusively upon the president, as it may from time to time determine, and, to the extent permissible by law, the board may designate the chairman of the board as the chief executive officer of the corporation with all of the powers otherwise conferred upon the president of the corporation under paragraph 29 of these bylaws, or it may, from time to time, divide the responsibilities, duties and authority for the general control and management of the corporation’s business and affairs between the chairman of the board and the president.


 29.
The President. Unless the board otherwise provides, the president shall be the chief executive officer of the corporation with such general executive powers and duties of supervision and management as are usually vested in the office of the chief executive officer of a corporation and he shall carry into effect all directions and resolutions of the hoard. Except as otherwise provided for in paragraph 6(c) of these bylaws, the president, in the absence of the chairman of the board or if there be no chairman of the board, shall preside at all meetings of the shareholders and directors.
 
The president may execute all bonds, notes, debentures, mortgages, and other contracts requiring a seal, under the seal of the corporation and may cause the seal to be affixed thereto, and all other instruments for and in the name of the corporation.
 
Unless the board otherwise provides, the president, or any person designated in writing by hint, may (i) attend meetings of shareholders of other corporations to represent this corporation thereat and to vote or take action with respect to the shares of any such corporation owned by this corporation in such manner as he or his designee may determine, and (ii) execute and deliver waivers of notice and proxies for and in the name of the corporation with respect to any such shares owned by this corporation.
 
He shall, unless the board otherwise provides, be ex officio a member of all standing committees.
 
He shall have such other or further duties and authority as may be prescribed elsewhere in these bylaws or from time to time by the board of directors.
 
If a chairman of the board be elected or appointed and designated as the chief executive officer of the corporation, as provided in paragraph 28 of these bylaws, the president shall perform such duties as may be specifically delegated to him by the board of directors and as are conferred by law exclusively upon him, and in the absence, disability or inability to act of the chairman of the board, the president shall perform the duties and exercise the powers of the chairman of the board.
 
30.
Vice Presidents. The vice presidents in the order of their seniority, as determined by the board, shall, in the absence, disability or inability to act of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall from time to time prescribe.
 
31.
The Secretary and Assistant Secretaries. The secretary shall attend all sessions of the board and, except as otherwise provided for in paragraph 6(c) of these bylaws, all meetings of the shareholders, and shall record or cause to be recorded all votes taken and the minutes of all proceedings in a minute book of the corporation to be kept for that purpose. lie shall perform like duties for the executive and other standing committees when requested by the board or any such committee to do so.
 
He shall see that all books, records, lists and information, or duplicates, required to be maintained at the registered or some office of the corporation in Missouri, or elsewhere, are so maintained.
 

He shall keep in safe custody the seal of the corporation, and when duly authorized to do so shall affix the same to any instrument requiring it, and when so affixed, he shall attest the same by his signature.
 
He shall perform such other duties and have such other authority as may be prescribed elsewhere in these bylaw or from time to time by the board of directors or the chief executive officer of the corporation, under whose direct supervision he shall be.
 
He shall have the general duties, powers and responsibilities of a secretary of a corporation.
 
Any assistant secretary, in the absence, disability or inability to act of the secretary, may perform the duties and exercise the powers of the secretary, and shall perform such other duties and have such other authority as the board of directors may from time to time prescribe.
 
32.
The Treasurer and Assistant Treasurers. The treasurer shall have responsibility for the safekeeping of the funds and securities of the corporation, shall keep or cause to be kept full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall keep, or cause to be kept, all other books of account and accounting records of the corporation. He shall deposit or cause to be deposited 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 or by any officer of the corporation to whom such authority has been granted by the board of directors.
 
He shall disburse, or permit to be disbursed, the funds of the corporation as may be ordered, or authorized generally, by the board, and shall render to the chief executive officer of the corporation and the directors whenever they may require it, an account of all his transactions as treasurer and of those under his jurisdiction, and of the financial condition of the corporation.
 
He shall perform such other duties and shall have such other responsibility and authority as may be prescribed elsewhere in these bylaws or from time to time by the board of directors.
 
He shall have the general duties, powers and responsibilities of a treasurer of a corporation, and shall, unless otherwise provided by the board, be the chief financial and accounting officer of the corporation.
 
If required by the board, he shall give the corporation a bond in a sum and with one or more sureties satisfactory to the board, for the faithful performance of the duties of his office, and for the restoration to the corporation, in the 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 which belong to the corporation.
 
Any assistant treasurer, in the absence, disability or inability to act of the treasurer, may perform the duties and exercise the powers of the treasurer, and shall perform such other duties and have such other authority as the board of directors may from time to time prescribe.
 

33.
Duties of Officers may be Delegated. If any officer of the corporation be absent or unable to act for any other reason, the board may delegate, for the time being, some or all of the functions, duties, powers and responsibilities of any officer to any other officer, or to any other agent or employee of the corporation or other responsible person, provided a majority of the whole board of directors concurs therein.
 
Shares of Stock
 
34.
Payment for Shares of Stock. The corporation shall not issue shares of stock except for money paid, labor done or property actually received; provided, however, that shares may be issued in consideration of valid bona fide antecedent debts. No note or obligation given by any shareholder, whether secured by deed of trust, mortgage or otherwise, shall be considered as payment of any part of any share or shares.
 
35.
Certificates for Shares of Stock. The certificates for shares of stock of the corporation shall be numbered, shall be in such form as may be prescribed by the board of directors in conformity with law, and shall be entered in the stock books of the corporation as they are issued. Such entries shall show the name and address of the person, firm, partnership, corporation or association to whom each certificate is issued. Each certificate shall have printed, typed or written thereon the name of the person, firm, partnership, corporation or association to whom it is issued and the number of shares represented thereby. It shall be signed by the president or a vice president and the secretary or an assistant secretary or the treasurer or an assistant treasurer of the corporation, and sealed with the seal of the corporation, which seal may be facsimile, engraved or printed. If the corporation has a transfer agent or registrar who countersigns such certificates, the signatures of any of the other officers above-mentioned may be facsimiles, engraved or printed. In case any such officer who has signed or whose facsimile signature has been placed upon any such certificate shall have ceased to be such officer before such certificate is issued, such certificate may nevertheless be issued by the corporation with the same effect as if such officer were an officer at the date of its issue.
 
36.
Transfers of Shares - Transfer Agent - Registrar. Transfers of shares of stock shall be made on the stock record or transfer books of the corporation only by the person named in the stock certificate, or by his attorney lawfully constituted in writing, and upon surrender of the certificate therefor. The stock record book and other transfer records shall be in the possession of the secretary or of a transfer agent or transfer clerk for the corporation. The corporation, by resolution of the board, may from time to time appoint a transfer agent, and, if desired, a registrar, under such arrangements and upon such terms and conditions as the board deems advisable, but until and unless the board appoints some other person, firm, or corporation as its transfer agent (and upon the revocation of any such appointment, thereafter until a new appointment is similarly made) the secretary of the corporation shall be the transfer agent of the corporation without the necessity of any formal action of the board, and the secretary, or any person designated by him, shall perform all of the duties thereof.
 
37.
Closing of Transfer Books. The board of directors shall have power to close the stock transfer books of the corporation for a period not exceeding fifty days preceding the date of any meeting of the shareholders, or the date of payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares shall go into effect, provided, however, that in lieu of closing the stock transfer books, the board of directors may fix in advance a date not exceeding fifty days preceding the date of any meeting of shareholders, or the date for the payment of any dividend, or the date for the allotment of rights, or the date 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, the meeting and any adjournment thereof, or entitled to receive payment of the dividend, or entitled to the allotment of rights, or entitled to exercise the rights in respect of the change, conversion or exchange of shares. In such case only the shareholders who are shareholders of record on the date of closing of the transfer books or on the record date so fixed shall be entitled to notice of, and to vote at, the meeting, and any adjournment thereof, or to receive payment of the dividend, or to receive the 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 date of closing of the transfer books, or the record date fixed as aforesaid.
 

38.
Lost or Destroyed Certificates. In case of the loss or destruction of any certificate for shares of stock of the corporation, another may be issued in its place upon proof of such loss or destruction and upon the giving of a satisfactory bond of indemnity to the corporation and the transfer agent and registrar of such stock, if any, in such sum as the board of directors may provide; provided, however, that a new certificate may be issued without requiring a bond when in the judgment of the board it is proper so to do.
 
39.
Regulations. 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, conversion and registration of certificates for shares of stock of the corporation, not inconsistent with the laws of Missouri, the articles of incorporation or these bylaws.
 
General
 
40.
Fixing of Capital - Transfers of Surplus. Except as may be specifically otherwise provided in the articles of incorporation, the board of directors is expressly empowered to exercise all authority conferred upon it or the corporation by any law or statute, and in conformity therewith, relative to -
 
(i)
the determination of what part of the consideration received for shares of the corporation shall be stated capital,
 
(ii)
increasing stated capital,
 
(iii)
transferring surplus to stated capital,
 
(iv)
the consideration to be received by the corporation for its shares, and
 
(v)
all similar or related matters;
 
provided that any concurrent action or consent by or of the corporation and its shareholders required to be taken or given pursuant to law, shall be duly taken or given in connection therewith.
 
41.
Dividends. Dividends upon the outstanding shares of the corporation, subject to the provisions of the articles of incorporation and of any applicable law, may be declared by the board of directors at any meeting. Dividends may be paid in cash, in property, or in shares of the corporation’s stock.


 Liquidating dividends or dividends representing a distribution of paid-in surplus or a return of capital shall be made only when and in the manner permitted by law.
 
42.
Creation of Reserves. Before the 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 deems proper as a reserve fund or funds to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for any other purpose deemed by the board to be conducive to the interests of the corporation, and the board may abolish any such reserve in the manner in which it was created.
 
43.
Loans to Shareholders Prohibited. The corporation shall not loan money to any shareholder of the corporation.
 
44.
Checks. All checks and similar instruments for the payment of money 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. If no such designation is made, and unless and until the board otherwise provides, the president and secretary or the president and treasurer, shall have power to sign all such instruments for, in behalf and in the name of the corporation which are executed or made in the ordinary course of the corporation’s business.
 
45.
Fiscal Year. The board of directors shall have power to fix and from time to time change the fiscal year of the corporation. In the absence of action by the board of directors, however, the fiscal year of the corporation shall end on the last day of December of each year.
 
46.
Directors’ Annual Statement. The board of directors may present at each annual meeting, and when called for by vote of the shareholders shall present to any annual or special meeting of the shareholders, a full and clear statement of the business and condition of the corporation.
 
47.
Amendments. The bylaws of the corporation may from time to time be suspended, repealed, amended or altered, or new bylaws may be adopted, in the manner provided in the articles of incorporation.
 



Exhibit 3.192

ARTICLES OF INCORPORATION
 
OF
 
SPRINT eBUSINESS, INC.
 
FIRST
Name
 
The name of the corporation is Sprint eBusiness, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 534 South Kansas Avenue, Suite 1108, Topeka, Kansas 66603, Shawnee County.  The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and such shares may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailing Address
Daniel E. Doherty
2330 Shawnee Mission Parkway
Westwood, Kansas 66205


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation.  Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under K.S.A. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders, or class of stockholders of this Corporation, as the case may be, and also on this Corporation.

2

TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 17th day of August, 1999, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.

 
/s/ Daniel E. Doherty
 
 
Daniel E. Doherty
 

3

CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
 
IN COMPLIANCE WITH K.S.A.  17-6204
 
I John H. Pelletier, Assistant Vice President of Corporation Service Company, do hereby certify for and on behalf of said corporation that Corporation Service Company, a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the corporations per the attached list.
 
I further certify that Corporation Service Company, as resident agent for the corporations named on the attached list, has maintained the registered office of each said corporation at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
 
I further certify that the new address to which such resident agent of each said corporation is hereby changed effective December 20, 1999, is 200 S.W. 30th Street, Topeka, Shawnee County, Kansas 66611, where, at said new address, such resident agent will thereafter maintain a registered office for each of the corporations per the attached list.
 
Dated:  December 16, 1999
 
 
/s/ John H. Pelletier
 
 
John H. Pelletier, Assistant Vice President
 

Attest:
 
/s/ Vicki Schreiber
 
Vicki Schreiber, Asst. Secretary
 
4

1643477
AGENCY PREMIUM RESOURCE, INC.
1658947
ALBERT EINSTEIN (1879-1955) INTERNATIONAL ACADEMY FOUNDATION
2708261
ALLEN PARK TWO, INC.
2322428
ALLEN PARK, INC.
2646172
ANTHEM ENTERPRISES INC.
2797330
AVALON HOME HEALTH, INC.
2765766
BELL & ASSOCIATES, INC.
2032159
BELOIT NEWSPAPERS, INCORPORATED
2578805
BRIGADE GUN LEATHER, INC.
2590479
BRISTOL KANSAS BEVERAGE COMPANY
1589738
C. I. NASHVILLE, INC.
2508588
CAJUN1 GRILL OF GREAT PLAINS, INC.
2779106
CARRABBA'S MIDWEST, INC.
2784890
CASH FLOW SYSTEMS INC.
635805
CEC ENTERTAINMENT, INC.
2762920
CLEARDATA CONSULTING, INC.
852319
A CLUBHOUSE INNS OF AMERICA, INC.
2504660
COLLEGIATE GOLF CLUB OF KANSAS, INC.
2134534
COLLISION INDUSTRY ALLIANCE, INC.
2718260
COLONIAL GARDENS WATER, INC.
2226793
COMMUNITY HOSPICE OF KANSAS, INC.
2005064
COMPUTER PROFESSIONAL RESOURCES, INC.
2420602
CONSOLIDATED BEARINGS COMPANY OF KANSAS, INC.
2560357
CORDES KEYNOTES AND SEMINARS, INC.
2786689
CYNO21 INC.
2807733
DAWSON SALES INC.
2351435
DBIG CO. INC.
953232
DEB OF KANSAS, INC.
1842400
DELTA PETROLEUM INC.
2297505
DOUBLE B RANCH, INC.
2728319
E&H MANAGEMENT GROUP, INC.
271817
EARL SCHEIB OF KANSAS, INC.
2710028
EASTBOROUGH, INC.
179697
EL CAUDILLO, INC.
2770709
EMPLOYMENT SERVICES, INC.
2369130
FAIRFOX FARM CORPORATION
779074
FIRST INTERSTATE BANCORPORATION, INC.
1804756
FIRSTCARE, INC.
155648
FORT HAYS RESTAURANT, INC.
2743979
GALIOS SYSTEMS, INC.
2329621
GH-WICHITA, INC.
647404
GM RESTAURANTS OF KANSAS, INC.
2610145
HEURISTIC SERVICES INC.
2718278
HME COMMUNICATIONS, INC.
2527018
HOPE WORLDWIDE-HEARTLAND, INC.

1

2161750
HOPKINS MANUFACTURING CORPORATION
2541951
HPB CORPORATION
2531606
HUTCHINSON MALL FOOTACTION, INC.
2756088
INKWELL DESIGNS, INC.
2768943
INTERNATIONAL ATONEMENT SERVICES, INC.
2526291
INTERNATIONAL CLAIMS ADMINISTRATORS, INC
2411577
IROQUOIS OF KANSAS, INC.
2800209
JTW VENDING, INC.
2679918
KAMEN SUPPLY COMPANY, INC.
2778876
KANSAS BEVERAGE COMPANY
2548725
KANSAS GAS MARKETING COMPANY
2457554
KANSAS GAS SERVICE COMPANY
2521730
KANSAS HEALTHCARE MANAGEMENT COMPANY, INC.
2526978
KANSAS SPEEDWAY CORPORATION
2784643
KANSAS SPEEDWAY DEVELOPMENT CORP.
2800647
KC CONSULTANTS, INC.
2646131
KCRW, INC.
150862
KENWOOD VIEW NURSING HOME, INC.
66522
KINDER MORGAN, INC.
27064302
L.A.F. INC.
1680057
LAWRENCE MEDICAL EQUIPMENT, INC.
2181410
LD CORPORATION
2734440
LENEXA KS. LINENS 'N THINGS, INC.
1634526
LIBERTY OIL COMPANY
2677789
LIONSGATE GOLF CLUB, INC.
2537405
LITTLE APPLE ENTERPRISES, INC.
2784288
LONE STAR NATIONAL INSURANCE COMPANY
2784270
LUMBERMENS NATIONAL INSURANCE COMPANY
2781706
M.O. HOUSING CORPORATION
1801976
MANAGED GROUP UNDERWRITING, INC.
2424141
MARKET CENTER GATHERING, INC.
1660810
MARQUIS GIUSEPPE SCICLUNA (1855-1907) INTERNATIONAL UNIVERSITY
2790673
MAZUROSKI INC.
2648517
MELDISCO K-M 13110 W. 62ND TERR., KS., INC.
2648509
MELDISCO K-M 4301 STATE AVE., KS., INC.
364265
MELVIN DEVELOPMENT COMPANY, INC.
2532224
METROPOLITAN MORTGAGE CORPORATION
2204998
MID CONTINENT MARKET CENTER, INC.
2393577
MILLER BUILDING SYSTEMS OF KANSAS, INC.
2717304
MO HOLDING CORP.
80739
MOLINE MANAGEMENT, INC.
146092
MOLINE RESTAURANT, INC.
1630433
NATIONAL MANUFACTURING, INC.
932277
NEONATOLOGY SERVICES, INC.
111294
NEW COLEMAN HOLDINGS INC.

2

2410769
NOTARY BONDING CORPORATION OF KANSAS, INC.
2742336
NSPA ACQUISITION COMPANY, INC.
2056588
OLD API, INC.
155614
OMAHA RESTAURANT, INC.
2645380
ONEOK FINANCING COMPANY
2643005
ORION MANAGEMENT GROUP, INC.
2112852
PAYLESS SHOESOURCE DISTRIBUTION, INC.
2112589
PAYLESS SHOESOURCE MERCHANDISING, INC.
2078988
PAYLESS SHOESOURCE WORLDWIDE, INC.
2649218
PCS MANAGEMENT COMPANY
2704138
PEDERSEN PRODUCTIONS INC.
2123388
PITTSBURG C. I., INC.
2485811
PSS CANADA, INC.
2780302
PYFEN, INC.
2395986
RADIO 2000, KS, INC.
155606
ROSE ROOM, INC.
747741
SALINA WASTE SYSTEMS, INC.
2036580
SCHADEGG FAMILY INVESTMENTS CORPORATION
2661908
SEDONA AREA CITIZENS, INC.
2658946
SENIOR HEALTH CARE OF KANSAS, INC
2377257
SPACEMAKERS, INC.
2610111
SPC MANAGEMENT CORP. XVI
2549400
SPRINT CREDIT GENERAL, INC.
2549418
SPRINT CREDIT LIMITED, INC.
2770790
SPRINT EBUSINESS, INC.
2502482
SPRINT PARANET, INC.
2688265
SPRINT SERVICES, INC.
2285146
STR MANAGEMENT CORP. OF KANSAS
2765758
TANGO VICTOR AVIATION, INC.
2707032
TAYLO, INC.
36061
TEREX-RO CORPORATION
2572964
THE BABCO CORPORATION
511352
TILDEN CORPORATION
2608453
TOPEKA/MANER CATERING CO., INC.
2472744
TREEHOUSE ENTERPRISES INC.
2659043
TRU-CIRCLE MERGING CORP.
1557073
UNITED TELESERVICES, INC.
2157071
UNIVERSAL UNDERWRITERS ACCEPTANCE CORPORATION
1794122
WESTVIEW MANOR HEALTHCARE ASSOCIATES, INC.
2169217
WICHITA MEDICAL CARE, INC.
1767292
WILLOWBEND DEVELOPMENT CORPORATION OF WICHITA
2426898
Y ROK INC
2387959
YOUTH ENTREPRENEURS OF KANSAS, INC.

3

RGO 53‑
KANSAS SECRETARY OF STATE
 
Change of Resident Agent Name and/or
 
Registered Office Address by
 
Resident Agent
 
CONTACT:  Kansas Office of the Secretary of State
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov
 
1.
I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):

2.
Business entity ID number:
See attached list.
 
This is not the Federal Employer ID Number (FEIN)
 
3.
Business entity name:
See attached list.
 
Name must match the name on record with the Secretary of State.
 
4. State/Country of organization:
See attached list.
 
5. Current resident agent name and registered office address: Corporation Service
  Company, 200 S.W. 30th Street, Topeka, Kansas 66611
 
Address must be a street address.  A P.O. box is unacceptable.
 
6. New resident agent name and registered office address: Corporation Service
  Company, 2900 SW Wanamaker Drive, Suite 204, Topeka, Kansas 66614 
 
Address must be a street address.  A P.O. box is unacceptable.

7. Effective date: ☐ Upon filing
     
    ☒ Future effective date
July 13, 2012

8.
I declare under penalty or perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.

Corporation Service Company
   
     
/s/ John H. Pelletier
 
July 6, 2012
Signature of resident agent
 
Date (month, day, year)
     
John H. Pelletier, Assistant Vice President
   
Name of signer (printed or typed)
   

 

Exhibit 3.193
 
SPRINT eBUSINESS, INC.
 
BYLAWS
 
ARTICLE ONE
 
STOCKHOLDERS
 
Section 1.1
Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2
Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3
Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.10 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4
Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5
Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6
Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7
Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)
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.
 
(c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8
Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9
Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10
List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11
Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO
 
DIRECTORS
 
Section 2.1
Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2
Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 

Section 2.3
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, however, 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.
 
Section 2.4
Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5
Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6
Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7
Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8
Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 

Section 2.9
Action 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 of Directors or of such 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 of such committee.
 
Section 2.10
Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11
Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 

ARTICLE THREE
 
OFFICERS
 
Section 3.1
Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 
Section 3.2
Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3
Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4
Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5
Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6
Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7
President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8
Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9
Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10
Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11
Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
 
CAPITAL STOCK
 
Section 4.1
Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2
Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3
Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 

Section 4.4
Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5
No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE
 
INDEMNIFICATION
 
Section 5.1
General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2
Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 

Section 5.3
Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 
Section 5.4
Procedure. Any indemnification under Sections 5.1 and 5.2 (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 such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5
Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6
Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.7
Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 

Section 5.8
Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.9
Benefits. 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 administrators of such a person.
 
ARTICLE SIX
 
GENERAL PROVISIONS
 
Section 6.1
Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2
Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3
Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 

ARTICLE SEVEN
 
AMENDMENT OF BYLAWS
 
Section 7.1
Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 



Exhibit 3.194

CERTIFICATE OF INCORPORATION
 
OF
 
SPRINT ENTERPRISE MOBILITY, INC.
 
FIRST
Name
 
The name of the corporation is Sprint Enterprise Mobility, Inc. (the "Corporation").
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Delaware is located at 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one hundred (100) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailing Address
   
Charles R, Wunsch
6200 Sprint Parkway
Overland Park, KS 66251


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Bylaws may be made, altered or repealed at any meeting of stockholders. Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of Delaware and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Delaware, 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 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization shall, if sanctioned by the court to which the application has been made, be binding on all the creditors or class of creditors, and on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 

TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the General Corporation Law of Delaware.
 
ELEVENTH
Amendment
 
The Corporation reserves the right to amend, alter or repeal any provision contained in these Articles of Incorporation in the manner now or hereafter prescribed by statute, and all rights of stockholders herein are subject to this reservation.
 

THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the General Corporation Law of Delaware, has signed this instrument on the 16th day of November, 2005, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ Charles R. Wunsch
 
Charles R. Wunsch


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A CORPORATION TO A
LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT
 
1.)          The jurisdiction where the Corporation first farmed is Delaware
 
2.)          The jurisdiction immediately prior to filing this Certificate is Delaware
 
3.)          The date the corporation first formed is November 16, 2005
 
4.)          The name of the Corporation immediately prior to filing this Certificate is Sprint Enterprise Mobility Inc.
 
5.)          The name of the Limited Liability Company as set forth in the Certificate of Formation is Sprint Enterprise Mobility, LLC
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 28th day of August, A.D. 2017.
 
 
By:
/s/ Stephan K. Schnopp
 

Authorized Person

  Name:
Stefan K. Schnopp
   
Print or Type


STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF LIMITED LIABILITY COMPANY
 
The undersigned authorized person, desiring to form a limited liability company pursuant to the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:
 
1.          The name of the limited liability company is Sprint Enterprise Mobility, LLC.
 
2.          The Registered Office of the limited liability company in the State of Delaware is located at 251 Little Falls Drive (street), in the City of Wilmington, Zip code 19808.  The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.
 
  By:
/s/ Stefan K. Schnopp
   
Authorized Person

  Name:
Stefan K. Schnopp
   
Print or Type


State of Delaware
Certificate of Correction
of a Limited Liability Company
to be filed pursuant to Section 118-211(a)
 
1.
The name of the Limited Liability Company is:  Sprint Enterprise Mobility, LLC.
 
2.
That a Certificate of Conversion was filed by the Secretary of State of Delaware on August 28, 2017, and that said Certificate requires correction as permitted by Section 18-211 of the Limited Liability Company Act.
 
3.
The inaccuracy or defect if said Certificate is: (must give specific reason)
The Certificate of Conversion should have had an effective date of August 31, 2017.
 
4.
The Certificate is hereby corrected to read as follows:
Adding an article 6: the Conversion effective date is August 31, 2017.
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 30th day of August, A.D. 2017
 
  By:
/s/ Katie True-Awtry
   
Authorized Person

  Name:
Katie True-Awtry
   
print or type


State of Delaware
Certificate of Correction
of a Limited Liability Company
to be filed pursuant to Section 118-211(a)
 
1.
The name of the Limited Liability Company is:  Sprint Enterprise Mobility, LLC.
 
2.
That a Certificate of Formation was filed by the Secretary of State of Delaware on August 28, 2017, and that said Certificate requires correction as permitted by Section 18-211 of the Limited Liability Company Act.
 
3.
The inaccuracy or defect if said Certificate is:  (must give specific reason)
The Certificate of Conversion should have had an effective date of August 31, 2017.
 
4.
The Certificate is hereby corrected to read as follows:
Adding an article three: Article 3: the formation effective date is August 31, 2017.
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 30th day of August, A.D. 2017.
 
  By:
/s/ Katie True-Awtry
   
Authorized Person

  Name:
Katie True-Awtry
   
Print or Type




Exhibit 3.195

OPERATING AGREEMENT

OF

SPRINT ENTERPRISE MOBILITY, LLC

This OPERATING AGREEMENT (this “Agreement) is made and adopted, effective as of August 31, 2017, by SprintCom, Inc., a Kansas corporation (the “Member”), the sole member of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article 11 of this Agreement

ARTICLE I.
ORGANIZATIONAL MATTERS

1.1         
Formation of the Company: Term. The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.

1.2         
Name. The name of the Company is Sprint Enterprise Mobility, LLC.

1.3         
Purposes of the Company: Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

1.4         
Office and Agent. The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808, New Castle County. The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.

ARTICLE II.
DEFINITIONS

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, us amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.


Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

Company” means Sprint Enterprise Mobility, LLC.

Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.

Member” means SprintCom, Inc., a Kansas corporation, or its successor.

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

ARTICLE III.
CAPITALIZATION: ECONOMICS

3.1         
Capital. The Member shall be deemed to have made a capital contribution to the Company and shall have a 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement. The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.

3.2         
Allocations. It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one regarded owner for federal and state income tax purposes) and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.

3.3         
No Interest on Capital Contributions. The Member is not to be paid interest on its capital contributions to the Company.

-2-

ARTICLE IV.
MANAGEMENT

4.1         
Management by Member, The Company shall be managed by the Member. The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

4.2         
Officers. The Company may have such officers as shall be appointed from time to time by the Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Member. Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.

ARTICLE V.
TRANSFERS AND DISSOLUTION

5.1         
Transfers of Interest. The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

5.2         
Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.

5.3         
Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member. The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

-3-

ARTICLE VI.
INDEMNIFICATION OF MEMBER AND OFFICERS.

6.1           
Indemnification.

(a)         
The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the, Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

(b)         
The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity. or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

(c)          
The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

-4-

6.2         
Liability to the Company. The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

6.3         
Liability to Others. The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

ARTICLE VII.
MISCELLANEOUS

7.1         
Actions Without a Meeting. Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member. Any such writing shall be filed with or entered upon the records of the Company.

7.2         
Notices. All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.

7.3         
Whole Agreement. This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.

-5-

7.4         
Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

7.5         
Severability. In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions or the Agreement shall not in any way be affected.

7.6         
Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

[remainder of page intentionally left blank — signature page follows]

-6-

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 
By:
 
/s/ Stefan K. Schnopp
 
Name:
Stefan K. Schnopp
 
Title:
Vice President


-7-


Exhibit 3.196

ARTICLES OF INCORPORATION
 
OF
 
PEN ENTERPRISES, INC.
 
FIRST
Name
 
The name of the corporation is Pen Enterprises, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 534 South Kansas Avenue, Suite 1108, Topeka, Kansas 66603, Shawnee County.  The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and such shares may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailing Address
S. Meigs Jones, III
2330 Shawnee Mission Parkway
Westwood, Kansas 66205


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation.  Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under K.S.A. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders, or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 
2

TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 10th day of July, 1997, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ S. Meigs Jones, III
 
 
S. Meigs Jones, III
 

3

CERTIFICATE OF AMENDMENT
 
TO ARTICLES OF INCORPORATION
OF
PEN ENTERPRISES, INC.
 
We, J. Richard Devlin, President, and S. Meiga Jones, III, Secretary, of Pen Enterprises, Inc., a corporation organized and existing under the laws of the State of Kansas and whose registered office is 534 South Kansas Avenue, Suite 1108, Topeka, Shawnee County. Kansas, do hereby certify that by unanimous consent of the Board of Directors of said Corporation dated July 25, 1997, said Board adopted resolutions setting forth the following amendment to the Articles of Incorporation and declared its advisability:
 
RESOLVED, that the Articles of Incorporation of Pen Enterprises, Inc., be amended by deleting the present. Article FIRST in its entirety and substituting in lieu thereof the following Artiele FIRST
 
The name of the corporation is Sprint Paranet, Inc.
 
We further certify that the Corporation has not received any payment for any of its -stock anti that said amendment was duly adopted in accordance with the provisions of K.S.A. § 17-6601, as amended.
 
IN WITNESS WHEREOF, we have hereunto set our hands this 31st day of July, 1997.
 
 
/s/ J. Richard Devlin
 
 
J. Richard Devlin
 
 
President
 
     
 
/s/ S. Meigs Jones, III
 
 
S. Meigs Jones, III
 
 
Secretary
 


CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
IN COMPLIANCE WITH K.S.A.  17-6204
 
I John H. Pelletier, Assistant Vice President of Corporation Service Company, do hereby certify for and on behalf of said corporation that Corporation Service Company, a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the corporations per the attached list.
 
I further certify that Corporation Service Company, as resident agent for the corporations named on the attached list, has maintained the registered office of each said corporation at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
 
I further certify that the new address to which such resident agent of each said corporation is hereby changed effective December 20, 1999, is 200 S.W. 30th Street, Topeka, Shawnee County, Kansas 66611, where, at said new address, such resident agent will thereafter maintain a registered office for each of the corporations per the attached list.
 
Dated:  December 16, 1999
 
 
/s/ John H. Pelletier
 
 
John H. Pelletier, Assistant Vice President
 
Attest:
 
/s/ Vicki Schreiber
 
Vicki Schreiber, Asst. Secretary
 


1643477
AGENCY PREMIUM RESOURCE, INC.
1658947
ALBERT EINSTEIN (1879-1955) INTERNATIONAL ACADEMY FOUNDATION
2708261
ALLEN PARK TWO, INC.
2322428
ALLEN PARK, INC.
2646172
ANTHEM ENTERPRISES INC.
2797330
AVALON HOME HEALTH, INC.
2765766
BELL & ASSOCIATES, INC.
2032159
BELOIT NEWSPAPERS, INCORPORATED
2578805
BRIGADE GUN LEATHER, INC.
2590479
BRISTOL KANSAS BEVERAGE COMPANY
1589738
C. I. NASHVILLE, INC.
2508588
CAJUN1 GRILL OF GREAT PLAINS, INC.
2779106
CARRABBA'S MIDWEST, INC.
2784890
CASH FLOW SYSTEMS INC.
635805
CEC ENTERTAINMENT, INC.
2762920
CLEARDATA CONSULTING, INC.
852319
A CLUBHOUSE INNS OF AMERICA, INC.
2504660
COLLEGIATE GOLF CLUB OF KANSAS, INC.
2134534
COLLISION INDUSTRY ALLIANCE, INC.
2718260
COLONIAL GARDENS WATER, INC.
2226793
COMMUNITY HOSPICE OF KANSAS, INC.
2005064
COMPUTER PROFESSIONAL RESOURCES, INC.
2420602
CONSOLIDATED BEARINGS COMPANY OF KANSAS, INC.
2560357
CORDES KEYNOTES AND SEMINARS, INC.
2786689
CYNO21 INC.
2807733
DAWSON SALES INC.
2351435
DBIG CO. INC.
953232
DEB OF KANSAS, INC.
1842400
DELTA PETROLEUM INC.
2297505
DOUBLE B RANCH, INC.
2728319
E&H MANAGEMENT GROUP, INC.
271817
EARL SCHEIB OF KANSAS, INC.
2710028
EASTBOROUGH, INC.
179697
EL CAUDILLO, INC.
2770709
EMPLOYMENT SERVICES, INC.
2369130
FAIRFOX FARM CORPORATION
779074
FIRST INTERSTATE BANCORPORATION, INC.
1804756
FIRSTCARE, INC.
155648
FORT HAYS RESTAURANT, INC.
2743979
GALIOS SYSTEMS, INC.
2329621
GH-WICHITA, INC.
647404
GM RESTAURANTS OF KANSAS, INC.
2610145
HEURISTIC SERVICES INC.
2718278
HME COMMUNICATIONS, INC.
2527018
HOPE WORLDWIDE-HEARTLAND, INC.


2161750
HOPKINS MANUFACTURING CORPORATION
2541951
HPB CORPORATION
2531606
HUTCHINSON MALL FOOTACTION, INC.
2756088
INKWELL DESIGNS, INC.
2768943
INTERNATIONAL ATONEMENT SERVICES, INC.
2526291
INTERNATIONAL CLAIMS ADMINISTRATORS, INC
2411577
IROQUOIS OF KANSAS, INC.
2800209
JTW VENDING, INC.
2679918
KAMEN SUPPLY COMPANY, INC.
2778876
KANSAS BEVERAGE COMPANY
2548725
KANSAS GAS MARKETING COMPANY
2457554
KANSAS GAS SERVICE COMPANY
2521730
KANSAS HEALTHCARE MANAGEMENT COMPANY, INC.
2526978
KANSAS SPEEDWAY CORPORATION
2784643
KANSAS SPEEDWAY DEVELOPMENT CORP.
2800647
KC CONSULTANTS, INC.
2646131
KCRW, INC.
150862
KENWOOD VIEW NURSING HOME, INC.
66522
KINDER MORGAN, INC.
27064302
L.A.F. INC.
1680057
LAWRENCE MEDICAL EQUIPMENT, INC.
2181410
LD CORPORATION
2734440
LENEXA KS. LINENS 'N THINGS, INC.
1634526
LIBERTY OIL COMPANY
2677789
LIONSGATE GOLF CLUB, INC.
2537405
LITTLE APPLE ENTERPRISES, INC.
2784288
LONE STAR NATIONAL INSURANCE COMPANY
2784270
LUMBERMENS NATIONAL INSURANCE COMPANY
2781706
M.O. HOUSING CORPORATION
1801976
MANAGED GROUP UNDERWRITING, INC.
2424141
MARKET CENTER GATHERING, INC.
1660810
MARQUIS GIUSEPPE SCICLUNA (1855-1907) INTERNATIONAL UNIVERSITY
2790673
MAZUROSKI INC.
2648517
MELDISCO K-M 13110 W. 62ND TERR., KS., INC.
2648509
MELDISCO K-M 4301 STATE AVE., KS., INC.
364265
MELVIN DEVELOPMENT COMPANY, INC.
2532224
METROPOLITAN MORTGAGE CORPORATION
2204998
MID CONTINENT MARKET CENTER, INC.
2393577
MILLER BUILDING SYSTEMS OF KANSAS, INC.
2717304
MO HOLDING CORP.
80739
MOLINE MANAGEMENT, INC.
146092
MOLINE RESTAURANT, INC.
1630433
NATIONAL MANUFACTURING, INC.
932277
NEONATOLOGY SERVICES, INC.
111294
NEW COLEMAN HOLDINGS INC.


2410769
NOTARY BONDING CORPORATION OF KANSAS, INC.
2742336
NSPA ACQUISITION COMPANY, INC.
2056588
OLD API, INC.
155614
OMAHA RESTAURANT, INC.
2645380
ONEOK FINANCING COMPANY
2643005
ORION MANAGEMENT GROUP, INC.
2112852
PAYLESS SHOESOURCE DISTRIBUTION, INC.
2112589
PAYLESS SHOESOURCE MERCHANDISING, INC.
2078988
PAYLESS SHOESOURCE WORLDWIDE, INC.
2649218
PCS MANAGEMENT COMPANY
2704138
PEDERSEN PRODUCTIONS INC.
2123388
PITTSBURG C. I., INC.
2485811
PSS CANADA, INC.
2780302
PYFEN, INC.
2395986
RADIO 2000, KS, INC.
155606
ROSE ROOM, INC.
747741
SALINA WASTE SYSTEMS, INC.
2036580
SCHADEGG FAMILY INVESTMENTS CORPORATION
2661908
SEDONA AREA CITIZENS, INC.
2658946
SENIOR HEALTH CARE OF KANSAS, INC
2377257
SPACEMAKERS, INC.
2610111
SPC MANAGEMENT CORP. XVI
2549400
SPRINT CREDIT GENERAL, INC.
2549418
SPRINT CREDIT LIMITED, INC.
2770790
SPRINT EBUSINESS, INC.
2502482
SPRINT PARANET, INC.
2688265
SPRINT SERVICES, INC.
2285146
STR MANAGEMENT CORP. OF KANSAS
2765758
TANGO VICTOR AVIATION, INC.
2707032
TAYLO, INC.
36061
TEREX-RO CORPORATION
2572964
THE BABCO CORPORATION
511352
TILDEN CORPORATION
2608453
TOPEKA/MANER CATERING CO., INC.
2472744
TREEHOUSE ENTERPRISES INC.
2659043
TRU-CIRCLE MERGING CORP.
1557073
UNITED TELESERVICES, INC.
2157071
UNIVERSAL UNDERWRITERS ACCEPTANCE CORPORATION
1794122
WESTVIEW MANOR HEALTHCARE ASSOCIATES, INC.
2169217
WICHITA MEDICAL CARE, INC.
1767292
WILLOWBEND DEVELOPMENT CORPORATION OF WICHITA
2426898
Y ROK INC
2387959
YOUTH ENTREPRENEURS OF KANSAS, INC.


Certificate of Amendment
To Articles of Incorporation
of
Sprint Paranet, Inc.
 
We, Thomas A. Gerke, Vice President and Secretary, and Michael T. Hyde, Assistant Secretary, of the above corporation, a corporation organized and existing under the laws of the State of Kansas, do hereby certify that by Statement of Unanimous Consent to Action Taken in Lieu of a Special Meeting of the Stockholder of Sprint Paranet, Inc., effective as of October 5, 2000, the sole stockholder adopted a resolution setting forth the following amendment to the Articles of Incorporation:
 
RESOLVED, that the Articles of Incorporation of Sprint Paranet, Inc., be amended by deleting the present Article FIRST in its entirety and substituting in lieu thereof the following Article FIRST:
 
The name of the corporation is
Sprint Enterprise Network Services, Inc.
 
We further certify that the amendment was duly adopted in accordance with the provisions of K.S.A. 17-6602, as amended.
 
In Testimony Whereof, we have hereunto set our hands this 12th day of October, 2000.
 
 
/s/ Thomas A. Gerke
 
 
Thomas A. Gerke
 
 
Vice President and Secretary
 
     
 
/s/ Michael T. Hyde
 
 
Michael T. Hyde
 
 
Assistant Secretary
 


RGO 53‑
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent
 
CONTACT:  Kansas Office of the Secretary of State
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov
 
1.           I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):
 
2.
Business entity ID number:
See attached list.
 
This is not the Federal Employer ID Number (FEIN)

3.
Business entity name:
See attached list.
 
Name must match the name on record with the Secretary of State.

4.
State/Country of organization:
See attached list.

5.
Current resident agent name and registered office address:  
Corporation Service Company, 200 S.W. 30th Street, Topeka, Kansas 66611
 
Address must be a street address.  A P.O. box is unacceptable.

6.
New resident agent name and registered office address: Corporation Service Company, 2900 SW Wanamaker Drive, Suite 204, Topeka, Kansas 66614
 
Address must be a street address.  A P.O. box is unacceptable.

7.
Effective date:
☐ Upon filing
 
 
☒ Future effective date 
July 13, 2012

8.
I declare under penalty or perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.
 
Corporation Service Company
   
     
/s/ John H. Pelletier 
 
July 6, 2012
Signature of resident agent
 
Date (month, day, year)
     
John H. Pelletier, Assistant Vice President 
   
Name of signer (printed or typed)
   




Exhibit 3.197

PEN ENTERPRISES, INC.
BYLAWS
 
ARTICLE ONE
STOCKHOLDERS
 
Section 1.1.
Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2.
Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3.
Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.
Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5.
Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6.
Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7.
Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)
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.
 
(c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8.
Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9.
Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10.
List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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.
 
2

Section 1.11.
Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO
DIRECTORS
 
Section 2.1.
Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2.
Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 
Section 2.3.
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, however, 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.
 
3

Section 2.4.
Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5.
Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6.
Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7.
Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.
Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 
Section 2.9.
Action 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 of Directors or of such 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 of such committee.
 
4

Section 2.10.
Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11.
Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
OFFICERS
 
Section 3.1.
Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 
5

Section 3.2.
Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3.
Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4.
Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5.
Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6.
Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7.
President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8.
Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9.
Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 
Section 3.10.
Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
6

Section 3.11.
Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
CAPITAL STOCK
 
Section 4.1.
Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.
Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3.
Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4.
Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5.
No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
7

ARTICLE FIVE
 
INDEMNIFICATION
 
Section 5.1.
General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2.
Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
Section 5.3.
Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 
8

Section 5.4.
Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of di-rectors 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 5.5.
Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.
Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.8.
Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 
Section 5.9.
Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
9

Section 5.10.
Benefits. 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 administrators of such a person.
 
ARTICLE SIX
 
GENERAL PROVISIONS
 
Section 6.1.
Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2.
Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3.
Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
 
AMENDMENT OF BYLAWS
 
Section 7.1.
Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 

10


Exhibit 3.198

ARTICLES OF INCORPORATION
 
OF
 
SPRINT eWIRELESS, INC.
 
FIRST
Name
 
The name of the corporation is Sprint eWireless, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 534 South Kansas Avenue, Suite 1108, Topeka, Kansas 66603, Shawnee County. The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and such shares may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporation is as follows:
 
Name
Mailing Address
   
Michael T. Hyde
2330 Shawnee Mission Parkway
Westwood, Kansas 66205


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation. Election of the directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of the law, (iii) under K.S.A. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or consequence of such compromise or arrangement, the said compromise or arrangement and the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the stockholders of this Corporation, as the case may be, and also on this Corporation.
 

TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 12th day of July, 2000, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 
 
/s/ Michael T. Hyde
 
 
Michael T. Hyde


CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
IN COMPLIANCE WITH KS.A. 17-6204
 
I, Donald Conklin, Assistant Vice President of Corporation Service Company, do hereby certify for and on behalf of said corporation that Corporation Service Company, a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the corporations per the attached list.
 
I further certify that Corporation Service Company, as resident agent for the corporations named on the attached list, has maintained the registered office of each said corporation at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
 
I further certify that the new address to which such resident agent of each said corporation is hereby changed effective September 28, 2000, is 200 S.W. 30th Street, Topeka Shawnee County, Kansas 66611, where, at said new address, such resident agent will thereafter maintain registered office for each of the corporations per the attached list.
 
Dated: September 28, 2000
 
 
/s/ Donald Conklin
 
 
Donald Conklin, Assistant Vice President

Attest:
 
/s/ Vicki Schreiber
 
Vicki Schreiber, Asst. Secretary
 


Kansas Secretary of State
Change of Resident Agent Name and/or
Registered Office Address by Resident Agent

1.            I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or registered office address in the state of Kansas.
 
2.            Business entity ID number: See attached list
 
3.            Business entity name: See attached list
 
4.            State/Country of organization: See attached list
 
5.            Current resident agent name and registered office address: Corporation Service Company, 200 S.W. 30th Street, Topeka, Kansas 66611
 
6.            New resident agent name and registered office address: Corporation Service Company, 2900 SW Wanamaker Drive, Suite 204, Topeka, Kansas 66614
 
7.            Effective date: July 13, 2012
 
8.            I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.
 
July 6, 2012
 
/s/ John H. Pelletier
 
John H. Pelletier, Assistant Vice President


232207
H. R. INSPECTION SERVICE, INC.
2858900
HANDYMAN’S HOME REMODELING, INC.
2599447
PSS INVESTMENT III, INC.
2528503
PSS LABOR LEASING, INC.
2900470
SPRINT EWIRELESS, INC.
2915981
SPRINT PCS CANADA HOLDINGS, INC.
2843225
WAT & FAM, INC.


PLAN AND AGREEMENT OF MERGER
 
OF
 
NEXTEL DATA INVESTMENTS 1, INC.
 
(a Delaware corporation)
 
and
 
SPRINT eWIRELESS, INC.
 
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on January 29, 2018, by Nextel Data Investments 1, Inc.(“Nextel Data”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on January 29, 2018, by Sprint eWireless, Inc. (“Sprint”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Nextel Data is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS Sprint is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS the total number of shares of stock which Nextel Data has authority to issue is 100, all of which are of one class and without par value; and
 
WHEREAS the total number of shares of stock which Sprint has authority to issue is 1,000, all of which are of one class and of a par value of $1.00 each; and
 
WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Nextel Data and Sprint and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Nextel Data with and into Sprint pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Nextel Data and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by Sprint and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 

1.           Nextel Data and Sprint shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, Sprint, 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 Kansas General Corporation Code. The separate existence of Nextel Data, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.           The directors and officers in office of the surviving corporation 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 bold 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.           In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.           The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 31, 2018.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


PLAN AND AGREEMENT OF MERGER
 
OF
 
VELOCITA WIRELESS HOLDING CORP.
 
(a Delaware corporation)
 
and
 
SPRINT eWIRELESS, INC.
 
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on January 29, 2018, by Velocita Wireless Holding Corp. (“Velocita”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on January 29, 2018, by Sprint eWireless, Inc. (“Sprint”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Velocita is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS Sprint is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS the total number of shares of stock which Velocita has authority to issue is 100,000, all of which are of one class and of a par value of $0.01 each; and
 
WHEREAS the total number of shares of stock which Sprint has authority to issue is 1,000, all of which are of one class and of a par value of $1.00 each; and
 
WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Velocita and Sprint and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Velocita with and into Sprint pursuant to the provisions of the
 
Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Velocita and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by Sprint and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 

l.           Velocita and Sprint shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, Sprint, 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 Kansas General Corporation Code. The separate existence of Velocita, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.           The present bylaws of the surviving corporation will be the bylaws of said surviving corporation and will continue in full force and effect until change altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
4.           The directors and officers in office of the surviving corporation 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.           In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8 .          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 31, 2018.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: January 29, 2018.
 
 
Surviving Entity:
   
 
SPRINT eWIRELESS, INC.
   
 
/s/ Stefan K. Schnopp
 
 
Stefan K. Schnopp
 
Vice President

Attest:
 
/s/ Katie True-Awtry
   
Katie True-Awtry
 
Asst. Secretary
 

 
Non-Surviving Entity:
   
 
VELOCITA WIRELESS HOLDING CORP.
   
 
/s/ Stefan K. Schnopp
 
 
Stefan K. Schnopp
 
Vice President

Attest:
 
/s/ Katie True-Awtry
   
Katie True-Awtry
 
Asst. Secretary
 


SPRINT eWIRELESS, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of Sprint eWireless, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: January 29, 2018.
 
/s/ Katie True-Awtry
 
 
Katie True-Awtry
 
Assistant Secretary of Sprint eWireless, Inc.




Exhibit 3.199

SPRINT eWIRELESS, INC.
 BYLAWS
 
ARTICLE ONE
 
STOCKHOLDERS
 
Section 1.1          Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in July in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2        Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3          Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.10 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4       Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
1

Section 1.5         Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.6          Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7          Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a) At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b) 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.
 
(c) Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8        Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. If the adjournment is for more than thirty (30) days, or if after the adjournment
 
ARTICLE TWO
 
DIRECTORS
 
Section 2.1         Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
2

Section 2.2          Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 
Section 2.3          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, however, 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.
 
Section 2.4         Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5          Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6         Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7        Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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.
 
3

Section 2.8         Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 
Section 2.9         Action 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 of Directors or of such 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 of such committee.
 
Section 2.10       Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
4

Section 2.11        Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
 
OFFICERS
 
Section 3.1         Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 
Section 3.2         Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3          Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4          Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5          Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6          Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7       President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8          Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
5

Section 3.9        Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 
Section 3.10       Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11          Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
 
CAPITAL STOCK
 
Section 4.1          Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2          Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3          Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
6

Section 4.4        Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5       No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE
 
INDEMNIFICATION
 
Section 5.1          General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2          Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
7

Section 5.3          Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 
Section 5.4         Procedure. Any indemnification under Sections 5.1 and 5.2 (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 such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5          Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6        Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
8

Section 5.7         Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 
Section 5.8          Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.9        Benefits. 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 administrators of such a person.
 
ARTICLE SIX
 
GENERAL PROVISIONS
 
Section 6.1          Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2          Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3          Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
9

ARTICLE SEVEN
 
AMENDMENT OF BYLAWS
 
Section 7.1          Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 

10


Exhibit 3.200

RESTATED CERTIFICATE OF
INCORPORATION OF
TELENET COMMUNICATIONS CORPORATION

Under Section 245 of the
Delaware General Corporation Law

We, the undersigned president and secretary of Telenet Communications Corporation, do hereby certify under the seal of the said Corporation as follows:

1.          
That the Corporation’s present name is Telenet Communications Corporation, and the Corporation will continue under that name as indicated in Article First of its Restated Certificate of Incorporation.

2.          
That the Corporation’s original Certificate of Incorporation was filed with the Secretary of State of Delaware on December 16, 1974.

3.          
That the amendments and the restatement of the Certificate of Incorporation have been duly adopted in accordance with the provisions of Sections 242 and 245 of the General Corporation Law by the written consent of a majority of the holders of all outstanding shares of each class of stock of the Corporation in lieu of a special meeting of stockholders.  Written notice of the adoption of the amendments to the Certificate of Incorporation hat been given to those stockholders who did not consent in writing to such action.  The capital of the Corporation will not be reduced under or by reason of said amendment.

4.          
That the amendments to the Certificate of Incorporation effected by this certificate are as follows:

(a)          The aggregate number of shares which the Corporation is.  authorized to issue is changed from 271,667 shares, consisting of 30,723 shares of Series One Class A.  Common Stock, par value $1 per share; 15,362 shares of Series Two Class A Common Stock, par value $1 per share; 15,362 shares of Series Three Class A Common Stock, par value $1 per share; 55,220 shares of Class B Common Stock, par value $1 per share; 155,000 shares of Common Stock, par value S1 per share, to 275,000 shares of Common Stock, par value $1 per share.

(b)          The distinctions among the powers, preferences and rights of each class of stock heretofore authorized are eliminated.

5.          
That the text of the Certificate of Incorporation of Telenet Communications Corporation is hereby restated, as amended by this certificate, to read in full as follows:


CERTIFICATE OF INCORPORATION OF
TELENET COMMUNICATIONS CORPORATION

First.  The name of this Corporation is:

TELENET COMMUNICATIONS CORPORATION

Second.  Its registered office in the State of Delaware is to be located at 100 West Tenth Street, in Wilmington, County of New Castle.  The registered agent in charge thereof at such address is The Corporation Trust Company.

Third.  The purposes for which the Corporation is formed and the business to be conducted and promoted by it are as follows:

(1)          
To establish, own and operate data transmission networks for public and private use; to buy, sell, lease, manufacture, design and generally deal in electronic and other products, including particularly, but without limiting the generality of the foregoing, telecommunications products; to provide research consulting and other services; and

(2)          
To engage in any other lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

Fourth.  The total authorized capital stock of the Corporation shall be 275,000 shares of Common Stock, par value $1 per share.  All shares of Common Stock shall have the same powers, preferences and rights.

Fifth.  At all elections of directors of the Corporation, each stockholder shall be entitled to as many votes as shall equate the number of shares of Common Stock held by him, multiplied by the number of directors to be elected at such time, and to cast all of such votes for a single director or to distribute them among as many of the number of directors to be elected as he may see fit.  On all other matters, each stockholder of the Corporation shall be entitled to cast one vote for each share of the Common Stock so held.  The affirmative vote of the holders of two-thirds (2/3) of all of the Common Stock outstanding shall be required to adopt any proposed merger, consolidation or sale of assets for which shareholder approval would otherwise be required by law.

Sixth.  The Bylaws shall be adopted, amended or repealed by a majority vote of the board of directors or of the stockholders, provided that those provisions relating to stockholders, directors (including the number thereof) and amendment of the Bylaws may be adopted, amended or repealed only by the majority vote of the stockholders.

Seventh.  The number of directors of the Corporation shall be as prescribed in the Bylaws of the Corporation from time to time.  The directors shall be elected at the annual meeting of stockholders.  Any vacancy in the board of directors caused by death or resignation of a director shall be filled at a special meeting of the stockholders, called for that purpose, or, without a meeting, upon the written consent of the holders of a majority of the shares of stock issued, outstanding and entitled to vote, such elected person to serve until the next election of directors.


Eighth.  The officers of the Corporation shall be as prescribed in the Bylaws.

Ninth.  The affirmative vote of the holders of seventy-five percent (75%) of all of the Common Stock issued and outstanding shall be required to adopt any amendment of this Certificate of Incorporation which amends or repeals Articles Fifth or Seventh hereof or is in any way inconsistent therewith.  Any other amendment of this Certificate of Incorporation, not inconsistent with Articles Fifth and Seventh hereof, may be adopted by the affirmative vote of the holders of a majority of the shares of Common Stock issued and outstanding.

IN WITNESS WHEREOF, the undersigned President of Telenet Communications Corporation has executed this Restated Certificate of Incorporation and, under penalties of perjury, has acknowledged that it is the act and deed of the Corporation and that the facts therein are true, this 21st day of July, 1976.

 
/s/ Lawrence G. Roberts
 
 
Lawrence G. Roberts
 
 
President
 

Attest:

/s/ Philip M. Walker
 
Philip M. Walker
 
Secretary
 


CERTIFICATE OF AMENDMENT
OF
CERTIFICATE OF INCORPORATION

Telenet Communications Corporation, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify:

First: That at a meeting of the board of directors of the Corporation duly convened and held, resolutions were duly adopted setting forth a proposed amendment to the Certificate of Incorporation of the Corporation and declaring said amendment to be advisable.  The resolution setting forth the proposed amendment is as follows:

RESOLVED, that it is advisable that the Certificate of Incorporation of this Corporation be amended by changing the Article numbered Fourth so that, as amended, said Article shall be and read as follows:

Fourth:  The total authorized capital stock of the Corporation shall be 300,000 shares of Common Stock, par value $1 per share.  All shares of Common Stock shall have the same powers, preferences and rights.

Second:  That in lieu of a meeting and vote of stockholders, the holders of a majority of the shares of stock outstanding have given written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law, and said written consent was filed with the Corporation.

Third:  That said amendment was duly adopted in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.  Written notice of the adoption of the amendment to the Certificate of Incorporation has been given to those stockholders who did not consent in writing to such action.

Fourth:  That the capital of the Corporation shall not be reduced under or by reason of said amendment.

IN WITNESS WHEREOF, the undersigned President of Telenet Communications Corporation has executed this Certificate of Amendment of Certificate of Incorporation and, under penalties of perjury, has acknowledged that it is the act and deed of the Corporation and that the facts stated therein are true, this 7th day of April, 1977.

 
/s/ Anthony A. Barnett
 
 
Anthony A. Barnett
 
 
President
 

Attest:

/s/ Philip M. Walker
 
Philip M. Walker
 
Secretary
 


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

* * * * *

TELENET COMMUNICATIONS CORPORATION, a corporation organized under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST:  That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation:

RESOLVED, that Article FIRST of the Certificate of this corporation be amended so that, as amended, said Article shall be and read in its entirety as follows:

“The name of the corporation is and shall be GTE Telenet Communications Corporation.”

SECOND:  That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of Delaware.

THIRD:  That said amendment was duly adopted in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the undersigned, President of Telenet Communications Corporation, has executed this certificate and, under penalties of perjury, has acknowledged that it is the act and deed of the Corporation and that the facts stated therein are true, this 30th day of July 1979.

 
/s/ Lawrence G. Roberts
 
 
Lawrence G. Roberts
 
 
President
 

Attest:

/s/ Philip M. Walker
 
Philip M. Walker
 
Secretary
 

CORPORATE SEAL


CERTIFICATE OF AMENDMENT
TO
CERTIFICATE OF INCORPORATION

GTE TELENET COMMUNICATIONS CORPORATION, a corporation duly organized and existing under the laws of the State of Delaware (the “Corporation”) hereby certifies as follows:

FIRST:  That the Board of Directors of the Corporation by Unanimous Written Consent dated June 24, 1986, did declare and adopt the following amendment to the Corporation’s Certificate of Incorporation:

“RESOLVED: That Article 1 of the Corporation’s Certificate of Incorporation be amended to change the Corporation’s name to TELENET COMMUNICATIONS CORPORATION.”

SECOND:  That the Sole Stockholder of the Corporation, by Unanimous Written Consent dated June 24, 1986, did approve and adopt the foregoing resolution.

THIRD:  That the foregoing resolution was duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment to be executed by the undersigned President and Secretary, and its seal to be affixed hereto, this 25th day of June, 1986.

 
GTE TELENET COMMUNICATIONS
CORPORATION
 
     
 
/s/
 
 
President
 

Attest:

/s/ Cynthia Perkinson
 
Secretary
 


CERTIFICATE OF AMENDMENT
TO
CERTIFICATE OF INCORPORATION

TELENET COMMUNICATIONS CORPORATION, a corporation duly organized and existing under the laws of the state of Delaware (the “Corporation”) hereby certifies as follows:

FIRST:  That the Board of Directors of the Corporation by Unanimous Written Consent dated December 22, 1989, did declare and adopt the following amendment to the Corporation’s Certificate of Incorporation:

RESOLVED, that Article 1 of the Corporation’s Certificate of Incorporation be amended to change the Corporation’s name to Sprint International Communications Corporation.”

SECOND:  That the Sole Shareholder of the Corporation, by Unanimous Written Consent dated December 22, 1989, did approve and adopt the foregoing resolution.

THIRD:  That the foregoing resolution was duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has cause this Certificate of Amendment to be executed by the undersigned Vice President and Assistant Secretary, and its seal to be affixed hereto, this 29th day of December, 1989.

 
TELENET COMMUNICATIONS CORPORATION
 
     
 
/s/ Jack Greenberg
 
 
Vice President
 

Attest:

/s/ Cynthia Perkinson
 
Assistant Secretary
 




Exhibit 3.201

BYLAWS
 
OF
 
TELENET COMMUNICATIONS CORPORATION
 
July 21, 1976
 
ARTICLE I
Stockholders
 
Section 1.            Annual Meeting. The annual meeting of the stockholders shall be held on the fourth Wednesday in April in each year, of if that day is a legal holiday in the place where the meeting is to be held, then on the next succeeding full business day, for the purposes of electing directors and for such other purposes as may be determined as hereinafter provided.
 
The hour and place of such meeting and the purposes for which such meeting is to be held in addition to that specified above shall be determined in each year by the board of directors or, in the absence of action by the board, by the president. If in any year the annual meeting is not held on said date, a special meeting in lieu thereof may be held at a later time, and any elections held or business transacted at such meeting shall have the same force and effect as if held or transacted at the annual meeting.
 
Section 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 secretary, or in case of the death, absence, incapacity or refusal of the secretary, 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 application shall specify the purposes for which the meeting is to be called and may designate the date, hour and place of such meeting, provided, however, that no such application shall designate a date for a full business day or an hour not within normal business hours as the date or hour of such meeting without the approval of the president or the board of directors. If a vacancy on the boar d of directors arises for any reason, a special meeting of the stockholders shall be called promptly in the manner provided in the first sentence of this Sect ion 2, for the purpose of filling such vacancy.
 
Section 3.             Place of Meetings. Meetings of the stockholders may be held anywhere within, but not without, the United States.
 
Section 4.            Notice. Except as hereinafter provided, a written or printed notice of every meeting of stockholders stating the place, date, hour and purposes thereof shall be given by the secretary or an assistant secretary (or by any other officer in the case of an annual meeting or by the per son or persons calling the meeting in the case of a special meeting) at least ten (10), but not more than sixty (60), days before the meeting to each stockholder entitled to vote thereat and to each stockholder who, by law, by the certificate of incorporation or by these bylaws, 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, addressed to him at his address as it appear s upon the records of the Corporation. In the case of a special meeting held for the purpose of electing a director to fill a vacancy on the boar d, the notice shall be given within two (2) days after the vacancy arises, and such notice shall be the minimum permitted by these bylaws, unless this requirement is waived by the unanimous consent of the holders of all of the shares issued, outstanding and entitled to vote. No notice of the place, date, hour or purposes of any annual or special meeting of stockholders need be given to a stockholder if a written waiver of such notice, executed before or after the meeting by such stockholder or his attorney thereunto authorized, is filed with the records of the meeting. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attend s 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 5.            Action at a Meeting. Except as otherwise provided by the certificate of incorporation, at any meeting of the stockholders a majority of all shares of stock then issued, outstanding and entitled to vote shall constitute a quorum for the transaction of business. Though less than a quorum will be present, any meeting may without further notice be adjourned to a subsequent date or until a quorum be had, and at any such adjourned meeting any business may be transacted which might have been transacted at the original meeting provided that 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 the meeting when a quorum is present at any meeting, the affirmative vote of a majority of the shares of stock present or represented and entitled to vote shall be necessary and sufficient to the determination of any questions brought before the meeting, unless a larger vote is required by law, by the certificate of incorporation or by these bylaws, provided, however, that any election by stockholders shall be determined by a plurality of the votes cast by the stockholders entitled to vote.
 
Except as otherwise provided by law or by the certificate of incorporation or oy the se bylaws, each holder of record of shares of stock entitled to vote shall have one vote or each share held of record by him and a proportionate vote for any fractional shares so held by him. Stockholders may vote either in per son or by proxy. Unless expressly made irrevocable and coupled with an interest, 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 the 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 bur den of proving its validity shall rest on the challenger.
 
Any election by stockholders and the determination of any other questions to come before the meeting of the stockholders shall be by ballot if so requested by any stockholder entitled to vote but need not be otherwise.
 
Section 6.            Action Without a Meeting. Any action required or permitted to be taken by 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 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.
 
RESOLVED: That Article II, Section 1 of the by-laws of the Corporation be amended to read in its entirety as follows:
 
Section. 1          Number and Election. The number of directors which shall constitute the whole Board shall be such as from time to time shall be fixed by the Board of Directors or by the stockholders at the annual meeting to be held for the election of directors or at any special meeting held for that purpose, provided that the number so fixed shall not be less than three (3). The directors shall be elected at the annual meeting of the stockholders. No director need be a stockholder. [Amended by Consent of Stockholder Executed on July 30, 1979.]
 
Section 3.            Resignations. Any director may resign by delivering his written resignation to the Corporation at its principal office or to the secretary. Such resignations hall become effective at the time or upon the happening of the condition, if any, specified therein or, if no such time or condition is specified, upon its receipt.
 
Section 4.             Removal. At any meeting of the stockholder or a class or series of stockholders called for the purpose any director may be removed from office with or without cause by the vote of a majority of the shares issued,
 
Section 5.             Vacancies. Vacancies on the board of directors shall be filled at a special meeting of stockholders called for that purpose.
 
Section 6.            Regular Meetings. Regular meetings of the board of directors may be held at such times and places as the board of directors may fix from time to time and, when so fixed, no notice thereof need be given. The first meeting of the board of directors following the annual meeting of the stockholders shall be held without notice immediately after and at the same place as the annual meeting of the stockholders or the special meeting held in lieu thereof. If in any year a meeting of the board of directors is not held at such time and place, any elections to be held or business to be transacted at such meeting may be held or transacted at any later meeting of the board of directors with the same force and effect as if held or transacted at such meeting.
 
If a vacancy in the board of directors exists at the time of a regular meeting, the meeting shall be adjourned until the vacancy has been filled, but need not be adjourned for a period longer than fifteen (15) days following the date such vacancy arose, provided, however, that in the event of an emergency within such fifteen (15) day period requiring action by the board of director, such action may be taken and will not be invalidated by this provision.
 
Section 7.            Special Meetings. Special meetings of the board of directors may be called at any time and place by the president or secretary or by any director. If a vacancy in the board of directors exists at the time of a special meeting, the meeting shall be adjourned until the vacancy has been filled, but need not be adjourned for a period longer than fifteen (15) days following the date such vacancy arose, provided, however, that in the event of an emergency within such fifteen (15) day period requiring action by the board of directors, such action may be taken and will not be invalidated by this provision. A written, printed or telegraphic notice stating the place, date and hour (but not necessarily the purposes) of the meeting shall be given by the secretary or an assistant secretary or by the officer or director calling the meeting at least seven (7) days before such meeting to each director by leaving such notice with him or at his residence or usual place of business or by mailing it, postage prepaid, or sending it by prepaid telegram, addressed to him at his last known address. No notice of the place, date or hour of any meeting of the board of directors need be given to any director if a written waiver of such 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.
 

Section 8.             Action at a Meeting. At any meeting of the board of directors, a majority of the directors then in office shall constitute a quorum. Though less than a quorum be present, any meeting may without further notice be adjourned to a subsequent date or until a quorum be had. When a quorum is present at any meeting a majority of the directors present may take any action on behalf of the board except to the extent that a larger number is required by law, by the certificate of incorporation or by these bylaws. 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, and such participation shall constitute presence in person at such meeting for all purposes of these bylaws.
 
Section 9.            Action Without a Meeting. Any action required or permitted to be taken at any meeting of the directors may be taken without a meeting if all of the director s (there being no vacancies at the time) consent to the action by a writing filed with the records of the meeting of the directors. Such consent shall be treated as a vote of the directors for all purposes.
 
Section 10.           Powers. The board of directors shall have and may exercise all the powers of the Corporation, except such as by law, by the certificate of incorporation or by these bylaws are conferred upon or reserved to the stockholders.
 
Section 11.          Committees. The board of directors by resolution adopted by unanimous vote of all of the directors (there being no vacancies at the time), may elect from the board an executive committee or one or more other committees and may delegate to any such committee or committees any or all of the powers of the board except those which by law, by the certificate of incorporation or by these bylaws may not be so delegated. Such committees shall serve at the pleasure of the board of directors. Except as the board of directors may otherwise determine, each such committee may make rules for the conduct of its business, but, unless otherwise determined by the board or in such rules, its business shall be conducted, as nearly as may be, as is provided by these bylaws for the conduct of the business of the board of directors.
 
ARTICLE III
Officers
 
Section 1.             Enumeration. The officer s of the Corporation shall consist of a president, a treasurer and a secretary and such other officers, including without limitation a chairman of the board of directors, and one or more vice presidents, assistant treasurers and assistant secretaries, as the board of directors may from time to time determine.
 

Section 2.             Qualifications. No officer need be a stockholder or a director. The same person may hold at the same time one or more off ices unless otherwise provided by law. Any officer may be required by the board of directors to give a bond for the faithful performance of his duties in such form and with such sureties as the board may determine Section I.
 
Section 3.             Elections. The president, treasurer and secretary shall be elected annually by the board of directors at its first meeting following the annual meeting of the stockholders. All other officers shall be chosen or appointed by the board of directors.
 
Section 4.            Term. Except as otherwise provided by law, by the certificate of incorporation or by these bylaws, the president, treasurer, and secretary shall hold office until the first meeting of the boar d of directors following the next annual meeting of the stockholders and until their respective successors are chosen and qualified. All other officers shall hold office until the first meeting of the boar d of directors following the next annual meeting of the stockholders, unless a shorter time is specified in the vote choosing or appointing such officer or officers.
 
Section 5.            Resignations. Any officer may resign by delivering his written resignation to the Corporation at its principal office or to the president or the secretary. Such resignation shall be effective at the time or upon the happening of the condition, if any, specified therein or, if no such time or condition is specified, upon its receipt.
 
Section 6.             Removal. Any officer may be removed •from office with or without cause by vote of a majority of the directors then in office. An officer may be removed for cause only after a reasonable notice and opportunity to be heard before the board of directors.
 
Section 7.             Vacancies. Vacancies in any office may be filled by the board of directors.
 
Section 8.            Certain Duties and Powers. The officers designated below, subject at all times to these bylaws and to the direction and control of the board of directors, shall have and may exercise the respective duties and powers set forth below: [Amended 1/30/86 by Consent of the Board of Directors (see Exhibit A hereto.)]
 
The Chairman of the Board of Directors. The chairman of the board of directors, if there be one, shall, when present, preside at all meetings of the board of directors.
 
The President.     The president shall be the chief executive officer of the Corporation and shall have general operating charge of its business. Unless otherwise prescribed by the board of directors, he shall, when present, preside at all meetings of the stockholders, and, if a director, at all meetings of the board of directors unless there be a chairman of the board of directors who is present at the meeting.
 
The Treasurer.      The treasurer shall be the chief financial officer of the Corporation and shall cause to be kept accurate books of account.
 
The Secretary.     The secretary, shall keep a record of all proceedings of the stockholders and the board of directors. In the absence of the secretary from any such meeting, an assistant secretary, if there be one, or otherwise a secretary pro tempore designated by the person presiding at the meeting, shall perform the duties of the secretary at such meeting.
 

Section 9.            Other Duties and Powers. Each officer, subject at all times to these bylaws and to the direction and control of the board of directors, shall have and may exercise, in addition to the duties and powers specifically set forth in these bylaws, such duties and powers as are prescribed by law, such powers and duties as are commonly incident to his office, and such duties and powers as the board of directors may from time to time prescribe.
 
ARTICLE IV
Capital Stock
 
Section 1.             Amount and Issuance. The total number of shares and the par value, if any, of each class of stock which the Corporation is authorized to issue shall be stated in the certificate of incorporation. The directors may at any time issue all or from time to time any part of the unissued capital stock of the corporation from time to time authorized under the certificate of incorporation, and may determine, subject to any requirements of law, the consideration for which stock is to be issued and the manner of allocating such consider between capital and surplus.
 
Section 2.           Certificates. Each stockholder shall been titled to a certificate or certificates stating the number and the class and the designation of the series, if any, of the shares held by him, and otherwise in form approved by the board of directors. Such certificate or certificates shall be signed by the president or a vice president and by the treasurer, an assistant treasurer, the secretary or an assistant secretary. Such signatures 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. In case any officer who has signed or whose facsimile signature has been placed on 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 time of its issue.
 
Every certificate issued for shares of stock at a time when such shares are subject to any restrict ion on transfer pursuant to the certificate of incorporation, these bylaws or any agreement to which the Corporation is a par ty shall have the restriction noted conspicuously on the certificate and shall also set forth on the face or back of the certificate either (i) the full text of the restriction or (ii) a statement of the existence of such restriction and a statement that the Corporation will furnish a copy thereof to the holder of such certificate upon written request and without charge.
 
Ever y certificate issued for shares of stock at a time when the Corporation is authorized to issue more than one class or series of stock shall set forth on the face or back of the certificate either (i) the full text of the preferences, voting powers, qualifications and special and relative rights of the shares of each class and series, if any, authorized to be issued, as set forth in the certificate of incorporation 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.
 
Section 3.           Transfers. The board of directors may make such rules and regulations not inconsistent with law, with the certificate of incorporation or with these bylaws as it deems expedient relative to the issue, transfer and registration of stock certificates. The board of directors may appoint a transfer agent and a registrar of transfers, or either, and require all stock certificates to bear their signatures. Except as otherwise provided by law, by the certificate of incorporation or by these bylaws, the Corporation shall be entitled to treat the record holder of any shares of stock as shown on the books of the Corporation as the holder of such shares for all purposes, including the right to receive notice of and to vote at any meeting of stockholders and the right to receive any dividend or other distribution in respect of such shares.
 

Section 4.            Record Date. The board of directors may fix in advance a time, which shall be not more than sixty (60) nor less than ten (10) days be for e 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 thereto for the right to receive such dividend or distribution or the right to give such consent or dissent, and 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; or without fixing such record date the directors may for any of such purposes close the transfer books for all or part of such period.
 
Section 5.             Lost Certificates. The board of directors may, except as otherwise provided by law, determine the conditions upon which a new certificate of stock may be issued in place of any certificate alleged to have been lost, mutilated or destroyed.
 
ARTICLE V
Indemnification
 
The Corporation shall indemnify and reimburse all persons whom it has the power to indemnify and reimburse pursuant to Section 145 of the Delaware General Corporation Law, as amended from time to time, and in the manner provided therein. 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 whatever asserted against him and incur red by him in any such capacity or arising out of his status as such.
 
Notwithstanding the foregoing, the indemnification provided for in this article shall not be deemed exclusive of any other rights to which those seeking indemnification for any reason whatever may been titled under any agreement, vote of stockholders or disinterested directors or otherwise.
 
ARTICLE VI
Miscellaneous Provisions
 
Section 1.             Fiscal Year. The fiscal year of the Corporation shall begin on the first day of January in each year and end on the last day of December next following.
 
Section 2.             Corporate Seal. The seal of the Corporation shall be in such form as shall be determined from time to time by the board of directors.
 
Section 3.            Corporate Records. The original, or attested copies, of the certificate of incorporation, bylaws and records of all meetings of the incorporators and stockholders, and the stock and transfer records, which shall contain the names of all stockholders and the record address and the amount of stock held by each, shall be kept at the principal office of the Corporation or at an office of its transfer agent. Said copies and records need not all be kept in the same office. They shall be available at all reasonable times to inspection by any stockholder for any proper purpose but not if the purpose for which such inspection is sought is to secure a list of stockholders or other information for the purpose of selling said list or information or copies therefor of using the same for a purpose other than the interest of the applicant, as a stockholder, relative to the affairs of the Corporation.
 

Section 4.            Voting of Securities. Except as the board of directors may otherwise prescribe, the president or the treasurer shall have full power and authority in the name and behalf of the Corporation, subject to the instructions of the board of directors, to waive notice of, to attend, act and vote at, and to appoint any person or persons to act as proxy or attorney in fact for this Corporation (with or without power of substitution) at, any meeting of stockholders or shareholders of any other corporation or organization, the securities of which may be held by this Corporation.
 
ARTICLE VII
Amendments
 
These bylaws may be amended or repealed at any annual or special meeting of the stockholders by the affirmative vote of a majority of the shares of capital stock, then issued, outstanding and entitled to vote, provided notice of the proposed amendment or repeal is given in the notice of the meeting. No change in the date fixed in the bylaws for the annual meeting of the stockholders shall be made within sixty (60) days before such date, and notice of any change in such date shall be given to all stockholders at least twenty (20) days before the new date fixed for such meeting.
 
Articles III, IV, V and VI of these bylaws may be amended or repealed in whole or in part, or new bylaws made (not inconsistent with Articles III, IV, V and VI), by a majority vote of the board of directors except with respect to any provision thereof which by law, the certificate incorporation or these bylaws requires action by the stockholders. Not later than the time of giving notice of the meeting of stockholders next following the making, amendment or repeal by the directors of any bylaws, notice thereof stating the substance of such change shall be given to all stockholders entitled to vote on amending the bylaws. Any bylaw to be made, amended or repealed by the directors may be amended or repealed by the stockholders.
 

EXHIBIT A
TO
THE BYLAWS OF
TELENET COMMUNICATIONS CORPORATION
 
Article III, Section 8 amended as follows:
 
The Treasurer and Assistant Treasurers. The Treasurer and assistant Treasurers, if any, shall:
 
(a)
have custody of the corporate funds and securities and shall keep, or cause to be kept, full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit, or cause to be deposited, all monies 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;
 
(b)
disburse, or cause to be disbursed, the funds of the Corporations as may be directed by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and directors, at all regular meetings of the Board of Directors, or whenever they may require, an account of all of the transactions of the Corporation and its financial condition;
 
(c)
give the Corporation a bond if required by the Board of Directors in a sum, and with one or more sureties, satisfactory to the Board of Directors for the faithful performance of the duties of the office of Treasurer and for the restoration to the Corporation, in case of his death, resignation or retirement or removal from office, of all books, papers, vouchers, money and other property of whatever nature in his possession or under his control belonging to the Corporation.
 
(d)
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 or by the chief executive office of the Corporation.
 
Article III, Section 8 amended by adding the following:
 
The Controller and Assistant Controllers. The Controller and Assistant Controllers, if any, shall at the request of the Treasurer, keep full and complete books of account of all operations of the Corporation and of its assets and liabilities, and shall:
 
(a)
exhibit at all reasonable times the 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 are kept;
 
(b)
render reports of the operations and business and of the condition of the finances of the Corporation to the Treasurer and at all regular meetings of the Board of Directors if called upon to do so, and at such other times as may be requested by the Treasurer, the Board or any director, or by the chief executive officer of the Corporation;
 

(c)
make periodic reports to the Treasurer of all receipts and disbursements and see that correct vouchers are taken for all disbursements for any purposes;
 
(d)
in general perform all duties incident to the office of Controller, and such other duties as from time to time may be assigned to him by the Board or by the chief executive officer of the Corporation.
 
Other Officers. The Chairman of the Board or the President may also appoint one or more officers of any division or department of the Corporation, with duties and powers limited to such division or department, but no such division or department officer of the Corporation by virtue of such appointment.
 



Exhibit 3.202

ARTICLES OF INCORPORATION
 
OF
 
SPRINT INTERNATIONAL HOLDING, INC.

FIRST
NAME
 
The name of the corporation is Sprint International Holding, Inc. (the “Corporation”).
 
SECOND Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 534 South Kansas Avenue, Suite 1108, Topeka, Kansas 66603, Shawnee County. The name of its resident agent at such address is The Prentice-Hall Corporation System, Inc.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is ten thousand (10,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and such shares may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Mailing Address
Michael T. Hyde
2330 Shawnee Mission Parkway

Westwood, Kansas 66205


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, amend or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under K.SA. Section 17-6424 and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.

NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or’ on application of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6901 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of K.S.A. Section 17-6808 and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the stockholders, or class of stockholders of this Corporation, as the case may be, and also on this Corporation.

2

TENTH
Indemnification

The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the 11th day of December, 1996, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.
 

/s/ Michael T. Hyde

Michael T. Hyde

3


CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
IN COMPLIANCE WITH K.S.A. 17-6204
 
I John H. Pelletier, Assistant Vice President of The Prentice-Hall Corporation System, Kansas, Inc., do hereby certify for and on behalf of said. corporation that Prentice-Hall Corporation System, Kansas, Inc., a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the corporations per the attached list.
 
I further certify that The Prentice-Hall Corporation System, Kansas, Inc., as resident agent for the corporations named on the attached list, has maintained the registered office of each said corporation at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
 
I further certify that the new address to which such resident agent of each said corporation is hereby changed effective December 20, 1999, is 200 S.W. 30th Street, Topeka, Shawnee County, Kansas 66611, where, at said new address,. such resident agent will thereafter maintain a registered office for each of the corporations per the attached list.
 
Dated: December 16, 1999


/s/ John H. Pelletier

John H. Pelletier, Assistant Vice President

Attest:
 
By
/s/ Vicki Schreiber

Vicki Schreiber, Asst. Secretary


1691997
ABILENE SUPER 8, INC.
644542
AGRI-GRAPHICS, INC.
61499
ALEXANDER & ALEXANDER OF KANSAS INC.
1834720
APPLIED BIOCONCEPTS INC.
2184588
ASC TELECOM, INC.
321141
ASSOCIATED CONSTRUCTION SERVICES, INC.
2200442
BED BATH & BEYOND OF OVERLAND PARK INC.
906057
CHARTER BEHAVIORAL HEALTH SYSTEM OF KANSAS CITY, INC.
931550
CHARTER WICHITA BEHAVIORAL HEALTH SYSTEM, INC.
746396
CHILI’S OF KANSAS, INC.
2242634
CHOICEPOINT HEALTH SYSTEMS INC.
2436640
COLUMBIA MID-WEST DIVISION, INC.
363747
DAY SURGERY, INC.
1668482
DIAMOND DEVELOPMENT, INC.
2221141
DODGE CITY HEALTHCARE PARTNER, INC.
406991
FASHION CONSPIRACY-KANSAS, INC.
2193290
FINANCIAL ALTERNATIVE RESOURCES, INC.
1572817
FINANCIAL PLANNING PARTNERS, LTD.
1634922
FRANK CRYSTAL & CO., INC. (MIDWEST).
2309078
GOLDEN ARCH OF KANSAS, INC.
584433
HARVEST BRANDS, INC.
2096469
HOST INTERNATIONAL, INC. OF KANSAS
65748
J.B.N. TELEPHONE COMPANY, INC.
589648
JOLLY OX CLUB OF KANSAS, INC.
697813
KAISER FOUNDATION HEALTH PLAN OF KANSAS CITY, INC.
244079
KANSAS CHRISTIAN HOME, INC. (DISCIPLES OF CHRIST)
786897
KANSAS HOSPITALITY SERVICES, INC.
1560200
KCWE-TV, INC.
2329373
KSA MANAGEMENT, INC.
820068
MCCAW COMMUNICATIONS OF ST. JOSEPH, INC.
457275
MCDONALD’S RESTAURANTS OF KANSAS, INC.
2446367
MEDICAL HOLDINGS, INC.
694646
MEDICAL MANAGEMENT, INC.
1597004
MEDITRUST OF KANSAS, INC.
2290062
MMS KANSAS CITY, INC.
741397
NATIONAL BASEBALL CONGRESS, INC.
7440472
NATIONAL DRUG & SAFETY LEAGUE
7228067
NATIONAL EMERGENCY MEDICINE ASSOCIATION, INC.
622456
NATIONAL ENVELOPE CORP.-MIDWEST
7190382
NORTH SHORE ANIMAL LEAGUE, INC.
698035
OB-GYN DIAGNOSTICS, INC.
2049013
OGDEN FOOD SERVICE CORPORATION OF KANSAS
2212561
OVERLAND PARK HOMECARE SERVICES, INC.
872259
PRECISIONAIRE OF THE MIDWEST, INC.
1632272
QUEST FUTURES GROUP, INC.
122713
SCI KANSAS FUNERAL SERVICES, INC.


916965
SECTION FOUR OF THE ROLLER SKATING RINK OPERATORS ASSOCIATION
633065
SERVICES OF KANSAS, INC.
41582
SJL OF KANSAS CORP.
2252583
SPRINT HEALTHCARE SYSTEMS, INC.
2429777
SPRINT INTERNATIONAL HOLDING, INC.
2283141
SPRINT IRIDIUM, INC.
2457125
SPRINT VENTURES, INC.
2389757
SPRINTCOM, INC.
865550
SURGICARE OF WICHITA, INC.
920033
SURGICENTER OF JOHNSON COUNTY, INC.
236968
THE AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE, INC.
2478600
TOTAL HEALTHCARE, INC.
2316792
UC PHONECO, INC.
86082
UNITED STATES CORPORATION COMPANY
2316800
UST PHONECO, INC.
1789445
UTI HOLDING COMPANY, INC.
2372076
VILLA P177A OF KANSAS, INC.
2372084
VILLA RESTAURANT, INC.
224956
WHCMB OVERLAND PARK, INC.
346452
WINDSOR AT BARCLAY SQUARE, INC.
556514
WINDSOR AT CEDARBROOKE, INC.
346445
WINDSOR AT EASTBOROUGH, INC.
346429
WINDSOR AT ROCKBOROUGH, INC.
556522
WINDSOR AT WOODBROOKE, INC.
556506
WINDSOR AT WOODGATE, INC.


CERTIFICATE OF OWNERSHIP AND MERGER
OF
SPRINTLINK GLOBAL HOLDINGS, INC.
(a Kansas corporation)
INTO
SPRINT INTERNATIONAL HOLDING, INC.
(a Kansas corporation)
It is hereby certified that:
 
1.
The Agreement and Plan of Merger (“Agreement”) has been approved, adopted, certified and executed by each of the constituent corporations in accordance with K.S.A. 17-6701.
 
2.
The name of the surviving corporation is Sprint International Holding, Inc. (the “Surviving Corporation”).
 
3.
The Articles of Incorporation of the Surviving Corporation shall be the Articles of Incorporation.
 
4.
The executed Agreement will be on file at the principal place of business of the Surviving Corporation.
 
5.
A copy of the Agreement will be furnished by the Surviving Corporation upon request and without cost, to any stockholder of any constituent corporation.
 
6.
The effective date of the Certificate of Ownership and Merger shall be effective upon filing.
 
The undersigned declares under penalty of perjury, according to the laws of Kansas, that the foregoing is true and correct.
 
Executed on  December 6, 2001.
 

Sprint International Holding, Inc.

 

/s/ Tom Gerke

Thomas A. Gerke, Vice President

Attest:

/s/ Michael T. Hyde

Michael T. Hyde, Ass ant Secretary


725-722-3
RGO
53- 25

KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent

 
CONTACT: Kansas Office of the Secretary of State
 
Memorial Hall, 1st Floor 120
S.W. 10th Avenue Topeka, KS
66612-1594

(785) 296-4564
kssos@soS.ks.gov 
www.sos.ks.gov

 

INSTRUCTIONS: All information must be completed or this document will not be accepted for filing.  Please read instructions sheet before completing.
 

1. I, The Prentice-Hall Corporation System, Kansas, Inc., the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):

2. Business entity ID number:
This is not the Federal Employer ID Number (FEIN)

See attached list

3. Business entity name:
Name must match the name on record with the Secretary of State

See attached list

4. State/Country of organization:

See attached list

5. Current resident agent name and
The Prentice-Hall Corporation System, Kansas, Inc.

registered office address:
Name

Address must be a street address
200 S.W. 30th Street

A PO box is unacceptable
Street Address



Topeka Kansas 66611



City State Zip

6. New resident agent name and
The Prentice-Hall Corporation System, Kansas, Inc.

registered office address:
Name

Address must be a street address
2900 S. Wanamaker Drive, Suite 204

A PO box is unacceptable

Street Address



Topeka Kansas 66614



City State Zip

7.  Effective date:

Upon filing



Future effective date July 13, 2012





Month Day Year

8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.



/s/ John H. Pelletier

July 6, 2012

Signature of resident agent

Date (month, day, year)





John H. Pelletier, Assistant Vice President



Name of signer (printed or typed)



Page 1 of 1




Exhibit 3.203

SPRINT INTERNATIONAL HOLDING, INC.

BYLAWS
 
ARTICLE ONE.

STOCKHOLDERS

Section 1.1        Annual Meetings.  An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2        Special Meetings.  A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day.  Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3        Notice of Meeting.  For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be.  Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, notice shall be deemed to be 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 1.4       Nominations.  Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5        Quorum.  Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained.  At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6        Chairman and Secretary at Meeting.  At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote.  The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7        Voting; Proxies.  Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
  (a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
  (b)
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.
 
  (c)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
Section 1.8        Adjourned Meetings.  A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5.  Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken.  If the adjournment is for more than thirty (30) days, or Wafter 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 any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9        Consent of Stockholders in Lieu of Meeting.  Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10      List of Stockholders Entitled to Vote.  Before every meeting of stockholders 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, shall be prepared and 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.  Such list shall 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 1.11      Fixing of Record Date.  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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO.

DIRECTORS

Section 2.1        Number; Term of Office; Qualifications; Vacancies.  The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors.  The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board.  Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.  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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2        Resignation.  Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation.  Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective.  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 in these Bylaws in the filling of other vacancies.
 
Section 2.3        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, however, 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.
 

Section 2.4        Regular and Annual Meetings; Notice.  Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe.  No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof.  A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5        Special Meetings; Notice.  A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors.  Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting.  Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6        Presiding Officer and Secretary at Meetings.  Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting.  The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7        Quorum.  A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present.  Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8        Meeting by Telephone.  Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 

Section 2.9        Action 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 of Directors or of such 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 of such committee.
 
Section 2.10      Executive and Other Committees.  The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine.  Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. Section 17-6703.
 
In the absence or disqualification of a member of a committee, the number of 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.  Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members.  Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11      Compensation.  Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors.  They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.


ARTICLE THREE.

OFFICERS

Section 3.1        Election; Qualification.  The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors.  The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine.  Two or more offices may be held by the same person.
 
Section 3.2        Term of Office.  Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3        Resignation.  Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation.  Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4        Removal.  Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5        Vacancies.  Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6        Compensation.  The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7        President.  Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors.  The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8        Vice President.  Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe.  During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9        Secretary.  The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary.  He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors.  Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10      Treasurer.  The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office.  He shall keep regular books of account and shall submit them, to-gether with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office.  An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11      Other Officers.  Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR.

CAPITAL STOCK

Section 4.1        Stock Certificates.  The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe.  Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary.  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, any other signature on the certificate may be facsimile.  If 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 4.2        Transfer of Stock.  Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3        Holders of Record.  Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4        Lost, Stolen, Destroyed or Mutilated Certificate.  The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 

Section 4.5        No Preemptive Rights.  No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE.

INDEMNIFICATION

Section 5.1        General Indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2        Derivative Suit indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 

Section 5.3        Expense Indemnity.  To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 
Section 5.4        Procedure.  Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2.  Such determination shall be made (1) by the Board of Directors by a majority vote of a quorum consisting of di-rectors 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 5.5        Advances of Expenses.  Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section.  Such expenses 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 5.6        Non-Exclusive Rights.  The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.7        Continuation of Indemnities.  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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such con-stituent corporation if its separate existence had continued.
 

Section 5.8        Definition.  For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any employee benefit plan; and references to “serving at the request of the Corporation” shall include any service as a di-rector, 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 such person 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 Section.
 
Section 5.9        Benefits.  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 administrators of such a person.
 
ARTICLE SIX.

GENERAL PROVISIONS

Section 6.1        Waiver of Notice.  Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, shall be deemed equivalent to notice.  At-tendance 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.
 
Section 6.2        Fiscal Year.  The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3        Corporate Seal.  The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 

ARTICLE SEVEN.

AMENDMENT OF BYLAWS

Section 7.1        Amendment.  The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 



Exhibit 3.204
 
CERTIFICATE OF INCORPORATION
 
OF
 
GTE Communications Network Systems Incorporated
 
* * * * *
 
1.          The name of the corporation is GTE Communications Network Systems Incorporated

2.          The address of its registered office in the State of Delaware is No. 100 West Tenth 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) and the par value of each of such shares is One Dollar ($1.00), amounting in the aggregate to One Thousand Dollars ($1,000.00).

5.          The name and mailing address of each incorporator is as follows:

NAME
MAILING ADDRESS
   
K. L. Husfelt
100 West Tenth Street,
Wilmington, Delaware 19801
   
B. A. Schuman
100 West Tenth Street,
Wilmington, Delaware 19801
   
E. L. Kinsler
100 West Tenth Street,
Wilmington, Delaware 19801

6.          The corporation is to have perpetual existence.

7.          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 by-laws of the corporation.


8.          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.

9.          The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or here-after prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.
 
WE, THE UNDERSIGNED, being each of the incorporators 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 our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 5th day of November, 1979.

 
/s/ K. L. Husfelt
 
 
K. L. Husfelt
 
     
 
/s/ B. A. Schuman
 
 
B. A. Schuman
 
     
 
/s/ E. L. Kinsler
 
 
E. L. Kinsler
 


CERTIFICATE OF AMENDMENT
 
OF
 
CERTIFICATE OF INCORPORATION
 
OF
 
GTE Communications Network Systems Incorporated
 
GTE Communications Network Systems Incorporated, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said Corporation, by the unanimous written consent of its members, filed with the minutes of the Board, adopted the following resolution amending the Certificate of incorporation of said Corporation:

RESOLVED: That Article 1 of the Certificate of incorporation of this Corporation be amended so as to read in its entirety as follows:
 

“1.
The name of the corporation is and shall be GTE Telenet Incorporated.”
 
SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware,

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.


IN WITNESS WHEREOF, said GTE Communications Network Systems Incorporated, has caused this certificate to be signed by Roger P. Vallo, its President, and attested by Joel P. Mellis, its Secretary, this   23rd  day of February, 1981.

 
GTE Communications Network Systems Incorporated
 
     
 
By

/s/ Roger P. Vallo
 
 

Roger P. Vallo
 
 

President
 

ATTEST:
 
By

/s/ Joel P. Mellis
 


Joel P. Mellis
 


Secretary
 


CERTIFICATE OF AMENDMENT
 TO
CERTIFICATE OF INCORPORATION
 
GTE TELENET INCORPORATED, a corporation duly organized and existing under the laws of the State of Delaware (the “Corporation”) hereby certifies as follows:
 
FIRST: That the Board of Directors of the Corporation by Unanimous Written Consent dated June 20, 1986, did declare and adopt the following amendment to the Corporation’s Certificate of Incorporation:
 
“RESOLVED: That Article 1 of the Corporation’s Certificate of Incorporation be amended to change the Corporation’s name to TELENET INCORPORATED.”
 
SECOND: That the Sole Stockholder of the Corporation, by Unanimous Written Consent dated June 23, 1986, did approve and adopt the foregoing resolution.
 
THIRD: That the foregoing resolution was duly adopted in accordance with the4rovisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.
 
IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment to be executed by the undersigned President and Assistant Secretary, and its seal to be affixed hereto, this 25th day of June, 1986.
 
 
GTE TELENET INCORPORATED
 
     
 
/s/
 
 
President
 

Attest:
 
   
/s/ Jack Greenberg
 
Assistant Secretary
 
   
[SEAL]
 


CERTIFICATE OF CHANGE OP LOCATION OF REGISTERED OFFICE
 
AND OF REGISTERED AGENT
 
It is hereby certified that:
 
1.
The name of the corporation (hereinafter called the “corporation”) is
 
TELENET INCORPORATED
 
2.
The registered office of the corporation within the State of Delaware is hereby changed to 22 South State Street, City of Dover 19901, County of Kent.
 
3.
The registered agent of the corporation within the State of Delaware is hereby changed to The Prentice Hall Corporation System, Inc., the business office of which is identical with the registered office of the corporation as hereby changed.
 
4.
The corporation has authorized the changes hereinbefore set forth by resolution of its board of Directors.
 
Signed on August 1, 1988.
   
     
 
/s/ Jack Greenberg
 
 
Jack Greenberg, Vice-President
 

Attest:
 
   
/s/ Cynthia R. Perkinson
 
Cynthia R. Perkinson, Asst. Secretary
 


CERTIFICATE OF AMENDMENT
 TO
 CERTIFICATE OF INCORPORATION
 
TELENET INCORPORATED, a corporation duly organized and existing under the laws of the state of Delaware (the “Corporation”) hereby certifies as follows:
 
FIRST: That the Board of Directors of the Corporation by Unanimous Written Consent dated December 19, 1989, did declare and adopt the following amendment to the Corporation’s Certificate of Incorporation:
 
“RESOLVED, that Article 1 of the Corporation’s Certificate of Incorporation be amended to change the Corporation’s name to Sprint International Incorporated.”
 
SECOND: That the Sole Shareholder of the Corporation, by Unanimous Written Consent dated December 19, 1989, did approve and adopt the foregoing resolution.
 
THIRD: That the foregoing resolution was duly adopted in accordance with the provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.
 
IN WITNESS WHEREOF, the Corporation has cause this Certificate of Amendment to be executed by the undersigned Vice President and Assistant Secretary, and its seal to be affixed hereto, this   29th  , day of December, 1989.
 
 
TELENET INCORPORATED
 
     
 
/s/ Jack Greenberg
 
 
Vice-President
 

Attest:
 
   
/s/ Cynthia Perkinson
 
Assistant Secretary
 




Exhibit 3.205

SPRINT INTERNATIONAL INCORPORATED
Incorporated as GTE Communications Network Systems Incorporated - November 6, 1979
Name changed to GTE Telenet Incorporated - February 23, 1981
Name changed to Telenet Incorporated - June 23, 1986
Changed name to Sprint International Incorporated - January 2, 1990
State of Delaware
 
GTE Communications Network Systems Incorporated
 
BY-LAWS
 
OFFICES
 
1.            Principal Office.  The registered office of GTE Communications Network Systems Incorporated (hereinafter called the “Corporation”), in the State of Delaware shall be at 100 West Tenth Street in the City of Wilmington, County of New Castle.  The name of its registered agent therein is The Corporation Trust Company.
 
2.            Other Offices.  The Corporation may also have an office or offices at such other place or places, either within or without the State of Delaware, as the Board of Directors may from time to time determine or the business of the Corporation may require.
 
MEETINGS OF STOCKHOLDERS
 
3.            Annual Meetings.  An annual meeting of stockholders shall be held at 11:00 a.m.  local time, on the 2nd Tuesday of May of each year, beginning in the year 1980 if not a legal holiday and if a legal holiday then on the next business day following, when they shall elect, by plurality vote, a Board of Directors and transact such other business as may properly be brought before the meeting.
 
4.            Special Meetings.  Special meetings of the stockholders for any purpose or purposes, unless otherwise prescribed by statute, may be called by the Chairman of the Board (if there be one) or by the President, and shall be called by the Chairman of the Board (if there be one) or the President or the Secretary or the Assistant Secretary at the request in writing of a majority of the Board of Directors, or at the request in writing of stockholders owning a majority in number of shares of the entire capital stock of the Corporation issued and outstanding and entitled to vote.  Such request shall state the purpose or purposes of the proposed meeting.
 
5.            Place of Meetings.
 
(a)          All annual meetings of the stockholders for the election of directors, and all special meetings of stockholders held in lieu thereof, shall be held at the principal office of the Corporation or at such other place either within or without the State of Delaware as shall be fixed by the Board of Directors and specified in the notice of the meeting.
 
(b)          Special meetings of the stockholders for any other purpose or purposes may be held at any place or places as shall be stated in the call or notice of the meeting.


6.            Notice of Meetings.
 
(a)          Written notice of the annual meeting of stockholders shall be served upon or mailed to each stockholder en-titled to vote thereat, at such address as appears on the stock books of the Corporation, at least ten (10) days prior to the meeting.
 
(b)          Written notice of a special meeting of the stockholders, stating the time and place and object thereof, shall be served upon or mailed, postage prepaid, at least ten (10) days before such meeting or such greater number of days as may be prescribed by statute, to each stockholder entitled to vote thereat at such address as appears on the books of the Corporation.
 
7.            List of Stockholders.  A complete list of stockholders entitled to vote at every election of directors, arranged in alphabetical order with the residence of each and the number of voting shares held by each, shall be prepared and made by the Secretary and filed in a place in the city in which the election is to be held, at least ten (10) days before every such election and shall, at all times during the usual hours for business and during the whole time of said election, be open to the examination of any stockholder.
 
8.            Quorum.  The holders of a majority of the stock 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 if otherwise provided by statute, by the Certificate of Incorporation or by these by-laws.  If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until the requisite amount of voting stock shall be present.  At such adjourned meeting at which the requisite amount of voting stock shall be represented any business may be transacted which might have been transacted at the meeting as originally notified.
 
9.            Voting.  At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than three (3) years prior to said meeting, unless said instrument provides for a longer period.  Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the Corporation, and except where the transfer books of the Corporation shall have been closed or a date shall have been fixed as a record date for the determination of its stockholders entitled to vote, no share of stock shall be voted on at any election for directors which shall have been transferred on the books of the Corporation within twenty (20) days next preceding such election of directors.  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 shall be by a plurality vote.
 
BOARD OF DIRECTORS
 
10.          General Powers.  The property and business of the Corporation shall be managed by its Board of Directors.  In addition to the powers and authorities by these by-laws expressly conferred upon them, the Board may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these by-laws directed or required to be exercised or done by the stockholders.


11.          Number, Qualifications and Term of Office.
 
(a)          The number of directors which shall constitute the first Board shall be four (4) and the first directors shall be elected by the incorporator, and thereafter the number of directors which shall constitute the whole Board shall be such as from time to time shall be fixed by the Board of Directors or by the stockholders at the annual meeting to be held for the election of directors or at any special meeting held for that purpose, provided that the number so fixed shall not be less than three (3).
 
(b)          The Chairman, Vice Chairman and President must be directors.
 
(c)          Directors need not be stockholders.
 
(d)          Directors shall be elected at the annual meeting of the stockholders and in the manner provided in these by-laws, and each director shall be elected to serve until the annual meeting held next after his election or until his successor shall have been elected and shall qualify or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.
 
12.          Quorum.  At all meetings of the Board of Directors the presence of at least one-third of the total number of directors, but in no case less than two (2) directors, shall be requisite and shall constitute a quorum for the transaction of business.  If, however, a quorum shall not be present at any meeting duly convened, the directors present thereat shall have power by majority vote, and without notice save announcement at the meeting, to adjourn the meeting from time to time until a quorum be present.  At any adjourned meeting, at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally notified.  The act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specifically provided by statute, by the Certificate of Incorporation or by these by-laws.
 
13.          Place of Meeting, etc.  The Board of Directors may meet at such place or places as shall be specified or fixed in the respective notices or waivers of notice of meetings thereof; and may keep the books and records of the Corporation at such place or places as it shall from time to time determine.
 
14.          First Meetings.  The newly elected Board of Directors may meet immediately after the adjournment of the annual meeting of stockholders, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order to legally constitute the meeting, provided a quorum shall be present, or they may meet at such time and place as may be fixed by the written consent of all the directors or as specified in the notice in the manner provided for calling special meetings of the Board.
 
15.          Regular Meetings.  Regular meetings of the Board of Directors shall be held at such place and at such times as the Board shall from time to time by resolution determine.  If any day fixed for a regular meeting shall be a legal holiday at the place where the meeting is to be held, then the meeting which would otherwise be held on that day shall be held on the next succeeding busi-ness day not a legal holiday.  Notices of regular meetings need not be given.


16.          Special Meetings; Notice.  Special meetings of the Board may be called by the Chairman of the Board (if there be one) or the President or the Secretary on forty-eight (48) hours’ notice to each director; special meetings shall be called by the Chairman of the Board (if there be one), the President or the Secretary in like manner and on like notice on the written request of two (2) directors.
 
17.          Organization.  At each meeting of the Board of Directors, the Chairman of the Board or, if there be no Chairman of the Board or in his absence, the President; or in the absence of the President, a director chosen by a majority of the directors present at the meeting, shall act as Chairman of the meeting.  The Secretary, or, in his absence, an Assistant Secretary, or in the absence of both the Secretary and Assistant Secretary or Secretaries, any person appointed by the Chairman of the meeting shall act as Secretary of the meeting.
 
18.          Action Without a Meeting.  Notwithstanding any other provision of these by-laws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee of the Board of Directors, if there be any, may be taken without a meeting if all members of the Board of Directors or the 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.
 
19.          Meetings by Conference Telephone.  Any one or more members of the Board of Directors or any committee thereof 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 a meeting by such means shall consti-tute presence in person at such meeting.
 
20.          Resignations.  Any director of the Corporation may resign at any time by giving written notice to the President, to the Secretary or to the Board of Directors of the Corporation.  Such resignation shall take effect when accepted by the Board or as of the date specified in the resignation.
 
21.          Removal.  Any or all of the directors may be removed at any time and from time to time, either with or without cause, by the affirmative vote of the holders of record of a majority in interest of the outstanding stock of the Corporation having voting power, at a special meeting of the stockholders called for that purpose, and the resulting vacancy or vacancies may be filled at the same meeting, and by like vote, of the stockholders.
 
22.          Vacancies.  Vacancies in the Board of Directors caused by death, resignation, removal, disqualification, or any other cause, shall be filled by majority vote of a quorum of the remaining directors then in office, if there be a quorum remaining, and if not then by the majority vote of the remaining directors, though less than a quorum, or by the voting stockholders of the Corporation at a meeting duly held for the purpose, and directors so chosen shall hold office until the next annual election and until their successors shall be duly elected and qualified, unless sooner displaced.


23.          Compensation.  Directors as such shall not receive any stated salary for their services, but, by resolution of the Board; 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.
 
24.          The Board of Directors may, by resolution passed by a majority of the whole board, designate an executive committee and other committees, each committee to consist of one or more of the directors of the Corporation.  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 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 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, 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 amending the by-laws of the Corporation; 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.
 
OFFICERS
 
25.          The elective officers of the Corporation shall be chosen annually by the directors and shall be a President, one or more Vice Presidents, a Secretary, and a Treasurer.  The Board may also in its discretion elect a Chairman of the Board and one or more Vice Presidents, Assistant Secretaries or Assistant Treasurers.  The Chairman and the President must be members of the Board.  Any two offices may be held by the same person, except the offices of President and Vice President, or President and Secretary or Vice President and Secretary.  The Board may also elect such other officers and agents as it may deem necessary to hold office for such terms and exercise such powers and perform such duties except as otherwise provided in the by-laws as may be authorized from time to time by the Board.
 
26.          Term of Office and Removal.  The officers of the Corporation shall hold office until their successors are chosen and qualify in their stead.  Any officer elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the whole Board of Directors.


27.          Salaries.  The salaries of all officers and agents of the Corporation shall be fixed by the Board of Directors.
 
28.          Delegation of Officers, Duties.  In case of the absence of any officer of the Corporation, or for any other reason that the Board may deem sufficient, the Board may delegate, for the time being, the powers or duties, or any of them of such officer to any other officer or to any director.
 
29.          Vacancies.  If the office of any officer or agent becomes vacant for any reason, the vacancy shall be filled by the affirmative vote of a majority of a quorum of the Board of Directors; provided, however, that the President shall have power to fill all vacancies in the office of Assistant Secretary or Assistant Treasurer, such appointee to hold office until the vacancy shall be filled by the Board of Directors.
 
30.          Chairman of the Board and President.  The Chairman of the Board (if there be one) shall preside at all meetings of the Board of Directors and of the stockholders, and also act as chairman of any standing or special committees of which he is a member.  In respect to all affairs and business of the Corporation (except where by statute it is provided otherwise) he shall have the powers of the President, whether the President be absent or present.  If there be no Chairman of the Board, or in his absence, the President shall have all the powers and discharge all the duties of the Chairman and shall preside at all meetings of the Board of Directors and stockholders and any standing or special committees of which he is a member.  The President shall be the chief executive officer of the Corporation; he shall have general and active management of the business of the Corporation, subject to the control of the Chairman of the Board and the Board of Directors.  He shall see that all orders and resolutions of the Board are carried into effect, subject, however, to the right of the directors to delegate any specific powers, except such as may be by statute exclusively conferred on the President, to any other officer or officers of the Corporation.  He or one of the Vice Presidents shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the Corporation and shall sign certificates of stock.
 
31.          Vice Presidents.  Any 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 the Board of Directors shall prescribe.
 
32.          The Secretary and Assistant Secretaries.  The Secretary shall attend all sessions of the Board of Directors and all meetings of the stockholders and record all votes and the minutes of all proceedings 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 stockholders and all meetings of the Board of Directors requiring notice, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be.  The Assistant Secretary or Secretaries shall assist the Secretary in the performance of and in the latter’s absence, perform the duties of the office of Secretary.


33.          The Treasurer and Assistant Treasurers.
 
(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 to the credit of the Corporation in such depositories as may be designated by the Board of Directors.
 
(b)          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 directors, at the regular meetings of the Board of Directors or whenever they may require, an account of all his transactions as Treasurer and of the financial condition of the Corporation.
 
(c)          He shall give the Corporation a bond if re-quired by the Board of Directors in a sum, and with one or more sureties, 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 Assistant Treasurer or Treasurers shall assist the Treasurer in the performance of, and in his absence perform the duties of, the office of Treasurer.
 
34.          Indemnification of Officers and Directors.
 
(a)          Every person who is or shall be or shall have been a director or officer of the Corporation and his personal representatives shall be indemnified by the Corporation against all expenses, counsel fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with or resulting from any action, suit or proceeding to which he may be made a party by reason of his being or having been a director or officer of the Corporation or of any subsidiary or affiliate thereof, 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.
 
(b)          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 for negligence or misconduct in the performance of his duty to the Corporation unless and 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 but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.
 
(c)          To the extent that a director or officer of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in (a) or (b) above, 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)          Nothing contained in this by-law shall preclude the Corporation or any subsidiary or affiliate thereof from settling litigation to which present or former directors or officers or their personal representatives are or may be parties or from defraying the cost of insurance for protection of the Corporation and its subsidiaries and affiliates and its and their directors and officers, or any of the foregoing, against liability in or in connection with any litigation.  If said action, suit or proceeding shall be settled with the approval of the Board of Directors, or otherwise terminated without final determination on the merits, each director or officer shall be entitled to such indemnity (which amount shall not include any amount paid to the Corporation in settlement) if in the judgment of the Board of Directors said director or officer acted in good faith and in a manner he rea-sonably believed to be in or not opposed to the best interests of the Corporation.
 
(e)          The foregoing right to indemnification shall not be exclusive of other rights to which any such director or officer may be entitled as a matter of law.
 
(f)          Expenses incurred in 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 in the specific case 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 Section.
 
CHECKS, DRAFTS, ETC.
 
35.          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, employee or employees, of the Corporation as shall from time to time be determined by resolution of the Board of Directors.
 
SHARES AND THEIR TRANSFER
 
36.          Certificates of Stock.  Certificates for shares of the stock of the Corporation shall be in such form as shall be approved by the Board of Directors.  Such certificates shall be numbered and shall be 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 an Assistant Treasurer or the Secretary or an Assistant Secretary; provided, however, if the Corporation is authorized to issue more than one class of stock or more than one series of any class, the 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 pre-ferences and/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.  If the Corporation has a Transfer Agent or an Assistant Transfer Agent or a Transfer Clerk acting on its behalf and a Registrar, the signature of any such officer may be facsimile.  No stock certi-ficate shall be valid until the same shall be attested or certified by the Registrar and Transfer Agent of the Corporation, provided the Board of Directors shall have determined the neces-sity for them and shall have appointed such Registrar and Transfer Agent.


37.          Transfers of Stock.  Transfers of stock shall be made only on the books of the Corporation by the person named in the certificate or by attorneys lawfully constituted in writing and upon surrender of the certificate therefor.  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 on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by the laws of the State of Delaware.
 
38.          Closing of Stock Transfer Books.  The Board of Directors shall have power to close the stock transfer books of the Corporation for a period not exceeding fifty (50) days pre-ceding the date of any meeting of stockholders or the date of payment of any dividend 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 for a period of not exceeding fifty (50) days in connection with obtaining the consent of stockholders for any purpose; provided, however, that in lieu of the closing the stock transfer books as aforesaid, the Board of Directors may fix in advance a date, not exceeding fifty (50) days preceding the date for any meeting of stockholders or the date for the payment of any dividend, 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 a date in connection with obtaining such consent, 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, or entitled to receive payment of any such dividend, or to any such allotment of rights, or to exercise the rights in respect of any such change, conversion or exchange of capital stock, or to give such consent, 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, such meeting, and any adjournment thereof, or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, or to give such consent, 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.
 
39.          Lost or Destroyed Stock Certificates.  Any person claiming any certificate of stock issued to him by the Corporation to be lost or destroyed and desiring a new certificate to be issued in lieu thereof shall make an affidavit or affirmation of that fact and shall advertise the same as, if and when required by the President or a Vice President of the Corporation, and if required, such person shall also give the Corporation a bond of indemnity in form and amount sufficient, in the opinion of such officer, to indemnify the Corporation against any claim that may be made against it on account of the alleged loss of any such certificate whereupon a new certificate may be issued of the same tenor and for the same number of shares as the one alleged to be lost or destroyed.

40.          Inspection of Books by Stockholders.  The Board of Directors shall determine from time to time whether and if allowed, when and under what condition and regulations the accounts and books of the Corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.


DIVIDENDS
 
41.          Dividends upon the capital stock of the Corporation, subject to the provisions of the Certificate of Incorporation, 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 capital stock of the Corporation.
 
Before payment of any dividend or making any distribution of profits, 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, shall deem proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation or for such other purposes as the Board of Directors shall deem conducive to the interest of the Corporation, and the Board of Directors may abolish any such reserve in the manner in which it was created.
 
NOTICES
 
42.          Whenever under the provisions of these by-laws notice is required to be given to any director, officer or stockholder, it shall not be construed to mean personal notice, but such notice may be given by telegram, or cablegram, or by mail by depositing the same in the post office or letter box, in a postpaid sealed wrapper, addressed to such stockholder, officer or director at such address as appears on the books of the Corporation and such notice shall be deemed to be given at the time when the same shall be thus mailed or the telegram or cablegram sent.
Any stockholder, director or officer may waive any notice required to be given under these by-laws.
 
43.          The Board of Directors shall provide a corporate seal which shall be in the form of a circle and shall bear the corporate title of the Corporation, the year of its organization and the words “Corporate Seal, Delaware.” Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or otherwise reproduced.
 
FISCAL YEAR
 
44.          The fiscal year of the Corporation shall be the calendar year.
 
45.          Interested Directors
 
(1)          No contract or transaction between the Corporation and one or more of its directors, or between the Corporation and any other corporation, partnership, association, or other organization in which one or more of its directors are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or trans-action, or solely because his or their votes are counted for such purpose, if:


(a)          The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or
 
(b)          The material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract is specifically approved in good faith by vote of the 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, a committee thereof, or the stockholders.
 
(2)          Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.
 
AMENDMENTS
 
46.          These by-laws may be amended or repealed by the stockholders at any annual meeting, or at any special meeting if notice of the proposed amendment or alteration of new by-laws is included in the notice of such special meeting.  These bylaws may be amended or repealed by the affirmative vote of a majority of the whole Board of Directors given at any meeting, the notice whereof mentions the proposed amendment or alteration or new by-law as one of the purposes of such meeting.




Exhibit 3.206

STATE of DELAWARE 
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION
 
First: The name of the limited liability company is Sprint International Network Company LLC.
 
Second: The address of its registered office in the State of Delaware is 2711 Centerville Road Suite 400 in the City of Wilmington, DE 19808.
 
The name of its Registered agent at such address is Corporation Service Company.
 
In Witness Whereof, the undersigned have executed this Certificate of Formation of Sprint International Network Company LLC this 14th day of June 2001.
 

Sprint International Communications Company




BY:
/s/ Thomas A. Gerke




Authorized Person


NAME:
Thomas A. Gerke




Type of Print




Exhibit 3.207
 
OPERATING AGREEMENT
 
OF
 
SPRINT INTERNATIONAL NETWORK COMPANY LLC
 
This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of October 30, 2008, by Sprint International Communications Corporation, a Delaware corporation (the “Member”), the sole member of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.
 
ARTICLE 1
ORGANIZATIONAL MATTERS
 
1.1.      Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.
 
1.2.      Name.  The name of the Company is Sprint International Network Company LLC.
 
1.3.      Purposes of the Company; Business.  The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.
 
1.4.      Office and Agent.  The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.
 
ARTICLE 2.
DEFINITIONS
 
Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:
 
            “Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.
 
  “Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member. Without limiting the generality of the foregoing, “control” of a Person means the possession. directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.


  “Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.
 
                           “Company” means Sprint International Network Company LLC.
 
Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.
 
                           “Member” means Sprint International Communications Corporation, a Delaware corporation, or its successor.
 
                           “Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.
 
ARTICLE 3
CAPITALIZATION: ECONOMICS
 
3.1.      Capital.  The Member has made a capital contribution to the Company and shall have a 100% membership equity interest in the Company. including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement. The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.
 
3.2.      Allocations.  It is the intention of the Member that the Company be disregarded for federal income tax purposes (so long as it has only one member) and, accordingly, all items of income, gain, loss, deduction. and credit will be allocated to the Member and be reported directly on the tax return of the Member.
 
3.3.      No Interest on Capital Contributions.  The Member is not to be paid interest on its capital contributions to the Company.
 
ARTICLE 4
MANAGEMENT
 
4.1.      Management by Member.  The Company shall be managed by the Member. The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.
 
4.2.      Officers.  The Company may have such officers as shall be appointed from time to time by the Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Member. Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.
 

ARTICLE 5
TRANSFERS AND DISSOLUTION
 
5.1.      Transfers of Interest.  The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company;  (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.
 
5.2.      Status of Third Party Transferee.  No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.
 
5.3.      Dissolution and Liquidation.  If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member. The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.
 

ARTICLE 6
INDEMNIFICATION OF MEMBER AND OFFICERS.
 
6.1.      Indemnification.
 
     (a)         The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.
 
  (b)        The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.
 
  (c)        The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.
 
6.2.      Liability to the Company.  The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.
 
6.3.      Liability to Others.  The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.
 

ARTICLE 7
MISCELLANEOUS
 
7.1.      Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member. Any such writing shall be filed with or entered upon the records of the Company.
 
7.2.      Notices.  All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.
 
7.3.      Whole Agreement.  This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.
 
7.4.      Governing Law.  This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.
 
7.5.      Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.
 
7.6.      Construction.  The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.
 
(remainder of page intentionally left blank — signature page follows)
 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.
 

Sprint International Communications Corporation, a Delaware corporation.




By:
/s/ Timothy P. O’Grady


Name: Timothy P. O’Grady


Title:  Vice President




Exhibits 3.208

AMENDED AND RESTATED
 
CERTIFICATE OF FORMATION
 
of
 
COX PCS ASSETS, L.L.C.
 
Cox PCS Assets, L.L.C. is a. limited liability company organized under the Delaware Limited liability Company Act (“the Act”), for its purpose of amending and restating Certificate of  Formation tiled with the office of the Secretary of State of Delaware on November 12, 1997, under the name of Cox PCS Assets, hereby certifies that its Certificate of Formation is amended  and restated in accordance with Section 18-208 of the Act, to read ill its entirety as follows:
 
1.          NAME.
 
The name of the limited liability company is Sprint PCS Assets, L.L.C.
 
2.          REGISTERED OFFICE AND AGENT.
 
The address of Sprint PCS Assets, L.L.C.’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name of the registered agent at such address is the Corporation Service Company.
 
3.          AUTHORIZED PERSON.
 
The name and address of the authorized person is Laura L. Ozenberger, 2330 Shawnee Mission Parkway, Westwood, Kansas 66205. The powers of the authorized person shall terminate upon the filing of this Amended and Restated Certificate of Formation.
 
This Amended and Restated Certificate of Formation is being duly executed and filed in accordance with Section 18-208 of the Act, on this 7th day of March, 2002.
 

/s/ Laura L. Ozenberger

Laura L. Ozenberger, Authorized Person




Exhibit 3.209

OPERATING AGREEMENT
OF
COX PCS ASSETS, L.L.C.
 
THIS OPERATING AGREEMENT OF COX PCS ASSETS, L.L.C., is entered into effective as of December   31  , 1997, by and between the Cox PCS Assets, L.L.C., a limited liability company organized pursuant to the Delaware Limited Liability Company Act (the “Company”), and Cox Communications PCS, L.P. (“Cox Communications”), a Delaware limited partnership, its sole member.
 
RECITAL
 
The parties desire to enter into this Agreement to form a limited liability company under the laws of the State of Delaware, to provide for the organization of the Company, the rights, obligations, and interests of the Member to the Company, and certain other matters.
 
AGREEMENT
 
In consideration of the mutual covenants and agreements set forth in this Agreement, the parties agree as follows.
 
SECTION 1
 
DEFINITIONS
 
“Act” means the Delaware Limited Liability Company Act.
 
“Agreement” means this Operating Agreement, as it may be amended, restated, modified, or supplemented from time to time in accordance with its terms,
 
“Certificate” is the Certificate of Formation of Cox PCS Assets, L.L.C. as filed with the Secretary of State of the State of Delaware, as the same may be amended from time to time.
 
“Company” means the limited liability company created by this Agreement.
 
“Member” means Cox Communications and its successors-in-interest under this Agreement.
 
“Person” means an individual, corporation, limited liability company, association, general partnership, limited partnership, limited liability partnership, joint venture, trust, estate, or other entity or organization.
 

SECTION 2
 
THE COMPANY AND ITS BUSINESS
 
2.1          Formation.
 
The Company was formed on November 12, 1997, pursuant to the provisions of the Act. Except as provided in this Agreement, all rights, liabilities, arid obligations among the Member, the Company, and other Persons, shall be as provided in the Act, and this Agreement shall be construed in accordance with the provisions of the Act. To the extent that the rights or obligations of the Member are different by reason of any provision of this Agreement than they would be in the absence of such provision, this Agreement shall, to the extent permitted by the Act, control. The Member shall not be personally liable for obligations of the Company beyond any liability provided in the Act.
 
2.2          Filing of Certificate of Limited Liability Company.
 
The Member has caused the Certificate to be filed with the Secretary of State of Delaware and shall cause the Certificate to be filed or recorded in any other public office where filing or recording is required or advisable. The Member shall do, and continue to do, all other things that are required or advisable to maintain the Company as a limited liability company existing pursuant to the laws of the State of Delaware.
 
2.3          Company Name.
 
The name of the Company shall be “Cox PCS Assets, L.L.C.” The business of the Company may be conducted under that name or, upon compliance with applicable laws, any other name that the Member deems appropriate or advisable. The Member shall file any assumed name certificates and similar filings, and any amendments thereto, that it considers appropriate or advisable.
 
2.4          Term of the Company.
 
The term of the Company commenced on the date of the filing of the Certificate with the Secretary of State of the State of Delaware and shall continue until the Company is dissolved and its affairs wound up in accordance with the Act and Article 8 of this Agreement.
 
2.5          Purposes of the Company.
 
The purpose of the Company shall be to carry on any lawful business, purpose, or activity permitted under the Act.
 
2.6          Authority of the Company.
 
The Company shall be empowered and authorized to do all lawful acts and things necessary, appropriate, proper, advisable, incidental to, or convenient for the furtherance and accomplishment of its purposes including:
 
-2-

(a)          to hold interests in real and personal property;
 
(b)          to enter into, perform, and carry out contracts and agreements of any kind necessary to, in connection with, or incidental to accomplishing the purposes of the Company;
 
(c)          to maintain and operate the assets of the Company;
 
(d)          to hire and compensate employees, agents, independent contractors, attorneys, and accountants; and
 
(e)          to bring and defend actions in law and equity.
 
2.7          Principal Office and Other Offices: Registered Agent.
 
The address of the Company’s registered office which is required to be maintained by the Company in the State of Delaware pursuant to Section 18-104 of the Act shall be located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801, and the name of the Company’s registered agent at such address is The Corporation Trust Company. The principal office of the Company shall be 18200 Von Karman, Suite 100, Irvine, California 92612-1029. The Company may maintain any other offices at any other places that the Member deems advisable. The Company may, upon compliance with the applicable provisions of the Act, change its principal office or registered agent from time to time at the discretion of the Member.
 
2.8          Foreign Qualification.
 
The Member shall take all necessary actions to cause the Company to be authorized to conduct business legally in all appropriate jurisdictions, including registration or qualification of the Company as a foreign limited liability company in those jurisdictions that provide for registration or qualification.
 
2.9          Fiscal Year.
 
The fiscal year of the Company shall be the calendar year. The Company shall have the same fiscal year for income tax purposes and for financial accounting purposes.
 
2.10        Address of the Member.
 
The address of the Member is:
 
Cox Communications PCS, L.P.
18200 Von Karman, Suite 100
Irvine, California 92612-1029
 
-3-

SECTION 3
 
COMPANY CAPITAL
 
3.1          Capital Contributions.
 
The Member shall make such capital contributions to the Company as it deems appropriate.
 
3.2          Financing.
 
To finance the business of the Company, the Member may arrange for the obtaining of loans or for the refinancing of any loans, and may pledge the assets of the Company, or the interests of the Member in the Company. The Member may lend funds to the Company on terms and conditions determined by the Member.
 
3.3          Disbursements.
 
The Company shall pay all costs and expenses of the Company business, including financing costs and related expenses, investment expenses, real estate taxes and other carrying charges, stamp taxes, stock taxes, all costs of construction of improvements on Company property or leaseholds, management, leasing, and loan placement fees, and operating expenses, and including all reasonable costs and expenses incurred by or on behalf of the Company by the Member. The Company may set aside funds for any items that are proper Company expenses, including operating expenses, debt service, capital improvements, replacements, repairs, amortization, other capital requirements, and liabilities, contingent or otherwise of the Company, in each case as determined by the Member in its sole discretion.
 
SECTION 4
 
CASH DISTRIBUTIONS: ALLOCATIONS OF PROFITS AND LOSSES
 
4.1          Distributions.
 
All cash of the Company available for distribution shall be distributed to the Member at such times and in such amounts as the Member may determine in its sole discretion.
 
4.2          Allocations of Profits and Losses.
 
All profits and losses of the Company shall be allocated to the Member.
 
-4-

SECTION 5
 
RIGHTS AND POWERS OF THE MEMBER
 
5.1          Management Rights Generally.
 
The responsibility and control of the management and conduct of the Company’s day-to-day activities and operations shall be vested in the Member and such officers as it may appoint in its discretion.
 
5.2          Officers.
 
The Member may appoint such officers, from time to time, as the Member deems necessary and advisable. The Member may, in its discretion, delegate certain day-to-day management functions, powers, and duties to those officers. Notwithstanding the foregoing, no officer of the Company shall have any power or authority outside the normal day-to-day business of the Company to bind the Company by any contract or engagement or to pledge as credit or to render it liable in connection with any transaction unless expressly so authorized by the Member.
 
5.3          Authority of the Member.
 
The Member shall have all powers necessary to manage and control the day-to-day activities and operations of the Company, including the power to cause the Company to take any of the actions described in Section 2.6 to the extent necessary, convenient, or incidental to the accomplishment of the purposes of the Company. The powers of the Member, which the Member may delegate as it deems appropriate, shall include the power on behalf of Company to:
 
(a)          acquire by purchase, lease, or otherwise any real or personal property;
 
(b)          operate, maintain, finance, improve, construct, own, grant options with respect to, sell, convey, assign, mortgage, and lease real and personal property;
 
(c)          sell or exchange all or any part of the property and assets of the Company for property, cash, or on terms, or any combination thereof;
 
(d)          execute and modify leases and other agreements, and execute and modify options, licenses, or agreements with respect to any of the assets or the business of the Company;
 
(e)         obtain loans, secured and unsecured, for the Company and secure the same by mortgaging, assigning for security purposes, pledging, or otherwise hypothecating all or any part of the property and assets of the Company (and in connection therewith to place record title to any such property or assets in the name or names of a nominee or nominees);
 
(f)          prepay in whole or in part, refinance, recast, increase, decrease, modify, amend, restate, or extend any such mortgage, security assignment, pledge, or other security instrument, and in connection therewith to execute and deliver, for and on behalf of the Company, any extensions, renewals, or modifications thereof, any new mortgage, security assignment, pledge, or other security instrument in lieu thereof;
 
-5-

(g)          draw, make, accept, endorse, sign, and deliver any notes, drafts, or ocher negotiable instruments or commercial paper;
 
(h)        establish, maintain, and draw upon checking, savings, and other accounts in the name of the Company in such banks or other financial institutions as the Member may from time to time select;
 
(i)          employ, fix the compensation of, oversee, and discharge agents and employees of the Company as it shall deem advisable in the operation and management of the business of the Company, including such accountants, attorneys, architects, consultants, engineers, and appraisers, on such terms and for such compensation, as the Member shall determine;
 
(j)          enter into management agreements with third parties pursuant to which the management, supervision, or control of the business or assets of the Company may be delegated to third parties for reasonable compensation;
 
(k)          enter into joint ventures, general or limited partnerships, limited liability partnerships, limited liability companies, or other agreements relating to the Company’s purposes;
 
(l)          compromise any claim or liability due to the Company;
 
(m)        execute, acknowledge, verify, and file any notifications, applications, statements, and other filings that the Member considers necessary or desirable to be filed with any state or federal securities administrator or commission;
 
(n)          execute, acknowledge, verify, and file any and all certificates, documents, and instruments that the Member considers necessary or desirable to permit the Company to conduct business in any state in which the Member deems advisable;
 
(o)          do any or all of the foregoing, discretionary or otherwise, through agents selected by the Member and compensated or uncompensated by the Company; and
 
(p)          take any other actions and execute any other contracts, documents, and instruments that it deems appropriate to carry out the intent of this Agreement and the purposes of the Company.
 
5.4          Admission of Additional Members.
 
The Member, in its discretion, may admit additional members to the Company on terms and conditions agreed to by the Member and the Person being admitted as an additional member.
 
5.5          Limitation of Liability of the Member.
 
The debts, obligations, and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company; and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by season of being the Member, except and only to the extent as otherwise expressly required by law.
 
-6-

5.6          Indemnification.
 
(a)         In any threatened, pending, or completed claim, action, suit, or proceeding to which the Member was or is a party or is threatened to be made a party by reason of its activities on behalf of the Company, the Company shall indemnify and hold harmless such Member against losses, damages, expenses (including attorneys’ and accountants’ fees), judgments, and amounts paid in settlement actually and reasonably incurred in connection with such claim, action, suit, or proceeding, except that the Member shall not be indemnified for actions constituting the improper receipt of personal benefits, willful misconduct, recklessness, or gross negligence with respect to the business of the Company; provided, however, that to the extent the Member has been successful on the merits or otherwise in defense of any action, suit, or proceeding to which it was or is a parry or is threatened to be made a party by reason of the fact that it was or is a Member of the Company, or in defense of any claim, issue, or matter in connection therewith, the Company shall indemnify such Member and hold it harmless against the expenses (including attorneys’ and accountants’ fees) actually incurred by such Member in connection therewith.
 
(b)         Expenses (including attorneys’ and accountants’ fees) incurred in defending a civil or criminal claim, action, suit, or proceeding shall be paid by the Company in advance of the final disposition of the matter upon receipt of an undertaking by or on behalf of the Member to repay such amount if such Member is ultimately determined not to be entitled to indemnity.
 
(c)         For purposes of this Section 5.6, the termination of any action, suit, or proceeding by judgment, order, settlement, or otherwise adverse to the Member shall not, of itself, create a presumption that the conduct of such Member constitutes willful misconduct, recklessness, or gross negligence with respect to the business of the Company.
 
5.7          Indemnity of Officers.
 
At the discretion of the Member, the Company may, to the fullest extent permitted by law, indemnify, defend and hold harmless any Person (or the estate of any Person) who was or is a party to, or is threatened to be made a party to, a threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the Company, whether, civil, criminal, administrative, investigative or otherwise, by reason of the fact that such Person is or was an officer of the Company from and against any and all claims, liabilities, losses, damages, costs or expenses (including attorneys’ fees, judgments, fines and amounts paid in settlement) actually and reasonably incurred by such Person in connection with such action, suit or proceeding. The Company may, to the full extent permitted by law, purchase and maintain insurance on behalf of arty such Person against any liability which may be asserted against such Person.
 
5.8          Third Parties.
 
No Person dealing with the Member shall be required to inquire into the necessity or expediency of any act taken by the Member on behalf of the Company or be obligated or privileged to inquire into the authority of the Member to perform any such act on behalf of the Company. Every contract, agreement, or other instrument executed by the Member in the name and on behalf of the Company shall be conclusive evidence in favor of any Person relying thereon or claiming thereunder that (a) the Company was in existence at the time of the execution and delivery thereof, (b) such instrument was duly executed in accordance with the terms and provisions of this Agreement and is binding upon the Company, and (c) the Member was duly authorized and empowered to execute and deliver such instrument in the name and on behalf of the Company.
 
-7-

SECTION 6
 
PERMITTED TRANSACTIONS
 
6.1          Other Businesses.
 
The Member or any affiliate, agent, or representative of the Member, may engage in or possess an interest in other business ventures of any nature or description, independently or with others, whether currently existing or hereafter created and whether or not competitive with or advanced by the business of the Company. The Company shall not have any rights in or to the income or profits derived therefrom.
 
6.2          Transactions with the Company.
 
The Company may, in the sole discretion of the Member, contract with any Person (including the Member or any Person affiliated with the Member or in which the Member may be interested) for the performance of any services which may reasonably be required to carry on the business of the Company, and any such Person dealing with the Company, whether as an independent contractor, agent, employee, or otherwise, may receive from others or from the Company profits, compensation, commissions, or other income incident to such dealings.
 
SECTION 7
 
ASSIGNMENT. TRANSFER. OR SALE OF INTERESTS IN
THE COMPANY
 
The Member may sell, assign, pledge, or otherwise encumber or transfer all or any part of its interest in the Company to any Person.
 
SECTION 8
 
DISSOLUTION AND TERMINATION OF THE COMPANY
 
8.1          Events of Dissolution.
 
The Company shall dissolve upon the earlier to occur of:
 
(a)          an election to dissolve the Company made by the Member, subject to any restriction in any agreement to which the Company is a party; or
 
(b)          the happening of any event that, under the Act, causes the a limited liability company.
 
-8-

8.2          Actions on Dissolution.
 
Upon the dissolution of the Company, the Member shall act as liquidator to wind up the Company. The proceeds of liquidation shall be applied first to the payment of the debts and liabilities of the Company (including any loans to the Company made by the Member), the expenses of liquidation, and the establishment of any reserves that the liquidator deems necessary for potential or contingent liabilities of the Company. Remaining proceeds shall be distributed to the Member as provided in Section 4.1. Upon the dissolution and winding up of the Company, the liquidator shall file a certificate of cancellation with the Secretary of State of Delaware in accordance with Section 18-203 of the Act. Upon the completion of the distribution of Company assets and the proceeds of liquidation as provided in this Section 8.2, the Company shall be terminated.
 
SECTION 9
 
BOOKS. RECORDS, AND RETURNS
 
9.1          Books of Account and Records.
 
A copy of this Agreement and any other records required to be maintained by the Act shall be maintained at the principal office of the Company at the location specified in Section 2.7. All such books and records shall be available for inspection and copying by the Member or its duly authorized representatives during ordinary business hours. The Company shall keep accurate books and records of the operation of the Company which shall reflect all transactions, be appropriate and adequate for the Company’s business and for carrying out the provisions of this Agreement.
 
9.2          Deposit of Company Funds.
 
All revenues, assessments, loan proceeds, and other receipts of the Company will be maintained on deposit in interest-bearing and non-interest bearing accounts and other investments as the Member deems appropriate.
 
SECTION 10
 
MISCELLANEOUS

10.1        Captions.
 
All article, section, or paragraph captions contained in this Agreement are for convenience only and shall not be deemed part of this Agreement.
 
10.2        Pronouns, Singular and Plural Form.
 
All pronouns and any variations thereof shall be deemed to refer to the masculine, feminine, and neuter as the identity of the Person or Persons referred to may require, and all  words shall include the singular or plural as the context or the identity of Persons may require.
 
-9-

10.3        Further Action.
 
The parties shall execute and deliver all documents, provide all information, and take, or forbear from, all actions that may be necessary or appropriate to achieve the purposes of this Agreement.
 
10.4        Entire Agreement.
 
This Agreement contains the entire understanding among the parties and supersedes any prior understandings and agreements between them regarding the subject matter of this Agreement.
 
10.5        Agreement Binding.
 
This Agreement shall be binding upon the successors and assigns of the parties.
 
10.6        Severability.
 
If any provision or part of any provision of this Agreement shall be invalid or unenforceable in any respect, such provision or part of any provision shall be ineffective to the extent of such invalidity or unenforceability only, without in any way affecting the remaining parts of such provision or the remaining provision of this Agreement.
 
10.7        Counterparts.
 
This Agreement may be signed in counterparts with the same effect as if the signature on each counterpart were upon the same instrument.
 
101         Governing Law.
 
This Agreement shall be governed, construed, and enforced in accordance with the laws of the State of Delaware (without regard to the choice of law provisions thereof).
 
10.9        No Third-Party Beneficiaries.
 
This Agreement is not intended to, and shall not be construed to, create any right enforceable by any Person not a parry hereto, including any creditor of the Company or of Member.
 
-10-

IN WITNESS WHEREOF, the undersigned have executed this Agreement to be effective as of the date first written above.
 
 
COX COMMUNICATIONS PCS, L.P.
     
 
By Cox Pioneer Partnership, its General Partner
     
 
By Cox Communications Pioneer, Inc., its Managing General Partner
       
 
By:
/s/ Ted. J. Carrier
 
 
Name:
Ted J. Carrier
 
 
Title:
VP Finance and Administration
 

 
COX PCS ASSETS, L.L.C.
     
 
By Cox Communications PCS, L.P., its sole Member
     
 
By Cox Pioneer Partnership, its General Partner
     
 
By Cox Communications Pioneer, Inc., its Managing General Partner
     
 
By:
/s/ Ted. J. Carrier
 
 
Name:
Ted J. Carrier
 
 
Title:
VP Finance and Administration
 




Exhibit 3.210

CERTIFICATE OF INCORPORATION
 
OF
 
SPRINT SOLUTIONS, INC.
 
FIRST
Name
 
The name of the corporation is Sprint Solutions, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Delaware is located at 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The name of its resident agent at such address is Corporation Service Company.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activity for which corporations nay be organized under the General Corporation Law of Delaware.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is one thousand (1,000) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and may be issued by the Corporation from time to time for such consideration as is fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
 
Name
Mailing Address
 
Daniel E. Doherty
6200 Sprint Parkway
Overland Park, Kansas 66251


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, alter or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 
EIGHTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director, except that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of Delaware and amendments, thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.
 
NINTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Delaware, 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 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 270 of Title 8 of the Delaware Code and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class or stockholders or this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may he, 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 reorganization shall, if sanctioned by the court to which the application has been made, be binding on all the creditors or class of creditors, and on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 
2

TENTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the General Corporation Law of Delaware.
 
ELEVENTH
Amendment
 
The Corporation reserves the right to amend, alter or repeal any provision contained in those Articles of Incorporation in the manner now or hereafter prescribed by statute, and all rights of stockholders herein are subject to this reservation.
 
3

THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the General Corporation Law of Delaware, has signed this instrument on the 23rd day of July, 2002, and does thereby acknowledge that it is his act and deed and that the facts stated therein arc true.
 
 
/s/ Daniel E. Doherty
 
Daniel E. Doherty


4


Exhibit 3.211

SPRINT SOLUTIONS, INC.
 
BYLAWS
 
ARTICLE ONE
STOCKHOLDERS
 
Section 1.1.
Annual Meetings.  An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Delaware, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2.
Special Meetings.  A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3.
Notice of Meeting.  For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Delaware law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4.
Nominations.  Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5.
Quorum.  Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6.
Chairman and Secretary at Meeting.  At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7.
Voting; Proxies.  Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 

(a)
At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 

(a)
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.
 

(b)
Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 

(c)
Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.
 
Section 1.8.
Adjourned Meetings.  A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9.
Consent of Stockholders in Lieu of Meeting.  Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10.
List of Stockholders Entitled to Vote.  Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11.
Fixing of Record Date.  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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO
DIRECTORS
 
Section 2.1.
Number; Term of Office; Qualifications; Vacancies.  The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2.
Resignation.  Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 

Section 2.3.
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, however, 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.
 
Section 2.4.
Regular and Annual Meetings; Notice.  Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Delaware, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held,
 
Section 2.5.
Special Meetings; Notice.  A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation's records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6.
Presiding Officer and Secretary at Meetings.  Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7.
Quorum.  A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8.
Meeting by Telephone.  Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 

Section 2.9.
Action 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 of Directors or of such 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 of such committee.
 
Section 2.10.
Executive and Other Committees.  The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day's written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11.
Compensation.  Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
OFFICERS
 
Section 3.1.
Election; Qualification.  The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 

Section 3.2.
Term of Office.  Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3.
Resignation.  Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4.
Removal.  Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5.
Vacancies.  Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6.
Compensation.  The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7.
President.  Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8.
Vice President.  Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9.
Secretary.  The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10.
Treasurer.  The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11.
Other Officers.  Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
CAPITAL STOCK
 
Section 4.1.
Stock Certificates.  The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2.
Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3.
Holders of Record.  Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4.
Lost, Stolen, Destroyed or Mutilated Certificate.  The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 

Section 4.5.
No Preemptive Rights.  No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE
INDEMNIFICATION
 
Section 5.1.
General Indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person's 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 such person 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 reasonable cause to believe that such person's conduct was unlawful.
 
Section 5.2.
Derivative Suit Indemnity.  The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 an other corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
Section 5.3.
Expense Indemnity.  To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith.
 

Section 5.4.
Procedure.  Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5.
Advances of Expenses.  Expenses (including attorneys' fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6.
Non-Exclusive Rights.  The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person's official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person's status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.7.
Continuation of Indemnities.  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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 

Section 5.8.
Definition.  For purposes of this Article, references to "other enterprises" shall include employee benefit plans; references to "fines" shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.9.
Benefits.  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 administrators of such a person.
 
ARTICLE SIX
GENERAL PROVISIONS
 
Section 6.1.
Waiver of Notice.  Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Delaware, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2.
Fiscal Year.  The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.
 
Section 6.3.
Corporate Seal.  The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
AMENDMENT OF BYLAWS
 
Section 7.1.
Amendment.  The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.




Exhibit 3.212

STATE OF DELAWARE
 CERTIFICATE OF CONVERSION
 FROM A LIMITED PARTNERSHIP TO A
 LIMITED LIABILITY COMPANY PURSUANT TO
 SECTION 18-214 OF THE LIMITED LIABILITY ACT
 
1.)
The jurisdiction where the Limited Partnership first formed is Delaware.
 
2.)
The jurisdiction immediately prior to filing this Certificate is Delaware.
 
3.)
The date the Limited Partnership first formed is 03/29/1995.
 
4.)
The name of the Limited Partnership immediately prior to filing this Certificate Is Sprint Spectrum Holding Company, L.P.
 
5.)
The name of the Limited Liability Company as set forth in the Certificate of Formation is Sprint Spectrum Holding Company, LLC.
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 17th day of June, A.D. 2016.
 
 
By:
/s/ Timothy O’Grady
 
     
Authorized Person
 
         
 
Name:
 
Timothy O’Grady, Vice President
 
     
Print or Type
 


 STATE of DELAWARE
 LIMITED LIABILITY COMPANY
 CERTIFICATE of FORMATION
 
First:  The name of the limited liability company is Sprint Spectrum Holding Company, LLC.
 
Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400 in the City of Wilmington, Zip code 19808.  The name of its Registered agent at such address is Corporation Service Company.
 
In Witness Whereof, the undersigned have executed this Certificate of Formation this 17th day of June, 2016.
 
 
By:
/s/ Timothy O’Grady
 
     
Authorized Person
 
         
 
Name:
 
Timothy O’Grady, Vice President
 




Exhibit 3.213
OPERATING AGREEMENT
 
OF
 
SPRINT SPECTRUM HOLDING COMPANY, LLC
 
This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of June 17, 2016, by Sprint Enterprises, L.P., a Delaware limited partnership (the “Managing Member”), SWV One Telephony, LLC, a Delaware limited liability company, SWV Two Telephony, LLC, a Delaware limited liability company, and SWV Six, Inc., a Colorado corporation (each, a “Member” and, collectively, the “Members”) of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.
 
ARTICLE 1
ORGANIZATIONAL MATTERS
 
1.1.          Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its Members, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Members, the Company is to continue in perpetuity.
 
1.2.          Name.  The name of the Company is Sprint Spectrum Holding Company, LLC.
 
1.3.          Purposes of the Company; Business.  The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.
 
1.4.          Office and Agent.  The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The Members may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.
 
ARTICLE 2
DEFINITIONS
 
Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:
 
Ace” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.
 

Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Members. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.
 
Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.
 
Company” means Sprint Spectrum Holding Company, LLC.
 
Interest” means a membership interest in the Company, including any and all benefits to which the Members is entitled under this Agreement and the obligations of the Members under this Agreement.
 
Members” mean Sprint Enterprises, L.P., a Delaware limited partnership, SWV One Telephony, LLC, a Delaware limited liability company, SWV Two Telephony, LLC, a Delaware limited liability company, and SWV Six, Inc., a Colorado corporation, and or their successors.
 
Managing Member” means Sprint Enterprises, L.P., a Delaware limited partnership.
 
Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.
 
ARTICLE 3
CAPITALIZATION: ECONOMICS
 
3.1.          Capital.  The Members shall be deemed to have made a capital contribution to the Company and shall have the following membership equity interest in the Company, including any and all benefits to which the Members are entitled under this Agreement and the obligations of the Members under this Agreement:
 
Sprint Enterprises, L.P.
40%
SWV Six, Inc.
30%
SWV One Telephony, LLC
15%
SWV Two Telephony, LLC
15%

The Members may, but are not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Members and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Members determine.
 
3.2.          Allocations.
 
(a)           All items of income, gain, loss, deduction, and credit will be allocated to the Members in proportion to their membership equity interests. In the event of a liquidation of an Interest or a transfer of Interest, the Members agree to use the proration method based on calendar day convention to allocate items of income, gain, loss, deduction and credit.
 
- 2 -

(b)           The Members acknowledge that the Company was previously organized as a limited partnership, which elected to convert to the current limited liability company form. The Members further acknowledge that the aforementioned conversion transaction was not intended to shift the economic risk of loss for any Company liabilities between the Members for tax purposes, when compared to how those Company liabilities were allocated between the Members when applying the economic risk of loss principles of Section 752 of the Code while the Company was organized as a limited partnership. The Members agree to interpret this Agreement in a manner consistent with this intent, to prepare all tax returns and other filings accordingly. In addition, to the extent that the allocation of debt under Section 752 of the Code would be changed as a result of the conversion, if the Company is unable to pay any such reallocated debt, the Member to whom such debt was previously allocated will make payments to the other Members to the extent that such first Member would have been deemed to have been relieved of responsibility for any Company liabilities under Section 752 of the Code as a result of the conversion transaction.
 
3.3.          No Interest on Capital Contributions.  The Members are not to be paid interest on its capital contributions to the Company.
 
ARTICLE 4
MANAGEMENT
 
4.1.          Management by Members.  The Company shall be managed by its Managing Member. The Managing Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.
 
4.2.          Officers.  The Company may have such officers as shall be appointed from time to time by the Members. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Members, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Members. Officers serve at the pleasure of the Members, and the Members may remove an officer at any time with or without cause.
 
ARTICLE 5
TRANSFERS AND DISSOLUTION
 
5.1.          Transfers of Interest.  The Members are entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Members’: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.
 
- 3 -

5.2.          Status of Third Party Transferee.  No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Members, which consent may be withheld by the Members in their absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Members may require.
 
5.3.          Dissolution and Liquidation.  If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Members. The Members and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.
 
ARTICLE 6
INDEMNIFICATION OF MEMBERS AND OFFICERS.
 
6.1.          Indemnification.
 
(a)           The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Members of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.
 
- 4 -

(b)           The Company may, to the full extent then permitted by law and authorized by the Members, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.
 
(c)           The Company, upon approval of the Members, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.
 
6.2.          Liability to the Company.  The Members shall not be liable to the Company in damages for any action that the Members take or fail to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.
 
6.3.          Liability to Others.  The Members intend that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Members that they shall have the benefit of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Members shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Members, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Members, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Members (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.
 
ARTICLE 7
MISCELLANEOUS
 
7.1.          Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Members may be taken without a meeting if authorized in a writing signed by the Members. Any such writing shall be filed with or entered upon the records of the Company.
 
7.2.          Notices.  All notices, requests and consents under this Agreement directed to the Members or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Members or the Company with proper first class postage prepaid.
 
- 5 -

7.3.          Whole Agreement.  This Agreement contains the entire declaration of the Members and may only be amended by a writing executed by the Members.
 
7.4.          Governing Law.  This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.
 
7.5.          Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.
 
7.6.          Construction.  The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.
 
[remainder of page intentionally left blank— signature page follows]
 
- 6 -

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.
 
 
SPRINT ENTERPRISES, L.P.
As Managing Member
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SWV SIX, INC.
As Member
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SWV ONE TELEPHONY, LLC
As Member
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SWV TWO TELEPHONY, LLC
As Member
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

- 7 -

AMENDMENT
TO THE OPERA TING AGREEMENT OF
SPRINT SPECTRUM HOLDING COMPANY, LLC
 
This Amendment to the Operating Agreement of Sprint Spectrum Holding Company, LLC (this “Amendment”), is made and entered into effective as of the 31st day of March, 2017, by and between Sprint Enterprises, L.P., a Delaware limited partnership, SWV Six, Inc., a Colorado corporation, SWV Two, Inc., a Delaware corporation, and SWV Four, Inc., a Delaware corporation, (each, a “Member” and, collectively, the “Members”).
 
WHEREAS, the Operating Agreement of Sprint Spectrum Holding Company, LLC (“Agreement”), executed on June 17, 2016, appointed Sprint Enterprises, L.P. as the Managing Member of Sprint Spectrum Holding Company, LLC.
 
WHEREAS, SWV One Telephony, LLC, a Delaware limited liability company, was merged into SWV Two, Inc., with SWV Two Inc. surviving on June 30, 2016. By operation of law, SWV One Telephony, LLC’s membership interest in Sprint Spectrum Holding Company, LLC was automatically assigned to SWV Two, Inc.
 
WHEREAS, SWV Two Telephony, LLC, a Delaware limited liability company, was merged into SWV Four, Inc., with SWV Four Inc. surviving on June 30, 2016. By operation of law, SWV Two Telephony, LLC’s membership interest in Sprint Spectrum Holding Company, LLC was automatically assigned to SWV Four, Inc.
 
WHEREAS, SWV Two Telephony, LLC, a Delaware limited liability company, was merged into SWV Four, Inc., with SWV Four Inc. surviving on June 30, 2016. By operation of law, SWV Two Telephony, LLC’s membership interest in Sprint Spectrum Holding Company, LLC was automatically assigned to SWV Four, Inc.
 
WHEREAS, the Members desire to amend the Agreement to remove Sprint Enterprises, L.P. as the Managing Member and to appoint a new Managing Member.
 
NOW, THEREFORE, the Members hereby amend the following:
 

1.
Article 11 Definition for “Managing Member” of the Agreement is hereby amended and replaced in its entirety with the following:
 
“Managing Member” means SWV Six, Inc., a Colorado corporation.
 

2.
Article II Definition for “Members” of the Agreement is hereby amended and replaced in its entirety with the following:
 
“Members” mean SWV Six, Inc., a Colorado corporation, Sprint Enterprises, L.P., a Delaware limited partnership, SWV Two, Inc., a Delaware corporation, and SWV Four, Inc., a Delaware corporation.
 


3.
Article 111 Section 3.1 Capital of the Agreement is hereby amended to replace the Member owner percentages with the following:
 
Sprint Enterprises, L.P.
40%
SWV Six, Inc.
30%
SWV Two, Inc.
15%
SWV Four, Inc.
15%

IN WITNESS WHEREOF, the Members have executed this Amendment as of the date first set forth above.
 
SPRINT ENTERPRISES, L.P.
As former Managing Member
 
SWV SIX, INC.
As new Managing Member
         
By:
/s/ Stefan K. Schnopp
  By:
/s/ Stefan K. Schnopp
Stefan K. Schnopp, Vice President
 
Stefan K. Schnopp, Vice President
         
SWV TWO, INC.
As Member
 
SWV FOUR, INC.
As Member
         
By:
/s/ Stefan K. Schnopp
  By:
/s/ Stefan K. Schnopp
Stefan K. Schnopp, Vice President
 
Stefan K. Schnopp, Vice President




Exhibit 3.214

CERTIFICATE OF LIMITED PARTNERSHIP
OF
MAJORCO SUB, L.P.
 
This Certificate of Limited Partnership of MAJORCO SUB, L.P. (the “Partnership”, dated as of the 28th day of March, 1995, is being duly executed and filed by MAJORCO, L.P., a limited partnership organized under the laws of the State of Delaware, as general partner, to form a limited partnership under the Delaware Revised Uniform Limited Partnership Act (6 Del. C. § 17-101, et seq.).
 
1.           Name. The name of the limited partnership formed hereby its MajorCo Sub, L.P.
 
2.           Registered Office. The registered office of the Partnership in the State of Delaware is located at The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
 
3.           Registered Agent. The name and address of the registered agent of the Partnership for service of process in the state of Delaware is The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
 
4.           General Partner. The name and business address of the general partner of the Partnership is as follows:
 
MajorCo, L.P.
9221 Ward Parkway
Suite 100
Kansas City, Missouri 54114
 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Limited Partnership at MajorCo Sub, L.P. as of the date first above written.
 

MAJORCO, L.P.,
as General Partner

 

By:
Sprint Spectrum, L.P., a General Partner





By:
/s/ Don A. Jensen






Title:
Vice President

2

CERTIFICATE OF AMENDMENT
TO
THE CERTIFICATE OF LIMITED PARTNERSHIP
OF
MAJORCO SUB, L.P.
#2494229
 
It is hereby certified that:
 
FIRST: The name of the limited partnership (hereinafter called the “partnership”) is MajorCo Sub, L.P.
 
SECOND: Pursuant to provisions of Section 17-202, Title 6, Delaware Code, the amendment to the Certificate of Limited Partnership is amended as follows:
 
The name of the limited partnership is Sprint Spectrum L.P.
 
The undersigned, a general partner of the partnership, executed this Certificate of Amendment on the 28th day of February, 1996.
 

SPRINT SPECTRUM HOLDING COMPANY, L.P. as General Partner

 

By:
/s/ Robert M. Meumeister, Jr.

   

 
Name
Robert M. Meumeister, Jr.

 
Title:
Chief Financial Officer


CERTIFICATE OF AMENDMENT
TO
CERTIFICATE OF LIMITED PARTNERSHIP
OF
SPRINT SPECTRUM L.P.

It is hereby certified that:
 
FIRST: The name of the limited partnership (hereinafter called the “partnership”) is SPRINT SPECTRUM L.P.
 
SECOND: Pursuant to the provisions of Section 17-202, Title 6, Delaware Code, the amendment to the Certificate of Limited Partnership effected by this Certificate of Amendment is to change the address of the registered office of the partnership in the State of Delaware to 1013 Centre Road, Wilmington, Delaware 19805, and to change the name of the registered agent of the partnership in the State of Delaware at the said address to Corporation Service Company.
 
The undersigned, a general partner of the partnership, executed this Certificate of Amendment on August 28th, 1996.
 


/s/ Charles Wunsch

Sprint Spectrum Holding, L.P. General Partner

By:
Charles Wunsch

 
Assistant Secretary


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.

First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is American PCS, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on November 30, 2016.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of November, A.D., 2016.
 

 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.

First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Cedar TowerCo, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on November 30, 2016.

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of November, A.D., 2016.

 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is PhillieCo, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on December 30, 2016.

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of December, A.D., 2016.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Northern PCS Services, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Minnesota.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on December 30, 2016.

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of December, A.D., 2016.


By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP

Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.

First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership. 
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is American PCS Communications, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on December 30, 2016.

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of December, A.D., 2016.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 

Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is American PCS, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on November 30, 2016. 

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of November, A.D., 2016.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is APC PCS, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on November 30, 2016. 

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 28th day of November, A.D., 2016.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is WirelessCo, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on January 31, 2017. 
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 26th day of January, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is AirGate PCS, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.

Eighth: This merger is to become effective on June 30, 2017

IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Alamosa (Wisconsin) Properties, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Wisconsin.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The effective date of this Certificate Merger shall be July 1, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 30th day of June, A.D., 2017.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Alamosa Missouri Properties, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Missouri.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on July 1, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 30th day of June, A.D., 2017.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Alamosa Missouri, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Missouri.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Alamosa Properties, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Texas.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on July 1, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 30th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Alamosa Wisconsin, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Wisconsin.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The effective date of this Certificate of Merger shall be June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Southwest PCS Properties, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on July 1, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 30th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Southwest PCS, LLC, a Domestic Limited Liability Company.
 
Third:  The jurisdiction in which this Limited Liability Company was formed is Oklahoma.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The effective date of this Certificate of Merger shall be June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Texas Telecommunications, LLC, a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Texas.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Washington Oregon Wireless Properties, LLC, a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The effective date of this Certificate of Merger shall be June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Washington Oregon Wireless, LLC, a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Oregon.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on June 30, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 29th day of June, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Sprint PCS License, L.L.C., a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on August 31, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 30th day of August, A.D., 2017.
 

By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
FOREIGN LIMITED LIABILITY COMPANY INTO
A DOMESTIC LIMITED PARTNERSHIP
 
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.

Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Sprint Telephony PCS, LLC, a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on December 29, 2017.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 26th day of December, A.D., 2017.


By:
/s/ Stefan K. Schnopp

 
General Partner

   

 
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner

   
Print or type


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY
INTO A DOMESTIC LIMITED PARTNERSHIP
 
Pursuant to Title 6, Section 17-211 of the Delaware Limited Partnership Act.
 
First: The name of each constituent corporation is Sprint Spectrum L.P., a Delaware Limited Partnership.
 
Second:  The name of the Limited Liability Company being merged into the Limited Partnership is Sprint Spectrum Equipment Company, LLC, a Domestic Limited Liability Company.

Third:  The jurisdiction in which this Limited Liability Company was formed is Delaware.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving corporation is Sprint Spectrum L.P.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving Delaware Limited Partnership and the address thereof is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving Limited Partnership, on request and without cost, to any partner of any domestic limited partnership or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: This merger is to become effective on October 31, 2018.
 
IN WITNESS WHEREOF, said Limited Partnership has caused this certificate to be signed by its general partner(s), this 26th day of October, A.D., 2018.
 
 
By:
/s/ Stefan K. Schnopp
   
General Partner
     
   
Name
Stefan K. Schnopp Vice President of Sprint Spectrum Holding Company, LLC, General Partner
     
Print or type




Exhibit 3.215
 
AGREEMENT OF LIMITED PARTNERSHIP OF
 
MAJORCO SUB, L.P.,
 
A DELAWARE LIMITED PARTNERSHIP
 
dated as of March 28, 1995 among
 
MAJORCO, L.P.
 
and MINORCO, L.P.
 

TABLE OF CONTENTS
 
SECTION I. THE PARTNERSHIP
1

1.1
Formation
1

1.2
Name
1

1.3
Purpose
1

1.4
Principal Executive Office
2

1.5
Term
2

1.6
Filings: Agent for Service of Process
2

1.7
Title to Property
2

1.8
Payments of Individual Obligations
3

1.9
Independent Activities
3

1.10
Definitions
3

1.11
Terms Generally
10

     
SECTION II. PARTNERS’ CAPITAL CONTRIBUTIONS
10

2.1
Partners’ Original Capital Contributions
10

2.2
Additional Capital Contributions
11

2.3
Partnership Funds
11

2.4
Partnership Borrowings
11

2.5
Other Matters
11

     
SECTION III. ALLOCATIONS
12

3.1
Profits
12

3.2
Losses
12

3.3
Special Allocations
13

3.4
Curative Allocations
14

3.5
Loss Limitation
14

3.6
Other Allocation Rules
15

3.7
Tax Allocations: Code Section 704 (c)
15

     
SECTION IV. DISTRIBUTIONS
16

4.1
Available Cash
16

4.2
Amounts Withheld
16

     
SECTION V. MANAGEMENT
16

5.1
Authority of the General Partner
16

5.2
Delegation
16

5.3
Employees
16

5.4
Liability of Partners and Partnership Employees
17

5.5
Indemnification
17

5.6
Temporary Investments
18

     
SECTION VI. ACCOUNTING, BOOKS AND RECORDS
19

6.1
Accounting, Books and Records
19

6.2
Reports
19

6.3
Tax Returns and Information
19


SECTION VII. TRANSFERS OF INTERESTS
19

7.1
Restriction on Transfers
19

7.2
Prohibited Dispositions
19

     
SECTION VIII. DISSOLUTION AND WINDING UP
20

8.1
Liquidating Events
20

8.2
Winding Up
20

8.3
Compliance With Certain Requirements of Regulations; Deficit Capital Accounts
21

8.4
Deemed Distribution and Recontribution
21

8.5
Rights of Partners
22

     
SECTION IX. MISCELLANEOUS
22

9.1
Notices
22

9.2
Binding Effect
23

9.3
Construction
23

9.4
Time
23

9.5
Table of Contents; Headings
23

9.6
Severability
23

9.7
Incorporation by Reference
23

9.8
Further Action
23

9.9
Governing Law
23

9.10
Waiver of Action for Partition; No Bill For Partnership Accounting
24

9.11
Counterpart Execution
24

9.12
Sole and Absolute Discretion
24

9.13
Specific Performance
24

9.14
Entire Agreement
24

9.15
Limitation on Rights of Others
24

9.16
Waivers; Remedies
24

9.17
Jurisdiction; Consent to Service of Process
25

9.18
Waiver of Jury Trial
25

9.19
No Right of Set-Off
25

9.20
Amendment
25

ii

AGREEMENT OF LIMITED PARTNERSHIP OF
 
MAJORCO SUB, L.P.,
 
A DELAWARE LIMITED PARTNERSHIP
 
This AGREEMENT OF LIMITED PARTNERSHIP is entered into as of the 28th day of March, 1995, by and among MajorCo, L.P., a Delaware limited partnership (“MajorCo”), as the General Partner, and MinorCo, L.P., a Delaware limited partnership (“MinorCo), as the Limited Partner, pursuant to the provisions of the Delaware Revised Uniform Limited Partnership Act, on the following terms and conditions:
 
SECTION I. THE PARTNERSHIP
 
1.1          Formation.
 
The Partners hereby form the Partnership as a limited partnership pursuant to the provisions of the Act for the purposes and upon the terms and conditions set forth in this Agreement.
 
1.2          Name.
 
The name of the Partnership shall be MajorCo Sub, L.P., and all business of the Partnership shall be conducted in such name or, in the discretion of the General Partner, under any other names (but excluding a name that includes the name of a partner of MajorCo unless such partner has consented thereto).
 
1.3          Purpose.
 
(a)          Subject to, and upon the terms and conditions of this Agreement, the purposes of the Partnership shall be (i) to engage, through one or more Subsidiaries, in the provision of Wireless Exclusive Services and Non-Exclusive Services, (ii) to act as the general partner for WirelessCo, (iii) to make capital contributions to, and receive distributions from WirelessCo and (iv) to perform such activities in furtherance of the foregoing as may be determined to be necessary from time to time by the General Partner. The Partnership shall not engage in any other business without the prior written consent of all of the Partners.
 
(b)         The Partnership shall have all the powers now or hereafter conferred by the laws of the State of Delaware on limited partnerships formed under the Act and, subject to the limitations of this Agreement, may do any and all lawful acts or things that are necessary, appropriate, incidental or convenient for the furtherance and accomplishment of the purposes of the Partnership. Without limiting the generality of the foregoing, and subject to the terms of this Agreement, the Partnership may enter into, deliver and perform all contracts, agreements and other undertakings and engage in all activities and transactions as may be necessary or appropriate to carry out its purposes and conduct its business.
 

1.4          Principal Executive Office.
 
The principal executive office of the Partnership shall be located in such place as determined by the General Partner, and the General Partner may change the location of the principal executive office of the Partnership to any other place within or without the State of Delaware upon ten (10) Business Days prior notice to each of the Partners, provided that such principal executive office shall be located in the United States. The General Partner may establish and maintain such additional offices and places of business of the Partnership, within or without the State of Delaware, as it deems appropriate.
 
1.5          Term.
 
The term of the Partnership shall commence on the date the certificate of limited partnership described in Section 17-201 of the Act (the “Certificate”) is filed in the office of the Secretary of State of Delaware in accordance with the Act and shall continue until the winding up and liquidation of the Partnership and its business is completed following a Liquidating Event, as provided in Section 8.
 
1.6          Filings: Agent for Service of Process.
 
(a)          Promptly following the execution of this Agreement, the General Partner shall cause the Certificate to be filed in the office of the Secretary of State of Delaware in accordance with the Act. The General Partner shall take any and all other actions reasonably necessary to perfect and maintain the status of the Partnership as a limited partnership under the laws of Delaware.
 
The General Partner shall cause amendments to the Certificate to be filed whenever required by the Act. The Partners shall be provided with copies of each document filed or recorded as contemplated by this Section 1.6 promptly following the filing or recording thereof.
 
(b)          The General Partner shall execute and cause to be filed original or amended Certificates and shall take any and all other actions as may be reasonably necessary to perfect and maintain the status of the Partnership as a limited partnership or similar type of entity under the laws of any other states or jurisdictions in which the Partnership engages in business.
 
(c)          The registered agent for service of process on the Partnership shall be The Corporation Trust Company or any successor as appointed by the General Partner in accordance with the Act. The registered office of the Partnership in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801.
 
1.7         Title to Property.
 
No Partner shall have any ownership interest in its individual name or right in any real or personal property owned, directly or indirectly, by the Partnership, and each Partner ‘s Interest shall be personal property for all purposes. The Partnership shall hold all of its real and personal property in the name of the Partnership or its nominee and not in the name of any Partner.
 
2

1.8         Payments of Individual Obligations.
 
The Partnership’s credit and assets shall be used solely for the benefit of the Partnership, and no asset of the Partnership shall be Transferred or encumbered for, or in payment of, any individual obligation of any Partner.
 
1.9         Independent Activities.
 
Each Partner and any of its Affiliates shall be required to devote only such time to the affairs of the Partnership as such Partner determines in its sole discretion may be necessary to manage and operate the Partnership to the extent contemplated by this Agreement, and each such Person, except as expressly provided herein, shall be free to serve any other Person or enterprise in any capacity that it may deem appropriate in its discretion.
 
1.10       Definitions.
 
Capitalized words and phrases used in this Agreement have the following meanings:
 
“Accountants” shall have the meaning given such term in the MajorCo Agreement.
 
“Act” means the Delaware Revised Uniform Limited Partnership Act, as set forth in Del. Code Ann. tit. 6, §§ 17-101 to 17-1109.
 
“Adjusted Capital Account Deficit” means, with respect to the Limited Partner, the deficit balance, if any, in the Limited Partner’s Capital Account as of the end of the relevant Allocation Year, after giving effect to the following adjustments:
 
(i)          Credit to such Capital Account any amounts which the Limited 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 Regulations Sections 1.704-2(g)(1) and 1.704-2(i)(5); and
 
(ii)          Debit to such Capital Account the items described in Sections 1.704-1(b)(2)(ii)(d)(4), 1.704-1(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 consistently therewith.
 
“Affiliate” means, with respect to any Person, any other Person that directly or indirectly through one or more intermediaries controls, is controlled by, or is under common control with such Person. For purposes of this definition, the term “controls” (including its correlative meanings “controlled by” and “under common control with”) shall mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.
 
3

“Agreement” or “Partnership Agreement” means this Agreement of Limited Partnership, including all Schedules hereto, as amended from time to time.
 
“Allocation Year” means (i) the period commencing on the date of this Agreement and ending on December 31, 1995, (ii) any subsequent twelve (12) month period commencing on January 1 and ending on December 31, or (iii) any portion of the period described in clauses (i) or (ii) for which the Partnership is required to allocate Profits, Losses, and other items of Partnership income, gain, loss or deduction pursuant to Section 3.
 
“Available Cash” means as of any date the cash of the Partnership as of such date less such portion thereof as the General Partner determines to reserve for Partnership expenses, capital contributions to WirelessCo, debt payments, capital improvements, replacements, and contingencies.
 
”Business Day” means a day of the year on which banks are not required or authorized to close in the State of New York.
 
“Capital Account” means, with respect to any Partner, the Capital Account maintained for such Partner in accordance with the following provisions:
 
(i)          To each Partner’s Capital Account there shall be credited such Partner’s Capital Contributions, such Partner’s distributive share of Profits and any items in the nature of income or gain which are specially allocated pursuant to Section 3.3 or Section 3.4, and the amount of any Partnership liabilities which are assumed by such Partner or secured by any Property distributed to such Partner as permitted by this Agreement.
 
(ii)         To each Partner’ s capital Account there shall be debited the amount of cash and the Gross Asset Value of any Property distributed or deemed to be distributed to such Partner pursuant to any provision of this Agreement, such Partner’s distributive share of Losses and any items in the nature of expenses or losses which are specially allocated pursuant to Section 3.3 or Section 3.4, and the amount of any liabilities of such Partner assumed by the Partnership or any Nonrecourse Liabilities of such Partner that are secured by any Property contributed by such Partner to the Partnership.
 
(iii)         In the event all or a portion of an Interest 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.
 
(iv)         In determining the amount of any liability for purposes of subparagraphs (i) and (ii) of this definition of “Capital Account,” there shall be taken into account Code Section 752(c) and any other 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 Regulations Section 1.704-1(b), and shall be interpreted and applied in a manner consistent with such Regulations. In the event the General Partner determines that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including debits or credits relating to liabilities which are secured by contributed or distributed Property or which are assumed by the Partnership or any Partner), are computed in order to comply with such Regulations, the General Partner may make such modification, provided that it is not likely to have a material effect on the amounts distributable to any Partner pursuant to Section 8 upon the dissolution and winding up of the Partnership. The General Partner also shall (i) make any adjustments that are necessary or appropriate to maintain equality between the Capital Accounts of the Partners and the amount of Partnership capital reflected on the Partnership’s balance sheet, as computed for book purposes, in accordance with Regulations Section 1.704-1(b)(2)(iv)(g), and (ii) make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-l(b).
 
4

”Capital Contribution” means, with respect to any Partner, the amount of money and the Gross Asset Value at the time of contribution of any Property (other than money) contributed or deemed to be contributed to the Partnership with respect to the Interest held by such Partner. The principal amount of a promissory note which is not readily traded on an established securities market and which is contributed to the Partnership by the maker of the note (or a Partner related to the maker of the note within the meaning of Regulations Section 1.704-l(b)(2)(ii)(c) shall not be included in the Capital Account of any Partner until the Partnership makes a taxable disposition of the note or until (and to the extent) principal payments are made on the note, all in accordance with Regulations Section 1.704-1( b)( 2)(iv)(d)(2).
 
“Certificate” has the meaning set forth in Section 1.5.
 
“Depreciation” means, for each Allocation Year, an amount equal to the depreciation, amortization, or other cost recovery deduction allowable with respect to an asset for such Allocation Year, 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 Allocation Year, 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 Allocation Year bears to such beginning adjusted tax basis; provided that if the adjusted basis for federal income tax purposes of an asset at the beginning of such Allocation Year is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the General Partner.
 
“Dispose” (including its correlative meanings, “Disposed of”, “Disposition” and “Disposed”), with respect to any Interest means to Transfer, pledge, hypothecate or otherwise dispose of such Interest, in whole or in part, voluntarily or involuntarily, except by operation of law in connection with a merger, consolidation or other business combination of the Partnership and except that such term shall not include any pledge or hypothecation of, or granting of a security interest in, an Interest that is approved by the General Partner in connection with any financing obtained on behalf of the Partnership.
 
”Fiscal Year” means (i) the period commencing on the date of this Agreement and ending on December 31, 1995, (ii) any subsequent twelve (12) month period commencing on January 1, and ending on December 31, or (iii) the period commencing on the immediately preceding January 1 and ending on the date on which all Property is distributed to the Partners pursuant to Section 8.2.
 
5

“GAAP” means generally accepted accounting principles in effect in the United States of America from time to time.
 
”General Partner” means any Person who (i) is referred to as such in the preamble to this Agreement or has become a General Partner pursuant to the terms of this Agreement, and (ii) has not, at any given time, ceased to be a General Partner pursuant to the terms of this Agreement. “General Partners” means all such Persons.
 
“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 any asset contributed by a Partner to the Partnership shall be the gross fair market value of such asset, as determined by the agreement of the Partners; provided that the Gross Asset Value of the Property contributed by the Partners as their Original Capital Contributions pursuant to Section 2.1 shall be the value of such Property as set forth in Schedule 2.1;
 
(ii)          The Gross Asset Value of all Partnership assets shall be adjusted to equal their gross fair market value, as determined by the General Partner, as of the following times:
 
(A)          the acquisition of an Interest by any new 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; and
 
(C)          the liquidation of the Partnership within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g);
 
(iii)          The Gross Asset Value of any Partnership asset distributed to any Partner shall be adjusted to equal the gross fair market value of such asset on the date of distribution as determined by the distributee and the other Partner; 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 Code Section 734 (b) or Code Section 743 (b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulation Section 1.704-1(b)(2)(iv)(m) and subparagraph (vi) of the definition of “Profits” and “Losses” and Section 3.3 (g); provided, however, that Gross Asset Values shall not be adjusted pursuant to this subparagraph (iv) to the extent that an adjustment pursuant to subparagraph (ii) hereof is made in connection with a transaction that would otherwise result in an adjustment pursuant to this subparagraph (iv).
 
If the Gross Asset Value of an asset has been determined or adjusted pursuant to subparagraph (i), (ii) or (iv) hereof, such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such asset for purposes of computing Profits and Losses.
 
6

“Interest” means, as to any Partner, all of the interests of such Partner in the Partnership, including any and all benefits to which the holder of an interest in the Partnership may be entitled as provided in this Agreement and under the Act, together with all obligations of such Partner to comply with the terms and provisions of this Agreement.
 
”Limited Partner” means any Person (i) who is referred to as such in the preamble to this Agreement or who has become a Limited Partner pursuant to the terms of this Agreement, and (ii) who, at any given time, holds an Interest. “Limited Partners” means all such Persons.
 
“Liquidating Event” has the meaning set forth in Section
 
“MajorCo Agreement” means the Agreement of Limited Partnership of MajorCo, L.P., of even date herewith.
 
“Non-Exclusive Services” has the meaning set forth in Schedule l.10(b) to the MajorCo Agreement.
 
“Nonrecourse Deductions’’ has the meaning set forth in Section 1.704-2(b)(1) of the Regulations.
 
“Nonrecourse Liability” has the meaning set forth in Section 1.704-2(b)(3) of the Regulations.
 
”Original Capital Contribution” means, with respect to each Partner, the Capital Contribution to be made by such Partner pursuant to Section 2.1. In the event all or a portion of an Interest is Transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Original Capital Contribution of the transferor to the extent it relates to the Transferred Interest.
 
“Partner Nonrecourse Debt” has the meaning set forth in Section 1.704-2(b)(4) of the Regulations.
 
“Partner Nonrecourse Debt Minimum Gain” means an amount, with respect to each Partner Nonrecourse Debt, equal to the Partnership Minimum Gain that would result if such Partner Nonrecourse Debt were treated as a Nonrecourse Liability, determined in accordance with Section 1.704-2 (i)(3) of the Regulations.
 
“Partner Nonrecourse Deductions” has the meaning set forth in Sections 1.704-2 (i)(1) and 1.704-2(i)(2) of the Regulations.
 
”Partners” means all General Partners and all Limited Partners.
 
“Partner” means any one of the Partners.
 
“Partnership” means the partnership formed pursuant to this Agreement and the partnership continuing the business of this Partnership in the event of dissolution as herein provided.
 
7

“Partnership Minimum Gain” has the meaning set forth in Sections 1.704-2(b)(2) and 1.704-2(d) of the Regulations.
 
“Percentage Interest” means, with respect to any Partner as of any relevant date, the ratio (expressed as a percentage) of the sum of such Partner’s Capital Contributions as of such date to the sum of the aggregate Capital Contributions of all Partners as of such date. Such Capital Contributions will be determined after giving effect to all Capital Contributions made prior to and on the date as of which the determination of Percentage Interests is made. In the event all or any portion of an Interest is Transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Percentage Interest of the transferor to the extent it relates to the Transferred Interest.
 
“Permitted Transfer” has the meaning set forth in Section 7.1.
 
“Person” means any individual, partnership, corporation, trust, or other entity.
 
”Preferred Return” means, with respect to the Limited Partner as of any date of determination, an amount equal to nine percent (9%) per annum, determined on the basis of a year of 365 or 366 days, as the case may be, for the actual number of days in the period for which such Preferred Return is being determined, cumulative to the extent not distributed for any given calendar quarter pursuant to Section 4.1 hereof, of the Limited Partner’s Original Capital Contribution.
 
”Profits” and “Losses” means, for each Allocation Year, an amount equal to the Partnership’s taxable income or loss for such Allocation Year, determined in accordance with Code Section 703 (a) (for this purpose, all items of income, gain, loss, or deduction required to be stated separately pursuant to Code Section 703(a)(l) shall be included in taxable income or loss), with the following adjustments (without duplication) :
 
(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 of “Profits” and “Losses” 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 Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704- 1(b)(2)(iv)(i), and not otherwise taken into account in computing Profits or Losses pursuant to this definition of “Profits” and “Losses,” shall be subtracted from such taxable income or loss;
 
(iii)        In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to subparagraph (ii) or
 
(iv)         of the definition of Gross Asset Value, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such asset for purposes of computing Profits or Losses;
 
(v)          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, notwithstanding that the adjusted tax basis of such Property differs from its Gross Asset Value;
 
8

(vi)        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 Allocation Year, computed in accordance with the definition of Depreciation;
 
(vii)      To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) is required pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Partner’s Interest, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases the basis of the asset) from the disposition of the asset and shall be taken into account for purposes of computing Profits or Losses; and
 
(viii)       Notwithstanding any other provision of this definition of “Profits” or “Losses,” any items which are specially allocated pursuant to Section 3.3 or Section 3.4 shall not be taken into account in computing Profits or Losses.
 
The amounts of the items of Partnership income, gain, loss or deduction available to be specially allocated pursuant to Sections 3.3 and 3.4 shall be determined by applying rules analogous to those set forth in this definition of “Profits” and “Losses.”
 
“Property” means all real and personal property acquired by the Partnership and any improvements thereto, and shall include both tangible and intangible property.
 
“Regulations” means the Income Tax Regulations, including Temporary Regulations, promulgated under the Code.
 
“Regulatory Allocations” has the meaning set forth in Section 3.4.
 
“Subsidiary” of any Person as of any relevant date means a corporation, company or other entity (i) more than fifty percent (50%) of whose outstanding shares or equity securities are, as of such date, owned or controlled, directly or indirectly through one or more Subsidiaries, by such Person, and the shares or securities so owned entitle such Person and/or its Subsidiaries to elect at least a majority of the members of the board of directors or other managing authority of such corporation, company or other entity notwithstanding the vote of the holders of the remaining shares or equity securities so entitled to vote or (ii) which does not have outstanding shares or securities, as may be the case in a partnership, joint venture or unincorporated association, but more than fifty percent (50%) of whose ownership interest is, as of such date, owned or controlled, directly or indirectly through one or more Subsidiaries, by such Person, and in which the ownership interest so owned entitles such Person and/or Subsidiaries to make the decisions for such corporation, company or other entity.
 
“Tax Matters Partner” has the meaning set forth in Section 6.3.
 
9

“Transfer” means, as a noun, any sale, exchange assignment or transfer and, as a verb, to sell, exchange, assign or transfer.
 
“WirelessCo” means WirelessCo, L.P., the Delaware limited partnership formed pursuant to that certain Agreement of Limited Partnership dated as of October 24, 1994, as amended and restated as of the date hereof to cause WirelessCo to become a Subsidiary of the Partnership.
 
“Wireless Exclusive Services” has the meaning set forth in Schedule 1.10(b) to the MajorCo Agreement.
 
1.11       Terms Generally.
 
The definitions in Section 1.10 and elsewhere in this Agreement shall apply equally to both the singular and plural forms of the terms defined. Whenever the context may require, any pronoun shall include the corresponding masculine, feminine and neuter forms. The words “include”, “includes” and “including” shall be deemed to be followed by the phrase “without limitation•. The words “herein”, “hereof” and ‘hereunder” and words of similar import refer to this Agreement (including the Schedules) in its entirety and not to any part hereof unless the context shall otherwise require. All references herein to Articles, Sections and Schedules shall be deemed references to Articles and Sections of, and Schedules to, this Agreement unless the context shall otherwise require. Unless the context shall otherwise require, any references to any agreement or other instrument or statute or regulation are to it as amended and supplemented from time to time (and, in the case of a statute or regulation, to any corresponding provisions of successor statutes or regulations). Any reference in this Agreement to a “day” or number of “days” (without the explicit qualification of “Business”) shall be interpreted as a reference to a calendar day or number of calendar days. If any action or notice is to be taken or given on or by a particular calendar day, and such calendar day is not a Business Day, then such action or notice shall be deferred until, or may be taken or given on, the next Business Day.
 
SECTION II. PARTNERS’ CAPITAL CONTRIBUTIONS
 
2.1         Partners’ Original Capital Contributions.
 
The Partners shall make their respective Original Capital Contributions as follows: (i) Simultaneously with the execution and delivery of this Agreement, MajorCo shall contribute its entire interest in WirelessCo to the Partnership as its Original Capital Contribution, which interest has a value equal to the Agreed Value (as such term is defined in the MajorCo Agreement) of the aggregate original capital contributions made to MajorCo as described in Section 2.2 of the MajorCo Agreement and (ii) not later than ten (10) Business Days following the execution and delivery of this Agreement, MinorCo shall make its Original Capital Contribution in cash by wire transfer of immediately available funds to the Partnership’s bank account. The name, address and the Gross Asset Value of the Original Capital Contribution of each of the Partners is as set forth in Schedule 2.1.
 
10

2.2         Additional Capital Contributions.
 
The General Partner shall make such additional Capital Contributions of cash and Property to the Partnership as it deems necessary; provided that the General Partner shall not be entitled to make additional Capital Contributions of Property (other than cash) to the Partnership without the prior written consent of the Limited Partner. The Limited Partner may not make any additional Capital Contributions without the prior written consent of the General Partner.
 
2.3         Partnership Funds.
 
The funds of the Partnership shall be deposited in such bank accounts or invested in such investments as shall be designated by the General Partner. Without the prior written consent of all of the Partners, Partnership funds shall not be commingled with those of any Person other than MajorCo, any Subsidiary of MajorCo in which MajorCo and MinorCo own, in the aggregate, directly or indirectly, one hundred percent (100%) of the outstanding equity interests and any wholly owned Subsidiary of the Partnership. The Partnership shall not lend or advance funds to, or guarantee any obligation of, a Partner or any Affiliate thereof without the prior written consent of all of the Partners.
 
2.4         Partnership Borrowings.
 
In order to satisfy the Partnership’s financial needs, the Partnership may, if so approved by the General Partner, borrow from banks, lending institutions or other unrelated third parties, and may pledge Partnership properties or the production of income therefrom to secure and provide for the repayment of such loans.
 
The Partnership may borrow from its Partners on commercially reasonable terms.
 
2.5         Other Matters.
 
(a)        No Partner shall have the right to demand or, except as otherwise provided in Sections 4.1 and 8.2, receive a return of all or any part of its Capital Account or its Capital Contributions or withdraw from the Partnership without the consent of all Partners. Under circumstances requiring a return of all or any part of its Capital Account or Capital Contributions, no Partner shall have the right to receive Property other than cash.
 
(b)         The Limited Partner shall not be liable for the debts, liabilities, contracts or any other obligations of the Partnership. Except as otherwise provided by any other agreements among the Partners or mandatory provisions of applicable state law, the Limited Partner shall not be required to lend any funds to the Partnership or to make any Capital Contributions other than its Original Capital Contribution to the Partnership.
 
(c)          No Partner shall have any personal liability for the repayment of any Capital Contributions of any other Partner.
 
(d)          No Partner shall be entitled to receive interest on its Capital Contributions or Capital Account except as otherwise specifically provided in this Agreement.
 
11

SECTION III. ALLOCATIONS
 
3.1         Profits.
 
After giving effect to the special allocations set forth in Sections 3.3 and 3.4, Profits for any Allocation Year shall be allocated in the following order and priority:
 
(a)         First, to the General Partner in an amount equal to the excess, if any, of (i) the cumulative Losses allocated to the General Partner pursuant to Section 3.5 for all prior Allocation Years, over (ii) the cumulative Profits allocated to the General Partner pursuant to this section 3.l(a) for all prior Allocation Years;
 
(b)          Second, to the General Partner in an amount equal to the excess, if any, of (i) the cumulative Losses allocated to the General Partner pursuant to Section 3.2(c) for all prior Allocation Years, over (ii) the cumulative Profits allocated to the General Partner pursuant to this Section 3.l(b) for all prior Allocation Years;
 
(c)          Third, to the Limited Partner in an amount equal to the excess, if any, of (i) the cumulative Losses allocated to the Limited Partner pursuant to Section 3.2(b) for all prior Allocation Years, over (ii) the cumulative Profits allocated to the Limited Partner pursuant to this Section 3.1(c) for all prior Allocation Years;
 
(d)          Fourth, to the General Partner in an amount equal to the excess, if any, of (i) the cumulative Losses allocated to the General Partner pursuant to Section 3.2 (a) for all prior Allocation Years, over (ii) the cumulative Profits allocated to the General Partner pursuant to this Section 3.1(d) for all prior Allocation Years;
 
(e)         Fifth, to the Limited Partner in an amount equal to the excess, if any, of (i) the cumulative Preferred Return through the last day of such Allocation Year over (ii) the cumulative Profits allocated to the Limited Partner pursuant to this Section 3.1(e) for all prior Allocation Years; and
 
(f)          The balance, if any, to the General Partner.
 
3.2         Losses.
 
After giving effect to the special allocations set forth in Sections 3.3 and 3.4, and subject to section 3.5, Losses for any Allocation Year shall be allocated in the following order and priority:
 
(a)          First, one hundred percent (100%) to the General Partner until its Capital Account is equal to zero;
 
(b)          Second, one hundred percent (100%) to the Limited Partner until its Capital Account is equal to zero; and
 
(c)          The balance, if any, one hundred percent (100%) to the General Partner.
 
12

3.3         Special Allocations.
 
The following special allocations shall be made in the following order:
 
(a)          Minimum Gain Chargeback. Except as otherwise provided in Section 1.704-2(f) of the Regulations, notwithstanding any other provision of this Section 3, if there is a net decrease in Partnership Minimum Gain during any Allocation Year, each Partner shall be specially allocated items of Partnership income and gain for such Allocation Year (and, if necessary, subsequent Allocation Years) in an amount equal to such Partner ‘s share of the net decrease in Partnership Minimum Gain, determined in accordance with Regulations Section 1.704-2(g). 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 1.704-2(j)(2) of the Regulations. This Section 3.3(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.
 
(b)        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 3, if there is a net decrease in Partner Nonrecourse Debt Minimum Gain attributable to a Partner Nonrecourse Debt during any Allocation 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 Allocation Year (and, if necessary, subsequent Allocation 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 Regulations Section 1.704-2(i)(4). 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 2(j)(2) of the Regulations.
 
This Section 3.3(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.
 
(c)          Qualified Income Offset. In the event the Limited Partner unexpectedly receives any adjustments, allocations, or distributions described in Sections 1.704-1(b)(2)(ii)(d)(4), 1.704-l(b)(2)(ii)(d)(5) or 1.704-l(b)(2)(ii)(d)(6) of the Regulations, items of Partnership income and gain shall be specially allocated to the Limited Partner in an amount and manner sufficient to eliminate, to the extent required by the Regulations, the Adjusted Capital Account Deficit of the Limited Partner as quickly as possible, provided that an allocation pursuant to this Section 3.3(c) shall be made only if and to the extent that the Limited Partner would have an Adjusted Capital Account Deficit after all other allocations provided for in this Section 3 have been tentatively made as if this Section 3.3(c) were not in the Agreement.
 
13

(d)         Gross Income Allocation. In the event the Limited Partner has a deficit Capital Account at the end of any Allocation Year which is in excess of the amount the Limited Partner 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, the Limited Partner shall be specially allocated items of Partnership income and gain in the amount of such excess as quickly as possible, provided that an allocation pursuant to this Section 3.3(d) shall be made only if and to the extent that the Limited Partner would have a deficit Capital Account in excess of such amount after all other allocations provided for in this Section 3 have been made as if Section 3.3(c) and this Section 3.3(d) were not in the Agreement.
 
(e)          Nonrecourse Deductions. Nonrecourse Deductions for any Allocation Year shall be specially allocated among the Partners in proportion to their Percentage Interests.
 
(f)          Partner Nonrecourse Deductions. Any Partner Nonrecourse Deductions for any Allocation 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 Regulations Section 1.704-2(i)(1).
 
(g)          Section 754 Adjustments. To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(2) or 1.704- 1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as the result of a distribution to a Partner in complete liquidation of its Interest, the amount of such adjustment to Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Partners in accordance with their interests in the Partnership in the event Regulations Section 1.704-1(b)(2)(iv)(m)(2) applies, or to the Partner to whom such distribution was made in the event Regulations Section 1.704-1(b)(2)(iv)(m)(4) applies.
 
3.4         Curative Allocations.
 
The allocations set forth in Sections 3.3 and 3.5 (the “Regulatory Allocations”) are intended to comply with certain requirements of the Regulations. It is the intent of the Partners that, to the extent possible, all Regulatory Allocations shall be offset either with other Regulatory Allocations or with special allocations of other items of Partnership income, gain, loss or deduction pursuant to this Section 3.4. Therefore, notwithstanding any other provision of this Section 3 (other than the Regulatory Allocations), the General Partner shall make such offsetting special allocations of Partnership income, gain, loss or deduction in whatever manner it determines appropriate so that, after such offsetting allocations are made, each Partner’s Capital Account balance is, to the extent possible, equal to the Capital Account balance such Partner would have had if the Regulatory Allocations were not part of the Agreement and all Partnership items were allocated pursuant to Sections 3.1 and 3.2. In exercising its discretion under this Section 3.4, the General Partner shall take into account future Regulatory Allocations under Sections 3.3(a) and 3.3(b) that, although not yet made, are likely to offset other Regulatory Allocations previously made under Section 3.3(e) and 3.3(f).
 
3.5         Loss Limitation.
 
The Losses allocated pursuant to Section 3.2 shall not exceed the maximum amount of Losses that can be so allocated without causing (or increasing the amount of) the Limited Partner to have an Adjusted Capital Account Deficit at the end of any Allocation Year. All Losses in excess of such limitation shall be allocated to the General Partner.
 
14

3.6         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 a Required Majority Vote of the General Partner using any permissible method under Code Section 706 and the Regulations thereunder.
 
(b)          The Partners are aware of the income tax consequences of the allocations made by this Section 3 and hereby agree to be bound by the provisions of this Section 3 in reporting their shares of Partnership income and loss for income tax purposes.
 
(c)          Solely for purposes of determining a Partner’s proportionate share of the “excess nonrecourse liabilities” of the Partnership within the meaning of Section 1.752-3(a)(3) of the Regulations, the Partners’ interests in Partnership profits are in proportion to their Percentage Interests.
 
(d)        To the extent permitted by Section 1.704-2(h)(3) of the Regulations, the General Partner shall endeavor to treat distributions of cash as having been made from the proceeds of a Nonrecourse Liability or a Partner Nonrecourse Debt only to the extent that such distributions would cause or increase an Adjusted Capital Account Deficit for the Limited Partner.
 
3.7         Tax Allocations: Code Section 704(c).
 
In accordance with Code Section 704(c) and the Regulations thereunder, income, gain, loss, and deduction with respect to any property contributed to the capital of the Partnership shall, solely for tax purposes, 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 (computed in accordance with the definition of Gross Asset value).
 
In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to subparagraph (ii) of the definition of Gross Asset Value, subsequent allocations of income, gain, loss, and deduction with respect to such asset shall take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Gross Asset Value in the same manner as under Code Section 704 (c) and the Regulations thereunder.
 
Any elections or other decisions relating to such allocations shall be made by the General Partner in any manner that reasonably reflects the purpose and intention of this Agreement. Allocations pursuant to this Section 3.7 are solely for purposes of federal, state, and local taxes and 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.
 
15

SECTION IV. DISTRIBUTIONS
 
4.1         Available Cash.
 
Except as otherwise provided in Section 8.2, on the last Business Day of every calendar quarter (or more frequently as determined by the General Partner), the General Partner shall cause Available Cash, if any, to be distributed in the following amounts, order and priority:
 
(a)          First, one hundred percent (100%) to the Limited Partner in an amount equal to the excess, if any, of (i) the cumulative Preferred Return through the Business Day immediately preceding the date on which such distribution is made, over (ii) all prior distributions to the Limited Partner pursuant to this Section 4.l(a); and Partner.
 
(b)          Second, one hundred percent (100%) to the General Partner.
 
4.2         Amounts Withheld.
 
All amounts withheld pursuant to the Code or any provision of any state or local tax law from any payment or distribution to a Partner shall be treated as amounts paid or distributed to such Partner pursuant to this Section 4 for all purposes under this Agreement. The General Partner is authorized to withhold from payments and distributions to any Partner and to pay over to any federal, state, or local government any amounts required to be so withheld pursuant to the Code or any provisions of any other federal, state, or local law.
 
SECTION V. MANAGEMENT
 
5.1         Authority of the General Partner.
 
The General Partner shall conduct the business and affairs of the Partnership, and all powers of the Partnership, except those specifically reserved to the Limited Partner by the Act or this Agreement, are hereby granted to and vested in the General Partner.
 
5.2         Delegation.
 
The General Partner shall have the power to delegate authority to such officers, employees, agents and representatives of the Partnership as it may from time to time deem appropriate.
 
5.3         Employees.
 
The General Partner will appoint the senior management of the Partnership and will establish policies and guidelines for the hiring of employees. The General Partner may adopt appropriate management incentive plans and employee benefit plans.
 
16

5.4         Liability of Partners and Partnership Employees.
 
No Partner or former Partner, no Affiliate of any thereof, no partner, shareholder, director, officer, employee or agent of any of the foregoing, nor any officer or employee of the Partnership, shall be liable in damages for any act or failure to act in such Person’s capacity as a Partner or otherwise on behalf of the Partnership or any of its Subsidiaries unless such act or omission constituted bad faith, gross negligence, fraud or willful misconduct of such Person or a violation by such Person of this Agreement or an agreement between such Person and the Partnership or a Subsidiary thereof. Subject to Section 5.5, each Partner and former Partner, each Affiliate of any thereof, each partner, shareholder, director, officer, employee and agent of any of the foregoing, and each officer and employee of the Partnership, shall be indemnified and held harmless by the Partnership, its receiver or trustee from and against any liability for damages and expenses, including reasonable attorneys’ fees and disbursements and amounts paid in settlement, resulting from any threatened, pending or completed action, suit or proceeding relating to or arising out of such Person’s acts or omissions in such Person’s capacity as a Partner or otherwise involving such Person’s activities on behalf of the Partnership or any of its Subsidiaries, except to the extent that such damages or expenses result from the bad faith, gross negligence, fraud or willful misconduct of such Person or a violation by such Person of this Agreement or an agreement between such Person and the Partnership or any of its Subsidiaries. Any indemnity by the Partnership, its receiver or trustee under this Section 5.4 shall be provided out of and to the extent of Partnership Property only.
 
5.5         Indemnification.
 
Any Person asserting a right to indemnification under Section 5.4 shall so notify the Partnership or the other Partners, as the case may be, in writing. If the facts giving rise to such indemnification shall involve any actual or threatened claim or demand by or against a third party, the indemnified Person shall give such notice promptly (but the failure to so notify shall not relieve the indemnifying Person from any liability which it otherwise may have to such indemnified Person hereunder except to the extent the indemnifying Person is actually prejudiced by such failure to notify).
 
The indemnifying Person shall be entitled to control the defense or prosecution of such claim or demand in the name of the indemnified Person, with counsel satisfactory to the indemnified Person, if it notifies the indemnified Person in writing of its intention to do so within twenty (20) days of its receipt of such notice, without prejudice, however, to the right of the indemnified Person to participate therein through counsel of its own choosing, which participation shall be at the indemnified Person’s expense unless (i) the indemnified Person shall have been advised by its counsel that use of the same counsel to represent both the indemnifying Person and the indemnified Person would present a conflict of interest (which shall be deemed to include any case where there may be a legal defense or claim available to the indemnified Person which is different from or additional to those available to the indemnifying Person), in which case the indemnifying Person shall not have the right to direct the defense of such action on behalf of the indemnified Person, or (ii) the indemnifying Person shall fail vigorously to defend or prosecute such claim or demand within a reasonable time. Whether or not the indemnifying Person chooses to defend or prosecute such claim, the Partners shall cooperate in the prosecution or defense of such claim and shall furnish such records, information and testimony and attend such conferences, discovery proceedings, hearings, trials and appeals as may reasonably be requested in connection therewith.
 
17

The indemnifying Person may not control the defense of any claim or demand that involves any material risk of the sale, forfeiture or loss of, or the creation of any lien (other than a judgment lien) on, any material property of the indemnified Person or could entail a risk of criminal liability to the indemnified Person, without the consent of such indemnified Person.
 
The indemnified Person shall not settle or permit the settlement of any claim or action for which it is entitled to indemnification without the prior written consent of the indemnifying Person (which shall not be unreasonably withheld), unless the indemnifying Person shall have been entitled to assume the defense thereof pursuant to this Section but failed to do so after the notice and in the manner provided in the preceding paragraph.
 
The indemnifying Person may not without the consent of the indemnified Person agree to any settlement (i) that requires such indemnified Person to make any payment that is not indemnified hereunder, (ii) does not grant a general release to such indemnified Person with respect to the matters underlying such claim or action, or (iii) that involves the sale, forfeiture or loss of, or the creation of any lien on, any material property of such indemnified Person. Nothing contained in this Section 5.4 is intended to authorize the indemnifying Person, in connection with any defense or settlement as to which it has assumed control, to take or refrain from taking, without the consent of the indemnified Person, any action which would reasonably be expected to materially impair the indemnification of such indemnified Person hereunder or would require such indemnified Person to take or refrain from taking any action or to make any public statement, which such indemnified Person reasonably considers to materially adversely affect its interests.
 
Upon the request of any indemnified Person, the indemnifying Person shall use reasonable efforts to keep such indemnified Person reasonably apprised of the status of those aspects of such defense controlled by the indemnifying Person and shall provide such information with respect thereto as such indemnified Person may reasonably request. If the defense is controlled by the indemnified Person, such indemnified Person, upon the request of the indemnifying Person, shall use reasonable efforts to keep the indemnifying Person reasonably apprised of the status of those aspects of such defense controlled by such indemnified Person and shall provide such information with respect thereto as the indemnifying Person may reasonably request.
 
5.6         Temporary Investments.
 
All Property in the form of cash not otherwise invested shall be deposited for the benefit of the Partnership in one or more accounts of the Partnership or any wholly owned Subsidiary of the Partnership, maintained in such financial institutions as the General Partner shall determine, or shall be invested in accordance with the guidelines set forth in Schedule 5.7 to the MajorCo Agreement, or shall be left in escrow, and withdrawals shall be made only for Partnership purposes on such signature or signatures as the General Partner may determine from time to time.
 
18

SECTION VI. ACCOUNTING, BOOKS AND RECORDS
 
6.1         Accounting, Books and Records.
 
The Partnership shall maintain at its principal office separate books of account for the Partnership which (i) shall fully and accurately reflect all transactions of the Partnership, all costs and expenses incurred, all charges made, all credits made and received, and all income derived in connection with the conduct of the Partnership and the operation of its business in accordance with GAAP or, to the extent inconsistent therewith, in accordance with this Agreement and (ii) shall include all documents and other materials with respect to the Partnership’s business as are usually entered and maintained by persons engaged in similar businesses. The Partnership shall use the accrual method of accounting in preparation of its annual reports and for tax purposes and shall keep its books and records accordingly.
 
6.2         Reports.
 
The General Partner shall arrange for the preparation of financial reports of the Partnership and the coordination of financial matters of the Partnership with the Accountants.
 
Without limiting the generality of the foregoing, the General Partner shall cause to be prepared and distributed to the Partners such financial reports of the Partnership as are necessary to allow the chief financial officer of the General Partner to comply with the provisions of Section 11 of the MajorCo Agreement.
 
6.3         Tax Returns and Information.
 
MajorCo shall act as the “Tax Matters Partner” of the Partnership within the meaning of Section 6231(a)(7) of the Code (and in any similar capacity under applicable state or local law) for any taxable year of the Partnership during which MajorCo was a General Partner for any portion thereof. The General Partner shall comply with the provisions of Section 11.3 of the MajorCo Agreement as such provisions relate to the tax matters partner of Subsidiaries of MajorCo.
 
SECTION VII. TRANSFERS OF INTERESTS
 
7.1         Restriction on Transfers.
 
No Partner shall Dispose of all or any portion of its Interest without the prior written consent of all of the Partners (a “Permitted Transfer”).
 
7.2         Prohibited Dispositions.
 
Any purported Disposition of all or any part of an Interest that is not a Permitted Transfer shall be null and void and of no force or effect whatever; provided that, if the Partnership is required to recognize a Disposition that is not a Permitted Transfer (or if the General Partner, in its sole discretion, elects to recognize a Disposition that is not a Permitted Transfer), the Interest Disposed of shall be strictly limited to the transferor’ s rights to allocations and distributions as provided by this Agreement with respect to the Transferred Interest, which allocations and distributions may be applied (without limiting any other legal or equitable rights of the Partnership) to satisfy any debts, obligations, or liabilities for damages that the transferor or transferee of such Interest may have to the Partnership.
 
19

SECTION VIII. DISSOLUTION AND WINDING UP
 
8.1         Liquidating Events.
 
The Partnership shall dissolve and commence winding up and liquidating upon the first to occur of any of the following (“Liquidating Events”):
 
(a)          The sale of all or substantially all of the Property;
 
(b)          The sale by WirelessCo of all or substantially all of its property and the distribution to the Partnership of the proceeds of such sale to which the Partnership is entitled;
 
(c)          The written consent of all of the Partners to dissolve, wind up, and liquidate the Partnership;
 
(d)         The withdrawal of a General Partner, the assignment by a General Partner of its entire Interest or any other event that causes a General Partner to cease to be a general partner under the Act, provided that any such event shall not constitute a Liquidating Event if the Partnership is continued pursuant to this Section 8.1.
 
The Partners hereby agree that, notwithstanding any provision of the Act or the Delaware Uniform Partnership Act, the Partnership shall not dissolve prior to the occurrence of a Liquidating Event. Upon the occurrence of any event set forth in Section 8.1(d), the Partnership shall not be dissolved or required to be wound up if (X) at the time of such event there is at least one remaining General Partner and that General Partner carries on the business of the Partnership (any such remaining General Partner being hereby authorized to carry on the business of the Partnership), or (Y) at the time of such event there are at least two (2) Partners and, within ninety (90) days after such event, all remaining Partners agree in writing to continue the business of the Partnership and to the appointment, effective as of the date of such event, of one or more additional General Partners.
 
8.2         Winding Up.
 
(a)         Upon the occurrence of a Liquidating Event, the Partnership shall continue solely for the purposes of winding up its affairs in an orderly manner, liquidating its assets, and satisfying the claims of its creditors and Partners and no Partner shall take any action that is inconsistent with, or not appropriate for, the winding up of the Partnership’s business and affairs. To the extent not inconsistent with the foregoing, this Agreement shall continue in full force and effect until such time as the Partnership’s Property has been distributed pursuant to this Section 8.2 and the Certificate has been cancelled in accordance with the Act. The General Partner shall be responsible for overseeing the winding up and dissolution of the Partnership, shall take full account of the Partnership’s liabilities and Property, shall cause the Partnership’s Property to be liquidated as promptly as is consistent with obtaining the fair value thereof, and shall cause the proceeds therefrom, to the extent sufficient therefor, to be applied and distributed in the following order:
 
(i)           First, to the payment of all of the and liabilities to creditors other than payment of the expenses of liquidation;
 
20

(ii)          Second, to the payment of all of the Partnership’s debts and liabilities to the Partners; and
 
(iii)         The balance, if any, to the Partners in accordance with their Capital Accounts, after giving effect to all contributions, distributions and allocations for all periods.
 
(b)          In the discretion of the General Partner, a pro rata portion of the distributions that would otherwise be made to the Partners pursuant to this Section 8.2 may be:
 
(i)          distributed to a trust established for the benefit of the Partners for the purposes of liquidating Partnership assets, collecting amounts owed to the Partnership, and paying any contingent or unforeseen liabilities or obligations of the Partnership or of the General Partners arising out of or in connection with the Partnership. The assets of any such trust shall be distributed to the Partners from time to time, in the reasonable discretion of the General Partner in the same proportions as the amount distributed to such trust by the Partnership would otherwise have been distributed to the Partners pursuant to this Section 8.2; or
 
(ii)         withheld to provide a reasonable reserve for Partnership liabilities (contingent or otherwise) and to reflect the unrealized portion of any installment obligations owed to the Partnership, provided that such withheld amounts shall be distributed to the Partners as soon as practicable.
 
Each Partner agrees that by accepting the provisions of this Section 8.2 setting forth the priority of the distribution of the assets of the Partnership to be made upon its liquidation, such Partner expressly waives any right which it, as a creditor of the Partnership, might otherwise have under the Act to receive distributions of assets pari passu with the other creditors of the Partnership in connection with a distribution of assets of the Partnership in satisfaction of any liability of the Partnership, and hereby subordinates to said creditors any such right.
 
8.3         Compliance With Certain Requirements of Regulations; Deficit Capital Accounts.
 
In the event the Partnership is “liquidated” within the meaning of Regulations Section 1.704-l(b)(2)(ii)(g), (a) distributions shall be made pursuant to this Section 8 to the Partners who have positive Capital Accounts in compliance with Regulations Section 1.704-l(b)(2)(ii)(b)(2), and (b) if a General Partner’s Capital Account has any deficit balance (after giving effect to all contributions, distributions, and allocations for all taxable years, including the year during which such liquidation occurs), such General Partner shall contribute to the capital of the Partnership the amount necessary to restore such deficit balance to zero in compliance with Regulations Section 1.704-l(b)(2)(ii)(b)(3).
 
8.4         Deemed Distribution and Recontribution.
 
Notwithstanding any other provision of this Section 8, in the event the Partnership is liquidated within the meaning of Section 1.704-l(b)(2)(ii)(g) of the Regulations but no Liquidating Event has occurred, the Property shall not be liquidated, the Partnership’ s liabilities shall not be paid or discharged, and the Partnership’ s affairs shall not be wound up. Instead, solely for federal income tax purposes, the Partnership shall be deemed to have distributed the Property in kind to the Partners, who shall be deemed to have assumed and taken subject to all Partnership liabilities, all in accordance with their respective Capital Accounts and, if the General Partner ‘s Capital Account has a deficit balance that it would be required to restore pursuant to Section 8.3 (after giving effect to all contributions, distributions, and allocations for all Fiscal Years, including the Fiscal Year during which such liquidation occurs), the General Partner shall contribute to the capital of the Partnership the amount necessary to restore such deficit balance to zero in compliance with Regulations Section 1.704-l(b)(2)(ii)(b)(3). Immediately thereafter, the Partners shall be deemed to have recontributed the Property to the Partnership, which shall be deemed to have assumed and taken subject to all such liabilities.
 
21

8.5         Rights of Partners.
 
Except as otherwise provided in this Agreement, (a) each Partner shall look solely to the assets of the Partnership for the return of its Capital Contributions and shall have no right or power to demand or receive property other than cash from the Partnership, and (b) no Partner shall have priority over any other Partner as to the return of its Capital Contributions, distributions, or allocations. If, after the Partnership ceases to exist as a legal entity, a Partner is required to make a payment to any Person on account of any activity carried on by the Partnership, such paying Partner shall be entitled to reimbursement from each other Partner consistent with the manner in which the economic detriment of such payment would have been borne had the amount been paid by the Partnership immediately prior to its cessation.
 
SECTION IX. MISCELLANEOUS
 
9.1         Notices.
 
Any notice, payment, demand, or communication required or permitted to be given by any provision of this Agreement shall be in writing and mailed (certified or registered mail, postage prepaid, return receipt requested) or sent by hand or overnight courier, or by facsimile (with acknowledgment received), charges prepaid and addressed as follows, or to such other address or number as such Person may from time to time specify by notice to the Partners:
 
(a)          If to the Partnership, to the General Partner at the address or number set forth in Schedule 2.1; and
 
(b)          If to a Partner, to the address or number set forth in Schedule 2.1.
 
Any Person may from time to time specify a different address by notice to the Partnership and the Partners. All notices and other communications given to a Person in accordance with the provisions of this Agreement shall be deemed to have been given and received (i) four (4) Business Days after the same are sent by certified or registered mail, postage prepaid, return receipt requested, (ii) when delivered by hand or transmitted by facsimile (with acknowledgment received and, in the case of a facsimile only, a copy of such notice is sent no later than the next Business Day by a reliable overnight courier service, with acknowledgment of receipt) or (iii) one (1) Business Day after the same are sent by a reliable overnight courier service, with acknowledgment of receipt.
 
22

9.2         Binding Effect.
 
Except as otherwise provided in this Agreement, this Agreement shall be binding upon and inure to the benefit of the Partners and their respective successors, transferees, and assigns.
 
9.3         Construction.
 
This Agreement shall be construed simply according to its fair meaning and not strictly for or against any Partner.
 
9.4         Time.
 
Time is of the essence with respect to this Agreement.
 
9.5         Table of Contents; Headings.
 
The table of contents and section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement.
 
9.6         Severability.
 
Every provision of this Agreement is intended to be severable. If any term or provision hereof is illegal, invalid or unenforceable for any reason whatsoever, that term or provision will be enforced to the maximum extent permissible so as to effect the intent of the Partners, and such illegality, invalidity or unenforceability shall not affect the validity or legality of the remainder of this Agreement. If necessary to effect the intent of the Partners, the Partners will negotiate in good faith to amend this Agreement to replace the unenforceable language with enforceable language which as closely as possible reflects such intent.
 
9.7         Incorporation by Reference.
 
Every exhibit and other appendix (other than schedules) attached to this Agreement and referred to herein is not incorporated in this Agreement by reference unless this Agreement expressly otherwise provides.
 
9.8         Further Action.
 
Each Partner, upon the reasonable request of the General Partner, agrees to perform all further acts and execute, acknowledge, and deliver any documents which may be reasonably necessary, appropriate, or desirable to carry out the intent and purposes of this Agreement.
 
9.9         Governing Law.
 
The internal laws of the State of Delaware (without regard to principles of conflict of law) shall govern the validity of this Agreement, the construction of its terms, and the interpretation of the rights and duties of the Partners.
 
23

9.10       Waiver of Action for Partition; No Bill For Partnership Accounting.
 
Each Partner irrevocably waives any right that it may have to maintain any action for partition with respect to any of the Property; provided that the foregoing shall not be construed to apply to any action by a Partner for the enforcement of its rights under this Agreement. Each Partner waives its right to seek a court decree of dissolution (other than a dissolution in accordance with Section B) or to seek appointment of a court receiver for the Partnership as now or hereafter permitted under applicable law. To the fullest extent permitted by law, each Partner covenants that it will not file a bill for Partnership accounting.
 
9.11       Counterpart Execution.
 
This Agreement may be executed in any number of counterparts with the same effect as if all the Partners had signed the same document. All counterparts shall be construed together and shall constitute one agreement.
 
9.12       Sole and Absolute Discretion.
 
Except as otherwise provided in this Agreement, all actions which the General Partner may take and all determinations which the General Partner may make pursuant to this Agreement may be taken and made at the sole and absolute discretion of the General Partner.
 
9.13       Specific Performance.
 
Each Partner agrees with the other Partners that the other Partners would be irreparably damaged if any of the provisions of this Agreement are not performed in accordance with their specific terms and that monetary damages would not provide an adequate remedy in such event. Accordingly, in addition to any other remedy to which the nonbreaching Partners may be entitled, at law or in equity, the nonbreaching Partners shall be entitled to injunctive relief to prevent breaches of this Agreement and specifically to enforce the terms and provisions hereof.
 
9.14       Entire Agreement.
 
The provisions of this Agreement set forth the entire agreement and understanding between the Partners as to the subject matter hereof and supersede all prior agreements, oral or written, and other communications between the Partners relating to the subject matter hereof.
 
9.15       Limitation on Rights of Others.
 
Nothing in this Agreement, whether express or implied, shall be construed to give any Person other than the Partners any legal or equitable right, remedy or claim under or in respect of this Agreement.
 
9.16       Waivers; Remedies.
 
The observance of any term of this Agreement may be waived (either generally or in a particular instance and either retroactively or prospectively) by the party or parties entitled to enforce such term, but any such waiver shall be effective only if in a writing signed by the party or parties against which such waiver is to be asserted. Except as otherwise provided herein, no failure or delay of any Partner in exercising any power or right under this Agreement shall operate as a waiver thereof, nor shall any single or partial exercise of any such right or power, or any abandonment or discontinuance of steps to enforce such right or power, preclude any other or further exercise thereof or the exercise of any other right or power.
 
24

9.17       Jurisdiction; Consent to Service of Process.
 
(a)          Each Partner hereby irrevocably and unconditionally submits, for itself and its property, to the nonexclusive jurisdiction of any New York State court sitting in the County of New York or any Federal court of the United States of America sitting in the Southern District of New York, and any appellate court from any such court, in any suit, action or proceeding arising out of or relating to the Partnership or this Agreement, or for recognition or enforcement of any judgment, and each Partner hereby irrevocably and unconditionally agrees that all claims in respect of any such suit, action or proceeding may be heard and determined in such New York State court or, to the extent permitted by law, in such Federal court.
 
(b)         Each Partner hereby irrevocably and unconditionally waives, to the fullest extent it may legally do so, any objection which it may now or hereafter have to the laying of venue of any suit, action or proceeding arising out of or relating to the Partnership or this Agreement in any New York State court sitting in the County of New York or any Federal court sitting in the Southern District of New York. Each Partner hereby irrevocably waives, to the fullest extent permitted by law, the defense of an inconvenient forum to the maintenance of such suit, action or proceeding in any such court and further waives the right to object, with respect to such suit, action or proceeding, that such court does not have jurisdiction over such Partner.
 
(c)          Each Partner irrevocably consents to service of process in the manner provided for the giving of notices pursuant to this Agreement, provided that such service shall be deemed to have been given only when actually received by such Partner. Nothing in this Agreement shall affect the right of a party to serve process in any other manner permitted by law.
 
9.18       Waiver of Jury Trial.

Each Partner waives, to the fullest extent permitted by applicable law, any right it may have to a trial by jury in respect of any action, suit or proceeding arising out of or relating to the Partnership or this Agreement.
 
9.19       No Right of Set-Off.
 
No Partner shall be entitled to offset against any of its financial obligations to the Partnership under this Agreement, any obligation owed to it or any of its Affiliates by any other Partner or any of such other Partner’s Affiliates.
 
9.20       Amendment.
 
This Agreement may be modified or amended only by a written amendment signed by all of the Partners.
 
[signatures follow on a separate page]

25

IN WITNESS WHEREOF, the parties have entered into this Agreement of Limited Partnership of MajorCo Sub, L.P. as of the date first above set forth.
 

MAJORCO, L.P.,

General Partner



By: Sprint Spectrum, L.P., a General Partner



By:
/s/  Don A. Jensen



Title: Vice President



MINORCO, L.P.,

Limited Partner



By Sprint Spectrum, L.P., a General Partner

 

By:
/s/  Don A. Jensen



Title: Vice President


26

SCHEDULES
 
Schedule 2.1          Original Capital Contributions; Notice Addresses
 

Schedule 2.1
 
Original Capital Contributions; Notice Addresses
 
Partner
 
Original Capital Contribution
MajorCo, L.P.
9221 Ward Parkway Suite 100
Kansas City, Missouri 64114
Telecopy: 913-624-6897
 
A 98.9824095% partnership interest in WirelessCo, with an initial Gross Asset Value of $486,356,764.00



MinorCo, L.P.
9221 Ward Parkway Suite 100
Kansas City, Missouri 64114
Telecopy: 913-624-6897
 
$5,000,000.00


First Amendment to Agreement of Limited Partnership
 
This First Amendment (the “Amendment”) to that certain Agreement of Limited Partnership of Sprint Spectrum L.P. (formerly known as MajorCo Sub, L.P.), dated as of March 28, 1995 (the “Agreement”) between Sprint Spectrum Holding Company, L.P. (formerly known as MajorCo, L.P.) and MinorCo, L.P. is effective as of February 29, 2000. Capitalized terms used herein and not otherwise defined have the meaning given them in the Agreement.
 
1.            Modification to Section 1.3. Section 1.3 of the Partnership Agreement is deleted in its entirety and replaced with the following language:
 
1.3          Purpose.
 
(a)          Subject to, and upon the terms and conditions of this Agreement, the purposes of the Partnership are to (i) engage in the Wireless Business, either directly or through one or more Subsidiaries, and to perform activities in furtherance of such Wireless Business as may be approved from time to time by the General Partner; (ii) engage in any other business and perform any other services as may be approved by the General Partner; and (iii) engage in any other business and perform any other services as contemplated or required by actions or business plans approved by the General Partner
 
(b)          The Partnership shall have all powers now or hereafter conferred by the laws of the State of Delaware on limited partnership formed under the Act and, subject to the limitations of this Agreement, may do any and all lawful acts or things that are necessary, appropriate, incidental or convenient for the furtherance and accomplishment of the purposes of the Partnership. Without limiting the generality of the foregoing, and subject to the terms of this Agreement, the Partnership may enter into, deliver and perform all contracts, agreements and other undertakings and engage in all activities and transactions as may be necessary or appropriate to carry out its purposes and conduct it business.
 
2.            Modifications to Section 1.10. The definitions for “Non-Exclusive Services” and “Wireless Exclusive Services” are deleted in their entirety, and the following definition for “Wireless Business” is added:
 
“Wireless Business” means (i) the business of providing wireless services including wireless personal communication services and (ii) engaging in activities that support, facilitate or relate to the business described in clause (i)”
 
3.            Continuing Effect. Except as expressly modified by this Amendment, the Agreement continues unchanged and in full force and effect.
 
IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed as of the day and year first above written.
 


MAJORCO, L.P.,

General Partner



By: Sprint Spectrum, L.P., a General Partner

 

By:
/s/  Don A. Jensen



Don A. Jensen


Vice President and Secretary MINORCO, LP


MINORCO, L.P.,

General Partner

 

By: Sprint Spectrum, L.P., a General Partner



By:
/s/  Don A. Jensen



Don A. Jensen


Vice President




Exhibit 3.216

 
CERTIFICATE OF LIMITED PARTNERSHIP
 
OF
 
SPRINT SPECTRUM REALTY COMPANY, L.P.
 
This Certificate of Limited Partnership of Sprint Spectrum Realty Company, L.P. (the “Limited Partnership”), dated as of the 15th day of May, 1996, is being duly executed and filed by Sprint Spectrum LP., a limited partnership organized under the laws of the State of Delaware, as general partner, to form a limited partnership under the Delaware Revised Uniform Limited Partnership Act (6. Del. C. §17-101, et seq.).
 
1.          Name. The name of the limited partnership is Sprint Spectrum Realty Company, L.P.
 
2.          Registered Office and Agent The address of the registered office of the limited partnership in Delaware is 1013 Centre Road, Wilmington, Delaware 19805. The limited partnership’s registered agent at that address is The Prentice-Hall Corporation System, Inc.
 
3.          General Partner. The name and address of the sole general partner is:
 
NAME

ADDRESS
Sprint Spectrum L.P.

4717 Grand, Fifth Floor
Kansas City, Missouri 64112

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Limited Partnership, of Sprint Spectrum Realty Company, L.P. as of the date first above written.
 

SPRINT SPECTRUM L.P.,

as General Partner
   

By:
 /s/  Charles Wunsch



Charles Wunsch


Assistant Secretary


STATE OF DELAWARE
CERTIFICATE OF CONVERSION
FROM A LIMITED PARTNERSHIP TO
A LIMITED LIABILITY COMPANY PURSUANT TO
SECTION 18-214 OF THE LIMITED LIABILITY ACT
 
1.          The jurisdiction where the Limited Partnership first formed is Delaware.
 
2.          The jurisdiction immediately prior to filing this Certificate is Delaware.
 
3.          The date the Limited Partnership first formed is 05/15/1996.
 
4.          The name of the Limited .Partnership immediately prior to filing this Certificate is Sprint Spectrum Realty Company, L.P.
 
5.          The name of the Limited Liability Company as set forth in the Certificate of Formation is Sprint Spectrum Realty Company, LLC.
 
IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 17th day of June, A.D. 2016.
 

By:
/s/   Timothy P. O’Grady


 
Timothy P. O’Grady

 
Authorized Person


STATE of DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE of FORMATION
 
First: The name of the limited liability company is Sprint Spectrum Realty Company, LLC.
 
Second: The address of its registered office in the State of Delaware is 2711 Centerville Road, Suite 400 in the City of Wilmington. Zip code 19808. The name of its Registered agent at such address is Corporation Service Company.

In Witness Whereof, the undersigned have executed this Certificate of Formation this 17th day of June, 2016.
 
 
By:
/s/   Timothy P. O’Grady

   
Timothy P. O’Grady
   
Authorized Person




Exhibit 3.217
OPERATING AGREEMENT OF

SPRINT SPECTRUM REALTY COMPANY, LLC
 
This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of June 17, 2016, by Sprint Spectrum LP., a Delaware limited partnership (the “Managing Member”) and MinorCo, LLC, a Delaware limited liability company (each, a “Member” and, collectively, the “Members”) of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.
 
ARTICLE I.
ORGANIZATIONAL MATTERS
 
1.1         Formation of the Company; Term. The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its Members, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company. Unless sooner dissolved and liquidated by action of the Members, the Company is to continue in perpetuity.
 
1.2         Name. The name of the Company is Sprint Spectrum Realty Company, LLC.
 
1.3          Purposes of the Company: Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.
 
1.4         Office and Agent. The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, New Castle County. The Members may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.
 
ARTICLE II.
DEFINITIONS
 
Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:
 
“Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.
 
“Affiliate’’ means any Person directly or indirectly controlling, controlled by or under common control with the Members. Without limiting the generality of the foregoing, ‘‘control’’ of a Person means the possession, directly or indirectly of the power to direct or cause the direction of the management or policies of such Person.
 

“Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.
 
Company” means Sprint Spectrum Realty Company, LLC.
 
“Interest” means a membership interest in the Company, including any and all benefits to which the Members is entitled under this Agreement and the obligations of the Members under this Agreement.
 
Members” mean Sprint Spectrum L.P., a Delaware limited partnership and MinorCo, LLC, Delaware limited liability company, and or their successors.
 
Managing Member” means Sprint Spectrum L.P., a Delaware limited partnership.
 
“Person’’ means any individual, partnership, limited liability company corporation, trust, estate, association, or other entity.
 
ARTICLE III.
CAPITALIZATION: ECONOMICS
 
3.1         Capital. The Members shall be deemed to have made a capital contribution to the Company and shall have the following membership equity interest in the Company, including any and all benefits to which the Members are entitled under this Agreement and the obligations of the Members under this Agreement:
 
Sprint Spectrum L.P.
99%
MinorCo, LLC
l%

The Members may, but are not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Members and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted in each case as the Members determine.
 
3.2          Allocations.
 
(a)          All items of income, gain, Joss, deduction, and credit will be allocated to the Members in proportion to their membership equity interests. In the event of a liquidation of an Interest or a transfer of Interest, the Members agree to use the proration method based on calendar day convention to allocate items of income, gain, loss, deduction and credit.
 
(b)          The Members acknowledge that the Company was previously organized as a limited partnership, which elected to convert to the current limited liability company form. The Members further acknowledge that the aforementioned conversion transaction was not intended to shift the economic risk of loss for any Company liabilities between the Members for tax purposes, when compared to how those Company liabilities were allocated between the Members when applying the economic risk of loss principles of Section 752 of the Code while the Company was organized as a limited partnership. The Members agree to interpret this Agreement in a manner consistent with this intent, to prepare all tax returns and other filings accordingly. In addition, to the extent that the allocation of debt under Section 752 of the Code would be changed as a result of the conversion, if the Company is unable to pay any such reallocated debt, the Member to whom such debt was previously allocated will make payments to the other Members to the extent that such first Member would have been deemed to have been relieved of responsibility for any Company liabilities under Section 752 of the Code as a result of the conversion transaction.
 

3.3         No Interest on Capital Contributions. The Members are not to be paid interest on its capital contributions to the Company.
 
ARTICLE IV.
MANAGEMENT
 
4.1         Management by Members. The Company shall be managed by its Managing Member. The Managing Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.
 
4.2         Officers. The Company may have such officers as shall be appointed from time to time by the Members. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Members, regardless of whether such authorities or duties ate customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Members. Officers serve at the pleasure of the Members, and the Members may remove an officer at any time with or without cause.
 
ARTICLE V.
TRANSFERS AND DISSOLUTION
 
5.1         Transfers of Interest. The Members are entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Members’ :(i) interest in the profits, losses allocations of other items and distribution from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.
 
5.2         Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Members, which consent may be withheld by the Members in their absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Members may require.
 
5.3         Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Members. The Members and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding up the affairs of the Company.
 

ARTICLE VI.
 
INDEMNIFICATION OF MEMBERS AND OFFICERS.
 
6.1          Indemnification.
 
(a)         The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Members of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’ s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee officer, employee) or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person.
 
Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.
 
(b)         The Company may, to the full extent then permitted by law and authorized by the Members, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.
 
(c)         The Company, upon approval of the Members, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.
 
6.2         Liability to the Company. The Members shall not be liable to the Company in damages for any action that the Members take or fail to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.
 

6.3         Liability to Others. The Members intend that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Members that they shall have the benefit of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Members shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Members, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Members; or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Members (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any deb obligation or liability of the Company.
 
ARTICLE VII.
MISCELLANEOUS
 
7.1          Actions Without a Meeting. Any action that may be authorized or taken at a meeting of the Members may be taken without a meeting if authorized in a writing signed by the Members. Any such writing shall be filed with or entered upon the records of the Company.
 
7.2          Notices. All notices, requests and consents under this Agreement directed to the Members or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Members or the Company with proper first class postage prepaid.
 
7.3        
Whole Agreement. This Agreement contains the entire declaration of the Members and may only be amended by a writing executed by the Members.
 
7.4         Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.
 
7.5         Severability. In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.
 
7.6        Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement, All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.
 
[remainder of page intentionally left blank signature page follows]
 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.
 
 
SPRINT SPECTRUM L.P.
 
 
As Managing Member
 
     
 
By:
/s/ Timothy O’Grady
 
   
Timothy O’Grady
 
   
Vice President
 
       
 
MINORCO, LLC
 
 
As Member
 
     
 
By:
/s/ Timothey O’Grady
 
   
Timothy O’Grady
 
   
Vice President
 




Exhibit 3.218

ARTICLES OF INCORPORATION
 
of
 
SPRINT/UNITED MANAGEMENT COMPANY
 
FIRST
 
The name of the corporation is:
SPRINT/UNITED MANAGEMENT COMPANY.
 
SECOND
 
The address of the corporation’s registered office is 2330 Shawnee Mission Parkway, Westwood, Johnson County, Kansas 66205; Don A. Jensen is the registered agent at said address.
THIRD
 
This corporation is organized for profit. The purpose for which it is formed are:


1.
To provide all of those management, professional, management, financial, technical, administrative and advisory services which are or may become necessary to achieve the most efficient and purposeful operation of the corporation’s affiliated entities.
 

2.
To engage in any lawful act or activity for which corporations may be organized under the general Kansas Corporation Code.
 
FOURTH
 
The total amount of authorized capital stock of this corporation shall be 1,000 shares of common stock with a par value of $1.00 per share.


FIFTH

The name and mailing address of the incorporator of the corporation is:

Marion W. O’Neill
2330 Shawnee Mission Parkway
Westwood, Kansas 66205
 
The incorporator shall manage the affairs of the corporation until such time as the stockholders elect the first Board of Directors.

SIXTH
 
The number of directors of the corporation shall not be less than three nor more than fifteen, as shall be established from time to time in the by-laws.

SEVENTH
 
The Board of Directors of this corporation shall have authority to adopt, amend or repeal by-laws of the corporation, without any action on the part of the stockholders, but the by-laws made by the directors and the powers so conferred may be altered or repealed by the stockholders.

EIGHTH
 
The officers, directors and employees of the corporation may be indemnified for actions performed by them in behalf of the corporation to such extent as may be provided from time to time in the corporation’s by-laws.


NINTH
 
No Director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such Director as a Director; provided, however, that this ARTICLE NINTH shall not eliminate or limit the liability of a Director 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 51 of the General Corporation Code of the State of Kansas, or (iv) for any transaction from which the Director derived an improper personal benefit. No amendment to or repeal of this ARTICLE NINTH 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 or repeal.


IN TESTIMONY WHEREOF, I have hereunto subscribed my name this 13th day of December, 1989.

 
/s/ Marion W. O’Neill
   


SECRETARY OF STATE AGREEMENT AND PLAN OF MERGER
 
This Agreement and Plan of Merger made this 23rd day of December, 1991, by United Telephone System, Inc., (“UTSI”) a Kansas corporation, and Sprint/United Management Company (“SUMC”), a Kansas corporation.
 
RECITALS
 
A.          The Boards of Directors of UTSI and SUMC deed it advisable that the corporations merge into a single corporation as authorized by the statutes of Kansas, under and pursuant to the terms and conditions set forth below;
 
Now, therefore, the corporations parties to this Agreement, in consideration of the mutual covenants, agreements and provisions hereafter contained do hereby prescribe the terms and conditions of said merger and of carrying the same into effect as follows:
 
1.           Plan of Merger. In accordance with the Kansas General Corporation UTSI shall merge into SUMC on the Effective Date and SUMC shall be the surviving corporation.
 
2.           Effective Date. The merger shall become effective at 11:59:59 p.m. CST, December 31, 1991 (“Effective Date”).
 
3.           Articles of Incorporation. The Articles of Incorporation of SUMC, as in effect on the Effective Date shall continue in full force and effect until they shall be duly altered, amended or repealed.
 
3.           Conversion of Shares. The manner of converting the outstanding shares of the Capital Stock of each of the constituent corporations into the shares or other securities of SUMC on the Effective Date shall be as follows:
 
(a)          Each share of UTSI Common Stock which is issued and outstanding on the Effective Date shall be cancelled.
 
(b)          Each share of Common Stock of SUMC which is issued and outstanding on the effective date of this merger shall remain issued and outstanding.
 
5.           General. Further terms and conditions of the merger are as follows:
 
(a)          The Bylaws of SUMC as they shall exist on the effective date of this Agreement shall be and remain the Bylaws of SUMC until they shall be altered, amended or repealed as provided in the said bylaws.
 
(b)          The directors and officers of SUMC shall continue in office until the next annual meeting of stockholders and until their successors shall have been elected and qualified.
 

(c)          Upon the merger becoming effective, all the property, rights, privileges, franchises, patents, trademarks, licenses, registrations and other assets of every kind and description of the merged corporation shall be transferred to, vested in and devolve upon SUMC without further act or deed and all property, rights, and every other interest of SUMC and the merged corporation shall be as effectively the property of SUMC as they were of SUMC and the merged corporation, respectively.
 
(d)          SUMC shall be liable for all obligations of the merged corporation, including any liability to dissenting stockholders. All rights of creditors of the merged corporation shall be preserved unimpaired.
 
(e)          The merged corporation hereby agrees from time to time, as and when requested by SUMC or by its successors or assigns, to execute and deliver or cause to be executed and delivered all such deeds and instruments and to take or cause to be taken such further or other action as SUMC may deem necessary or desirable in order to vest in and confirm to SUMC title to and possession of any property of the merged corporation acquired or to be acquired by reason of or as a result of the merger herein provided for and otherwise to carry out the intent and purposes hereof and the proper officers and directors of the merged corporation and the proper officers and directors of SUMC are fully authorized in the name of the merged corporation or otherwise to take any and all such action.
 
6.          Termination. The boards of directors or the shareholders of the constituent corporations may, at any time prior to the Effective Date amend, alter, change or repeal any provision contained in this Agreement of merger in the manner now or hereafter prescribed by the Kansas Corporation Law, and all rights conferred upon stockholders herein are granted subject to this reservation.
 
2

IN WITNESS WHEREOF, the parties to this Agreement have caused these presents to be executed.
 
 
UNITED TELEPHONE SYSTEM, INC.
   
 
By:
/s/ Don A. Jensen
   
Don A. Jensen
   
Vice President

ATTEST:
 
/s/ Michael T. Hyde
 
Michael T. Hyde
 
Assistant Secretary
 

 
SPRINT/UNITED MANAGEMENT COMPANY
   
 
By:
/s/ Don A. Jensen
   
Don A. Jensen
   
Vice President

ATTEST:
 
/s/ Michael T. Hyde
 
Michael T. Hyde
 
Assistant Secretary
 

3

CERTIFICATE OF THE SECRETARY
 
OF
 
SPRINT/UNITED MANAGEMENT COMPANY
 
I, Michael T. Hyde, Assistant Secretary of SPRINT/UNITED MANAGEMENT COMPANY, a corporation organized and existing under the laws of the State of Kansas, hereby certify, as such Assistant Secretary, that the Agreement and Plan of Merger to which this certificate is attached, after having been first duly signed on behalf of said corporation and having been signed on behalf of UNITED TELEPHONE SYSTEM, INC., a corporation of the State of Kansas, was duly submitted to the stockholders of said SPRINT/UNITED MANAGEMENT COMPANY, that the proposed Agreement and Plan of Merger was approved by the stockholders by unanimous written consent without a meeting, and that thereby the Agreement and Plan of Merger was adopted as the stockholders of said SPRINT/UNITED MANAGEMENT COMPANY and as the duly adopted agreement of the said corporation.

WITNESS my hand on this 23rd day of December, 1991.

 
/s/ Michael T. Hyde
 
Michael T. Hyde, Assistant Secretary

4

CERTIFICATE OF THE ASSISTANT SECRETARY
 
OF
 
UNITED TELEPHONE SYSTEM, INC.
 
I, Michael T. Hyde, Assistant Secretary of UNITED TELEPHONE SYSTEM, INC., a corporation organized and existing under the laws of the State of Kansas, hereby certify, as such Assistant Secretary, that the Agreement and Plan of Merger to which this certificate is attached, after having been first duly signed on behalf of said corporation and having been signed on behalf of SPRINT/UNITED MANAGEMENT COMPANY, a corporation of the State of Kansas, was duly submitted to the stockholders of said UNITED TELEPHONE SYSTEM, INC., that the proposed Agreement and Plan of Merger was approved by the stockholders by unanimous written consent without a meeting, and that thereby the Agreement and Plan of Merger was adopted as the act of the stockholders of said UNITED TELEPHONE SYSTEM, INC., and as the duly adopted agreement of the said corporation.

WITNESS my hand on this 23rd day of December, 1991.

 
/s/ Michael T. Hyde
 
Michael T. Hyde, Assistant Secretary

5

CERTIFICATE OF CORRECTION
 
This Certificate of Correction made this 31st day of March, 1992, by Sprint/United Management Company, a Kansas corporation, (“Company”) pursuant to K.S.A. Section 17-6003(f).
1.           On December 26, 1991, the Company, a wholly owned subsidiary of Sprint Corporation (formerly United Telecommunications, Inc.), filed with the Secretary of State of Kansas an Agreement and Plan of Merger (“Agreement”) with United Data Services, Inc., a Kansas corporation, a wholly owned subsidiary of United Telephone System, Inc., which in turn was a wholly owned subsidiary of Sprint Corporation, providing for the merger of United Data Services, Inc. into Company. The merger was effective December 31, 1991.

2.           The Agreement was recorded with the Register of Deeds, Shawnee County, Kansas, on January 9, 1992 in Book 2694 at Page 700.

3.           Section 3(a) of the Agreement inaccurately states that the shares of United Data Services, Inc. were to be converted into shares of Company rather than cancelled.

4.           Section 3(a) of the Agreement, as corrected, should read as follows:

“Each share of UDSI Common Stock which is issued and outstanding on the Effective Date shall be cancelled.”

 
SPRINT/UNITED MANAGEMENT COMPANY
   
 
By:
/s/ Don A. Jensen
   
Don A. Jensen
   
Vice President - Law

March 31, 1992

ATTEST:
 
/s/ Michael T. Hyde
 
Michael T. Hyde
 
Assistant Secretary
 


AGREEMENT AND PLAN OF MERGER
 
This Agreement and Plan of Merger made this 16th day of April, 1992, by and between Sharon Aviation, Inc. (“Sharon”), a Florida corporation, and Sprint/United Management Company (“SUMC”), a Kansas corporation.
 
RECITALS
 
A.         The Boards of Directors of Sharon and SUMC deem it advisable that the corporations merge into single corporation as authorized by the statutes of Florida and Kansas, under and pursuant to the terms and conditions set forth below;
 
Now, therefore, the corporations parties to this Agreement, in consideration of the mutual covenants, agreements and provisions hereafter contained, do hereby prescribe the terms and conditions of said merger and of carrying the same into effect as follows:
 
1.          Plan of Merger. In accordance with the Florida General Corporation Act and the Kansas General Corporation Code, Sharon shall merge with and into SUMC on the Effective Date and SUMC shall be the surviving corporation.
 
2.           Effective Date. The merger shall become effective on April 30, 1992 (“Effective Date”).
 
3.           Articles of Incorporation and Bylaws. The Articles of Incorporation and the Bylaws of SUMC as in effect on the Effective Date shall not be amended by reason of the merger and shall continue in full force and effect until they shall be duly altered, amended or repealed.
 
3.          Conversion of Shares. The manner of converting the outstanding shares of the Capital Stock of each of the constituent corporations into the shares of SUMC on the Effective Date shall be as follows:
 
(a)          Each share of Common Stock of Sharon which is issued and outstanding on the Effective Date shall be canceled.
 
(b)          Each share of Common Stock of SUMC which is issued and outstanding on the Effective Date shall not be changed by reason of the merger and shall remain issued and outstanding.
 
4.           General. Further terms and conditions of the merger are as follows:
 
(a)         The directors and officers of SUMC shall continue in office until the next annual meeting of stockholders and until their successors shall have been elected and qualified.
 
(b)          Upon the merger becoming effective, all the property, rights, privileges, franchises, patents, trademarks, licenses, registrations and other assets of every kind and description of the merged corporation shall be transferred to, vested in and devolve upon SUMC without further act or deed and all property, rights, and every other interest of SUMC and the merged corporation shall be as effectively the property of SUMC as they were of SUMC and the merged corporation, respectively.
 
1

(c)          SUMC shall be liable for all obligations of the merged corporation, including any liability to dissenting stockholders. All rights of creditors of the merged corporation shall be preserved unimpaired.
 
(d)          The merged corporation hereby agrees from time to time, as and when requested by SUMC or by its successors or assigns, to execute and deliver or cause to be executed and delivered all such deeds and instruments and to take or cause to be taken such further or other action as SUMC may deem necessary or desirable in order to vest in and confirm to SUMC title to and possession of any property of the merged corporation acquired or to be acquired by reason of or as a result of the merger herein provided for and otherwise to carry out the intent and purposes hereof, and the proper officers and directors of the merged corporation and the proper officers and directors of SUMC are fully authorized in the name of the merged corporation or otherwise to take any and all such action.
 
5.          Termination. The Boards of Directors or the stockholders of the constituent corporations may, at any time prior to the Effective Date, amend, alter, change or repeal any provision contained in this Agreement and Plan of Merger in the manner now or hereafter prescribed by the Florida General Corporation Act and the Kansas General Corporation Code, and all rights conferred upon stockholders herein are granted subject to this reservation.

Page 2 of 1

IN WITNESS WHEREOF, the parties to this Agreement have caused these presents to be executed.
 
[SEAL]

 
SHARON AVIATION, INC.
   
 
By:
/s/ Joe B. Gibson
   
Vice President

ATTEST:
 
/s/ Don. A Jensen
 
Assistant Secretary
 

[SEAL]

 
SPRINT/UNITED MANAGEMENT COMPANY
   
 
By:
/s/ Don A. Jensen
   
Vice President

ATTEST:
 
/s/Marion W. O’Neill
 
Secretary
 

3

The foregoing Agreement and Plan of Merger having been executed on behalf of each of the corporations, parties thereto, and the said corporations having caused their respective corporate seals to be thereunto affixed and attested by their respective secretaries, and the said Agreement having been adopted by the stockholders of SPRINT/UNITED MANAGEMENT COMPANY, a Kansas corporation, in accordance with the laws of the State of Kansas, and adopted by the stockholders of SHARON AVIATION, INC., a Florida corporation, in accordance with the laws of the State of Florida, the Vice President and Secretary or Assistant Secretary of each of said corporations do now sign this Agreement and Plan of Merger under the respective seals of said corporations by the authority of the directors and stockholders of each, as the act, deed and agreement of said corporations, this 28th day of April, 1992.

 
SPRINT/UNITED MANAGEMENT COMPANY
   
 
By:
/s/ Don A. Jensen
   
Vice President

Attest:
 
/s/ Marion W. O’Neill
 
Secretary
 


 
SHARON AVIATION, INC.
   
 
By:
/s/ Joe B. Gibson
   
Vice President

[SEAL]

Attest:
 
/s/ Don A. Jensen
 
Assistant Secretary
 


CERTIFICATE OF THE SECRETARY
 
OF
 
SPRINT/UNITED MANAGEMENT COMPANY
 
I, Marion W. O’Neill, Secretary of SPRINT/UNITED MANAGEMENT COMPANY, a corporation organized and existing under the laws of the State of Kansas, hereby certify, as such Secretary, that the Agreement and Plan of Merger to which this certificate is attached, after having been first duly signed on behalf of said corporation and having been signed on behalf of SHARON AVIATION, INC., a corporation of the State of Florida, was duly submitted to the stockholders of said SPRINT/UNITED MANAGEMENT COMPANY, that the proposed Agreement and Plan of Merger was approved by the stockholders by unanimous written consent without a meeting, and that thereby the Agreement and Plan of Merger was adopted as the act of the stockholders of said SPRINT/UNITED MANAGEMENT COMPANY and as the duly adopted agreement of the said corporation.

WITNESS my hand on this 28th day of April, 1992.

 
/s/ Marion W. O’Neill
 
Marion W. O’Neill, Secretary


CERTIFICATE OF THE ASSISTANT SECRETARY
 
OF
 
SHARON AVIATION, INC.
 
I, Don A. Jensen, Assistant Secretary of SHARON AVIATION, INC., a corporation organized and existing under the laws of the State of Florida, hereby certify, as such Assistant Secretary, that the Agreement and Plan of Merger to which this certificate is attached, after having been first duly signed on behalf of said corporation and having been signed on behalf of SPRINT/UNITED MANAGEMENT COMPANY, a corporation of the State of Kansas, was duly submitted to the stockholders of said SHARON AVIATION, INC., that the proposed Agreement and Plan of Merger was approved by the stockholders by unanimous written consent without a meeting, and that thereby the Agreement and Plan of Merger was adopted as the act of the stockholders of said SHARON AVIATION, INC., and as the duly adopted agreement of the said corporation.

WITNESS my hand on this 28th day of April, 1992.

 
/s/ Don A. Jensen
 
Don A. Jensen, Assistant Secretary


Secretary of State/Corporation Division
Corporation Change of Registered Office or Agent
 

We, Don A. Jensen, Vice President and Carolyn S. Love, Secretary of Sprint/United Management Company
 
 

a corporation organized and existing under and by virtue of the laws of the state of Kansas, do hereby certify that at a meeting of the board of directors of said corporation the following resolution was duly adopted:
 
Do not write in this space.
   
Be it resolved that the Registered Office in the State of Kansas of said corporation be
 

2330 Shawnee Mission Parkway, Westwood, Johnson County, Kansas  66205
Street and Number
Town or City
County
State
Zip Code

Be it further resolved that the Resident Agent of said corporation in the state of Kansas be changed to:
Michael T. Hyde
Individual or Kansas Corporation

The President and Secretary are hereby authorized to file and record the same in the manner as required by law.

 
/s/ Don A. Jensen
 
Vice President
   
  /s/ Carolyn S. Love
 
Secretary


Kansas Secretary of State
Corporation Change of Registered Office or Agent
 
 
1.          Name of the Corporation
 
   
Sprint/United Management Company
 
Name must match the name on record with the Secretary of State
 

2.          State of organization
Kansas  
   
3.           The registered office in the state of Kansas is changed to:  (address much be a street address.  A post office both is unacceptable.)
 

200 S.W. 30th Street, Topeka, Shawnee, Kansas  66611
Street Address
City
State
Zip Code

4. The resident agent in Kansas in changed to:
 
Corporation Service Company
Individual or Kansas Corporation

I declare under penalty of perjury under the laws of the state Kansas that the foregoing is true and correct.

Executed on the 14th of May, 2002.

 
/s/ Thomas A. Gerke
 
President or Vice President Thomas A. Gerke
 
Vice President-Law
   
 
/s/ Michael T. Hyde
 
Secretary or Assistant Secretary Michael T. Hyde,
 
Assistant Secretary

Please submit this form in duplicate with the $20 filing fee.


 Contact Information
 
Kansas Secretary of State
Ron Thornburgh
Memorial Hall, 1st Floor
120 SW 10th Avenue
Topeka, KS  66612-1240
785-296-4564
kkos@kkos.or
www.kkos.org
 


FILER: 384-286-1
 
RGO
53- 25
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent
 

 
CONTACT: Kansas Office of the Secretary of State
 
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@soS.ks.gov
www.sos.ks.gov
 
 
INSTRUCTIONS: All information must be completed or this document will not be accepted for filing.  Please read instructions sheet before completing.


1. I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):

2. Business entity ID number:
This is not the Federal Employer ID Number (FEIN)

See attached list

3. Business entity name:
Name must match the name on record with the Secretary of State

See attached list

4. State/Country of organization:

See attached list

5. Current resident agent name and
Corporation Service Company

registered office address:
Name

Address must be a street address
200 S.W. 30th Street

A PO box is unacceptable
Street Address



Topeka Kansas 66611



City State Zip

6. New resident agent name and
Corporation Service Company

registered office address:
Name

Address must be a street address
2900 S. Wanamaker Drive, Suite 204

A PO box is unacceptable

Street Address



Topeka Kansas 66614



City State Zip

7.  Effective date:

Upon filing



Future effective date July 13, 2012





Month Day Year

8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that i have remitted the required fee.



/s/ John H. Pelletier

July 6, 2012

Signature of resident agent

Date (month, day, year)





John H. Pelletier, Assistant Vice President



Name of signer (printed or typed)




Page 1 of 1


Exhibit 3.219

SPRINT/UNITED MANAGEMENT COMPANY
 
AMENDED AND RESTATED BYLAWS
(11/9/2009)
 
ARTICLE ONE
STOCKHOLDERS
 
Section 1.1         Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the first business day in April in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2        Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3          Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.10 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than 10 nor more than 60 days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4          Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5          Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to bevoted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Exhibit A

Section 1.6          Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7          Voting; Proxies. Except as otherwise provided by law or the Articles of incorporation, and subject to the provision of Section 1.11:
 
(a)          At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)          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.
 
(c)          Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
(d)          Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.
 
Section 1.8          Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9        Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10       List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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 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. Such list shall 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.

2

Exhibit A

Section 1.11         Fixing of Record Date. 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, or to express consent to corporate action in writing without a meeting, or entitled to recei ve 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 60 nor less than 10 days before the date of such meeting, nor more than 60 days prior to any other action. 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; 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 the record date 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.
 
ARTICLE TWO
TWO DIRECTORS
 
Section 2.1          Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2          Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

3

 Exhibit A

Section 2.3          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.
 
Section 2.4          Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5          Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two (2) directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first- class, postage prepaid, at least two days before the day fixed for the meeting addressed to each Director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by telegraph, cable or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6          Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7          Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8          Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation hall constitute presence in person at such meeting.
 
Section 2.9          Action 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 of Directors or of such 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 of such committee.
 
4

Exhibit A

Section 2.10       Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution or articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to K.S.A. 17-6703. In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11        Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
OFFICERS
 
Section 3.1         Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 
5

Exhibit A

Section 3.2          Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3          Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4         Removal. Any officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5           Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6         Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7          President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8        Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9         Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. The Secretary shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 
Section 3.10        Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
6

Exhibit A

Section 3.11         Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
CAPITAL STOCK
 
Section 4.1        Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2         Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors shall from time to time prescribe.
 
Section 4.3         Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4          Lost, Stolen, Destroyed or Mutilated Certificates. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 
Section 4.5          No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
7

Exhibit A

ARTICLE FIVE
INDEMNIFICATION
 
Section 5.1          General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2          Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
Section 5.3          Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

8

 Exhibit A

Section 5.4       Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5         Advances of Expenses. Expenses incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6         Nonexclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
Section 5.7          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 against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.8          Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 
Section 5.9       Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
9

Exhibit A

Section 5.10        Benefits. 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 administrators of such a person.
 
ARTICLE SIX
GENERAL PROVISIONS
 
Section 6.1          Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Code of the State of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2          Fiscal Year. The fiscal year of the Corporation shall start on such date as the Board of Directors shall from time to time prescribe.
 
Section 6.3          Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
AMENDMENT OF BYLAWS
 
Section 7.1          Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 

10


Exhibit 3.220

ARTICLES OF INCORPORATION
 
OF
 
SPRINTCOM, INC.
 
FIRST
Name
 
The name of the corporation is SprintCom, Inc. (the “Corporation”).
 
SECOND
Registered Office
 
The registered office of the Corporation in the State of Kansas is located at 534 South Kansas Ave., Suite 1108, Topeka, KS 66603, Shawnee, County. The name of its resident agent at such address is The Prentice-Hall Corporation System, Kansas Inc.
 
THIRD
Nature of Business
 
The nature of the business or purposes to be conducted by the Corporation is:
 
To engage in any lawful act or activities for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH
Stock
 
The total number of shares of stock which the Corporation shall have authority to issue is 100 shares of common stock, each of such shares of common stock to have a par value of Two Dollars and 50 cents ($2.50) per share, and may be issued by the Corporation from time to time for such consideration as fixed from time to time by the Board of Directors.
 
Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.
 
FIFTH
Incorporator
 
The name and mailing address of the incorporator is as follows:
 
Name
Daniel E. Doherty
Mailing Address
2330 Shawnee Mission Parkway
Westwood, Kansas 66205


SIXTH
Existence
 
The Corporation shall have perpetual existence.
 
SEVENTH
Bylaws
 
The Board of Directors is authorized to make, alter or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.
 
EIGHTH
Meetings of Stockholders
 
Meetings of stockholders shall be held at such place, within or without the State of Kansas, as may be designated by or in the manner provided in the Bylaws, or, if not so designated, at the registered office of the Corporation in the State of Kansas.
 
NINTH
Limitation of Liability
 
No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director; provided, however, that this ARTICLE NINTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under Section 17-6424 of the Kansas General Corporation Code and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE NINTH 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 or repeal.
 
TENTH
Insolvency
 
Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Kansas, 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 17-6902 of the Kansas Code and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 17-6808 of the Kansas Code and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization shall, if sanctioned by the court to which the application has been made, be binding on all the creditors or class of creditors, and on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.
 

ELEVENTH
 Amendment
 
The Corporation reserves the right to amend, alter or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by statute, and all rights of stockholders herein are subject to this reservation.
 
TWELFTH
Indemnification
 
The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the Kansas General Corporation Code.
 
THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the Kansas General Corporation Code, has signed this instrument on the   29th  day of July, 1996, and does thereby acknowledge’ that it is his act and deed and that the facts stated therein are true.
 
 
/s/Daniel E. Doherty
 
Daniel E. Doherty


CERTIFICATE OF CHANGE OF ADDRESS OF RESIDENT AGENT’S OFFICE
IN COMPLIANCE WITH K.S.A. 17-6204
 
I John H. Pelletier, Assistant Vice President of The Prentice-Hall Corporation System, Kansas, Inc., do hereby certify for and on behalf of said. corporation that Prentice-Hall Corporation System, Kansas, Inc., a corporation organized and existing under and by virtue of the laws of the state of Kansas, is the resident agent of the corporations per the attached list.
 
I further certify that The Prentice-Hall Corporation System, Kansas, Inc., as resident agent for the corporations named on the attached list, has maintained the registered office of each said corporation at the address of Suite 1108, 534 South Kansas Avenue, Topeka, Shawnee County, Kansas 66603, with the office of the Secretary of State.
 
I further certify that the new address to which such resident agent of each said corporation is hereby changed effective December 20, 1999, is 200 S.W. 30th Street, Topeka, Shawnee County, Kansas 66611, where, at said new address,. such resident agent will thereafter maintain a registered office for each of the corporations per the attached list.
 
Dated: December 16, 1999
 
 
/s/ John H. Pelletier
 
John H. Pelletier, Assistant Vice President

Attest:
 
By
/s/ Vicki Schreiber
 
Vicki Schreiber, Asst. Secretary
 


1691997
ABILENE SUPER 8, INC.
644542
AGRI-GRAPHICS, INC.
61499
ALEXANDER & ALEXANDER OF KANSAS INC.
1834720
APPLIED BIOCONCEPTS INC.
2184588
ASC TELECOM, INC.
321141
ASSOCIATED CONSTRUCTION SERVICES, INC.
2200442
BED BATH & BEYOND OF OVERLAND PARK INC.
906057
CHARTER BEHAVIORAL HEALTH SYSTEM OF KANSAS CITY, INC.
931550
CHARTER WICHITA BEHAVIORAL HEALTH SYSTEM, INC.
746396
CHILI’S OF KANSAS, INC.
2242634
CHOICEPOINT HEALTH SYSTEMS INC.
2436640
COLUMBIA MID-WEST DIVISION, INC.
363747
DAY SURGERY, INC.
1668482
DIAMOND DEVELOPMENT, INC.
2221141
DODGE CITY HEALTHCARE PARTNER, INC.
406991
FASHION CONSPIRACY-KANSAS, INC.
2193290
FINANCIAL ALTERNATIVE RESOURCES, INC.
1572817
FINANCIAL PLANNING PARTNERS, LTD.
1634922
FRANK CRYSTAL & CO., INC. (MIDWEST).
2309078
GOLDEN ARCH OF KANSAS, INC.
584433
HARVEST BRANDS, INC.
2096469
HOST INTERNATIONAL, INC. OF KANSAS
65748
J.B.N. TELEPHONE COMPANY, INC.
589648
JOLLY OX CLUB OF KANSAS, INC.
697813
KAISER FOUNDATION HEALTH PLAN OF KANSAS CITY, INC.
244079
KANSAS CHRISTIAN HOME, INC. (DISCIPLES OF CHRIST)
786897
KANSAS HOSPITALITY SERVICES, INC.
1560200
KCWE-TV, INC.
2329373
KSA MANAGEMENT, INC.
820068
MCCAW COMMUNICATIONS OF ST. JOSEPH, INC.
457275
MCDONALD’S RESTAURANTS OF KANSAS, INC.
2446367
MEDICAL HOLDINGS, INC.
694646
MEDICAL MANAGEMENT, INC.
1597004
MEDITRUST OF KANSAS, INC.
2290062
MS KANSAS CITY, INC.
741397
NATIONAL BASEBALL CONGRESS, INC.
7440472
NATIONAL DRUG & SAFETY LEAGUE
7228067
NATIONAL EMERGENCY MEDICINE ASSOCIATION, INC.
622456
NATIONAL ENVELOPE CORP.-MIDWEST
7190382
NORTH SHORE ANIMAL LEAGUE, INC.
698035
OB-GYN DIAGNOSTICS, INC.
2049013
OGDEN FOOD SERVICE CORPORATION OF KANSAS
2212561
OVERLAND PARK HOMECARE SERVICES, INC.
872259
PRECISIONAIRE OF THE MIDWEST, INC.
1632272
QUEST FUTURES GROUP, INC.
122713
SCI KANSAS FUNERAL SERVICES, INC.


916965
SECTION FOUR OF THE ROLLER SKATING RINK OPERATORS ASSOCIATION
633065
SERVICES OF KANSAS, INC.
41582
SJL OF KANSAS CORP.
2252583
SPRINT HEALTHCARE SYSTEMS, INC.
2429777
SPRINT INTERNATIONAL HOLDING, INC.
2283141
SPRINT IRIDIUM, INC.
2457125
SPRINT VENTURES, INC.
2389757
SPRINTCOM, INC.
865550
SURGICARE OF WICHITA, INC.
920033
SURGICENTER OF JOHNSON COUNTY, INC.
236968
THE AMERICAN ASSOCIATION OF TEACHERS OF SPANISH AND PORTUGUESE, INC.
2478600
TOTAL HEALTHCARE, INC.
2316792
UC PHONECO, INC.
86082
UNITED STATES CORPORATION COMPANY
2316800
UST PHONECO, INC.
1789445
UTI HOLDING COMPANY, INC.
2372076
VILLA P177A OF KANSAS, INC.
2372084
VILLA RESTAURANT, INC.
224956
WHCMB OVERLAND PARK, INC.
346452
WINDSOR AT BARCLAY SQUARE, INC.
556514
WINDSOR AT CEDARBROOKE, INC.
346445
WINDSOR AT EASTBOROUGH, INC.
346429
WINDSOR AT ROCKBOROUGH, INC.
556522
WINDSOR AT WOODBROOKE, INC.
556506
WINDSOR AT WOODGATE, INC.


725-722-3
 
RGO
53- 25
 
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent


 
CONTACT: Kansas Office of the Secretary of State
 
 
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov
 
 
INSTRUCTIONS: All information must be completed or this document will not be accepted for filing.  Please read instructions sheet before completing.
 

1. I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):

2. Business entity ID number:
This is not the Federal Employer ID Number (FEIN)

See attached list

3. Business entity name:
Name must match the name on record with the Secretary of State

See attached list

4. State/Country of organization:

See attached list

5. Current resident agent name and
The Prentice-Hall Corporation System, Kansas, Inc.

registered office address:
Name

Address must be a street address
200 S.W. 30th Street

A PO box is unacceptable
Street Address



Topeka Kansas 66611



City State Zip

6. New resident agent name and
The Prentice-Hall Corporation System, Kansas, Inc.

registered office address:
Name

Address must be a street address
2900 S. Wanamaker Drive, Suite 204

A PO box is unacceptable

Street Address



Topeka Kansas 66614



City State Zip

7.  Effective date:

Upon filing



Future effective date July 13, 2012





Month Day Year

8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.



/s/ John H. Pelletier

July 6, 2012

Signature of resident agent

Date (month, day, year)





John H. Pelletier, Assistant Vice President



Name of signer (printed or typed)




AGREEMENT AND PLAN OF MERGER

OF
 
US UNWIRED INC.
(a Louisiana corporation)
 
AND
 
SPRINTCOM, INC.
(a Kansas corporation)
 
AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on November 16, 2015, by US Unwired Inc. (“US Unwired), a business corporation of the State of Louisiana, and approved by resolution adopted by its Board of Directors on said date, and entered into on November 16, 2015, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, US Unwired is a corporation of the State of Louisiana with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which US Unwired has authority to issue is 100, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the Business Corporation Law of the State of Louisiana permits a merger of a business corporation of the State of Louisiana with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and.
 
WHEREAS, US Unwired and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge US Unwired and SprintCom pursuant to the provisions of the Business Corporation Law of the State of Louisiana and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by US Unwired and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions. required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.          US Unwired and SprintCom shall, pursuant to the provisions of the Business Corporation Law of the State of Louisiana and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of US Unwired, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Louisiana.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of US Unwired shall not be converted or exchanged in any manner into shares of the surviving  corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date-of the merger will continue to represent one issued share of the surviving corporation.
 
6.       In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Business Corporation Law of the State of Louisiana and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Louisiana and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Louisiana and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.         The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be November 30, 2015.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Louisiana.
 
[Signature Page Follows]

IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: November 16, 2015.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
 
Vice-President
 
ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 
 
 
Non-Surviving Entity:
   
 
US UNWIRED, Inc.
   
 
By:
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
 
Vice-President
 
ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: November 16, 2015
 
 
Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.


AGREEMENT AND PLAN OF MERGER

OF
 
UBIQUITEL OPERATING COMPANY
 
(a Delaware corporation)
 
and
 
SPRINTCOM,
 
(a Kansas corporation)
 
AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on March 24, 2016, by UbiquiTel Operating Company (“UbiquiTel”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on March 24, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, UbiquiTel is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which UbiquiTel has authority to issue is 10,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and

WHEREAS, UbiquiTel and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge UbiquiTel and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by UbiquiTel and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 

1.         UbiquiTel and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of UbiquiTel, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of UbiquiTel shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.        In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.


7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be March 29, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: March   25  , 2016.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/
Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice President
 
ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 

 
Non-Surviving Entity:
   
 
UBIQUITEL OPERATING COMPANY
   
 
By:
/s/
Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice President
 
ATTEST:
 
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: March   25  , 2016.
 
 
Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.
 

STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of each constituent corporation is SprintCom, Inc.      , a Kansas                 corporation,and S-N GC GP, Inc.,     a Delaware corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.

THIRD: The name of the surviving corporation is SprintCom, Inc.    , a Kansas                 corporation.     

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on March 29, 2016.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway         Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations. EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the   25th  day of March     , A.D., 2016.
 
 
By:
/s/ Timothy P. O’Grady
   
Authorized Officer

 
Name:
Timothy P. O’Grady
   
Print of Type
   

 
Title:
Vice President



AGREEMENT AND PLAN OF MERGER
OF
 
S-N GC GP, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 

AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on March 24, 2016, by S-N GC GP, Inc. (“S-N GC GP”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on March 24, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, S-N GC GP is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson:
 
WHEREAS the total number of shares of stock which S-N GC GP has authority to issue is 1,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, S-N GC GP and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge S-N GC GP and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by S-N GC GP and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.          S-N GC GP and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of S-N GC GP, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of S-N GC GP shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.       In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be March 29, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]

IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: March  25  , 2016.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 

 
Non-Surviving Entity:
   
 
S-N GC GP, INC.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
 
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: March  25  , 2016.
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of each constituent corporation is SprintCom, Inc.   , a Kansas                 corporation, and UbiquiTel Operating Company, a Delaware corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.

THIRD: The name of the surviving corporation is SprintCom, Inc. , a Kansas                 corporation. 

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on March 29, 2016.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway          

Overland Park, Kansas 66251, the place of business of the surviving corporation.

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations. EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the   25th  day of March     , A.D., 2016.
 
 
By:
/s/ Timothy P. O’Grady
 
Authorized Officer
 
Name:
Timothy P. O’Grady
 
Print of Type
 
Title:
Vice President
     

AGREEMENT AND PLAN OF MERGER
 
OF
 
BRIGHT HOLDINGS, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)

AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on March 24, 2016, by Bright PCS Holdings, Inc. (“Bright PCS”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on March 24, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Bright PCS is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which Bright PCS has authority to issue is 1,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Bright PCS and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge Bright PCS and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Bright PCS and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.          Bright PCS and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Bright PCS, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of Bright PCS shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.        In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas; and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be March 29, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
 [Signature Page Follows]

 
IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: March  25  , 2016.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
   
     
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Assistant Secretary
   

 
Non-Surviving Entity:
   
 
BRIGHT PCS HOLDINGS, INC.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: March  25  , 2016.
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of each constituent corporation is SprintCom, Inc.                 , a Kansas                 corporation,       and S-N GC LP Holdco, Inc., a Delaware corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.

THIRD: The name of the surviving corporation is SprintCom, Inc.     , a Kansas                 corporation.     

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on March 29, 2016.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway  Overland Park, Kansas 66251, the place of business of the surviving corporation.      

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations. EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving co oration has caused this certificate to be signed by an authorized officer, the   25th  day of March     , A.D., 2016.
 
 
By:
/s/ Timothy P. O’Grady
 
Authorized Officer

 
Name:
Timothy P. O’Grady
 
Print of Type
     
 
Title:
Vice President



AGREEMENT AND PLAN OF MERGER
 
OF
 
S-N GC LP HOLDCO, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 

AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on March 24, 2016, by S-N GC LP Holdco, Inc. (“S-N GC LP”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on March 24, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, S-N GC LP is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which S-N GC LP has authority to issue is 1,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, S-N GC LP and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge S-N GC LP and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 


NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by S-N GC LP and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.          S-N GC LP and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of S-N GC LP, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.       The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of S-N GC LP shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.        In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be March 29, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]

IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: March   25  , 2016.
 

 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/
Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
   
     
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Assistant Secretary
   

 
Non-Surviving Entity:
   
 
S-N GC LP Holdco, Inc.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
   
     
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Assistant Secretary
   


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: March  25  , 2016.
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of each constituent corporation is SprintCom, Inc.          , a Kansas                 corporation, and Bright PCS Holdings, Inc.     ,
a Delaware corporation.

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.

THIRD: The name of the surviving corporation is SprintCom, Inc.        , a Kansas                 corporation.  

FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

FIFTH: The merger is to become effective on March 29, 2016.

SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway  Overland Park, Kansas 66251, the place of business of the surviving corporation.    

SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.

EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving co oration has caused this certificate to be signed by an authorized officer, the   25th  day of March     , A.D., 2016.
 
 
By:
/s/ Timothy P. O’Grady
 
Authorized Officer
 
Name:
Timothy P. O’Grady
 
Print of Type
 
Title:
Vice President



CERTIFICATE OF MERGER
 
OF

S-N GC HOLDCO, LLC

(a Delaware limited liability company)

INTO

SPRINTCOM, INC.

(a Kansas corporation)
 

It is hereby certified that:
 
1.         S-N GC Holdco, LLC, a Delaware limited liability company (“S-N GC Holdco”) is hereby merging into SprintCom, Inc., a Kansas corporation).
 
2.           SprintCom, Inc. (“SprintCom”), a Kansas corporation is the surviving entity.
 
3.           The effective date of this Merger shall be March 30, 2016.
 
4.          S-N GC Holdco and SprintCom and their respective Members and Boards of Directors thereof deem it advisable and to the advantage, welfare, and in the best interests of said limited liability company and corporation and their respective members and shareholders to merge S-N GC Holdco and SprintCom pursuant to accordance with K.S.A. 2010 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by each foreign merging entity in accordance with the law of Delaware.
 
5.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.          The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.          The directors and officers in office of the surviving corporation 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.
 
8.          The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, Overland Park, Kansas 66251.
 

9.          A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed on March 29, 2016.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
 
By:
/s/
 Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary
 

 
Non-Surviving Entity:
   
 
S-N GC Holdco, LLC
   
 
By:
/s/
Timothy P. O’Grady
 
 
Timothy P. O’Grady
 
 
Vice-President

ATTEST:
   
     
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Assistant Secretary
   


STATE OF DELAWARE
CERTIFICATE OF MERGER OF A
DOMESTIC LIMITED LIABILITY COMPANY INTO
A FOREIGN CORPORATION
 
Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Act.

First: The name of each constituent corporation is SprintCom, Inc.           a Kansas corporation, a Foreign Corporation.

Second:  The jurisdiction in which this Corporation was form is Kansas.

Third:  The name of the Limited Liability Company being merged into the Corporation is S-N GC Holdco, LLC, a Delaware Limited Liability Company.

Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.

Fifth: The name of the surviving corporation is SprintCom, Inc.          .
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving foreign Corporation and the address there is 6200 Sprint Parkway           Overland Park, Kansas 66251           .

Seventh: A copy of the agreement of merger or consolidation will be furnished by the surviving foreign corporation, on request and without cost, to any member of any domestic limited liability company or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The surviving foreign corporation agrees that it may be served with process in the State of Delaware in any action, suite or proceeding for the enforcement of any obligation of any domestic limited liability company which is to merge or consolidate, irrevocably appointing the Secretary of State as its agent to accept service of process in any such action, suit or proceeding and the address to which a copy of such process shall be mailed to by the Secretary of State is c/o Sprint Corporation, 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251          .

Ninth:  The merger is to become effective on March 30, 2016.
 

IN WITNESS WHEREOF, said surviving co oration has caused this certificate to be signed by an authorized officer, the   28th  day of March     , A.D., 2016.
 

By:
/s/ Timothy P. O’Grady


Authorized Officer

Name:
Timothy P. O’Grady, Vice President

 
Print of Type


AGREEMENT AND PLAN OF MERGER
 
UBIQUITEL LEASING COMPANY
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on April 1, 2016. by UbiquiTel Leasing Company (“UbiquiTel Leasin2”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on April I, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, UbiquiTel Leasing is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which UbiquiTel Leasing has authority to issue is 10,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and WHEREAS, UbiquiTel Leasing and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge UbiquiTel Leasing and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by UbiquiTel Leasing and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 

1.          UbiquiTel Leasing and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of UbiquiTel Leasing, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.           The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.           The directors and officers in office of the surviving corporation 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.         At the Effective Date of the merger, each issued and outstanding share of common stock of UbiquiTel Leasing shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.       In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 
7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 

8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be April 11, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Executed on March 29, 2016.
 

Surviving Entity:



SPRINTCOM, INC.

By:
/s/   Timothy P. O’Grady


Timothy P. O’Grady


Vice-President

ATTEST:

   
/s/ Stefan K. Schnopp

Stefan K. Schnopp

Assistant Secretary



Non-Surviving Entity:



UBIQUITEL LEASING COMPANY



By:
/s/   Timothy P. O’Grady


Timothy P. O’Grady


Vice-President

ATTEST:

   
/s/ Stefan K. Schnopp

Stefan K. Schnopp

Assistant Secretary



SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: April   8  , 2016.
 

/s/ Stefan K. Schnopp

Stefan K. Schnopp

Assistant Secretary of SprintCom, Inc.


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:
FIRST: The name of each constituent corporation is SprintCom, Inc.          
, a Kansas                 corporation,
and UbiquiTel Leasing Company,
a Delaware corporation.
SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.
THIRD: The name of the surviving corporation is SprintCom, Inc.          
, a Kansas                 corporation.
FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.
FIFTH: The merger is to become effective on April 11, 2016.
SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway          
Overland Park, Kansas 66251, the place of business of the surviving corporation.
SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations.
EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving co oration has caused this certificate to be signed by an authorized officer, the   8th  day of April     , A.D., 2016.
 

By:
/s/ Timothy P. O’Grady


Authorized Officer


Name:
Timothy P. O’Grady


Print of Type




Title:
Vice President


CERTIFICATE OF MERGER

OF

SPRINTCOM ECP I, L.L.C.

(a Delaware limited liability company)

INTO

SPRINTCOM, INC.

(a Kansas corporation)
 
It is hereby certified that:
 
1.          SprintCom ECP 1, L.L.C., a Delaware limited liability company (“SprintCom ECP I”) is hereby merging into SprintCom, Inc., a Kansas corporation).
 
2.           SprintCom, Inc. (“SprintCom”), a Kansas corporation is the surviving entity.
 
3.           The effective date of this Merger shall be May 6, 2016.
 
4.          SprintCom ECP I and SprintCom and their respective Members and Boards of Directors thereof deem it advisable and to the advantage, welfare, and in the best interests of said limited liability company and corporation and their respective members and shareholders to merge SprintCom ECP I and SprintCom pursuant to accordance with K.S.A. 2010 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by each foreign merging entity in accordance with the law of Delaware.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.           The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.          The directors and officers in office of the surviving corporation 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.
 

8.          The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
9.           A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed on May   2  , 2016.


SPRINTCOM, INC.



By:
/s/ Timothy P. O’Grady


Timothy P. O’Grady


Vice-President

Attest:



/s/ Stefan K. Schnopp

Stefan K. Schnopp

Assistant Secretary



AGREEMENT AND PLAN OF MERGER OF
 
SPRINT TELECENTERS, INC.
 
(a Florida corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)


AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on August 26, 2016, by Sprint TELECENTERs, Inc. (“Sprint TELECENTERs”), a business corporation of the State of Florida, and approved by resolution adopted by its Board of Directors on said date, and entered into on August 26, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Sprint TELECENTERs is a corporation of the State of Florida with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, the total number of shares of stock which Sprint TELECENTERs has authority to issue is 2,000, all of which are of one class and of a par value of $1.00 each;
 
WHEREAS, the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS, the Florida Business Corporation Act permits a merger of a business corporation of the State of Florida with and into a business corporation of another jurisdiction;
 
WHEREAS, the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Sprint TELECENTERs and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge Sprint TELECENTERs and SprintCom pursuant to the provisions of the Florida Business Corporation Act and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Sprint TELECENTERs and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.          Sprint TELECENTERs and SprintCom shall, pursuant to the provisions of the Florida Business Corporation Act and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Sprint TELECENTERs, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Florida Business Corporation Act.
 
2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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.         At the Effective Date of the merger, each issued and outstanding share of common stock of Sprint TELECENTERs shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.          In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Florida Business Corporation Act and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the Florida Business Corporation Act and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Florida and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.         The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be August 31, 2016.
 
9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Florida.
 
[Signature Page Follows]
IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: August 26, 2016.
 
 
Surviving Entity:
   
 
SPRINTCOM, INC.
   
  By:
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

ATTEST:
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 
 
 
Non-Surviving Entity:
 
 
SPRINT TELECENTERS, INC.
 
  By:
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

ATTEST:
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 
 

Surviving Entity:
 
SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: August   26  , 2016.
 
 
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary of SprintCom, Inc.
 

COVER LETTER
 
TO:        Amendment Section
 
Division of Corporations
 
SUBJECT:
SprintCom, Inc.
 
Name of Surviving Corporation
The enclosed Articles of Merger and fee are submitted for filing.
 
Please return all correspondence concerning this matter to following:
 
Lora Keithley
 
Contact Person
 
Sprint
 
Firm/Company
 
6200 Sprint Parkway
 
Address
 
Overland Park, KS 66251
 
City/State and Zip Code
 
lora.keithley@sprintcom
 
E-mail address; (to be used for future annual report notification)
 
For further information concerning this matter, please call:
 
Lora Keithley
At
(913) 794-1411
 
Name of Contact Person
 
Area Code & Daytime Telephone Number
 
☐ Certified copy (optional) $8.75 (Please send an additional copy of your document if a certified copy is requested)
 
STREET ADDRESS:
MAILING ADDRESS:
Amendment Section
Amendment Section
Division of Corporations
Division of Corporations
Clifton Building
P.Q. Box 6327
2661 Executive Center Circle
Tallahassee, Florida 32314
Tallahassee, Florida 32301
 
 

ARTICLES OF MERGER
 
(Profit Corporations)
 
The following articles of merger are submitted in accordance with the Florida Business Corporation Act, pursuant to section 607.1105, Florida Statutes.
 
First: The name and jurisdiction of the surviving corporation:
 
Name
 
Jurisdiction
 
Document Number
SprintCom
   
Kansas
 
2389757
 
Second: The name and jurisdiction of each merging corporation:
 
Name
 
Jurisdiction
 
Document Number
(If known/applicable)
Sprint TELECENTERs, Inc.
 
Florida
 
P96000007209
         
         
         
         
 
Third: The Plan of Merger is attached.
 
Fourth: The merger shall become effective on the date the Articles of Merger are filed with the Florida Department of State.
 
OR 08/31/2016 (Enter a specific date. NOTE: An effective date cannot be prior to the date of filing or more than 90 days after merger file date.)
Note: If the date inserted in this block does not meet the applicable statutory filing requirements, this date will not be listed as the document’s effective date on the Department of State’s records,
 
Fifth: Adoption of Merger by surviving corporation - (COMPLETE ONLY ONE STATEMENT)
 
The Plan of Merger was adopted by the shareholders of the surviving corporation on The Plan of Merger was adopted by the board of directors of the surviving corporation on 8/26/2016 and shareholder approval was not required.
 
Sixth: Adoption of Merger by merging corporation(s) (COMPLETE ONLY ONE STATEMENT)
 
The Plan of Merger was adopted by the shareholders of the merging corporation(s) on 8/26/2016 and shareholder approval was not required.
 
(Attach additional sheets if necessary)


Seventh: SIGNATURES FOR EACH  CORPORATION
 
Name of Corporation
 
Signature of an Officer or
Director
 
Typed or
Sprint TELECENTERs, Inc.          
 
/s/ Stefan K. Schnopp          
 
Stefan K. Schnopp, Vice President          
SprintCom, Inc.          
 
/s/ Stefan K. Schnopp          
 
Stefan K. Schnopp, Vice President          
         
         
         
         
         
         
         
         
         
         


AGREEMENT AND PLAN OF MERGER
 
This Agreement and Plan of Merger, dated as of August 26, 2016, is entered into by and between Sprint TELECENTERs, Inc. (“Sprint TELECENTERs”), a Florida corporation, and SprintCom, Inc. (“SprintCom”), a Kansas corporation, sometimes referred to as the Constituent Corporations and will become effective on August 31, 2016 (the “Effective Date”).

WHEREAS, the total number of shares of stock which Sprint TELECENTERs has authority to issue is 2,000, all of which are of one class with a par value of $1.00; and WHEREAS, the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class with a par value of 52.50; and WHEREAS, the Board of Directors of the Constituent Corporations have deemed it advisable that Sprint TELECENTERs be merged with and into SprintCom pursuant to the provisions of the Florida Business Corporation Act and the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;

NOW, THEREFORE, in consideration of the premises, the parties hereto agree as follows:

1.         Plan of Mercer. In accordance with the Florida Business Corporation Act and the Kansas General Corporation Code, Sprint TELECENTERs shall be merged with and into SprintCom which shall be the surviving corporation. The name of the surviving corporation shall remain unchanged. The Certificate of Incorporation and the Bylaws of SprintCom shall not be amended by reason of the merger and shall be the Certificate of Incorporation and Bylaws of the Surviving Corporation.

2.         Effective Date of Merger. At such time as the parties hereto may agree, the Constituent Corporations shall deliver a Certificate of Merger to the Secretary of States of Florida and Kansas pursuant to the Florida Business Corporation Act and the Kansas General Corporation Code and, and if the Secretary of States of Florida and Kansas find that the respective document conforms to law and all taxes or fees have been paid, the respective documents will be filed.


3,         Shares. At the Effective Date of the merger, each issued and outstanding share of
common stock of Sprint TELECENTERs shall not be converted or exchanged in any mariner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation shall not be converted or exchanged 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.

4.         Directors and Officers. The directors and officers of the surviving corporation at the Effective Date shall be the directors and officers of the surviving corporation in office at the Effective Date, all of whom shall hold their offices until the elections and qualification of their respective successors or until their earlier removal, resignation or death in accordance with the bylaws of the surviving corporation.

5.          Termination. This Agreement may be terminated and the transactions
contemplated hereby may be abandoned at any time prior to the Effective Date by mutual agreement of the Board of Directors of the Constituent Corporations, in which event all obligations of the Constituent Corporations hereunder shall terminate without liability on the part of any party.

6.        Authorizations. The Constituent Corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of Florida and Kansas, and that they will cause to be performed all necessary acts within Florida , Kansas and elsewhere, to effectuate the merger herein provided for.


IN WITNESS WHEREOF, the parties hereto, pursuant to authority given by their respective Board of Directors, have caused this Agreement to be entered into and signed, attested and sealed by their respective authorized officers as of the day and year first above written.

  Surviving Entity:
     
 
SPRINTCOM, INC.
 
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice President
 
ATTEST:
 
   
/s/ Katie True-Awtry
   
Katie True-Awtry
 
Assistant Secretary
 

  Non-Surviving Entity:
     
 
SPRINT TELECENTERS, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice President

ATTEST:
 

 
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 


AGREEMENT AND PLAN OF MERGER
 
OF
 
IWO HOLDINGS, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on July 15, 2016, by IWO Holdings, Inc. (“IWO Holdings”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on July 26, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, IWO Holdings is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which IWO Holdings has authority to issue is 1,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction.
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, IWO Holdings and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge IWO Holdings and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by IWO Holdings and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required oil permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.         IWO Holdings and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of IWO Holdings, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.          The directors and officers in office of the surviving corporation 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.         At the Effective Date of the merger, each issued and outstanding share of common stock of IWO Holdings shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.         In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they 11 cause to be performed all necessary acts within the State of Delaware and the State of Kansas acid elsewhere to effectuate the merger herein provided for.
 

7.         The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be July 26, 2016.
 
9.         Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: July 15, 2016.
 

Surviving Entity:

   

SPRINTCOM, INC.



By:
/s/
Timothy P. O’Grady



Timothy P. O’Grady



Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp

 
Stefan K. Schnopp
 
Assistant Secretary
 
 
  Non-Surviving Entity:
     
 
IWO HOLDINGS, Inc.
   
  By:
 /s/
Timothy P. O’Grady
   
Timothy P. O’Grady
   
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
S fan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: July   25  , 2016.




/s/ Stefan K. Schnopp

Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.


CERTIFICATE OF MERGER

OF

SPRINTCOM ECP II, L.L.C.

(a Delaware limited liability company)

INTO

SPRINTCOM, INC.

(a Kansas corporation)
 
It is hereby certified that:
 
1.         SprintCom ECP II, L.L.C., a Delaware limited liability company (“SprintCom ECP II”) is hereby merging into SprintCom, Inc., a Kansas corporation).
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation is the surviving entity.
 
3.         The effective date of this Merger shall be May 6, 2016.
 
4.         SprintCom ECP II and SprintCom and their respective Members and Boards of Directors thereof deem it advisable and to the advantage, welfare, and in the best interests of said limited liability company and corporation and their respective members and shareholders to merge SprintCom ECP II and SprintCom pursuant to accordance with K.S.A. 2010 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by each foreign merging entity in accordance with the law of Delaware.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, Overland Park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed May   2  , 2016.
   
     
 
SPRINTCOM, INC.
 
  By:
 /s/
Timothy P. O’Grady
   
Timothy P. O’Grady
   
Vice-President

Attest:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 
 

STATE OF DELAWARE
 
CERTIFICATE OF MERGER OF A
 
DOMESTIC LIMITED LIABILITY COMPANY INTO
 
A FOREIGN CORPORATION
 
Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act
 
First: The name of the surviving corporation is SprintCom, Inc.
,a Foreign Corporation.
 
Second: The jurisdiction in which this Corporation is formed is Kansas.
 
Third: The name of the Limited Liability Company being merged into the Corporation is
SprintCom ECP II, L.L.C.., a Delaware Limited Liability Company.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving foreign Corporation is SprintCom, Inc.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving foreign Corporation and the address there is 6200 Sprint Parkway          
Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger consolidation will be furnished by the surviving foreign corporation, on request and without cost, to any member of any domestic limited liability company or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The surviving foreign Corporation agrees that it may be served with process in the State of Delaware in any action, suit or proceeding for the enforcement of any obligation of any domestic limited liability company which is to merge or consolidate, irrevocably appointing the Secretary of State as its agent to accept service of process in any such action, suit or proceeding and the address to which a copy of such process shall be mailed to by the Secretary of State is
Sprint Legal Dept., P.O. Box 4600, Reston, Virginia 20195
.
Ninth: The effective date of the merger is May 6, 2016.
 

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the   2nd  day of May     , A.D., 2016.
 
 
By: /s/ Timothy P. O’Grady
 
Authorized Officer
 
 
Name: Timothy P. O’Grady, on behalf of Member
 
Print of Type


STATE OF DELAWARE
 
CERTIFICATE OF MERGER OF A
 
DOMESTIC LIMITED LIABILITY COMPANY INTO
 
A FOREIGN CORPORATION
 
Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act
 
First: The name of the surviving corporation is SprintCom, Inc.          
,a Foreign Corporation.
 
Second: The jurisdiction in which this Corporation is formed is Kansas.
 
Third: The name of the Limited Liability Company being merged into the Corporation is
SprintCom ECP I, L.L.C.., a Delaware Limited Liability Company.
 
Fourth: The agreement of merger or consolidation has been approved and executed by each of the business entities which is to merge or consolidate.
 
Fifth: The name of the surviving foreign Corporation is SprintCom, Inc.
 
Sixth: An agreement of merger or consolidation is on file at a place of business of the surviving foreign Corporation and the address there is 6200 Sprint Parkway, Overland Park, Kansas 66251.
 
Seventh: A copy of the agreement of merger consolidation will be furnished by the surviving foreign corporation, on request and without cost, to any member of any domestic limited liability company or any person holding an interest in any other business entity which is to merge or consolidate.
 
Eighth: The surviving foreign Corporation agrees that it may be served with process in the State of Delaware in any action, suit or proceeding for the enforcement of any obligation of any domestic limited liability company which is to merge or consolidate, irrevocably appointing the Secretary of State as its agent to accept service of process in any such action, suit or proceeding and the address to which a copy of such process shall be mailed to by the Secretary of State is Sprint Legal Dept., P.O. Box 4600, Reston, Virginia 20195.

Ninth: The effective date of the merger is May 6, 2016.
 

IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the   2nd  day of May     , A.D., 2016.
 
 
By: /s/ Timothy P. O’Grady
 
Authorized Officer
 
 
Name: Timothy P. O’Grady, on behalf of Member
 
Print of Type


 
AGREEMENT OF MERGER
 
OF
 
SPRINT MEXICO, INC.
 
(a Kansas Corporation)
 
AND
 
SPRINTCOM, INC.
 
(a Kansas Corporation)
 

AGREEMENT OF MERGER approved on May 27, 2016 by Sprint Mexico, Inc. (“Sprint Mexico”), a business corporation of the State of Kansas, and by resolution adopted by its Board of Directors on said date, and approved on May 27, 2016 by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and by resolution adopted by its Board of Directors on said date.
 
WHEREAS Sprint Mexico is a business corporation of the State of Kansas with its registered office therein located at 2900 SW Wanamaker Drive, Suite 204, City of Topeka, County of Shawnee, and
 
WHEREAS the total number of shares of stock which Sprint Mexico has authority to issue is 100, all of which are of one class and of a par value of $1.00 each;
 
WHEREAS SprintCom is a business corporation of the State of Kansas with its registered office therein located at 2900 SW Wanamaker Drive, Suite 204, City of Topeka, County of Shawnee, and
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS Sprint Mexico and SprintCom and the respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Sprint Mexico with and into SprintCom pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly approved by a resolution adopted by the Board of Directors of Sprint Mexico and duly approved by a resolution adopted by the Board of Directors of SprintCom the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.        Sprint Mexico and SprintCom shall, pursuant to the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Sprint Mexico, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of said Kansas General Corporation Code.
 

2.         The Articles of Incorporation of the surviving corporation, as now in force and effect, shall continue to be the Articles of Incorporation of said surviving corporation and said Articles of Incorporation shall continue in full force and effect until amended and changed in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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 share of the terminating corporation shall, upon the effective date of the merger, shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation shall not be converted or exchanged 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.         In the event that this Agreement of Merger shall have been fully adopted upon behalf of the terminating corporation and of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Kansas and elsewhere to effectuate the merger herein provided for.
 
7.         The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.          The effective date of the Agreement of Merger, and the date upon which the merger therein agreed upon shall become effective, shall be June 3, 2016.

 [SIGNATURE PAGE FOLLOWS]


IN WITNESS WHEREOF, this Agreement of Merger is hereby signed and attested upon behalf of each of the constituent corporations parties thereto.
 
Dated:  May 27, 2016
   
     
 
SPRINT MEXICO, INC.
   
  By:
/s/
Timothy P. O’Grady
   
Timothy P. O’Grady
   
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp

 
Stefan K. Schnopp
 
Assistant Secretary
 

 
SPRINTCOM, INC.
   
  By:
/s/
Timothy P. O’Grady
   
Timothy P. O’Grady
   
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: March  27  , 2016.

 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.
 

STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
FOREIGN CORPORATION
 
Pursuant to Title 8, Section 252 of the Delaware General Corporation Law, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of each constituent corporation is SprintCom, Inc.
, a Kansas                  corporation,
and IWO Holdings, Inc.,
a Delaware corporation.
SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations pursuant to Title 8, Section 252.
THIRD: The name of the surviving corporation is SprintCom, Inc.          
, a Kansas                  corporation.
FOURTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.
FIFTH: The merger is to become effective on July 26, 2016.
SIXTH: The Agreement of Merger is on file at 6200 Sprint Parkway
Overland Park, Kansas 66251, the place of business of the surviving corporation.
SEVENTH: A copy of the Agreement of Merger will be furnished by the surviving corporation on request, without cost, to any stockholder of the constituent corporations. EIGHT: The surviving corporation agrees that it may be served with process in the State of Delaware in any proceeding for enforcement of any obligation of the surviving corporation arising from this merger, including any suit or other proceeding to enforce the rights of any stockholders as determined in appraisal proceedings pursuant to the provisions of Section 262 of the Delaware General Corporation laws, and irrevocably appoints the Secretary of State of Delaware as its agent to accept services of process in any such suit or proceeding. The Secretary of State shall mail any such process to the surviving corporation at 6200 Sprint Parkway, KSOPF0302, Overland Park, KS 66251.


IN WITNESS WHEREOF, said surviving corporation has caused this certificate to be signed by an authorized officer, the   25th  day of July     , A.D., 2016.
 
  By:
 /s/ Timothy P. O’Grady
   
Authorized Officer

  Name:
Timothy P. O’Grady
   
Print of Type

  Title:
Vice President


AGREEMENT AND PLAN OF MERGER
 
OF
 
IWO HOLDINGS, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
AGREEMENT AND PLAN OF MERGER (“Agreement of Merger”) entered into on July 15, 2016, by IWO Holdings, Inc. (“IWO Holdings”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on July 26, 2016, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, IWO Holdings is a corporation of the State of Delaware with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS, SprintCom is a corporation of the State of Kansas with its principal office therein located at 6200 Sprint Parkway, City of Overland Park, County of Johnson;
 
WHEREAS the total number of shares of stock which IWO Holdings has authority to issue is 1,000, all of which are of one class and of a par value of $0.01 each;
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each;
 
WHEREAS the General Corporation Law of the State of Delaware permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction;
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, IWO Holdings and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective shareholders to merge IWO Holdings and SprintCom pursuant to the provisions of the General Corporation Law of the State of Delaware and of the General Corporation Code of Kansas upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by IWO Holdings and approved by a resolution adopted by’ its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required oil permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.
 
1.         IWO Holdings and SprintCom shall, pursuant to the provisions of the General Corporation Law of the State of Delaware and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of IWO Holdings, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Business Corporation Law of the State of Delaware.
 
2.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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.         At the Effective Date of the merger, each issued and outstanding share of common stock of IWO Holdings shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.
 
6.         In the event that this Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the General Corporation Law of the State of Delaware and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the General Corporation Law of the State of Delaware and by the laws of the State of Kansas, and that they 11 cause to be performed all necessary acts within the State of Delaware and the State of Kansas acid elsewhere to effectuate the merger herein provided for.


7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving ,corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.
 
8.         The effective date of this Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be July 26, 2016.
 
9.         Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated:  July 15, 2016

 
Surviving Entity:
     
 
SPRINTCOM, INC.
     
  By:
/s/
Timothy P. O’Grady
   

Timothy P. O’Grady
   
Vice-President

ATTEST:
 

 
/s/ Stefan K. Schnopp

 
Stefan K. Schnopp
 
Assistant Secretary
 
 
 
Non-Surviving Entity:
     
 
IWO HOLDINGS, INC.
     
  By:
/s/
Timothy P. O’Grady
   
Timothy P. O’Grady
   
Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp

 
Stefan K. Schnopp
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Stefan K. Schnopp, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: July 15, 2016.
 
   
 
 
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary of SprintCom, Inc.
 


CERTIFICATE OF MERGER
 
OF
 
ENTERPRISE COMMUNICATIONS, LLC
 
(a Georgia limited liability company)
 
INTO
 
SPRINTCOM,
 
(a Kansas corporation)


It is hereby certified that:
 
1.         Enterprise Communications, LLC (“Enterprise”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be December 30, 2016.
 
4.         Enterprise and SprintCom and their respective Member and Boards of Directors thereof deem it advisable and to the advantage, welfare, and in the best interests of said limited liability company and corporation and their respective member and shareholder to merge Enterprise and SprintCom pursuant to and in accordance with K.S.A. 2010 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by each foreign merging entity in accordance with the law of Kansas.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 

8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 
9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed December   28  , 2016.
 
 
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   

Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 



CERTIFICATE OF MERGER
 
OF
 
BRIGHT PERSONAL COMMUNICATIONS SERVICES, LLC
 
(an Ohio limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)

 
It is hereby certified that:
 
1.         Bright Personal Communications Services, LLC (“Bright”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be December 30, 2016.
 
4.        Bright and SprintCom and their respective Member and Boards of Directors thereof deem it advisable and to the advantage, welfare, and in the best interests of said limited liability company and corporation and their respective member and shareholder to merge Bright and SprintCom pursuant to and in accordance with K.S.A. 2010 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by each foreign merging entity in accordance with the law of its jurisdiction of organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 

8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 
9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed December   28  , 2016.
 
 
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 


CERTIFICATE OF MERGER
 
OF
 
TEXAS UNWIRED
 
(a Louisiana general partnership)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1.         Texas Unwired (“Texas”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom, and its respective Board of Directors and Shareholder, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto, and by Texas and its respective Managing Partner, in accordance with the law of its jurisdiction of organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January   27  , 2017.
 
 
SPRINTCOM, INC.
     
  By:
/s/ 
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 


 CERTIFICATE OF MERGER
 
OF
 
GEORGIA PCS MANAGEMENT, L.L.C.
 
(a Georgia limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1.         Georgia PCS Management, L.L.C. (“Georgia PCS”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Georgia PCS and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]


The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January 31, 2017.
 
   
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 



 
CERTIFICATE OF MERGER
 
OF
 
GULF COAST WIRELESS, LLC
 
(a Louisiana limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)


It is hereby certified that:
 
1.         Gulf Coast Wireless, LLC (“Gulf Coast”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Gulf Coast and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January 31, 2017.
   
     
 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 


 
 
CERTIFICATE OF MERGER
 
OF
 
INDEPENDENT WIRELESS ONE, LLC
 
(a Delaware limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 


It is hereby certified that:
 
1.         Independent Wireless One, LLC (“Independent Wireless”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Independent Wireless and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January 31, 2017.
   
     
 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 


 
 
CERTIFICATE OF MERGER
 
OF
 
LOUISIANA UNWIRED, LLC
 
(a Louisiana limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)


It is hereby certified that:
 
1.         Louisiana Unwired, LLC (“Louisiana”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Louisiana and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January 31, 2017.
   
     
 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry Assistant Secretary
 


CERTIFICATE OF MERGER
 
OF
 
IPCS WIRELESS, LLC
 
(a Delaware limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1.         IPCS Wireless, LLC (“IPCS”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be January 31, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by IPCS and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 6625I.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed January 31, 2017.
   
     
 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 
 

CERTIFICATE OF MERGER
 
OF
 
HORIZON PERSONAL COMMUNICATIONS, LLC
 
(an Ohio limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1.         Horizon Personal Communications, LLC (“Horizon”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be July 1, 2017.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholder, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Horizon and its respective Sole Member, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said surviving corporation arid 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, overland park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed June 30, 2017.
   
     
   
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp, Vice-President

Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry, Assistant Secretary
 


PLAN AND AGREEMENT OF MERGER
 
OF
 
NEXTEL PARTNERS OF UPSTATE NEW YORK, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on December 27, 2017, by Nextel Partners of Upstate New York, Inc. (“Nextel Partners”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on December 27, 2017, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Nextel Partners is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS SprintCom, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS the total number of shares of stock which Nextel Partners has authority to issue is 100, all of which are of one class and without par value; and
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each; and
 
WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Nextel Partners and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Nextel Partners with and into SprintCom pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Nextel Partners and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 
1.         Nextel Partners and SprintCom shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Nextel Partners, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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.         At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.         In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.         The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 3, 2018.
 
9.         Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: December 27, 2017.
 
 
Surviving Entity:
     
 
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   

Vice President

 
ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 

 
Non-Surviving Entity:
     
 
NEXTEL PARTNERS OF UPSTATE NEW YORK, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice President
 
ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: December  27  , 2017.
 
   
 
Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary of SprintCom, Inc.


PLAN AND AGREEMENT OF MERGER
 
OF
 
NEXTEL WIP LEASE CORP.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on December 27, 2017, by Nextel WIP Lease Corp. (“Nextel WIP”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on December 27, 2017, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Nextel WIP is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and WHEREAS SprintCom, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and WHEREAS the total number of shares of stock which Nextel WIP has authority to issue is 100, all of which are of one class and without par value; and WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each; and WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and WHEREAS, Nextel WIP and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Nextel WIP with and into SprintCom pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 
NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Nextel WIP and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 

1.         Nextel WIP and SprintCom shall, pursuant to the provisions of the Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Nextel WIP, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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.         At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.       In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 
7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.


8.         The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 3,2018.
 
9.         Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]


IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: December 27, 2017.
 
 
Surviving Entity:
     
 
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   

Stefan K. Schnopp
   
Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 
 
 
Non-Surviving Entity:
     
 
NEXTEL WIP LEASE CORP.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 


SPRINTCOM, INC.
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: December   27  , 2017.


 
 
Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary of SprintCom, Inc.
 

PLAN AND AGREEMENT OF MERGER
 
OF
 
NEXTEL OPERATIONS, INC.
 
(a Delaware corporation)
 
and
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
This PLAN AND AGREEMENT OF MERGER entered into on December 27, 2017, by Nextel Operations, Inc. (“Nextel Operations”), a business corporation of the State of Delaware, and approved by resolution adopted by its Board of Directors on said date, and entered into on December 27, 2017, by SprintCom, Inc. (“SprintCom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.
 
WHEREAS, Nextel Operations is a business corporation of the State of Delaware with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS SprintCom, Inc. is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and
 
WHEREAS the total number of shares of stock which Nextel Operations has authority to issue is 100, all of which are of one class and without par value; and
 
WHEREAS the total number of shares of stock which SprintCom has authority to issue is 100, all of which are of one class and of a par value of $2.50 each; and
 
WHEREAS the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and
 
WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and
 
WHEREAS, Nextel Operations and SprintCom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge Nextel Operations with and into SprintCom pursuant to the provisions of the Delaware General Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;
 

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by Nextel Operations and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by SprintCom and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.
 
1.          Nextel Operations and SprintCom shall, pursuant to the provisions of the
 
Delaware General Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, SprintCom, 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 Kansas General Corporation Code. The separate existence of Nextel Operations, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Delaware General Corporation Law.
 
2.        The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.
 
3.         The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.
 
4.         The directors and officers in office of the surviving corporation 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.         At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.         In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Delaware General Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Delaware and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Delaware and the State of Kansas and elsewhere to effectuate the merger herein provided for.
 

7.        The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.
 
8.         The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be January 3, 2018.
 
9.         Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Delaware.
 
[Signature Page Follows]
 

IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.
 
Dated: December 27, 2017.
 
 
Surviving Entity:
     
 
SPRINTCOM, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 

 
Non-Surviving Entity:
     
 
NEXTEL OPERATIONS, INC.
     
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   
Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 


SPRINTCOM, INC.
 
(a Kansas Corporation)
 
Certificate of Assistant Secretary
 
Katie True-Awtry, the undersigned, being the Assistant Secretary of SprintCom, Inc., does hereby certify that the holders of all of the outstanding stock of said corporation dispensed with a meeting and vote of stockholders, and all of the stockholders entitled to vote consented in writing, pursuant to the provisions of Section 17-6518 of the Kansas General Corporation Code, to the adoption of the foregoing Agreement and Plan of Merger.
 
The undersigned declares under penalty of perjury that the foregoing is true and correct.
 
Dated: December 27, 2017.
 
   
 
Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary of SprintCom, Inc.


CERTIFICATE OF MERGER
 
OF
 
STE 14 AFFILIATE LLC
 
(a Delaware limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1          STE 14 Affiliate LLC (“Delaware”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be June 4, 2018.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Delaware and its respective Members, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue in hill Norte and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, Overland Park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by the surviving company, on request and without cost, to any member of any limited liability company which is to merge.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed May 31, 2018.
   
     
 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   

Vice-President
 
Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 
    

CERTIFICATE OF MERGER
 
OF
 
SPRINTCOM EQUIPMENT COMPANY, LLC
 
(a Delaware limited liability company)
 
INTO
 
SPRINTCOM, INC.
 
(a Kansas corporation)
 
It is hereby certified that:
 
1.         SprintCom Equipment Company, LLC (“Delaware”) is merging into SprintCom, Inc., a Kansas Corporation.
 
2.         SprintCom, Inc. (“SprintCom”), a Kansas corporation, is the surviving entity.
 
3.         The effective date of this Merger shall be October 31, 2018.
 
4.         The Merger has been approved by SprintCom and its respective Board of Directors and shareholders, in accordance with K.S.A. 2012 Supp. 17-78-201 through 17-78-206, and amendments thereto and by Delaware and its respective Members, in accordance with the law of its jurisdiction or organization.
 
5.         The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said 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 General Corporation Code of Kansas.
 
6.         The present bylaws of the surviving corporation will be the bylaws of said 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 General Corporation Code of Kansas.
 
7.         The directors and officers in office of the surviving corporation upon the effective date of the merger shall be the members of the first Board of Directors and the first officers of 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.
 
8.         The agreement of merger is on file at a place of business of the surviving entity at 6200 Sprint Parkway, Overland Park, Kansas 66251.
 

9.         A copy of the agreement of merger will be furnished by SprintCom, Inc., the surviving company, on request and without cost, to any member of SprintCom Equipment Company, LLC, the merging entity.
 
[Signature Page Follows]
 

The undersigned declares under penalty of perjury, that the foregoing is true and correct.
 
Executed October 26, 2018.

 
SPRINTCOM, INC.
   
  By:
/s/
Stefan K. Schnopp
   
Stefan K. Schnopp
   

Vice President
 
Attest:
 
   
/s/ Katie True-Awtry

 
Katie True-Awtry
 
Assistant Secretary
 
    


Exhibit 3.221

SprintCom, Inc.

BYLAWS

ARTICLE ONE
STOCKHOLDERS

Section 1.1       Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the state of Kansas, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.

Section 1.2       Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the state of Kansas, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.

Section 1.3       Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by section 1.10 is not to be at such place at least ten (10) days prior to the meeting, the place where such list will be. Except as otherwise provided by Kansas law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4       Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.

Section 1.5      Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.


Section 1.6      Chairman and Secretary at Meeting. At each meeting of stockholders the President of the corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.

Section 1.7       Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:

(a)      At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.

(b)      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.

(c)      Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.

(d)      Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.

Section 1.8      Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.

Section 1.9      Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.

Section 1.10     List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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.

2

Section 1.11    Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.

ARTICLE TWO
DIRECTORS

Section 2.1       Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.

Section 2.2       Resignation. Any director of the corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

3

Section 2.3      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, however, 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.

Section 2.4      Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the state of Kansas, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.

Section 2.5       Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Kansas, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United states mail, first class, postage prepaid, at least two (2) days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.

Section 2.6      Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.

Section 2.7       Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8       Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.

4

Section 2.9      Action 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 of Directors or of such 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 of such committee.

Section 2.10     Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the corporation’ s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations ) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide,  no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 17- 6703 of the General Corporation Code of the State of Kansas.

In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.

A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.

Section 2.11     Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.

5

ARTICLE THREE
OFFICERS

Section 3.1       Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.

Section 3.2       Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.

Section 3.3       Resignation. Any officer of the corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.

Section 3.4       Removal. Any officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.

Section 3.5       Vacancies. Any vacancy however caused in Corporation may be filled by the Board of any office of the Directors.

Section 3.6       Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.

Section 3.7      President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.

Section 3.8       Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.

6

Section 3.9      Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.

Section 3.10     Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.

Section 3.11     Other Officers. Each other officer of Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.

ARTICLE FOUR
CAPITAL STOCK

Section 4.1       Stock Certificates. The interest of each holder of stock of the corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2       Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.

Section 4.3      Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.

Section 4.4       Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.

7

Section 4.5      No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

ARTICLE FIVE
INDEMNIFICATION

Section 5.1      General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.

Section 5.2       Derivative Suit Indemnity. The Corporation shall Section 5.4, any indemnify, subject to the requirements of 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.

Section 5.3      Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

8

Section 5.4      Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5      Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6      Non-exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.

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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article, Section 5.8 continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

9

Section 5.7      Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 ref erred to in this Section.

Section 5.8       Benefits. 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 administrators of such a person.

ARTICLE SIX
GENERAL PROVISIONS

Section 6.1      Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Code of the state of Kansas, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.

Section 6.2       Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.

Section 6.3       Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

ARTICLE SEVEN
AMENDMENT OF BYLAWS

Section 7.1       Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.


10


Exhibit 3.222
 
 ARTICLES OF INCORPORATION
 
OF
 
TCI NETWORK, INC.
 
The undersigned incorporator, a natural person, desires to form a body corporate under the laws of the State of Colorado and does execute, sign, acknowledge, file, record, and deliver in duplicate to the Colorado Secretary of State these Articles of Incorporation:
 
ARTICLE I - NAME
 
The name of the corporation shall be: TCI Network, Inc.
 
ARTICLE II - INITIAL PRINCIPAL OFFICE
 
The address of the initial principal office of the corporation is 5619 DTC Parkway, Englewood, Colorado 80111.
 
ARTICLE III - REGISTERED AGENT AND OFFICE
 
The address of the registered office of the corporation is 5619 DTC Parkway, Englewood, Colorado 80111. The name of the registered agent at such address is Stephen M. Brett.
 
ARTICLE IV - CAPITAL
 
The aggregate number of shares of capital stock which the corporation shall have authority to issue is 10,000 shares, with a par value of $1.00 each. The shares of this class of common stock shall have unlimited voting rights and shall be entitled to receive the net assets of the corporation upon dissolution. Cumulative voting shall not be allowed in the election of directors of the corporation or otherwise.
 
ARTICLE V - DIRECTORS
 
The governing body of this corporation shall be a board of directors. The number of directors may, from time to time, be increased or decreased in such manner as shall be provided by the bylaws of this corporation. The powers of the board shall commence upon the acceptance for filing of these Articles of Incorporation by the Colorado Secretary of State.
 
The initial board of directors of the corporation shall consist of three (3) directors. The names and addresses of the persons who shall serve as directors until the first annual meeting of shareholders or until their successors are elected and shall qualify are as follows:
 
D.F. Fisher
5619 DTC Parkway

Englewood, Colorado 80111


Bob Magness 5619 DTC Parkway

Englewood, Colorado 80111


John C. Malone 5619 DTC Parkway

Englewood, Colorado 80111
 

ARTICLE VI - INCORPORATOR
 
Name
Address
 
 
Mary M. McChesney
5619 DTC Parkway
 
Englewood, Colorado 80111

IN WITNESS WHEREOF, the above-named incorporator has signed these Articles of Incorporation on October 21, 1994.
 
 
/s/ Mary M. McChesney
 
Mary M. McChesney

Page 2 of 22

Stephen M. Brett hereby consents to the appointment as the initial registered agent for TCI Network, Inc.

 
/s/ Stephen M. Brett
 
Stephen M. Brett, Initial Registered Agent

Page 3 of 22

     
 
ARTICLES OF AMENDMENT
TO THE
ARTICLES OF INCORPORATION
 

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:
 
FIRST: The name of the corporation is TCI Network, INC.                                                                                         

SECOND: The following amendment to the Articles of Incorporation was adopted on April 10th 1995, as prescribed by the Colorado Business Corporation Act, in the manner marked with an X below:
 
 
No shares have been issued or Directors Elected - Action by Incorporators
   
 
No shares have been issued but Directors Elected - Action by Directors
   
 
Such amendment was adopted by the board of directors where shares have been issued.
   
XX
Such amendment was adopted by a vote of the shareholders. The number of shares voted for the amendment was sufficient for approval.

Article I of the Articles of Incorporation is amended in its entirety to read as follows:
 
The name of the corporation shall be: TCI Telephony Services, Inc.
 
THIRD: 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:
 
If these amendments are to have a delayed effective date, please list that date:___________
(Not to exceed ninety (90) days from the date of filing)
 
 
/s/ Stephen M. Brett
     
 
By:
Stephen M. Brett
    
Its
Sr. Vice-President
   

Title

Page 4 of 22

ARTICLES OF AMENDMENT
TO THE
ARTICLES OF INCORPORATION

Pursuant to the provisions of the Colorado Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:
 
FIRST: The name of the corporation is TCI TELEPHONY SERVICE, INC.                                                                    
 
SECOND: The following amendment to the Articles of Incorporation was adopted on December 30, 1996, as prescribed by the Colorado Business Corporation Act, in the manner marked with an X below:
 
 
No shares have been issued or Directors Elected - Action by Incorporators
   
 
No shares have been issued but Directors Elected - Action by Directors
   
 
Such amendment was adopted by the board of directors where shares have been issued.
   
X
Such amendment was adopted by a vote of the shareholders. The number of shares voted for the amendment was sufficient for approval.

Article I of the Articles of Incorporation is amended in its entirety to read as follows:
 
The name of the corporation shall be: TCI Spectrum Holdings, Inc.
 
THIRD: 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:
 
If these amendments are to have a delayed effective date, please list that date:___________
(Not to exceed ninety (90) days from the date of filing)
 
 
/s/ Stephen M. Brett
     
 
By:
Stephen M. Brett
   
Its
Sr. Vice-President
   
Title

Page 5 of 22

STATEMENT OF CHANGE OF
REGISTERED OFFICE OR
REGISTERED AGENT, OR BOTH

Pursuant to the provisions of the Colorado Business Corporation Act, the Colorado Nonprofit Corporation Act, the Colorado Uniform Limited Partnership Act of 1981 and the Colorado Limited Liability Company Act, the undersigned, organized under the laws of: COLORADO submits the following statement for the purpose of changing its registered office or its registered agent, or both, in the state of Colorado:
 
FIRST:
The name of the corporation, limited partnership or limited bility company is:
TCI SPECTRUM HOLDINGS, INC.

SECOND: Street address of current REGISTERED OFFICE is:
5619 DTC PARKWAY,

ENGLEWOOD, CO 80111
 
 
(Include City, State, Zip)
   
 
and if changed, the new street address is:
1560 Broadway, Denver, Colorado 80202
 
(Include City, State, Zip)

THIRD:
The name of its current REGISTERED AGENT is
STEPHEN M. BRETT
     
 
and if changed, the new registered agent is:  
THE PRENTICE-HALL CORPORATION SYSTEM, INC.

 
Signature of New Registered Agent
/s/Vicky Schreiber
 

VICKI SCHREIBER, ASST. VICE PRESIDENT

 
Principal place of business
 
 

(City, State, Zip)

The address of its registered office and the address of the business office of its registered agent, as changed, will be identical.
 
FOURTH:
If changing the principal place of business address ONLY, the new address is:
 
 
 
 


 
Signature
/s/ Maryann M. Chesney
 
Title
Assistant Secretary

Page 6 of 22

ARTICLES OF MERGER OF
 
SWV SIX, INC.
 
AND
 
TCI SPECTRUM HOLDINGS INC.
 
To the Secretary of State
State of Colorado:
 
Pursuant to the provisions of the Colorado Business Corporation Act, the domestic corporations named herein do hereby submit the following Articles of Merger.
 
FIRST: Annexed hereto and made a part hereof is the Plan of Merger for merging SWV Six, Inc., a Colorado corporation, with and into TCI Spectrum Holdings, Inc., a Colorado corporation, as approved by resolution adopted at a meeting of the Board of Directors of SWV Six, Inc. on May 26, 1998 and by resolution adopted at a meeting of the Board of Directors of TCI Spectrum Holdings, Inc. on May 26, 1998.
 
SECOND: The number of votes cast for the Plan of Merger by each voting group of SWV Six, Inc. and of TCI Spectrum Holdings, Inc. entitled to vote separately on the merger was sufficient for approval by that voting group.
 
Executed on this 23rd day of November, 1998.
 
 
SWV SIX, INC.
   
 
By:
/s/ Don A. Jensen
    
Name:  Don A. Jensen
   
Title:  Vice President

 
TCI SPECTRUM HOLDINGS, INC.
   
 
By:
/s/ Gary S. Howard
    
Name:  Gary S. Howard
   
Title:  President

Page 7 of 22

PLAN OF MERGER adopted by SWV Six, Inc., a business corporation organized under the laws of the State of Colorado, by resolution of its Board of Directors on May 26, 1998, and adopted by TCI Spectrum Holdings, Inc., a business corporation organized under the laws of the State of Colorado, by resolution of its Board of Directors on May 26, 1998. The names of the corporations planning to merge are SWV Six, Inc. and TCI Spectrum Holdings, Inc. The name of the surviving corporation into which SWV Six, Inc. plans to merge is TCI Spectrum Holdings, Inc.
 
1.          TCI Spectrum Holdings, Inc. and SWV Six, Inc. shall, pursuant to the provisions of the Colorado Business Corporation Act, be merged with and into a single corporation, TCI Spectrum Holdings, Inc., which shall be the surviving corporation at the effective time and 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 Colorado Business Corporation Act. The separate existence of SWV Six, Inc., which is sometimes hereinafter referred to as the “terminating corporation”, shall cease at the effective time and date of the merger in accordance provisions of the Colorado Business Corporation Act.
 
2.          The name of the surviving corporation in the merger will be changed to “SWV Six, Inc.”
 
3.          Intentionally omitted.
 
4.          Intentionally omitted.
 
5.          The directors of the terminating corporation shall serve as the directors of the surviving corporation until their successors have been duly elected or appointed and qualified or until their earlier death, resignation or removal in accordance with the Articles of Incorporation and By-Laws of the surviving corporation,
 
6.          The officers of the terminating corporation shall serve as the officers of the surviving
 
corporation until their successors have been duly elected or appointed and qualified or until their earlier death, resignation or removal in accordance with the Articles of Incorporation and By-Laws of the surviving corporation.
 
7.          Each share of common stock of the terminating corporation issued and outstanding immediately prior to the effective time and date of the merger (the “Effective Time”) shall at the Effective Time be converted into one share of common stock of the surviving corporation. Each share of common stock of the surviving corporation issued and outstanding immediately prior to the Effective Time shall be converted into (i) 94,496.828 shares of PCS Common Stock, Series 2, par value $1.00 per share of Sprint Corporation (“Series 2 PCS Stock”) divided by the number of outstanding shares of common stock of the surviving corporation as of the Effective Time. (ii) 6,031,712 Warrants to acquire one share of Series 2 PCS Stock divided by the number of outstanding shares of common stock of the surviving corporation as of the Effective Time and (iii) 118.226 shares of the Seventh Series, Convertible Preferred Stock of Sprint Corporation divided by the number of outstanding shares of common stock of the surviving corporation as of the Effective Time.

Page 8 of 22

8.   The Plan of Merger herein made and approved shall be submitted to the shareholders of the terminating corporation and to the shareholders of the surviving corporation for their approval or rejection in the manner prescribed by the provisions of the Colorado Business Corporation Act.
 
9.    In the event that the Plan of Merger shall have been approved by the shareholders entitled to vote of the terminating corporation and by the shareholders entitled to vote of the surviving corporation in the manner prescribed by the provisions of the Colorado Business Corporation Act, the terminating corporation and the surviving corporation hereby stipulate that they will cause to be executed and tiled and/or recorded any document or documents prescribed by the laws of the State of Colorado, and that they will cause to be performed all necessary acts therein and elsewhere to effectuate the merger.
 
10.  The Board of Directors and the proper officers of the terminating corporation and the Board of Directors and the proper officers 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.

Page 9 of 22

ARTICLES OF AMENDMENT
TO THE
ARTICLES OF INCORPORATION
OF
TCI SPECTRUM HOLDINGS, INC.
 
Ptusuant to the provisions of the Colorado Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:
 
FIRST: The name of the corporation is TCI Spectrum Holdings, Inc.
 
SECOND: The following amendments to the Articles of Incorporation were adopted on February 8, 1999, as prescribed by the Colorado Business Corporation Act, by unanimous consent of the sole shareholder. The number of shares voted for the amendment was sufficient for approval.
 
RESOLVED, that the Articles of Incorporation of TCI Spectrum Holdings, Inc., as amended, be further amended by deleting ARTICLE I in its entirety and by inserting in lieu thereof a new ARTICLE I as follows:
 
ARTICLE I - NAME
 
The name of the Corporation is SWV Six, Inc.
 
FURTHER RESOLVED, that the Articles of Incorporation of the Corporation be and they hereby are further amended by deleting ARTICLE II in its entirety and by inserting in lieu thereof a new ARTICLE II as follows:
 
ARTICLE II - PRINCIPAL OFFICE
 
The address of the principal office of the Corporation is 2330 Shawnee Mission Parkway, Westwood, Kansas 66205.
 
FURTHER RESOLVED, that the Articles of Incorporation of the Corporation be and they hereby are further amended by deleting ARTICLE IV in its entirety and by inserting in lieu thereof a new ARTICLE IV as follows:
 
ARTICLE IV - CAPITAL
 
The aggregate number of shares of capital stock which the Corporation shall have authority to issue is one hundred (100) shares, with a par value of $1.00 each. The shares of this class of common stock shall have unlimited voting rights and shall be entitled to receive the net assets of the Corporation upon dissolution. Cumulative voting shall not be allowed in the election of directors of the Corporation or otherwise.

Page 10 of 22

 
TCI SPECTRUM HOLDINGS, INC.
   
 
By:
/s/ Don A. Jensen
    
Don A. Jensen, Secretary

Page 11 of 22

Statement of Merger
(Surviving Entity is a Domestic Entity)
filed pursuant to § 7-90-203.7 of the Colorado Revised Statutes (C.R.S.)
 
1.
For each merging entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under
the law of which hit is formed, and principal address are:

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Five, Inc.
Form of entity
Corporation
Jurisdiction:
Colorado
Street address:
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
 
HL-5ASTX
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)

 
(Street name and number or Post Office Box information)
 

 
 

       
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   

Page 12 of 22


2.
For the surviving entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under the law of which it is formed, and principal address are:

ID number
19941118361
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Six, Inc.
Form of entity
Corporation
Jurisdiction:
Colorado
Street address:
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
 
HL-5ASTX
 
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
6500 Sprint Parkway
 
(Street name and number or Post Office Box information)
 
HL-5ASTX
 
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
           

3.
Each merging entity has been merged into the surviving entity.
 
4.
(if the following statement applies, adopt the statement by marking the box)

The plan of merger provides for amendments to a constituent filed document of the surviving entity and an appropriate statement of change or other document effecting the amendments will be delivered to the Secretary of state for filing pursuant to Part 3 of Article 90 of Title 7, C.R.S.

 
5.
(if the following statement applies, adopt the statement by marking the box) and state the appropriate document number(s).)

One or more of the merging entities is a registrant of a trademark described in a filed document in the records of the secretary of state and the document number of each filed document is

 
Document number
 
 
Document number
 
 
Document number
 
 
(if the following statement applies, adopt the statement by marking the box)
There are more than three trademarks and the document number of each additional trademark is stated in an attachment.
 
6.
(if the following statement applies, adopt the statement by marking the box and include an attachment)
 
This document contains additional information as provided by law.

7.
(Caution:  Leave blank if the document does not have a delayed effective date.  Stating a delayed effective date has significant legal consequences.  Read instructions before entering a date.)
 
(If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.)
 
The delayed effective date and, if applicable, time of this document are
April 3, 2018
 
 
(mm/dd/yyyy hour:minute am/pm)
 
                 
Page 13 of 22

Notice:
 
Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual’s act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes.
 
This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is identified in this document as one who has caused it to be delivered.
 
8.
The true name and mailing address of the individual causing this document to be delivered for filing are
 


Keithley
 
Lora
 
E
   
 
(Last)
 
(First)
 
(Middle)
 
(Suffix)
               
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
OVERLAND PARK
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
 
 
United States
   
 
(Province-if applicable)
 
(Country-if not US)
   

(If applicable, adopt the following statement by marking the box and include an attachment)

☐ This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing.

Disclaimer:
 
This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user’s legal, business or tax advisor(s).
 
Page 14 of 22

Statement of Merger
(Surviving Entity is a Domestic Entity)
filed pursuant to § 7-90-203.7 of the Colorado Revised Statutes (C.R.S.)
 
1.
For each merging entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under
the law of which hit is formed, and principal address are:

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Three Telephony, LLC
Form of entity
Limited Liability Company
Jurisdiction:
Delaware
Street address:
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
 
 
(Street name and number or Post Office Box information)
   
     
   
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
           
           
           

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Seven, Inc.
Form of entity
Corporation
Jurisdiction:
Delaware
Street address:
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Page 15 of 22

Mailing address
(leave blank if same as
 Street address)
 
 
(Street name and number or Post Office Box information)
   
           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
           
           
ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Eight, Inc.
Form of entity
Corporation
Jurisdiction:
Delaware
Street address:
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
 
Overland Park
 
 
KS
 
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
Street address)
 

(Street name and number or Post Office Box information)
   
           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   

Page 16 of 22

(if the following statement applies, adopt the statement by marking the box and include an attachment)
 
There are more than three merging entities and the ID number (if applicable, entity name or true name, form of entity, jurisdiction under the law of which it is formed, and the principal address of each additional merging entity in stated in an attachment.

2.
For the surviving entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under the law of which it is formed, and principal address are:

ID number
19941118361
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Six, Inc.
Form of entity
Corporation
Jurisdiction:
Colorado
Street address:
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
 
   
   
           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
           

3.
Each merging entity has been merged into the surviving entity.
 
4.
(if the following statement applies, adopt the statement by marking the box)

The plan of merger provides for amendments to a constituent filed document of the surviving entity and an appropriate statement of change or other document effecting the amendments will be delivered to the Secretary of state for filing pursuant to Part 3 of Article 90 of Title 7, C.R.S.

5.
(if the following statement applies, adopt the statement by marking the box) and state the appropriate document number(s).)

One or more of the merging entities is a registrant of a trademark described in a filed document in the records of the secretary of state and the document number of each filed document is

 
Document number
 
 
Document number
 
 
Document number
 
 
(if the following statement applies, adopt the statement by marking the box)
There are more than three trademarks and the document number of each additional trademark is stated in an attachment.
 
6.
(if the following statement applies, adopt the statement by marking the box and include an attachment)
 
This document contains additional information as provided by law.

7.
(Caution:  Leave blank if the document does not have a delayed effective date.  Stating a delayed effective date has significant legal consequences.  Read instructions before entering a date.)
 
(If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.)
 
The delayed effective date and, if applicable, time of this document are
04/01/2017
.
 
(mm/dd/yyyy hour:minute am/pm)
 

Page 17 of 22

Notice:
 
Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual’s act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes.
 
This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is identified in this document as one who has caused it to be delivered.
 
8.
The true name and mailing address of the individual causing this document to be delivered for filing are
 


Keithley
 
Lora
 
E
   
 
(Last)
 
(First)
 
(Middle)
 
(Suffix)
      
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   

 
OVERLAND PARK
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

(If applicable, adopt the following statement by marking the box and include an attachment)

This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing.

Disclaimer:
 
This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user’s legal, business or tax advisor(s).
 
Page 18 of 22

Statement of Merger
(Surviving Entity is a Domestic Entity)
 
filed pursuant to § 7-90-203.7 of the Colorado Revised Statutes (C.R.S.)
 
1.
For each merging entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under
the law of which hit is formed, and principal address are:

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Two, Inc.
Form of entity
Corporation
Jurisdiction:
Delaware
Street address:
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
 
Overland Park
 
 
KS
 
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
 
 
(Street name and number or Post Office Box information)
   

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Four, Inc.
Form of entity
Corporation
Jurisdiction:
Delaware
Street address:
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
 
 
(Street name and number or Post Office Box information)
   
           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
           

Page 19 of 22

ID number
 
 
(Colorado Secretary of State ID Number)
Entity name or true name
 
Form of entity
 
Jurisdiction:
 
Street address:
 
 
(Street name and number or Post Office Box information)
   
           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 
Street address)
(Street name and number or Post Office Box information)
   

           
 
(City)
 
(State)
 
(Postal/Zip Code)
           
 
(Province-if applicable)
 
(Country-if not US)
   
(If the following statement applies, adopt the statement by marking the box and include an attachment.)
 
There are more than three merging entities and the ID number (if applicable, entity name or true name, form of entity, jurisdiction under the law of which it is formed, and the principal address of each additional merging entity in stated in an attachment.

Page 20 of 22

2.
For the surviving entity, its ID number (if applicable), entity name or true name, form of entity, jurisdiction under
the law of which it is formed, and principal address are:

ID number
19941118361
 
(Colorado Secretary of State ID Number)
Entity name or true name
SWV Six, Inc.
Form of entity
Corporation
Jurisdiction:
Colorado
Street address:
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

Mailing address
(leave blank if same as
 Street address)
6200 Sprint Parkway
   
 
Attn: Tax Department
 
Overland Park
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
 
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   
           

3.
Each merging entity has been merged into the surviving entity.
 
4.
(If the following statement applies, adopt the statement by marking the box.)

The plan of merger provides for amendments to a constituent filed document of the surviving entity and an appropriate statement of change or other document effecting the amendments will be delivered to the Secretary of state for filing pursuant to Part 3 of Article 90 of Title 7, C.R.S.

5.
(If the following statement applies, adopt the statement by marking the box) and state the appropriate document number(s).)

One or more of the merging entities is a registrant of a trademark described in a filed document in the records of the secretary of state and the document number of each filed document is

 
Document number
 
 
Document number
 
 
Document number
 
 
(If the following statement applies, adopt the statement by marking the box.)
☐  There are more than three trademarks and the document number of each additional trademark is stated in an attachment.
 
6.
(If the following statement applies, adopt the statement by marking the box and include an attachment.)
 
  This document contains additional information as provided by law.
 
7.
(Caution:  Leave blank if the document does not have a delayed effective date.  Stating a delayed effective date has significant legal consequences.  Read instructions before entering a date.)
 
(If the following statement applies, adopt the statement by entering a date and, if applicable, time using the required format.)

The delayed effective date and, if applicable, time of this document are
April 3, 2018
 
 
(mm/dd/yyyy hour:minute am/pm)
 

Page 21 of 22

Notice:
 
Causing this document to be delivered to the secretary of state for filing shall constitute the affirmation or acknowledgment of each individual causing such delivery, under penalties of perjury, that the document is the individual’s act and deed, or that the individual in good faith believes the document is the act and deed of the person on whose behalf the individual is causing the document to be delivered for filing, taken in conformity with the requirements of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the organic statutes, and that the individual in good faith believes the facts stated in the document are true and the document complies with the requirements of that Part, the constituent documents, and the organic statutes.
 
This perjury notice applies to each individual who causes this document to be delivered to the Secretary of State, whether or not such individual is identified in this document as one who has caused it to be delivered.
 
8.
The true name and mailing address of the individual causing this document to be delivered for filing
 


Keithley
 
Lora
 
E
   
 
(Last)
 
(First)
 
(Middle)
 
(Suffix)
      
 
6200 Sprint Parkway
 
(Street name and number or Post Office Box information)
   

 
OVERLAND PARK
 
KS
 
66251
 
(City)
 
(State)
 
(Postal/Zip Code)
     
USA
   
 
(Province-if applicable)
 
(Country-if not US)
   

(If applicable, adopt the following statement by marking the box and include an attachment)

This document contains the true name and mailing address of one or more additional individuals causing the document to be delivered for filing.

Disclaimer:
 
This form/cover sheet, and any related instructions, are not intended to provide legal, business or tax advice, and are offered as a public service without representation or warranty. While this form/cover sheet is believed to satisfy minimum legal requirements as of its revision date, compliance with applicable law, as the same may be amended from time to time, remains the responsibility of the user of this form/cover sheet. Questions should be addressed to the user’s legal, business or tax advisor(s).

 
Page 22 of 22



Exhibit 3.223

SWV SIX, INC.
 
AMENDED AND RESTATED BYLAWS
 
ARTICLE ONE
STOCKHOLDERS
 
Section 1.1          Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Colorado, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the first day of September of each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.
 
Section 1.2          Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Colorado, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.
 
Section 1.3          Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Colorado law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4          Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.
 
Section 1.5          Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.
 

Section 1.6          Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.
 
Section 1.7          Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:
 
(a)          At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.
 
(b)          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.
 
(c)          Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.
 
(d)          Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.
 
Section 1.8          Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.
 
Section 1.9          Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.
 
Section 1.10        List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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 1.11        Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.
 
ARTICLE TWO
DIRECTORS
 
Section 2.1          Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board.
 
Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.
 
Section 2.2          Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above- named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.
 

Section 2.3         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, however, 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.
 
Section 2.4          Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Colorado, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.
 
Section 2.5          Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Colorado, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.
 
Section 2.6         Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.
 
Section 2.7          Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8          Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.
 

Section 2.9        Action 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 of Directors or of such 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 of such committee.
 
Section 2.10        Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Colorado.
 
In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.
 
A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.
 
Section 2.11        Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.
 
ARTICLE THREE
OFFICERS
 
Section 3.1       Election; Qualification. The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.
 

Section 3.2          Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.
 
Section 3.3          Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above- named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.
 
Section 3.4          Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.
 
Section 3.5          Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.
 
Section 3.6          Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.
 
Section 3.7        President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.
 
Section 3.8          Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe.
 
During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.
 
Section 3.9          Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.
 

Section 3.10       Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.
 
Section 3.11        Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.
 
ARTICLE FOUR
CAPITAL STOCK
 
Section 4.1       Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2          Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.
 
Section 4.3          Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.
 
Section 4.4          Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.
 

Section 4.5         No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.
 
ARTICLE FIVE
INDEMNIFICATION
 
Section 5.1         General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.
 
Section 5.2        Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 an- other corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.
 
Section 5.3         Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.
 

Section 5.4         Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5         Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6         Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.
 
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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.
 
Section 5.7         Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.
 

Section 5.8         Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.
 
Section 5.9        Benefits. 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 administrators of such a person.
 
ARTICLE SIX
GENERAL PROVISIONS
 
Section 6.1         Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Colorado, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.
 
Section 6.2        Fiscal Year. The fiscal year of the Corporation shall be fixed from time to time by the Board of Directors.
 
Section 6.3        Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
ARTICLE SEVEN
AMENDMENT OF BYLAWS
 
Section 7.1        Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.
 



Exhibit 3.244

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF FORMATION
 

1.
The name of the limited liability company is T-Mobile Subsidiary IV LLC.
 

2.
The address of its registered office in the State of Delaware is 251 Little Falls Drive, Wilmington, DE 19808. The name of the registered agent at such address is Corporation Service Company.
 

3.
This Certificate of Formation is effective as of December 31, 2019 at 11:59 pm EST.
 
IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation on December 20, 2019.
 
 
/s/ David A. Miller
 
 
David A. Miller, Authorized Person




Exhibit 3.245

LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
T-MOBILE SUBSIDIARY IV LLC
 
December 31, 2019
 
This Limited Liability Company Agreement (this “Agreement”) of T-Mobile Subsidiary IV LLC (the “Company”) is entered into by T-Mobile USA, Inc., as the sole member (the “Member”) of the Company.
 
The Member, by execution of this Agreement, hereby agrees as follows:
 
1.
Name. The name of the limited liability company is T-Mobile Subsidiary IV LLC.
 
2.
Filing of Certificates. The Member or the Manager (as defined below), as an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. § 18 101, et seq.), as amended from time to time (the “Act”), shall execute, deliver and file all certificates (and any amendments and/or restatements thereof) required or permitted to be filed with the Secretary of State of the State of Delaware. The Member or the Manager is authorized to execute, deliver and file any other certificates, notices or documents (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
 
3.
Purposes. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
 
4.
Powers. In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have and may exercise all the powers now or hereafter conferred by Delaware law on limited liability companies formed under the Act and all powers necessary, convenient or incidental to accomplish its purposes as set forth in Section 3.
 
5.
Principal Business Office. The principal business office of the Company shall be located at 12920 SE 38th Street, Bellevue, WA 98006, or at such other location as may hereafter be determined by the Manager.
 
6.
Registered Office. The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 
7.
Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware is Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808.
 
8.
Member. The name and the mailing addresses of the Member are as follows:
 
Name
 
Address
T-Mobile USA, Inc.
 
12920 SE 38th Street
Bellevue, WA 98006


9.
Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and neither the Member nor the Manager shall be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member or acting as manager of the Company.
 
10.
Capital Contributions. The Member is deemed admitted as a member of the Company upon its execution and delivery of this Agreement. The initial Member’s ownership interest in the Company shall be represented by 100 units of membership interest (Units”). An unlimited number of Units are authorized.
 
11.
Additional Contributions. The Member is not required to make any additional capital contribution to the Company. However, the Member may voluntarily make additional capital contributions to the Company with the written consent of the Manager.
 
12.
Allocation of Profits and Losses. For so long as the Member is the sole member of the Company, the Company’s profits and losses shall be allocated solely to the Member.
 
13.
Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Manager or the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.
 
14.
Management.
 
(a)
The business and affairs of the Company shall be managed by a “manager” of the Company within the meaning of the Act (the “Manager”). The Manager shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes of the Company described herein, including all powers, statutory or otherwise, possessed by a manager of a limited liability company under the laws of the State of Delaware. The Manager has the authority to bind the Company. Except as otherwise provided in this Agreement, no Member shall have the authority to bind the Company.
 
(b)
The Member shall appoint the Manager and may remove the Manager at any time with or without cause. A person appointed as Manager shall serve until the earlier of such person’s death, disqualification, resignation or removal, and upon the occurrence of any such event, the Member shall promptly appoint a replacement Manager. Each person serving as Manager shall be required to execute an acknowledgment of this Agreement, which acknowledgment may be a counterpart signature page to this Agreement. The Member hereby appoints David A. Miller as the Manager. Notwithstanding any other provision of this Agreement, the Manager is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.
 
2

15.
Officers. The Manager may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person . Unless the Manager decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section may be revoked at any time by the Manager. An Officer may be removed with or without cause by the Manager. The names of the initial officers are:
 
John J. Legere
Chief Executive Officer
G. Michael Sievert
President & Chief Operating Officer
J. Braxton Carter
Executive Vice President & Chief Financial Officer
Peter A. Ewens
Executive Vice President, Corporate Strategy
David A. Miller
Executive Vice President, General Counsel & Secretary
Matthew Staneff
Executive Vice President & Chief Commercial Officer
Broady Hodder
Senior Vice President, Legal Affairs, Corporate Governance
and Securities & Assistant Secretary
Christopher M. Miller
Senior Vice President, Taxation
Peter Osvaldik
Senior Vice President, Finance & Chief Accounting Officer
Lauren Venezia
Senior Vice President, Deputy General Counsel & Assistant Secretary
Dirk Wehrse
Senior Vice President, Treasury & Treasurer
Daniel Drobac
Vice President, Accounting & Controller
David E. Conroy
Assistant Secretary
Frederick Williams
Assistant Secretary
Rahul Modi
Assistant Treasurer

16.
Waiver of Fiduciary Duties. This Agreement is not intended to, and does not, create or impose any fiduciary duty on the Member or any person or entity affiliated with the Member. Further, the Member hereby waives any and all fiduciary duties owed by the Member that, absent such waiver, may be implied by law, and in doing so, recognizes, acknowledges and agrees that the duties and obligations of members of the Company to one another and to the Company are only as expressly set forth in this Agreement.
 
17.
Other Business Opportunities. The Member and any person or entity affiliated with the Member may engage in or possess an interest in other business opportunities or ventures (unconnected with the Company) of every kind and description, independently or with others, including, without limitation, businesses that may compete with the Company or the Manager. Neither the Member nor any person or entity affiliated with the Member shall be required to present any such business opportunity or venture to the Company or the Manager, even if the opportunity is of the character that, if presented to any of such persons, could be taken by them. Neither the Company, the Manager nor any person or entity affiliated with any of the foregoing shall have any rights in or to such business opportunities or ventures or the income or profits derived therefrom by virtue of this Agreement, notwithstanding any duty otherwise existing at law or in equity. The provisions of this Section shall apply to the Member solely in its capacity as member of the Company and shall not be deemed to modify any contract or arrangement, including, without limitation, any noncompete provisions, otherwise agreed to by the Company and the Member.
 
3

18.
Exculpation and Indemnification.
 
(a)
No Member, Manager, Officer, employee or agent of the Company and no affiliate, stockholder, officer, director, employee or agent of the Member (collectively, the “Covered Persons”) shall be liable to the Company or any other person or entity who is a party to or is otherwise bound by this Agreement for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement , except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.
 
(b)
To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of such Covered Person’s gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section shall be provided out of and to the extent of Company assets only, and the Member shall have no personal liability on account thereof.
 
(c)
To the fullest extent permitted by applicable law, expenses (including reasonable legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Company prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Company of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section.
 
(d)
A Covered Person shall be fully protected in relying in good faith upon the records of the Company and upon such information, opinions, reports or statements presented to the Company by the person or entity as to matters the Covered Person reasonably believes are within such other person or entity’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.
 
(e)
The provisions of this Agreement, to the extent that they restrict or eliminate the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.
 
(f)
The foregoing provisions of this Section shall survive any termination of this Agreement.
 
19.
Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers any of its interest in the Company pursuant to this Section, the transferee shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. If the Member transfers all of its interest in the Company pursuant to this Section, such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the Member shall cease to be a member of the Company.
 
4

20.
Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section, an additional member shall be admitted to the Company, subject to Section 21, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
 
21.
Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member and upon such terms (including with respect to participation in the management, profits, losses and distributions of the Company) as may be determined by the Member and the additional persons or entities to be admitted.
 
22.
Dissolution.
 
(a)
The Company shall dissolve and its affairs shall be wound up upon the first lo occur of: (i) the written consent of the Member, (ii) any time there are no members of the Company, unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
 
(b)
In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets or proceeds from the sale of the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
 
23.
Benefits of Agreement; No Third-Party Rights. The provisions of this Agreement are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and the Member shall have no duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
 
24.
Severability of Provisions. Each provision of this Agreement shall be considered severable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.
 
25.
Entire Agreement. This Agreement constitutes the entire agreement of the parties with respect to the subject matter hereof.
 
26.
Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
 
5

27.
Amendments. This Agreement may not be amended, modified or supplemented in any manner, whether by course of conduct or otherwise, except by an instrument in writing specifically designated as an amendment hereto, executed and delivered by the Member.
 
28.
Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement, and all of which together shall constitute one and the same instrument.
 
IN WITNESS WHEREOF, the undersigned has entered into the Agreement as of the date first written above.
 
 
T-MOBILE USA, INC.
   
 
/s/ David A. Miller
 
 
David A. Miller
 
Executive Vice President, General Counsel
 
and Secretary


6


Exhibit 3.248

CERTIFICATE OF FORMATION OF
TDI ACQUISITION SUB, LLC
 
I.
 
The name of the limited liability company is TDI Acquisition Sub, LLC.
 
II.
 
The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.
 
III.
 
The for nation shall be effective upon filing with the Delaware Secretary of State.
 
IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 22nd day of May, 2008.
 
 
/s/Charles R. Wunsch
 
 
Charles R. Wunsch
 
 
Authorized Person
 




Exhibit 3.249
 
LIMITED LIABILITY COMPANY AGREEMENT
 
OF
 
TDI ACQUISITION SUB, LLC
 
(a Delaware Limited Liability Company)
 
Effective
 
as of
 
May 22, 2008

1

LIMITED LIABILITY COMPANY AGREEMENT
of
TDI ACQUISITION SUB, LLC
 
(a Delaware Limited Liability Company)
 
THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of May 22, 2008, is made by and between TDI ACQUISITION SUB, LLC (the “Company”) and TDI Acquisition Corporation, a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).
 
1.          
Certificate of Formation. A Certificate of Formation was filed on May 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.
 
2.          
Name. The name of the Company is “TDI Acquisition Sub, LLC.”
 
3.          
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.
 
4.          
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.
 
5.          
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.
 
6.         
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.
 
7.          
Member. The Member is TDI Acquisition Corporation.
 
8.          
Management.
 
8.1.      
Management by Manager. The business and affairs of the Company shall be managed by TDI Acquisition Corporation (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.
 
1

8.2.      
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.
 
9.          
Financial Matters.
 
9.1.      
Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.
 
9.2.      
Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.
 
9.3.      
U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.
 
10.       
Dissolution and Liquidation.
 
10.1.    
Events of Dissolution. The Company shall dissolve upon the earlier of:
 
(a)       
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;
 
(b)       
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or
 
(c)       
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.
 
11.       
Limitation of Liability; Indemnification.
 
11.1.    
Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.    
Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.
 
12.       
Miscellaneous.
 
12.1.    
Assignment. The Member may assign in whole or in part its membership in the Company.
 
12.2.    
Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.
 
12.3.    
Amendments. This Agreement may not be amended except by the written agreement of the Member.
 
12.4.    
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.
 
12.5.    
Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.
 
12.6.    
Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.
 
3

Executed as of the date first above written by the undersigned.
 
COMPANY:
MEMBER:
   
TDI Acquisition Sub, LLC
TDI Acquisition Corporation
   
By: TDI Acquisition Corporation
By:
/s/ Timothy P. O’Grady
Title: Manager and Sole Member
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
By:
/s/ Timothy P. O’Grady
 

Name:
Timothy P. O’Grady

Title:
Vice President

4

ACKNOWLEDGEMENT AGREEMENT
 
THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).
 
WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;
 
WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.
 
NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:
 
1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.
 
2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,
 
3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.
 
4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.
 
5.
Miscellaneous:
 

a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.
 

b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.
 

c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.
 
[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.
 
 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
SX Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy PP. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement
 

 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS Montana, LLC
 
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
WBC NY, LLC
ATL MDS, LLC
LA MDS, LLC
NY MDS, LLC
SF MDS, LLC
Via/Net, LLC
Wavepath Sub, LLC
Sprint (Bay Area), LLC
Transworld Telecom II, LLC
WHI Sub, LLC
Bay Area Cablevision, LLC
TWTV Spokane, LLC
TTI Acquisition, LLC
WHI SD LLC
ATI Sub, LLC
American Telecasting Development, LLC
American Telecasting of Anchorage, LLC
American Telecasting of Bend, LLC
American Telecasting of Bismarck, LLC
American Telecasting of Cincinnati, LLC
American Telecasting of Colorado Springs, LLC
American Telecasting of Columbus, LLC
American Telecasting of Denver, LLC
American Telecasting of Fort Collins, LLC
American Telecasting of Fort Myers, LLC
American Telecasting of Green Bay, LLC
American Telecasting of Jackson, LLC
American Telecasting of Lansing, LLC
American Telecasting of Lincoln, LLC
American Telecasting of Little Rock, LLC
American Telecasting of Louisville, LLC
American Telecasting of Medford, LLC
American Telecasting of Michiana, LLC
American Telecasting of Monterey, LLC
American Telecasting of Oklahoma, LLC
American Telecasting of Portland, LLC
American Telecasting of Redding, LLC
American Telecasting of Salem/Eugene, LLC
American Telecasting of Santa Barbara, LLC
ATI of Santa Rosa, LLC
American Telecasting of Seattle, LLC
American Telecasting of Sheridan, LLC
American Telecasting of Toledo, LLC
American Telecasting of Youngstown, LLC
American Telecasting of Yuba City, LLC
PCTV Sub, LLC
Alda Gold II, LLC
Alda Tucson, LLC
Alda Wireless Holdings, LLC
PCTV Gold II, LLC
People’s Choice TV of Albuquerque, LLC
People’s Choice TV of Houston, LLC
PCTV of Milwaukee, LLC
PCTV of Salt Lake City, LLC
People’s Choice TV of St. Louis, LLC
People’s Choice TV of Tucson, LLC
Preferred Entertainment, LLC
SpeedChoice of Detroit, LLC
SpeedChoice of Phoenix, LLC
Wireless Cable of Indianapolis, LLC
G&S TV LLC
WCOF, LLC
TDI Acquisition Sub, LLC
WBS California, LLC
WBS Idaho, LLC
WBS Montana, LLC
Wireless Broadband Services of America, LLC
Sprint Wireless Broadband Company LLC
Wireless Broadcasting Systems of Knoxville, LLC
WBS Washington, LLC
WBS Oregon, LLC
WBS of America, LLC
WBS of Sacramento, LLC
WBS of Ft. Pierce, LLC
WBS of Melbourne, LLC
WBS of West Palm, LLC
SCC X, LLC




Exhibit 3.250

CERTIFICATE OF INCORPORATION
 
OF
 
THEORY MOBILE, INC.
 
ARTICLE I - NAME
 
The name of the corporation is Theory Mobile, Inc. (the “Corporation”).
 
ARTICLE II — REGISTERED OFFICE AND AGENT
 
The address of the registered office of the Corporation in. the State of Delaware is 1675 S. State Street, Suite B, Dover, County of Kent, Delaware 19901. The name of its registered agent at that address is Capitol Services, Inc.
 
ARTICLE III - PURPOSE
 
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 Delaware.
 
ARTICLE IV - INCORPORATOR
 
The Incorporator of the Corporation is LaConna Hullinger-Bortnem. The address of the Incorporator is:
 
c/o Perkins Coie LLP
1201 Third Avenue, Suite 4900
Seattle, Washington 98101-3099
 
ARTICLE V - CAPITALIZATION
 
The Corporation is authorized to issue 1,000 shares of capital stock in the aggregate. The capital stock of the Corporation shall consist of a single class, designated Common Stock,” with a par value of $0.001 per share.
 
ARTICLE VI — LIMITATION OF DIRECTOR LIABILITY
 
To the fullest extent permitted by law, 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. If the General Corporation Law or any other law of the State of Delaware is amended after approval by the stockholders of this Article VI to authorize corporate action further eliminating or limiting the personal 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 as so amended.
 
Any repeal or modification of the foregoing provisions of this Article VI 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, or increase the liability of any director of the Corporation with respect to any acts or omissions of such director occurring prior to, such repeal or modification.
 

ARTICLE VII - INDEMNIFICATION
 
To the fullest extent permitted by applicable law, the Corporation is authorized to provide indemnification of (and advancement of expenses to) directors, officers and agents of the Corporation (and any other persons to which General Corporation Law permits the Corporation to provide indemnification) through Bylaw provisions, agreements with such agents or other persons, vote of stockholders or disinterested directors or otherwise, in excess of the indemnification and advancement otherwise permitted by Section 145 of the General Corporation Law.
 
Any amendment, repeal or modification of the foregoing provisions of this Article VII shall not adversely affect any right or protection of any director, officer or other agent of the Corporation existing at the time of such amendment, repeal or modification.
 
ARTICLE VIII - DURATION
 
The Corporation is to have perpetual existence.
 
ARTICLE IX - AMENDMENTS
 
The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, 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 now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.
 
ARTICLE X - BYLAWS
 
In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Board of Directors of the Corporation is expressly authorized to adopt, amend or repeal the Bylaws of the Corporation, but the stockholders may adopt additional bylaws and may amend or repeal any bylaw whether adopted by them or otherwise.
 
ARTICLE XI - DIRECTORS
 
The number of directors that will constitute the whole Board of Directors shall be designated in the Bylaws of the Corporation. Vacancies created by the resignation of one or more members of the Board of Directors and new directorships created in accordance with the Bylaws of the Corporation, may be filled by the vote of a majority, although less than a quorum, of the directors then in office or by a sole remaining director. Elections of directors need not be by written ballot unless otherwise provided in the Bylaws of the Corporation.
 
-2-

ARTICLE XII — STOCKHOLDER ACTION
 
Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws may provide. Advance notice of new business and stockholder nominations for the election of Directors shall be provided in the manner and to the extent provided in the Bylaws of the Corporation. Any action required by the General Corporation Law of Delaware to be taken at any annual or special meeting of stockholders of a corporation, or any action that may be taken at any annual or special meeting of such 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, is 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.
 
ARTICLE XIII — BOOKS AND RECORDS
 
The books of the Corporation may be kept (subject to any statutory provision) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors in the Bylaws of the Corporation.
 
***********
 
-3-

The undersigned hereby further declares and certifies under penalty of perjury that the facts set forth in the foregoing certificate are true and correct to the knowledge of the undersigned, and that this certificate is the act and deed of the undersigned.
 
Executed on this 25th day of April, 2016.
 

By.
/S/ LaCONNA HULLINGER-BORTNEM

 
LaConna Hullinger-Bortnem

 
Sole Incorporator


STATE OF DELAWARE
CERTIFICATE OF CHANGE OF REGISTERED AGENT
AND/OR REGISTERED OFFICE
 
The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:
 
1.          
The name of the corporation is THEORY MOBILE, INC.
2.          
The Registered Office of the corporation in the State of Delaware is changed to 251 Little Falls Drive (street), in the City of Wilmington, DE County of New Castle Zip Code 19808. The name of the Registered Agent at such address upon whom process against this Corporation may be served is Corporation Service Company.
3.          
The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

By:
/s/ David E. Conroy


Authorized Officer


Name:
David E. Conroy, Asst. Secretary

 
Print or Type




Exhibit 3.251

BYLAWS
 
OF
 
THEORY MOBILE, INC.


TABLE OF CONTENTS
 
   
Page
     
ARTICLE 1 CORPORATE OFFICES
1
   
 
1.1
Registered Office
1
 
1.2
Other Offices
1
   
ARTICLE 2 MEETINGS OF STOCKHOLDERS
1
   
 
2.1
Place of Meetings
1
 
2.2
Annual Meeting
1
 
2.3
Special Meeting
1
 
2.4
Notice of Stockholders’ Meetings
2
 
2.5
Manner of Giving Notice; Affidavit of Notice
2
 
2.6
Validation of Meetings; Waiver of Notice; Consent
2
 
2.7
Quorum
3
 
2.8
Adjourned Meeting; Notice
3
 
2.9
Voting
3
 
2.10
Stockholder Action by Written Consent Without a Meeting
4
 
2.11
Record Date for Stockholder Notice, Voting or Giving Consents
4
 
2.12
Proxies
5
 
2.13
List of Stockholders Entitled to Vote
6
 
2.14
Conduct of Meeting of Stockholders
6
   
ARTICLE 3 DIRECTORS
7
   
 
3.1
Powers
7
 
3.2
Number of Directors
7
 
3.3
Election and Term of Office of Directors
7
 
3.4
Resignation, Removal and Vacancies
7
 
3.5
Place of Meetings; Meetings by Telephone
8
 
3.6
Regular Meetings
8
 
3.7
Special Meetings; Notice
8
 
3.8
Quorum
9
 
3.9
Waiver of Notice
9
 
3.10
Board Action by Written Consent Without a Meeting
9

-i-

TABLE OF CONTENTS
(continued)

   Page
   
ARTICLE 4 COMMITTEES
10
   
 
4.1
Committees of Directors
10
 
4.2
Meetings and Action of Committees
10
   
ARTICLE 5 OFFICERS
10
   
 
5.1
Officers
10
 
5.2
Election of Officers
11
 
5.3
Subordinate Officers
11
 
5.4
Removal and Resignation of Officers; Vacancies in Offices
11
 
5.5
Powers and Duties of Officers Generally
11
 
5.6
Duties of the Chairperson of the Board
12
 
5.7
Duties of the Chief Executive Officer
12
 
5.8
Duties of the President
12
 
5.9
Duties of the Vice Presidents
12
 
5.10
Duties of the Secretary
13
 
5.11
Duties of the Chief Financial Officer
13
 
5.12
Duties of the Assistant Secretary
13
 
5.13
Duties of the Assistant Treasurer
13
 
5.14
Salaries
14
 
5.15
Loans to Officers and Employees
14
   
ARTICLE 6 INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND AGENTS
14
   
 
6.1
Indemnification of Directors and Officers (Other Than Those by or in the Right of the Corporation)
14
 
6.2
Indemnification of Directors and Officers (Proceedings by or in the Right of the Corporation)
15
 
6.3
Authorization of Indemnification
15
 
6.4
Expenses Payable in Advance
16
 
6.5
Indemnification by a Court
16
 
6.6
Limitation on Indemnification and Advancement of Expenses
16
 
6.7
Nonexclusivity of Rights
17
 
6.8
Corporation’s Indemnification Primary
17

-ii-

TABLE OF CONTENTS
(continued)

       Page
       
 
6.9
Effect of Amendment or Repeal; Survival
17
 
6.10
Indemnification of Employees and Agents
17
 
6.11
Insurance; Indemnification Agreements
17
 
6.12
Reliance Upon Books, Reports and Records
18
 
6.13
Certain Definitions
18
   
ARTICLE 7 RECORDS AND REPORTS
18
   
ARTICLE 8 STOCK AND STOCK CERTIFICATES
18
   
 
8.1
Stock Certificates; Partly Paid Shares
18
 
8.2
Special Designation on Certificates
19
 
8.3
Lost Certificates
19
 
8.4
Transfer of Stock; Legal Restrictions on Transfer
19
 
8.5
Stock Transfer Agreements
20
 
8.6
Registered Stockholders
20
   
ARTICLE 9 GENERAL MATTERS
20
   
 
9.1
Checks; Drafts; Evidences of Indebtedness
20
 
9.2
Corporate Contracts and Instruments; How Executed
20
 
9.3
Fiscal Year
20
 
9.4
Seal
20
 
9.5
Representation of Shares of Other Corporations
21
 
9.6
Construction; Definitions
21
   
ARTICLE 10 AMENDMENTS
21
   
 
10.1
Amendments
21

-iii-

BYLAWS
OF
THEORY MOBILE, INC.
 
ARTICLE 1
CORPORATE OFFICES
 
1.1
Registered Office
 
The address of the registered office of the corporation in the State of Delaware shall be at the location originally designated upon formation of the corporation or at a location otherwise designated by the Board of Directors. The corporation’s registered agent shall be the agent originally designated upon formation of the corporation or at a location otherwise designated by the Board of Directors.
 
1.2
Other Offices
 
The corporation may also have offices in such other places, either within or without the State of Delaware, as the Board of Directors or principal executive officer from time to time may designate or the business of the corporation may from time to time require.
 
ARTICLE 2
MEETINGS OF STOCKHOLDERS
 
2.1
Place of Meetings
 
Meetings of stockholders shall be held at any place within or outside the State of Delaware designated by the Board of Directors. In the absence of any such designation, stockholders’ meetings shall be held at the principal executive office of the corporation. Alternatively, the Board of Directors may, in its sole discretion, determine that the meeting shall not be held at any place, but shall instead be held solely by means of remote communication as and to the extent permitted under Section 211 of the General Corporation Law of Delaware.
 
2.2
Annual Meeting
 
The annual meeting of stockholders shall be held on such date and at such time as may be designated by the Board of Directors. At the meeting, stockholders shall elect directors and transact any other business as may be properly brought before the meeting.
 
2.3
Special Meeting
 
A special meeting of the stockholders may be called only by the chairperson of the Board of Directors, the president or the secretary, or by a resolution approved by the Board of Directors. In addition, a special meeting may be called in accordance with these Bylaws by one or more stockholders holding shares in the aggregate entitled to cast not less than 25% of the votes at that meeting. If a special meeting is called by any person or persons other than the Board of Directors, the chairperson of the Board of Directors, the president or the secretary, then the request shall be in writing, specifying the time of such meeting and the specific nature and scope of the business proposed to be transacted, and shall be delivered personally or sent by registered mail to the chairperson of the Board of Directors or the president or the secretary. The officer receiving the request shall cause notice to be promptly given to the stockholders entitled to vote, in accordance with the provisions of Sections 2.4 and 2.5, that a meeting will be held at the time requested by the person or persons calling the meeting, so long as that time is not less than 35 nor more than 60 days after the receipt of the request. If the notice is not given within 10 days after receipt of the request, then the person or persons requesting the meeting may give the notice proposed by the stockholder(s) to the corporation in accordance with Sections 2.4 and 2.5. Nothing contained in this paragraph shall be construed as limiting, fixing or affecting the time when a meeting of stockholders called by action of the Board of Directors may be held.
 

2.4
Notice of Stockholders’ Meetings
 
Except as may be otherwise provided in the Certificate of Incorporation or required by law, all notices of meetings of the stockholders shall be in writing and shall be sent or otherwise given in accordance with Section 2.5 not fewer than 10 nor more than 60 days before the date of the meeting to each stockholder entitled to vote at such meeting, except for any notice of a meeting to act on a plan of merger or consolidation or on the sale, lease or exchange of all or substantially all of the corporation’s property and assets (including its goodwill and corporate franchises), which shall be given not fewer than 20 nor more than 60 days in advance of such meeting. The notice shall specify the place (if any), date and hour of the meeting, the means of remote communication (if any), by which stockholders and proxy holders may be deemed to be present in person and vote at such meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called.
 
2.5
Manner of Giving Notice; Affidavit of Notice
 
Written notice of any meeting of stockholders, if mailed, is given when deposited in the United States mail, postage prepaid, directed to the stockholder at the address of such stockholder as it appears on the records of the corporation. Without limiting the manner by which notice otherwise may be given effectively to stockholders, any notice to stockholders under the General Corporation Law of Delaware, the Certificate of Incorporation, these Bylaws or otherwise may be given by a form of electronic transmission that satisfies the requirements of the General Corporation Law of Delaware.
 
An affidavit of the secretary, an assistant secretary, the transfer agent or other agent of the corporation that the notice has been given shall, in the absence of fraud, be prima facie evidence of the facts stated therein.
 
2.6
Validation of Meetings; Waiver of Notice; Consent
 
Whenever notice is required to be given under any provision of the General Corporation Law of Delaware, the Certificate of Incorporation or these Bylaws, a written waiver thereof signed by the person entitled to notice, or a waiver by electronic transmission 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 and does object, at the beginning of the meeting or upon arrival of such person, 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 need be specified in any written waiver of notice or any waiver by electronic transmission, unless so required by the Certificate of Incorporation.
 
-2-

2.7
Quorum
 
The holders of a majority of the stock issued and outstanding and entitled to vote on the matter at the meeting, present in person or represented by proxy, shall constitute a quorum for the transaction of business, except as otherwise provided by the General Corporation Law of Delaware or by the Certificate of Incorporation, provided, however, that where a separate vote by a class or series is required with respect to the matter, a majority of the outstanding shares of such class or series, present in person or represented by proxy, shall also be required for a quorum with respect to the matter. If, however, such quorum is not present or represented at any meeting of the stockholders, then 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, until a quorum is present or represented. Once a share is represented for any purpose at a meeting other than solely to object to holding the meeting or transacting business, it shall be deemed present for the remainder of the meeting and any adjournment (unless a new record date is or must be set for the adjourned meeting), notwithstanding the withdrawal of enough stockholders to leave less than a quorum.
 
2.8
Adjourned Meeting; Notice
 
The chairperson of the meeting or the holders of a majority of the stock so represented may in his, her or their discretion adjourn the meeting from time to time, whether or not there is such a quorum. When a meeting is adjourned, notice need not be given of the adjourned meeting if the time and place (if any) thereof, and the means of remote communications (if any), by which stockholders and proxy holders may be deemed to be present in person and vote at such adjourned meeting, are announced at the meeting at which the adjournment is taken. 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 meeting. At the adjourned meeting the corporation may transact any business that might have been transacted at the original meeting.
 
2.9
Voting
 
The stockholders entitled to vote at any meeting of stockholders shall be determined in accordance with the provisions of Section 2.11, subject to the provisions of Sections 217 and 218 of the General Corporation Law of Delaware (relating to voting rights of fiduciaries, pledgors and joint owners of stock and to voting trusts and other voting agreements).
 
Except as may be otherwise provided in the Certificate of Incorporation or by the General Corporation Law of Delaware, (i) each stockholder shall be entitled to one vote for each share of capital stock held by such stockholder, (ii) directors shall be elected by a plurality of the votes of the shares present in person or represented by proxy at the meeting and entitled to vote on the election of directors, and (iii) every matter other than the election of directors shall be decided by the affirmative vote of the holders of a majority of the shares of stock entitled to vote on the matter that are present in person or represented by proxy at the meeting and are voted for or against the matter.
 
-3-

2.10
Stockholder Action by Written Consent Without a Meeting
 
Unless otherwise provided in the Certificate of Incorporation, any action required by the General Corporation Law of Delaware to be taken at any annual or special meeting of stockholders of a corporation, or any action that may be taken at any annual or special meeting of such 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, is 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, provided, however, that an action by written consent to elect directors, unless such action is unanimous, may be in lieu of the holding of an annual meeting only if all the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.
 
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 in such consent unless written consents signed by the requisite number of stockholders required to take the action are delivered to the corporation within 60 days of the earliest dated consent delivered to the corporation in the manner required by this Section 2.10. Delivery to the corporation shall be by delivery to its registered office in the State of Delaware, principal place of business or secretary or assistant secretary, if any, and, except for deliveries to the corporation’s registered office in the State of Delaware, may be by electronic transmission to the extent permitted by Section 228 of the General Corporation Law of Delaware, including to the extent and in the manner provided by resolution of the Board of Directors. Any such consent shall be inserted in the minute book as if it were the minutes of a meeting of the stockholders.
 
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 and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take action were delivered to the corporation.
 
2.11
Record Date for Stockholder Notice, Voting or Giving Consents
 
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, entitled to express consent to an action in writing without a meeting, 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. Such record date shall not (i) precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, (ii) be more than 60 or fewer than 10 days before the date of such meeting, (iii) be more than 10 days after the date upon which the resolution fixing the record date for an action by written consent in lieu of a meeting is adopted by the Board of Directors, or (iv) be more than 60 days prior to any other action.
 
-4-

If the Board of Directors does not so fix a record date:
 
(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 entitled to express consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by the General Corporation Law of Delaware, 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; or
 
(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.
 
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.
 
2.12
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 such stockholder by a written proxy or by an electronic transmission indicating such proxy, signed by the stockholder and filed with the secretary of the corporation, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A proxy with respect to a specific meeting shall entitle the proxy holder to vote at any reconvened meeting following adjournment of such meeting, but shall not be valid after the final adjournment of such meeting. A proxy shall be deemed signed if the stockholder’s name is placed on the proxy or the electronic transmission indicating such proxy (whether by manual signature, typewriting, telegraphic transmission or otherwise) by the stockholder or the stockholder’s attorney-in-fact. The revocability of a proxy that states on its face that it is irrevocable shall be governed by the provisions of Section 212(e) of the General Corporation Law of Delaware. A stockholder may authorize another person or persons to act for such stockholder as proxy by transmitting or authorizing the transmission of a telegram, cablegram or other means of electronic transmission to the intended holder of the proxy or to a proxy solicitation firm, proxy support service or similar agent duly authorized by the intended proxy holder to receive such transmission, provided that any such telegram, cablegram or other electronic transmission must set forth (or be accompanied by information from which it can be determined) that the telegram, cablegram or other electronic transmission was authorized by the stockholder. Any copy, facsimile telecommunication or other reliable reproduction of the writing or transmission by which a stockholder has authorized another person to act as proxy for such stockholder may be substituted or used in lieu of the original writing or transmission for any and all purposes for which the original writing or transmission could be used, provided that such copy, facsimile telecommunication or other reproduction shall be a complete reproduction of the entire original writing or transmission.
 
-5-

2.13
List of Stockholders Entitled to Vote
 
The officer of the corporation who has charge of the stock ledger of the corporation shall prepare and make, at least 10 days before every meeting of stockholders, 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. Nothing contained in this Section 2.13 shall require the corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, for a period of at least 10 days prior to the meeting (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the corporation. In the event that the corporation determines to make the list available on an electronic network, the corporation may take reasonable steps to ensure that such information is available only to stockholders of the corporation. If the meeting is to be held at a place, then the list shall 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. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting. The stock ledger shall be the only evidence as to the identity of the stockholders entitled to examine the list or to vote in person or by proxy at any meeting of stockholders.
 
2.14
Conduct of Meeting of Stockholders
 
The chairperson of the Board of Directors, or in the chairperson’s absence, the chief executive officer, or in the absence of the chief executive officer, the secretary, or in the absence of the secretary, any executive vice president, or in the absence of an executive vice president, a chairperson chosen by a majority of the directors present, shall act as chairperson of the meetings of the stockholders. The Board of Directors shall be entitled to make such rules or regulations for the conduct of meetings of stockholders as it shall deem necessary, appropriate or convenient. Subject to such rules and regulations of the Board of Directors, if any, the chairperson of the meeting shall have the right and authority to prescribe such rules, regulations and procedures and to do all such acts as, in the judgment of such chairperson, are necessary, appropriate or convenient for the proper conduct of the meeting, including establishing an agenda or order of business for the meeting; rules and procedures for maintaining order at the meeting and the safety of those present; limitations on participation in the meeting to stockholders of record of the corporation, their duly authorized and constituted proxies and such other persons as the chairperson shall permit; restrictions on entry to the meeting after the time fixed for the commencement thereof; limitations on the time allotted to questions or comments by participants; and regulation of the opening and closing of the polls for balloting and matters which are to be voted on by ballot.
 
-6-

ARTICLE 3
DIRECTORS
 
3.1
Powers
 
Subject to the provisions of General Corporation Law of Delaware and any limitations in the Certificate of Incorporation or these Bylaws relating to actions required to be approved by the stockholders 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.
 
3.2
Number of Directors
 
The authorized number of directors of the corporation shall be determined from time to time by resolution of the Board of Directors or by the stockholders at the annual meeting of the stockholders. In addition, subject to any agreement among stockholders, the stockholders of the corporation shall have the power to reduce the authorized number of directors by vote at a meeting or by written consent.
 
3.3
Election and Term of Office of Directors
 
Except as provided in Section 3.4 in connection with filling vacancies and newly created directorships resulting from any increase in the authorized number of directors, directors shall be elected at each annual meeting of stockholders and shall hold office until the next annual meeting and until the successor of such director is elected and qualified or until the death, resignation or removal of such director.
 
3.4
Resignation, Removal and Vacancies
 
Any director may resign at any time upon notice given in writing or by electronic transmission to the corporation. Any such resignation shall be effective upon delivery, unless the notice of resignation specifies a future effective date, and unless otherwise specified, the acceptance of such resignation shall not be a precondition to its effectiveness. A resignation that is conditioned upon the director failing to receive a specified vote for reelection as a director may provide that it is irrevocable. When one or more directors so resign and the resignation is 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 Section 3.3.
 
Unless otherwise restricted by the General Corporation Law of Delaware, by the Certification of Incorporation or by these Bylaws, 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. Notwithstanding the foregoing, the stockholders may enter into voting agreements that restrict their rights to remove directors or that obligate them to vote to remove directors only as permitted by such agreement.
 
-7-

No reduction of the authorized number of directors shall have the effect of removing any director before that director’s term of office expires.
 
Unless otherwise provided in the Certificate of Incorporation or these Bylaws:
 
(i)         
Vacancies for any reason 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 by a sole remaining director, or by the stockholders at an annual meeting or at a special meeting called by the Board of Directors for that purpose; or
 
(ii)        
Whenever the holders of any class or series of stock are entitled to elect one or more directors by the provisions of the Certificate of Incorporation, vacancies and newly created directorships of such. class or series may, unless otherwise set forth in the Certificate of Incorporation, be filled by a majority of the directors elected by such class or series then in office, by a sole remaining director so elected, or by the stockholders of such class or series at an annual meeting or at a special meeting called by the Board of Directors for that purpose (or by written consent of such stockholders in lieu of such a meeting).
 
Directors appointed to fill vacancies and newly created directorships shall hold office until the next annual meeting of stockholders and until the successor of such director is elected and qualified or until the death, resignation or removal of such director.
 
3.5
Place of Meetings; Meetings by Telephone
 
The Board of Directors may hold meetings, both regular and special, either within or outside the State of Delaware. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or any committee meeting, by means of conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.
 
3.6
Regular Meetings
 
Regular meetings of the Board of Directors shall be held on such dates and at such times and places as the Board of Directors may determine by resolution. Such regularly scheduled meetings may be held without further notice to the directors.
 
3.7
Special Meetings; Notice
 
Special meetings of the Board of Directors for any purpose or purposes may be called at any time by the chairperson of the Board of Directors, the president, the secretary, or any two directors. Special meetings of the Board of Directors shall be held upon four days’ notice by mail or 24 hours’ notice delivered personally, by telephone (including a voice messaging system or other system or technology designed to record and communicate messages), or by other form of electronic transmission. 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. A notice, or waiver of notice, need not specify the purpose of any regular or special meeting of the Board of Directors.
 
-8-

3.8
Quorum
 
A majority of the total number of directors fixed or determined by or in the manner provided in these Bylaws, or, if one or more vacancies exist on the Board of Directors, a majority of the total number of directors then serving on the Board of Directors, provided, however, that such number may be not less than one-third of the total authorized number of directors fixed or determined by or in the manner provided in these Bylaws, shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, except as may otherwise be specifically provided by the General Corporation Law of Delaware or the Certificate of Incorporation or these Bylaws. 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 unless the Certificate of Incorporation or these Bylaws shall require a vote of a greater number. If a quorum is not present at any meeting of the Board of Directors, then the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is present. A director of the corporation who is present at a meeting of the Board of Directors, or at any committee thereof, at which any action is taken shall be deemed to have assented to the action taken unless (i) the director objects at the beginning of the meeting, or promptly upon the director’s arrival, to holding the meeting or transacting any business at such meeting, (ii) the director’s dissent or abstention from the action taken is entered in the minutes of the meeting, or (iii) the director delivers written notice of the director’s dissent or abstention to the presiding officer of the meeting before its adjournment. The right of dissent or abstention is not available to a director who votes in favor of the action taken.
 
3.9
Waiver of Notice
 
Whenever notice is required to be given to a director under any provision of the General Corporation Law of Delaware or of the Certificate of Incorporation or 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. Such waiver shall be deemed delivered if made by electronic transmission. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends a meeting for the express purpose of objecting and does object, at the beginning of the meeting or upon the director’s arrival, 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 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 Bylaws.
 
3.10
Board Action by Written Consent 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 committee, as the case may be, consent thereto in writing or by electronic transmission and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors or committee. Such filing shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.
 
-9-

ARTICLE 4
COMMITTEES
 
4.1
Committees of Directors
 
The Board of Directors may designate one or more committees, with each committee to consist of one or more of the directors of the corporation. 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 the committee. In case of 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 such member or members 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 or in these Bylaws, 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, subject to the limitations contained in the General Corporate Law of Delaware. Unless otherwise provided in the Certificate of Incorporation, these Bylaws, or the resolution of the Board of Directors designating the committee, a committee may create one or more subcommittees, each subcommittee to consist of one or more members of the committee, and delegate to a subcommittee any or all of the powers and authority of the committee.
 
4.2
Meetings and Action of Committees
 
Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when requested by the Board of Directors. Meetings and actions of committees shall be governed by, and held and taken in accordance with, the provisions of Article 3, including, without limitation, Section 3.5 (Place of Meetings; Meetings by Telephone), Section 3.6 (Regular Meetings), Section 3.7 (Special Meetings; Notice), Section 3.8 (Quorum), Section 3.9 (Waiver of Notice) and Section 3.10 (Board Action by Written Consent Without a Meeting), with such changes in the context of those Bylaws as are necessary to substitute the committee and its members for the Board of Directors and its members, provided, however, that the time of regular meetings of committees may also be called by resolution of the Board of Directors and that notice of special meetings of committees shall also be given to all alternate members, who shall have the right to attend all meetings of the committee. Unless the Board of Directors adopts rules for the governance of a committee, then each committee may adopt its own governance rules, provided that such rules shall not be inconsistent with the provisions of the General Corporation Law of Delaware, the Certificate of Incorporation or these Bylaws.
 
ARTICLE 5
OFFICERS
 
5.1
Officers
 
The officers of the corporation shall be a president and/or chief executive officer, and a secretary. The corporation may also have, at the discretion of the Board of Directors, a chairperson of the Board of Directors, a chief financial officer, a treasurer, one or more vice presidents, assistant vice presidents, assistant secretaries and assistant treasurers, and any such other officers as may be appointed by the Board of Directors or in accordance with the provisions of Section 5.3. Any number of offices may be held by the same person. Each officer shall hold office until such officer’s successor is elected and qualified or until such officer’s earlier resignation or removal.
 
-10-

5.2
Election of Officers
 
The officers of the corporation, except such officers as may be appointed in accordance with the provisions of Section 5.3, shall be appointed by the Board of Directors.
 
5.3
Subordinate Officers
 
The Board of Directors may appoint, or empower the chief executive officer, the president or another officer to appoint or remove, such other officers and agents 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 these Bylaws or as the Board of Directors (or, if so empowered, the chief executive officer, the president or another officer) may from time to time determine.
 
5.4
Removal and Resignation of Officers; Vacancies in Offices
 
Any officer may be removed, either with or without cause, by the Board of Directors at any regular or special meeting of the Board of Directors or by any officer upon whom such power of removal may be conferred by the Board of Directors.
 
Any officer may resign at any time upon notice given in writing or by electronic transmission to the corporation. Any resignation shall take effect at the date of the receipt of that notice or at any later time specified in the notice, provided that the Board of Directors (or if so empowered pursuant to Section 5.3, the chief executive officer, the president or another officer) may treat a resignation given with a future effective date as an immediate resignation. Unless otherwise specified in the notice, 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.
 
Any vacancy occurring in any office of the corporation may be filled by the Board of Directors (or if so empowered pursuant to Section 5.3, the chief executive officer, the president or another officer).
 
5.5
Powers and Duties of Officers Generally
 
The officers of the corporation shall have such powers and duties in the management of the corporation as shall be stated in these Bylaws or in a resolution of the Board of Directors that are not inconsistent with these Bylaws and, to the extent not so stated, as generally pertain to their respective offices and as are necessary to conduct customary management and operation of the corporation, subject to the control of the Board of Directors. A secretary or such other officer appointed to do so by the Board of Directors shall have the duty to record the proceedings of the meetings of the stockholders, the Board of Directors and any committees in a book to be kept for that purpose.
 
-11-

5.6
Duties of the Chairperson of the Board
 
The chairperson of the Board of Directors, if one is elected, shall, if present, preside at meetings of the Board of Directors and exercise and perform such other powers and duties as may from time to time be assigned by the Board of Directors or as may be prescribed by these Bylaws. The chairperson shall not be considered an officer of the corporation, unless so designated by the Board of Directors.
 
5.7
Duties of the Chief Executive Officer
 
Subject to the control of the Board of Directors and such supervisory powers, if any, as may be given by the Board of Directors, the powers and duties of the chief executive officer of the corporation are:
 
(i)        
To act as the general manager and, subject to the control of the Board of Directors, to have general supervision, direction and control of the business and affairs of the corporation;
 
(ii)       
To preside at all meetings of the stockholders and, in the absence or nonexistence of a chairperson of the Board of Directors or a chair otherwise designated by the Board of Directors at a meeting, at all meetings of the Board of Directors; and
 
(iii)       
To affix the signature of the corporation to all deeds, conveyances, mortgages, guarantees, leases, obligations, bonds, certificates and other papers and instruments in writing that have been authorized by the Board of Directors; to sign certificates for shares of stock of the corporation; and, subject to the direction of the Board of Directors, to have general charge of the property of the corporation and to supervise and direct all officers, agents and employees of the corporation.
 
The president shall be the chief executive officer of the corporation unless the Board of Directors shall designate another officer to be the chief executive officer. If there is no president, and the Board of Directors has not designated any other officer to be the chief executive officer, then the chairperson of the Board of Directors shall be the chief executive officer.
 
5.8
Duties of the President
 
Subject to the supervisory powers of the chief executive officer, if there is such an officer and the president is not such officer, and subject to the control of the Board of Directors, the president shall have general supervision, direction and control of the business and the subordinate officers of the corporation. The president shall have the general powers and duties of management usually vested in the office of president of a corporation, including signing authority similar to the chief executive officer, and shall have such other powers and duties as may be prescribed by the Board of Directors or these Bylaws. If no president is appointed, the chief executive officer shall have the power and authority conferred to the president under these Bylaws.
 
5.9
Duties of the 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 all 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, these Bylaws, the chief executive officer or the president.
 
-12-

5.10
Duties of the Secretary
 
The secretary shall keep, or cause to be kept, a book of minutes or record of proceedings of all meetings and actions of directors, committees of directors and stockholders.
 
The secretary may give, or cause to be given, notice of meetings of the stockholders and of the Board of Directors required to be given by law or by these Bylaws. He or she shall keep the seal of the corporation (if any) in safe custody and shall have such other powers and perform such other duties as from time to time may be prescribed by the Board of Directors, these Bylaws, the chief executive officer or the president.
 
5.11
Duties of the Chief Financial Officer
 
The chief financial officer shall be the principal financial officer, and, unless such duty is conferred to another officer by the Board of Directors, the chief accounting officer, of the corporation. The chief financial officer shall have general direction of and supervision over the financial and, if applicable, accounting affairs of the corporation. The chief financial officer shall render to the chief executive officer and the Board of Directors, at regular meetings of the Board of Directors, or whenever they may require it, an account of the financial condition of the corporation. The chief financial officer shall have such other powers and perform such other duties as from time to time may be prescribed by the Board of Directors, these Bylaws, the chief executive officer or the president.
 
The chief financial officer shall also be the treasurer of the corporation unless otherwise designated by the Board of Directors.
 
5.12
Duties of the Assistant Secretary
 
The assistant secretary or, if there is more than one, the assistant secretaries, in the order determined by the Board of Directors (or if there be no such determination, then in the order of their election), shall, in the absence of the secretary or in the event of the inability or refusal of such officer to act, perform the duties and exercise the powers of the secretary and shall have such other powers and perform such other duties as from time to time may be prescribed by the Board of Directors, these Bylaws, the chief executive officer or the president.
 
5.13
Duties of the Assistant Treasurer
 
The assistant treasurer or, if there is more than one, the assistant treasurers, in the order determined by the Board of Directors (or if there be no such determination, then in the order of their election), shall, in the absence of the treasurer or in the event of the inability or refusal of such officer to act, perform the duties and exercise the powers of the treasurer and shall have such other powers and perform such other duties as from time to time may be prescribed by the Board of Directors, these Bylaws, the chief executive officer or the president.
 
-13-

5.14
Salaries
 
The salaries of the officers shall be fixed from time to time by the Board of Directors or by any committee or officer to which or whom, as the case may be, the Board of Directors has delegated such authority. No officer shall be disqualified from receiving such salary by reason of the fact that he or she is also a director of the corporation.
 
5.15
Loans to Officers and Employees
 
The corporation may lend money to, guarantee any obligation of, or otherwise assist any officer or other employee of the corporation or any of its subsidiaries, including any officer or employee who is a director of the corporation or any of its subsidiaries, whenever, in the judgment of the directors, such loan, guaranty or assistance may reasonably be expected to benefit the corporation. The loan, guaranty or other assistance may be with or without interest and may be unsecured, or secured in such manner as the Board of Directors shall approve, including, without limitation, a pledge of shares of stock of the corporation. Nothing in this Section 5.15 shall be deemed to deny, limit or restrict the powers of guaranty or warranty of the corporation at common law or under any statute. Notwithstanding the foregoing, any such loan made, guaranteed or arranged for by the corporation shall contain a provision requiring the borrower to repay the obligation in full if the corporation becomes subject to the restrictions of the Sarbanes-Oxley Act of 2002, as amended, or if the borrower becomes an officer or director of a parent entity that is subject to the restrictions of the Sarbanes-Oxley Act of 2002, as amended.
 
ARTICLE 6
INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND AGENTS
 
6.1
Indemnification of Directors and Officers (Other Than Those by or in the Right of the Corporation)
 
To the fullest extent permitted by applicable law as it presently exists or may hereafter be amended (but in the case of such an amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), 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 (hereinafter, a “Proceeding”) (other than an action by or in the right of the corporation), by reason of the fact that such person is or was a director or officer of the corporation, or is or was, while a director or officer of the corporation, serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, nonprofit entity or other enterprise, including service with respect to employee benefit plans (collectively, “Another Enterprise”), against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such Proceeding if such person acted in good faith and in a manner such person 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 such person’s conduct was unlawful. The termination of any 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 that such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, shall not create a presumption that the person had reasonable cause to believe that such person’s conduct was unlawful.
 
-14-

6.2
Indemnification of Directors and Officers (Proceedings by or in the Right of the Corporation)
 
Subject to Section 6.3, the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any Proceeding by or in the right of the corporation to procure a judgment in its favor by reason of the fact that such person is or was a director or officer of the corporation, or is or was, while a director or officer of the corporation, serving at the request of the corporation as a director, officer, employee or agent of Another Enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person 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 of the State of Delaware 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 the Court of Chancery or such other court shall deem proper.
 
6.3
Authorization of Indemnification
 
Any indemnification under this Article 6 (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 or officer is proper in the circumstances because such person has met the applicable standard of conduct set forth in Section 6.1 or Section 6.2, as the case may be. In making a determination with respect to entitlement to indemnification, the person or persons or entity making such determination shall presume that the director or officer is entitled to indemnification under these Bylaws. Anyone seeking to overcome this presumption shall have the burden of proof. Such determination shall be made, with respect to a person who is a director or officer at the time of such determination, (i) by a majority vote of the directors who are not parties to such Proceeding, even though less than a quorum, (ii) by a committee of such directors designated by a majority vote of such directors, even though less than a quorum, (iii) if there are no such directors, or if such directors so direct, by independent legal counsel in a written opinion, or (iv) by the stockholders. Such determination shall be made, with respect to former directors and officers, by any person or persons having the authority to act on the matter on behalf of the corporation. To the extent, however, that a director or officer of the corporation has been successful on the merits or otherwise in defense of any Proceeding described above, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith, without the necessity of authorization in the specific case.
 
-15-

6.4
Expenses Payable in Advance
 
Reasonable expenses (including attorneys’ fees) incurred by a director or officer in defending any Proceeding shall be paid by the corporation in advance of the final disposition of such 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 such person is not entitled to be indemnified by the corporation as authorized in this Article 6, provided that the corporation shall not be required to prepay any expenses to a person against whom the corporation directly brings a claim alleging that such person has (i) breached such person’s duty of loyalty to the corporation, or committed an act or omission not in good faith or that involves intentional misconduct or a knowing violation of law, or (ii) derived an improper personal benefit from a transaction.
 
6.5
Indemnification by a Court
 
Notwithstanding any contrary determination in the specific case under Section 6.3, and notwithstanding the absence of any determination thereunder, any director or officer may apply to the Court of Chancery of the State of Delaware or any other court of competent jurisdiction in the State of Delaware for indemnification to the extent otherwise permissible under Section 6.1 or Section 6.2 and for advancement of expenses to the extent otherwise permissible under Section 6.4. The basis of such indemnification by a court shall be a determination by such court that indemnification of the director or officer is proper in the circumstances because such person has met the applicable standard of conduct set forth in Section 6.1 or Section 6.2, as the case may be. Neither a contrary determination in the specific case under Section 6.3 nor the absence of any determination thereunder shall be a defense to such application or create a presumption that the director or officer seeking indemnification has not met any applicable standard of conduct. Notice of any application for indemnification or advancement of expenses pursuant to this Section 6.5 shall be given to the corporation promptly upon the filing of such application. If successful in whole or in part in any suit brought pursuant to this Section 6.5, or in a suit brought by the corporation to recover an advancement of expenses (whether pursuant to the terms of an undertaking or otherwise), the person seeking to enforce a right to indemnification or an advancement of expenses hereunder or the person from whom the corporation sought to recover an advancement of expenses, as the case may be, shall be entitled to be paid by the corporation the reasonable expenses (including attorneys’ fees) of prosecuting or defending such suit in an amount proportionate with the extent of such person’s success.
 
6.6
Limitation on Indemnification and Advancement of Expenses
 
Notwithstanding anything contained in this Article 6 to the contrary, except for proceedings to enforce rights to indemnification (which shall be governed by Section 6.5), the corporation shall not be obligated to indemnify any director or officer (or his or her heirs, executors or personal or legal representatives) or advance expenses in connection with prosecuting a Proceeding (or part thereof) initiated by such person, whether initiated in such person’s capacity as a director or officer or in any other capacity, or in defending any counterclaim, cross-claim, affirmative defense, or like claim of the corporation in such Proceeding (or part thereof), unless such Proceeding (or part thereof) was authorized or consented to by the Board of Directors.
 
-16-

6.7
Nonexclusivity of Rights
 
The rights conferred on any person by this Article 6 shall not be exclusive of any other rights that such person may have or may hereafter acquire under any statute, provision of the Certificate of Incorporation or these Bylaws, contractual agreement, vote of the stockholders or disinterested directors or otherwise. Additionally, nothing in this Article 6 shall limit the ability of the corporation, in its discretion, to indemnify or advance expenses to persons whom the corporation is not obligated to indemnify or advance expenses pursuant to this Article 6.
 
6.8
Corporation’s Indemnification Primary
 
The corporation’s obligation (if any) to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or nonprofit entity shall be primary relative to, and shall not be reduced by, any amount that such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or nonprofit entity.
 
6.9
Effect of Amendment or Repeal; Survival
 
No repeal or modification of this Article 6 shall adversely affect any right or protection afforded hereunder to any person in respect of an act or omission occurring prior to the time of such repeal or modification. The right to indemnification and advancement of expenses under this Article 6 shall be construed as a contractual right of the indemnitees, shall continue as a vested contractual right, even if a person ceases to be a director or officer of the corporation, and shall inure to the benefit of an indemnitee’s heirs, executors and administrators.
 
6.10
Indemnification of Employees and Agents
 
The corporation may, by action of the Board of Directors, extend the rights described in this Article 6 in whole or in part to individual employees or agents, or groups of employees or agents of the corporation with the same scope and effect as the provisions of this Article 6, provided that an undertaking of the sort described in Section 6.4 shall be required only if specifically requested by the Board of Directors.
 
6.11
Insurance; Indemnification Agreements
 
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 nonprofit entity against any liability asserted against such person and incurred by such person in any such capacity, or arising out of the status of such person as such, whether or not the corporation would have the power to indemnify such person against such liability under the provisions of the General Corporation Law of Delaware or these Bylaws. The corporation, without further stockholder approval, may enter into indemnification agreements with any person who is or was a director, officer, employee or agent, 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 nonprofit entity, in furtherance of the provisions of this Article 6. In the event of any conflict or inconsistency between any such agreement and the provisions of this Article 6, the provisions of such agreement shall control, provided that the stockholders of the corporation have approved the form of such agreement.
 
-17-

6.12
Reliance Upon Books, Reports and Records
 
Each director and each member of any committee designated by the Board of Directors of the corporation shall, in the performance of his or her duties, be fully protected in relying in good faith upon the records of the corporation and upon such information, opinions, reports or statements presented to the corporation by any of its officers or employees, or by any committee of the Board of Directors so designated, or by any other person as to matters the director or committee member reasonably believes are within such other person’s professional or expert competence and who has been selected with reasonable care by or on behalf of the corporation.
 
6.13
Certain Definitions
 
For purposes of this Article 6, references to terms such as “the corporation,” “other enterprises” and “fines” shall have the meaning ascribed in the General Corporation Law of Delaware.
 
ARTICLE 7
RECORDS AND REPORTS
 
The corporation shall keep a record of its stockholders, listing their names and addresses and the number and class of shares held by each stockholder, a copy of these Bylaws as amended to date, accounting books and other records. Stockholders shall have the right to inspect the corporation’s stock ledger and its other books and records only to the extent required, and in accordance with, the General Corporation Law of Delaware.
 
ARTICLE 8
STOCK AND STOCK CERTIFICATES
 
8.1
Stock Certificates; Partly Paid Shares
 
No shares of the corporation shall be issued unless authorized by the Board of Directors.
 
The shares of a corporation shall be represented by certificates unless the Board of Directors provides by resolution that some or all of any or all classes or series of its stock shall be uncertificated shares. Any such resolution shall not apply to shares represented by a certificate until such certificate is surrendered to the corporation. Every holder of stock represented by certificates shall be entitled to have a certificate signed by, or in the name of the corporation by, the chairperson or vice-chairperson of the Board of Directors, or the president or any vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary, of the corporation representing the number of shares registered in certificate form. The Board of Directors may in its discretion appoint responsible banks or trust companies from time to time to act as transfer agents and registrars of the stock of the corporation, and, when such appointments shall have been made, no stock certificate thereafter issued shall be valid until countersigned by one of such transfer agents and registered by one of such registrars. Any or all of the signatures on the certificate may be a facsimile. In case 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, it may 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.
 
-18-

8.2
Special Designation on Certificates
 
The corporation may restrict the transfer, the registration of transfer and the ownership of its securities. The corporation may place legends or notations on stock certificates or notices to uncertificated stockholders indicating the restrictions, which shall be binding to the fullest extent permitted by the General Corporation Law of Delaware.
 
8.3
Lost Certificates
 
Except as provided in this Section 8.3, no new certificate for shares shall be issued to replace a previously issued certificate unless the latter is surrendered to the corporation and cancelled at the same time. The corporation may issue a new certificate of stock or uncertificated shares in the place of any certificate theretofore issued by it that is alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or the legal representative of such owner, to give the corporation a bond or an indemnity sufficient to protect it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate or uncertificated shares.
 
8.4
Transfer of Stock; Legal Restrictions on Transfer
 
Subject to the other provisions of this Article 8, including those relating to uncertificated shares and restrictions on 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, assignment or authority to transfer, the corporation shall issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction in its books.
 
Except to the extent that the corporation has obtained an opinion of counsel acceptable to the corporation that transfer restrictions are not required under applicable securities laws, has otherwise satisfied itself that such transfer restrictions are not required or has provided for another acceptable form of legend, all certificates representing shares of the corporation shall bear such legends as may be required by applicable law, including without limitation a legend that reads substantially as follows:
 
“THE SHARES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, OR ANY APPLICABLE STATE SECURITIES LAW AND MAY NOT BE SOLD, PLEDGED, OR OTHERWISE TRANSFERRED WITHOUT EFFECTIVE REGISTRATIONS THEREUNDER OR AN OPINION OF COUNSEL, SATISFACTORY TO THE CORPORATION AND ITS COUNSEL, THAT SUCH REGISTRATIONS ARE NOT REQUIRED.”

-19-

8.5
Stock Transfer Agreements
 
The corporation shall have power to enter into and perform any agreement with any number of stockholders of any one or more classes of stock of the corporation to restrict the transfer of shares of stock of the corporation of any one or more classes or series owned by such stockholders in any manner not prohibited by the General Corporation Law of Delaware.
 
8.6
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, shall be entitled to hold liable for calls and assessments the 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 another person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of the State of Delaware.
 
ARTICLE 9
GENERAL MATTERS
 
9.1
Checks; Drafts; Evidences of Indebtedness
 
From time to time, the Board of Directors shall determine by resolution which person or persons may sign or endorse all checks, drafts, other orders for payment of money, notes or other evidences of indebtedness that are issued in the name of or payable to the corporation, and only the persons so authorized shall sign or endorse those instruments. The Board of Directors may delegate to an office the authority to make such determinations and authorizations.
 
9.2
Corporate Contracts and Instruments; How Executed
 
The Board of Directors, except as otherwise provided in these Bylaws, may authorize any officer or officers, or 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 such power is so authorized or ratified by the Board of Directors, provided in these Bylaws, 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.
 
9.3
Fiscal Year
 
The fiscal year of the corporation shall be the same as the calendar year unless otherwise fixed by resolution of the Board of Directors.
 
9.4
Seal
 
The corporation may, but is not required to, adopt a corporate seal, which shall be adopted and which may be altered by the Board of Directors, and may use the same by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.
 
-20-

9.5
Representation of Shares of Other Corporations
 
The chairperson of the Board of Directors, the chief executive officer, the president, any vice president, the treasurer, any assistant treasurer, the secretary or any assistant secretary of the corporation, or any other person authorized by the Board of Directors or the president or a vice president, is authorized to vote, represent and exercise on behalf of the corporation all rights incident to any and all shares of any other corporation or corporations standing in the name of the corporation. The authority granted herein may be exercised either by such person directly or by any other person authorized to do so by proxy or power of attorney duly executed by such person having the authority.
 
9.6
Construction; Definitions
 
Unless the context requires otherwise, the general provisions, rules of construction and definitions in the General Corporation Law of Delaware shall govern the construction of these Bylaws. Without limiting the generality of the foregoing, the singular number includes the plural, the plural number includes the singular, the term “including” means “including but not limited to,” and the term “person” includes a corporation, limited liability company, trust partnership or other entity and a natural person.
 
ARTICLE 10
AMENDMENTS
 
10.1
Amendments
 
Subject to any voting requirements set forth in the corporation’s Certificate of Incorporation, the original or other Bylaws of the corporation may be adopted, amended or repealed by the stockholders entitled to vote or, if so provided in the corporation’s Certificate of Incorporation, the Board of Directors. The fact that such power has been so conferred upon the Board of Directors shall not divest the stockholders of the power, nor limit their power to adopt, amend or repeal bylaws of the corporation in accordance with these Bylaws and applicable law.
 
-21-

CERTIFICATE OF ADOPTION OF BYLAWS

OF

THEORY MOBILE, INC.
 
The undersigned hereby certifies that the undersigned is the duly elected, qualified and acting Secretary of Theory Mobile. Inc., a Delaware corporation (the “Corporation), and that the foregoing Bylaws constitute the Bylaws of the Corporation as duly adopted by the Corporation’s Board of Directors on   April 25      , 2016.
 
Executed as of   April 25      , 2016.
 
 
/s/ Stephen Dossick
 
Stephen Dossick
 
Secretary


-22-


Exhibit 3.252

CERTIFICATE OF FORMATION OF
TRANSWORLD TELECOM II, LLC

I.

The name of the limited liability company is Transworld Telecom II, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 22nd day of May, 2008.

 
By:
/s/ Charles R. Wunsch
   
Charles R. Wunsch
   
Authorized Person




Exhibit 3.253

LIMITED LIABILITY COMPANY AGREEMENT

OF

TRANSWORLD TELECOM II, LLC

(a Delaware Limited Liability Company)

Effective

as of

May 22, 2008


Exhibit 3.253

LIMITED LIABILITY COMPANY AGREEMENT
of
TRANSWORLD TELECOM II, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of May 22, 2008, is made by and between Transworld Telecom II, LLC (the “Company”) and Transworld Telecommunications, Inc., a Pennsylvania corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.             
Certificate of Formation. A Certificate of Formation was filed on May 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.             
Name. The name of the Company is “Transworld Telecom II, LLC.”

3.             
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.             
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.             
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.             
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.             
Member. The Member is Transworld Telecommunications, Inc.

8.             
Management.

8.1.          
Management by Manager. The business and affairs of the Company shall be managed by Transworld Telecommunications, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.          
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.             
Financial Matters.

9.1.          
Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.          
Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.          
U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.           
Dissolution and Liquidation.

10.1.        
Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)           
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)           
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)           
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.           
Limitation of Liability; Indemnification.

11.1.        
Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.        
Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.           
Miscellaneous.

12.1.        
Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.        
Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.        
Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.        
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.        
Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.        
Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Effective as of the date first above written by the undersigned.

COMPANY:
 
MEMBER:
     
Transworld Telecom II, LLC
 
Transworld Telecommunications, Inc.
       
By: Transworld Telecommunications, Inc.
 
By:
/s/ Timothy P. O’Grady
Title: Manager and Sole Member
 
Name:
Timothy P. O’Grady
       
Title:
Vice President
 
By:
/s/ Timothy P. O’Grady
     
 
Name:
Timothy P. O’Grady
     
 
Title:
Vice President
     

4

ASSET CONTRIBUTION AGREEMENT

THIS ASSET CONTRIBUTION AGREEMENT (this “Agreement”), dated as of the 7th day of November, 2008 (the “Effective Time”), is entered into by and among Transworld Telecommunications, Inc., a Pennsylvania corporation (“TTI” or the “Contributor”), and Transworld Telecom II, LLC, a Delaware limited liability company and a wholly-owned subsidiary of TTI (“LLC”).

The Contributor is the sole member of LLC.

The Contributor is the owner of certain assets as of the date hereof that are used primarily in the business of developing, owning and operating a WiMAX network utilizing 2.5 GHz spectrum in the United States (the “WiMAX Business”).

The Contributor desires to transfer the assets that are used primarily in the WiMAX Business owned by Contributor, and the liabilities related to the WiMAX Business for which Contributor is liable, to LLC, and LLC desires to accept such assets and assume such liabilities.

In consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Contribution of Assets: The Contributor hereby contributes to LLC, and LLC hereby accepts from the Contributor, the assets held by the Contributor as of the date hereof that are used primarily in the operation of the WiMAX Business, including, but not limited to, all rights in and related to educational broadband service ("EBS") and broadband radio service ("BRS") licenses and leases (individually a "Contributed Asset" and collectively the “Contributed Assets”). The contribution to LLC of any Contributed Asset that requires the consent or approval of a third party (including any governmental authority), or satisfaction of any other requirement, to be effective will become effective upon the grant of the necessary third-party consent or approval, or satisfaction of such other requirement.

2.
Assumption of Liabilities: The Contributor hereby assigns, transfers, conveys and delegates to LLC, and LLC hereby undertakes, agrees and assumes to perform, pay punctually or otherwise discharge all of the debts, liabilities, duties and obligations related to the WiMAX Business or the Contributed Assets including, but not limited to, all liabilities, duties and obligations related to EBS and BRS licenses and leases (individually an ”Assumed Liability” and collectively the “Assumed Liabilities”). The assignment, transfer, conveyance, and delegation to LLC of an Assumed Liability that requires the consent or approval of a third party (including any governmental authority), or satisfaction of any other requirement, to be effective will become effective upon the grant of the necessary third-party consent or approval, or satisfaction of such other requirement.

3.
Capital Contribution: The contribution of the Contributed Assets shall be deemed a capital contribution of Contributor to LLC.

4.
Reservation of Rights. The Contributor reserves all right, title and interest in and to any and all assets owned by Contributor that are not used primarily in the WiMAX Business (“Other Assets”). In the event that Contributor or LLC shall at any time after the Effective Time determine that any assets that constitute Other Assets were transferred by Contributor to LLC, Contributor and LLC, as the case may be, shall promptly notify the other, and LLC shall promptly transfer to Contributor all right, title and interest in and to such Other Assets and shall promptly execute such documents and do all acts and things reasonably requested by Contributor to effectuate such transfer.


5.
Miscellaneous:


a.
Disclaimer of Representations and Warranties. All Contributed Assets are being transferred by Contributor to LLC “as is, where is,” and Contributor expressly disclaims any and all representations and warranties with respect to the Contributed Assets including, without limitation, any representation or warranty of merchantability or fitness for a particular purpose, or title to or value of the Contributed Assets. LLC will bear the economic and legal risks that any necessary consents or approvals required in connection with the transfer of the Contributed Assets have not been obtained or that any requirements of applicable law or regulation have not been complied with.


b.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


c.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.


d.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters, including, without limitation, the execution and delivery of an assignment and assumption agreement specific to any contract(s). To the extent that any Contributed Assets or Assumed Liabilities have not been transferred on the Effective Date , the Contributor will transfer any such assets and liabilities to LLC as soon as reasonably practicable after Contributor becomes aware of such assets or liabilities.

[SIGNATURE PAGES FOLLOW]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first above written.

 
TRANSWORLD TELECOMMUNICATIONS, INC.
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TRANSWORLD TELECOM II, LLC
     
 
By: Transworld Telecommunications, Inc.
 
Its Sole Member
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Contribution Agreement


ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:


a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.


c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
     
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy PP. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
     
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
   
 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

EXHIBIT A


NSAC, LLC
ATI of Santa Rosa, LLC
WBC NY, LLC
American Telecasting of Seattle, LLC
ATL MDS, LLC
American Telecasting of Sheridan, LLC
LA MDS, LLC
American Telecasting of Toledo, LLC
NY MDS, LLC
American Telecasting of Youngstown, LLC
SF MDS, LLC
American Telecasting of Yuba City, LLC
Via/Net, LLC
PCTV Sub, LLC
Wavepath Sub, LLC
Alda Gold II, LLC
Sprint (Bay Area), LLC
Alda Tucson, LLC
Transworld Telecom II, LLC
Alda Wireless Holdings, LLC
WHI Sub, LLC
PCTV Gold II, LLC
Bay Area Cablevision, LLC
People’s Choice TV of Albuquerque, LLC
TWTV Spokane, LLC
People’s Choice TV of Houston, LLC
TTI Acquisition, LLC
PCTV of Milwaukee, LLC
WHI SD LLC
PCTV of Salt Lake City, LLC
ATI Sub, LLC
People’s Choice TV of St. Louis, LLC
American Telecasting Development, LLC
People’s Choice TV of Tucson, LLC
American Telecasting of Anchorage, LLC
Preferred Entertainment, LLC
American Telecasting of Bend, LLC
SpeedChoice of Detroit, LLC
American Telecasting of Bismarck, LLC
SpeedChoice of Phoenix, LLC
American Telecasting of Cincinnati, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Colorado Springs, LLC
G&S TV LLC
American Telecasting of Columbus, LLC
WCOF, LLC
American Telecasting of Denver, LLC
TDI Acquisition Sub, LLC
American Telecasting of Fort Collins, LLC
WBS California, LLC
American Telecasting of Fort Myers, LLC
WBS Idaho, LLC
American Telecasting of Green Bay, LLC
WBS Montana, LLC
American Telecasting of Jackson, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Lansing, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Lincoln, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Little Rock, LLC
WBS Washington, LLC
American Telecasting of Louisville, LLC
WBS Oregon, LLC
American Telecasting of Medford, LLC
WBS of America, LLC
American Telecasting of Michiana, LLC
WBS of Sacramento, LLC
American Telecasting of Monterey, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Oklahoma, LLC
WBS of Melbourne, LLC
American Telecasting of Portland, LLC
WBS of West Palm, LLC
American Telecasting of Redding, LLC
SCC X, LLC
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 




Exhibit 3.254

 

ARTICLES OF INCORPORATION
 OF
 UNITED TELECOM COMMUNICATIONS, INC.
 
The undersigned, being a natural person of the age of twenty-one years or more and a citizen of the United States, for the purpose of forming a corporation for profit under the laws of the State of Kansas, does hereby adopt the following Articles of Incorporation:
 
FIRST: The name of the Corporation is United Telecom Communications, Inc.
 
SECOND: The address of the Corporation’s registered office within the State of Kansas is 2330 Johnson Drive, Westwood, Johnson County, Kansas 66205, and the name of its resident agent at such address is John F. Dodd.
 
THIRD: The Corporation is organized for profit, and the purpose of the Corporation is to operate a telecommunications business to facilitate the sending and receiving of messages and information by telephone, telegraph, satellite and other telecommunications equipment, either existing or subsequently created hereto; to buy, sell, lease, operate, manufacture, design, store, handle, distribute, install, service, transport, import, export or otherwise deal in and with goods, equipment, systems, devices, processes, information and products associated with telecommunications, electronics, electricity or otherwise and any related services or products; to acquire, hold, buy, sell and assign any patent rights related to such equipment or methods developed in connection with such equipment; to provide management, professional, financial, technical and advisory services with respect to such or other services or products to its affiliates and to others; to enter into agreements with any individual, corporation, association, partnership or enterprise and to carry on or undertake any activity or business and to render any service which may be conveniently carried on in connection with the above; and to engage in any lawful act or activity for which corporations may be organized under the Kansas General Corporation Code.
 
FOURTH: The Corporation is authorized to issue only one class of common stock. The total amount of authorized capital stock of the Corporation shall be ten thousand shares of common stock, each with a par value of $1.00 per share. All stock shall be issued to such persons, at such times, in such manner, and for such price or prices as the board of directors may determine.
 
FIFTH: The name and mailing address of the incorporator of the Corporation is Don A. Jensen, 2330 Johnson Drive, Westwood, Kansas 66205. The incorporator shall manage the affairs of the Corporation until such time as the election of the first board of directors.
 
SIXTH: The number of directors of the Corporation shall not be less than three nor more than fifteen, as shall be established from time to time in the bylaws.
 
SEVENTH: The existence of the Corporation shall be perpetual.
 
EIGHTH: In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized to make and alter the bylaws of the Corporation, without any action on the part of the stockholders, but the bylaws made by the directors and the powers so conferred may be altered or repealed by the stockholders.
 

NINTH: The officers, directors and employees of the Corporation may be indemnified for actions performed by them on behalf of the Corporation to such extent as may be provided from time to time in the Corporation’s bylaws.
 
IN TESTIMONY WHEREOF, I have hereunto set my hand this 19th day of March, 1982.
 
 
/s/ Don A. Jensen
 
Don A. Jensen


CONSENT
 
For value received, United Telecommunications, Inc., a Kansas corporation, hereby consents to the use of the name United Telecom Communications, Inc., for corporate purposes in the State of Kansas.
 
 
United Telecommunications, Inc.
     
 
By
/s/ Don A. Jensen
   
Don A. Jensen
   
Vice President and Secretary


FOR PROFIT

CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION
 
OF

United Telecom Communications, Inc.
(Name of Corporation)

 We,
 John R. Hoffman
, Senior Vice-President, and
 Kathleen M. Rhoades  , Secretary of    

(President or Vice President)
 
(Secretary or Assistant Secretary)      
          United Telecom Communications,Inc.
,
 
(Name of Corporation)
   
a corporation organized and existing under the laws of the State of Kansas, and whose registered office is at
 
          2330 Johnson Drive
 in the city of
   
 (Street Address or Rural Route)      
          Westwood
, county of
   Johnson  ,  66205    
(City)
(County)
 (Zip Code)    
Kansas, do hereby certify that at the
 Special  meeting of the    
 
(Regular or Special)
     
 Board of Directors of said corporation held of the    twenty sixth
 day of  
 
          December          , 1984, said board adopted a resolution setting forth the following amendment to the Articles
of Incorporation and declaring its advisability:
 
RESOLVED, that the following amendment to the Articles of Incorporation be adopted:
 
The name of the corporation shall be U. S. Telecom, Inc.
 
FURTHER RESOLVED, that the Board of Directors declares the amendment advisable.
 
We further certify that thereafter, pursuant to said resolution, and in accordance with the by-laws of the corporation and the laws of the State of Kansas, the Board of Directors called a meeting of stockholders for consideration of the proposed amendment, and thereafter, pursuant to notice and in accordance with the statutes of the State of Kansas, on the    26th   day of      December     said stockholders convened and considered the proposed amendment.
 
We further certify that at said meeting a majority of the stockholders entitled to vote voted in favor of the proposed amendment, and that the votes were         all*       shares in favor of the proposed
(By Class or Classes)
amendment and           no           shares against the amendment.
(By Class or Classes)
 
We further certify that the amendment was duly adopted in accordance with the provisions of K.S.A. 17-6602, as amended.


We further certify that the capital of said corporation will not be reduced under or by reason of said amendment.
 
IN WITNESS WHEREOF we have hereunto set our hands and affixed the seal of said corporation this       26th       day of               December              , 1984.
 
[Seal]
/s/ John R. Hoffman
 
John R. Hoffman
   
 
/s/ Kathleen M. Rhoades
 
Kathleen M. Rhoades
   
 
(OVER)

*Written consent was given in accordance with the provisions of K.S.A. Section 17- 6518.


CERTIFICATE OF CORRECTION
TO
CERTIFICATE OF AMENDMENT TO ARTICLES OF INCORPORATION
OF
U. S. Telecom, Inc.

We, John R. Hoffman, Senior Vice President and Kathleen M. Rhoades Assistant Secretary, of US Telecom, Inc., formerly United Telecom Communications, Inc., certify that the Certificate of Amendment to Articles of incorporation of United Telecom Communications, Inc., filed in accordance with K.S.A. 17-6602 on December 31, 1984, inaccurately reflected the change in the corporate name to be U.S. Telecom, Inc., rather than US Telecom, Inc., without periods after the “U” and “S”.

We further certify that the correct corporate name change to US Telecom, Inc., is in accordance with the Special Meeting of the Board of Directors held on the twenty sixth day of December, 1984, adopting the resolution setting forth the following amendment to the Articles of incorporation and declaring its advisability:

RESOLVED, that the following amendment to the Articles of Incorporation be adopted:

The name of the Corporation shall be US Telecom, Inc.

FURTHER RESOLVED, that the Board of Directors declares the amendment advisable.

We further certify that thereafter, pursuant to said resolution, and in accordance with the by-laws of the corporation and the laws of the State of Kansas, the Board of Directors called a meeting of stockholders for consideration of the proposed amendment and thereafter, pursuant to notice and in accordance with the statutes of the State of Kansas, on the 26th day of December, 1984, said stockholders considered the proposed amendment.


We further certify that at said meeting a majority of the stockholders entitled to vote voted In favor of the proposed amendment, and that the votes were all* shares in favor of the proposed amendment and no shares against the amendment.

We further certify that the amendment was duly adopted in accordance with the provisions of K.S.A. 17-6602, as amended.

We further certify that the capital of said corporation will not be reduced under or by reason of said amendment.

IN WITNESS WHEREOF we have hereunto set our hands and affixed the seal of said corporation this 25th day of January, 1985.

[Seal]
/s/ John R. Hoffman
 
John R. Hoffman
   
 
/s/ Kathleen M. Rhoades
 
Kathleen M. Rhoades

*Written consent was given in accordance with the provisions of K.S.A. Section 17-6581


CHANGE OF LOCATION OF REGISTERED OFFICE
AND/OR
CHANGE OF RESIDENT AGENT
 

We, John R. Hoffman,                          , Senior Vice-President, and Kathleen M. Rhoades                     , Assistant Secretary of US Telcom, Inc.                                                                                                  

 
 (Name of Corporation)

a corporation organized and existing under the laws of the State of Kansas                                              ,

do hereby certify that at a meeting of the board of directors of said corporation the following resolution was duly adopted:

Be it resolved that the Registered Office in the State of Kansas of said corporation be changed to






        (Street and Number)
(Town or City)
(County)
(State)
(Zip Code)
 
Be it further resolved that the Resident Agent of said corporation in the State of Kansas be changed to

John R. Hoffman, Senior Vice President    
(Individual or Kansas Corporation)
 
The President and Secretary are hereby authorized to file and record the same in the manner as required by law

   
/s/ John R. Hoffman
   
Sr. Vice President
     
   
/s/ Kathleen M. Rhoades
   
Assistant Secretary



AGREEMENT AND PLAN OF MERGER
 
This Agreement and Plan of Merger, dated May 30, 1986, adopted by US Telecom - Communications Services Company, a Texas Corporation, (“US Telecom - CSC”), US Telecom - Data Communications Company, a Delaware corporation, (“US Telecom DCC”), US Telecom - Corporate Network Services Company, a Delaware corporation, (“US Telecom - CNS”) Unicomm, Inc., a Delaware Corporation (“Unicomm”), and US Telecom Inc., a Kansas corporation (“US Telecom”), sometimes referred to as the “Constituent Corporations”.
 
WHEREAS, US Telecom - CSC, US Telecom - DCC, US Telecom  - CNS and Unicomm are affiliates of US Telecom; and
 
WHEREAS, the Boards of Directors of the Constituent Corporations have deemed it advisable and in the best interests of their respective shareholders that US Telecom - CSC, US Telecom - DCC, US Telecom - CNS and Unicomm, Inc. be merged into US Telecom; and
 
WHEREAS, the Agreement and Plan of Merger shall be submitted to a vote of the shareholders of each of the Constituent Corporations; and
 
WHEREAS, the adoption of an Agreement and Plan of Merger by the respective Boards of Directors of the Constituent Corporations is required by the Texas Business Corporation Act; the Kansas General Corporation Code and the Delaware General Corporation Law;
 
NOW THEREFORE, in consideration of the premises herein contained, the parties hereto agree as follows:
 
1.           Agreement and Plan of Merger. In accordance with the Texas Business Corporation Act, the Kansas General Corporation Code and the Delaware General Corporation Law, US Telecom - CSC, US Telecom - DCC, US Telecom - CNS and Unicomm shall be merged with and into US Telecom, which shall be the Surviving Corporation, whose principal offices are located at 2330 Shawnee Mission Parkway, Westwood, Kansas 66205. The name of the Surviving Corporation shall remain unchanged. The Articles of Incorporation and Bylaws of US Telecom shall not be amended by reason of the merger and shall be the Articles of Incorporation and Bylaws of the Surviving Corporation.
 
2.           Effective Date of Merger. At such time as the parties hereto may agree, the Constituent Corporations shall file an Agreement or Articles of Merger and any other required documents with the Secretaries of States of Texas, Kansas and Delaware pursuant to the corporation laws of those states. The merger shall be effective on June 30, 1986, or upon the date of filing of the Agreement or Articles of Merger, which date is designated the “Effective Date”.
 
3.           Outstanding Shares. The number of shares of capital stock of each Constituent Corporation outstanding as of the current date is as follows:
 
(a)          US Telecom - CSC - 1,000 shares of Common Stock, par value $1.00.


 (b)         US Telecom - DCC - 100 shares of Common Stock, par value $1.00.

(c)          US Telecom - CNS - 576,470 shares of Class A Common Stock, par
value $.10; 600,000 shares of Class B Common Stock, par value 5.10; and 24,000 shares of Class C Common Stock, par value $.50.

(d)          Unicomm - 100 shares of Common Stock, par value $1.00.
 
(e)          US Telecom - 1,000 shares of
 
Common Stock, par value $ 1.00.
 
4.           Terms and Conditions of Merger. The terms and conditions of the merger and the manner and basis of converting shares shall be as follows:
 
(a)          Each share of the Common Stock of US Telecom which shall be outstanding on the Effective Date shall not be changed by reason of the merger and shall continue to be one share of Common Stock, par value $1.00, of the Surviving Corporation.
 
(b)          Each share of the Common Stock, of US Telecom - CSC, US Telecom - DCC, US Telecom - CNS and Unicomm which shall be outstanding on the Effective Date shall be cancelled.
 
5.           Effect of Merger. On the Effective Date, the separate existences of US Telecom - CSC, US Telecom - DCC, US Telecom -CNS and Unicomm shall cease, and US Telecom, as the Surviving Corporation, shall succeed to all property (real, personal, and mixed) and franchises of US Telecom - CSC, US Telecom - DCC, US Telecom - CNS, and Unicomm, as well as all debts due on whatever account to any of them, and thenceforth be responsible for all the liabilities and obligations of each of them. At and after the Effective Date, the assets and liabilities of US Telecom CSC, US Telecom - DCC, US Telecom - CNS and Unicomm shall be carried on the books of US Telecom at the amounts at which they were carried on the books of US Telecom - CSC, US Telecom - DCC, US Telecom - CNS and Unicomm immediately prior to the merger, and the capital in excess of par or stated value and deficit of US Telecom shall be the sum of the respective amounts of the Constituent Corporations, subject to such adjustments, eliminations or transfers as required to give effect to the merger contemplated by this Agreement and Plan.


6.           Termination. This Agreement and Plan may be terminated and the transactions contemplated hereby may be abandoned at any time prior to the Effective Date by mutual agreement of the Boards of Directors of the Constituent Corporations, in which event all obligations of the Constituent Corporations hereunder shall terminate without liability on the part of either party.
 
7.           The Surviving Corporation hereby (i) agrees that it may be served with process in the States of Texas and Delaware in any proceeding for enforcement of any obligation of the merged corporations and in any proceeding for the enforcement of the rights of a dissenting shareholder of the merged corporations; (ii) irrevocably appoints the Secretary of State of Texas and/or Delaware as its agent to accept service of process in any such proceeding; and (iii) agrees that it will promptly pay to dissenting shareholders of the merged corporations the amount, if any, to which they shall be entitled pursuant to the laws of the States of Texas or Delaware, whichever is applicable.
 
IN WITNESS WHEREOF, the parties to this agreement, pursuant to the approval and authority duly given by resolution adopted by their respective boards of directors have caused these presents to be executed by the President or Vice-President and attested by the Secretary or Assistant Secretary of each party hereto as the respective act, deed and agreement of said corporations on this 25th day of June, 1986.
 
 
US TELECOM, INC.
   
 
By:
/s/ Alan K. Stewart
   
Vice-President

ATTEST:
 
   
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 

 
US TELECOM – DATA COMMUNICATIONS COMPANY
     
 
By:
/s/ C. Thomas Jay
 
Vice-President

ATTEST:
 
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 


 
US TELECOM - CORPORATE NETWORK
SERVICES COMPANY
   
 
By:
/s/ Richard C. Smith, Jr.
   
Vice-President

ATTEST:
 
   
By
/s/ David D. Kardell
 
Assistant Secretary
 

 
UNICOMM, INC.
 
By:
/s/ Richard C. Smith, Jr.
   
Vice-President

ATTEST:
 
   
By
/s/ David D. Kardell
 
Secretary
 

 
US TELECOM - COMMUNICATIONS SERVICES COMPANY
 
By:
/s/ C. Thomas Jay
 
Vice-President

ATTEST:
 
   
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 


The foregoing Agreement of Merger having been duly executed by a majority of the directors of each of the corporations, parties thereto, and the said corporations having caused their respective corporate seals to be thereunto affixed and attested by their respective secretaries, or assistant secretaries, and the said Agreement having been adopted by the stockholders of US Telecom, Inc., a Kansas corporation, in accordance with the laws of the State of Kansas, and adopted by the stockholders of US Telecom - Communications Services Company, a Texas corporation, US Telecom - Data Communications Company, a Delaware corporation, US Telecom - Corporate Network Services Company, a Delaware Corporation and Unicomm, Inc., a Delaware corporation, in accordance with the laws of the States of Kansas, Texas and Delaware, the President or Vice-President and Secretary or Assistant Secretary of each of said corporations do now sign this Agreement of Merger under the respective seals of said corporations, this 25th day of June, 1986.
 
 
US TELECOM, INC.
   
 
By:
/s/ Alan K. Stewart
 
Vice-President
   
 
By:
/s/ Kevin M. Pucker
 
Assistant Secretary

ATTEST:
 
   
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 

 
US TELECOM - COMMUNICATIONS SERVICES COMPANY
   
 
By:
/s/ Alan K. Stewart
 
Vice-President
   
 
By:
/s/ Kevin M. Pucker
 
Assistant Secretary

ATTEST:
 
     
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 


 
US TELECOM - DATA COMMUNICATIONS COMPANY
   
 
By:
/s/ C. Thomas Jay
 
President
   
 
By:
/s/ Kathleen M. Rhoades
 
Assistant Secretary

ATTEST:
 
     
By
/s/ Kathleen M. Rhoades
 
Assistant Secretary
 

 
US TELECOM - CORPORATE NETWORK SERVICES COMPANY
   
 
By:
Richard C. Smith, Jr.
 
President
   
 
By:
/s/ David D. Kardell
 
Secretary

ATTEST:
 
   
By
/s/ David D. Kardell
 
Secretary
 

 
UNICOMM, INC.
   
 
By:
Richard C. Smith, Jr.
 
President
   
 
By:
/s/ David D. Kardell
 
Secretary

ATTEST:
 
   
By
/s/ David D. Kardell
 
Secretary
 

CHANGE OF LOCATION OF REGISTERED OFFICE
AND/OR
CHANGE OF RESIDENT AGENT
We,   Don A. Jensen  ________, Vice President and Michael T. Hyde________________________________________________,
Assistant Secretary of US Telecom, Inc._______________________________________________________________________,
a corporation organized and existing under and by virtue of the laws of the State of Kansas do hereby certify that at a meeting of the board of directors of said corporation the following resolution was duly adopted:

Be it resolved that the Registered Office in the State of Kansas of said corporation be changed to

2330 Shawnee Mission Parkway
Westwood
Johnson
Kansas
66205
(Street and Number)
(Town or City)
(County)
(State)
(Zip Code)

Be it further resolved that the Resident Agent of said corporation in the State of Kansas be changed to

Michael T. Hyde
(Individual or Kansas Corporation)

The President and Secretary are hereby authorized to file and record the same in the manner as required by law.

 
/s/ Don A. Jensen
 
Vice-President
 
/s/ Michael T. Hyde
 
Assistant Secretary


CHANGE OF LOCATION OF REGISTERED OFFICE
AND/OR
CHANGE OF RESIDENT AGENT
We,   Don A. Jensen                 , Vice President and Michael T. Hyde_________________________________________________, Assistant Secretary of US Telecom, Inc._______________________________________________________________________, a corporation organized and existing under and by virtue of the laws of the State of Kansas do hereby certify that by unanimous consent of the board of directors of said corporation held on the   10th  day of  May          1988 the following resolution was duly adopted:

Be it resolved that the Registered Office in the State of Kansas of said corporation be changed to

2330 Shawnee Mission Parkway
Westwood
Johnson
Kansas
66205
(Street and Number)
(Town or City)
(County)
(State)
(Zip Code)

Be it further resolved that the Resident Agent of said corporation in the State of Kansas be changed to

Michael T. Hyde
(Individual or Kansas Corporation)

2330 Shawnee Mission Parkway
Westwood
Johnson
Kansas
66205
(Street and Number)
(Town or City)
(County)
(State)
(Zip Code)

The same being of record in the office of Secretary of State of Kansas to
 
THE CORPORATION COMPANY, INC.
(Individual or Kansas Corporation)

534 So. Kansas Avenue
Topeka
Shawnee
Kansas
66603
(Street and Number)
(Town or City)
(County)
(State)
(Zip Code)

The President and Secretary are hereby authorized to file and record the same in the manner as required by law.

 
/s/ Don A. Jensen
 
Vice-President
 
/s/ Michael T. Hyde
 
Assistant Secretary


CERTIFICATE OF CHANGE OF ADDRESS OF
REGISTERED OFFICE BY RESIDENT AGENT
PURSUANT TO K.S.A. 17-6204

To:
The Hon. Bill Graves, Secretary of State
Corporation Department
Capitol Building, Second Floor
10th Street and Jackson Avenue
Topeka, Kansas 66612
 
Pursuant to the provisions of K.S.A. 17-6204, the undersigned Agent for service of process, in order to change the address of the registered office of the corporations for which it is registered agent, thereby certifies that


1.
The name of the agent is:  The Corporation Company, Inc.


2.
The address of the old registered office was:

534 So. Kansas Avenue
Topeka, Kansas, 66603
 

3.
The address to which the registered office is to changed is:

515 So. Kansas Avenue
Topeka, Kansas, 66603
 
The new address will be effective July 1st, 1989.


4.
The names of the corporations represented by said agent are set forth on the list annexed to this certificate and made a part hereof by reference.
 
IN WITNESS WHEREOF, said agent has caused this certificate to be signed on its behalf by its Vice-President and Assistant Secretary this   16th   day of   June   , 1989.
 
   
THE CORPORATION COMPANY, INC.
   
(Name of Registered Agent)
     
   
By:
/s/ Louis A. Lotorto
   
(Vice-President)
ATTEST:
     
       
/s/ Donald A. Grella
     
(Assistant Secretary)
     

Before me, a Notary Public, came Louis A. Lotorto, Vice President and
 
Donald A. Grella, Assistant Secretary of the above-named corporation, who are known to me to be the persons who executed the foregoing certificate in their official capacities and duly acknowledged the execution of the same this   16th  day of   June  , 1989.
 
 
/s/ Theresa Alfieri
 
Notary Public

[SEAL] My commission or appointment expires December 31, 1989, 1990.
 

KANSAS - DOMESTIC
 
THE A. C. HOUSTON LUMBER COMPANY
AG MARKETINC SERVICES, INC.
A.M.K. - APEX INVESTORS CORPORATION
ABERDEEN COMMUNICATIONS, INC.
ADAMAR, INC.
AGREX INC.
ALDI INC.
ALEXANDER & ALEXANDER OF KANSAS, INC.
AMBULATORY SERVICES OF MID-AMERICA, INC.
AMERICAN ROLLER COMPANY OF KANSAS, INC.
AMERICAN SPEECH-LANGUAGE-HEARING ASSOCI
AMERICAN YEARBOOK COMPANY, INC.
AMERISOURCE, INC.
THE ANSCHUTZ CORPORATION
APEX KANSAS, INC.
ARASERVE OF KANSAS, INC.
THE ARVADA DEVELOPMENT CO., INC.
ASSOCIATED MILK PRODUCERS INC.
B & D MOTOR PARTS, INC.
B-FOUR ENTERPRISES, INC.
B-FOUR RENTAL & LEASING, INC.
BMA AGENCY SOFTWARE DIVISION, INC.
BMC OF KANSAS CITY, KANSAS INC.
BALL SUPPLY COMPANY OF KANSAS, INC.
BALL VALVE CO., INC.
BALLY HEALTH & RACQUET CLUBS OF KANSAS, INC.
BAYLY, MARTIN & FAY OF KANSAS, INC.
BENEFICIAL FINANCE SERVICES, INC.
BENEFICIAL KANSAS INC. 1716505
BIG AL’S, INC.
BIOMEDICAL SYSTEMS OF BRUSSELS, INC.
BIOTHERAPEUTICS OF KANSAS, INC.
THE BLAIR AGENCY, INC.
BOOGAART SUPPLY, INC.
BOSSELMAN, INC. OF KANSAS
BOSSLER-HIX PERSONNEL SERVICE, INC.
BRADFORD, INC.
BROCK SUITE HOTELS, INC.
BROWNING-FERRIS INDUSTRIES OF KANSAS, INC.
BURDICK’S COMPUTER STORES, INC.
BURNS & MCDONNELL, INC.
BUSINESS EQUIPMENT LEASING, INC.
BUTLER CONSTRUCTION, INC.
C E O, INC.


CFM MIDWEST, INC.
CIA MIDWEST FOOD MARTS, INC.
C.M.Z. CORPORATION
CPC PROPERTIES OF KANSAS, INC.
CALIBOGUE KANSAS CORPORATION
CAN EX SUPPLY, INC.
CAPITAL ELECTRIC CONSTRUCTION COMPANY, INC.
CAPITAL ELECTRIC LINE BUILDERS, INC.
CATTLEMEN’S INC.
CENTEL CORPORATION
CENTRAL BUILDING, INC.
CENTRAL EXPLORATION COMPANY, INC.
CENTRAL PIPELINE CONTRACTORS, INC.
CENTURY CONCRETE, INC.
CENTURY FINANCE COMPANY OF KANSAS
CENTURY STEEL CORPORATION
CHAFFIN, INC.
CHARTER HOSPITAL OF OVERLAND PARK, INC.
CHARTER HOSPITAL OF WICHITA, INC.
CHATHAM ACQUISITION CORP.
CHEMICAL WASTE MANAGEMENT OF KANSAS, INC.
CHI-CHI’S OF OVERLAND PARK, KANSAS, INC.
CHI-CHI’S OF WEST WICHITA, INC.
CHILI’S OF KANSAS, INC.
B.C. CHRISTOPHER ENERGY, INC.
CIDCO GROUP, INC.
CITICORP FINANCIAL CENTER, INC.
CLINICAL PSYCHOLOGICAL SERVICES, INCORPORATED
COLDWELL BANKER TITLE SERVICES, INC.
COMMERCE INVESTMENT COMPANY OF SHAWNEE, INC.
COMMUNICATIONS & SIGNALING, INC.
COMMUNITY PSYCHIATRIC CENTERS OF KANSAS, INC.
COMPLETE CARPET SERVICES, INC.
CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC.
CONISTON OF KANSAS, INC.
THE COOPERATIVE FINANCE ASSOCIATION, INC.
CROWN PRODUCTS, INC.
D. C. ENTERPRISES, INC.
DEB OF KANSAS, INC.
DECOURSEY BUSINESS SYSTEMS, INC.
DELCON CORPORATION
DILLON COMPANIES, INC.
DILLON REAL ESTATE CO., INC.
DIRECTORIESAMERICA, INC.
DOBBS HOUSES OF KANSAS, INC.
DOLD FOODS INC.


DREWBO, INC.
DYNAMIC BUSINESS SYSTEMS, INC.
ECONO AUTO PAINTING OF KANSAS, INC.
BOB EISEL INDUSTRIAL AND COMMERCIAL COATINGS, INC.
EL CHICO CORPORATION OF KANSAS
ELLIS COUNTY FEEDERS, INC.
ELWOOD WAREHOUSING, INC.
EMBASSY SUITES CLUB NO. 1, INC.
EMPIRE CELLULAR, INC.
THE EMPIRE DISTRICT ELECTRIC COMPANY
EMPIRE UNDERGROUND STORAGE, INC.
EMPIREGAS OF ARMA, INC.
ENERGY DYNAMICS, INC.
ENERGY RESERVES CANADA, LTD.
ENNIS BUSINESS FORMS OF KANSAS, INC.
ENTERPRISES UNLIMITED, INC.
ENTERTEL, INC.
EPSILON MU FOUNDATION OF ZEIA BETA TAU FRATERNITY (NON-PROFI
EQUICOR HEALTH PLAN, INC.
F C A INC.
F & R SWINE, INC.
FARMERS CHEMICAL COMPANY
FARMLAND FINANCIAL SERVICES COMPANY
FARMLAND FOODS, INC.
FARMLAND INDUSTRIES, INC.
FARR MAN DEVELOPMENT CORP.
FASHION BUG #2301, INC.
FASHION BUG #2063, INC.
FASHION BUG #2085, INC.
FASHION BUG #594, INC.
FASHION BUG #726, INC.
FASHION BUG #797, INC.
FERRELL COMPANIES, INC.
FIRST INTERSTATE BANCORPORATION, INC.
FIRST RESERVE PIPELINE COMPANY, INC.
FLO MASTER, INC.
DON FLOWER AVIATION UNDERWRITERS, INC.
FOOD BRANDS, INC.
FOREST SIDING SUPPLY, INC.
FOXMEYER DRUG COMPANY
G.F.C. CORPORATION OF KANSAS
GALICHIA LABORATORIES, INC.
GAS TRANSPORT COMPANY
GENERAL CINEMA CORP. OF KANSAS
GENERAL DEVELOPMENT CORPORATION
GORDON LAB, INC.


GORDON’S JEWELRY CO. OF KANSAS, INC.
GOSSELIN STORES CO. INC.
GOTT CORPORATION
GOURMET SYSTEMS OF KANSAS, INC.
CARL GRAHAM PAINT & GLASS CORPORATION
GRAND CENTRAL LEASING CORPORATION
GRAND RENTAL STATION, INC.
GREAT EXPECTATIONS PRECISION HAIRCUTTERS OF KELLOGG MALL, I
GREAT’ EXPECTATIONS PRECISION HAIRCUTTERS OF METCALF SOUTH.
GREAT EXPECTATIONS PRECISION HAIRCUTTERS OF TOWNE WEST MALL
GREAT PLAINS CABLE CO.
GREAT PLAINS FINANCIAL CORPORATION
GREAT PLAINS SERVICE CORPORATION, INC.
GREAT PLAINS UNIFORMS, INC.
GREATER MID-STATES CREDIT AND COLLECTION, INC.
GUARDIAN DEVELOPMENT CORPORATION 
HCA HEALTH SERVICES OF KANSAS, INC.
H & W OIL & GAS COMPANY INC.
HAITH AIRPORT FACILITIES, INC.
HAZLETON BIOLOGICS, INC.
HELMSLEY-SPEAR OF KANSAS, INC.
HERITAGE OF BAXTER SPRINGS, INC.
HERITAGE OF CIMARRON, INC.
HERRMAN LUMBER COMPANY-PARSONS, INC.
HERZOG, INC.
HERZOG RED E MIXED CONCRETE CO.
HERZOG SERVICES, INC.
HERZOG WASTE MANAGEMENT, INC.
HESSTON CORPORATION
HIGH PLAINS PIZZA, INC.
THE HONEY BAKED HAM COMPANY
HOUSTON’S RESTAURANTS OF KANSAS, INC.
HUMBOLDT INDUSTRIES, INC.
HUTCHINSON PLAZA TWO, INC.
HYDROCARBON RECYCLERS, INC. OF WICHITA
I.B.C. TRUCKING C0.7.PORATION
INDUSTRIAL GASES OF WICHITA, INC.
INDUSTRIAL WOOD FINISHING, INC.
INECO, INC.
INGERSOLL-RAND, INC.
INN OPERATIONS, INC.
INTEGRATED NEWSPAPER SYSTEMS, INC.
INTERMARK HOSPITALITY-KANSAS, INC.
INTERNATIONAL AQUATICS EQUIPMENT, INC.
INTERNATIONAL COMANCHE SOCIETY, INCORPORATED
INTERNATIONAL DISPOSAL CORPORATION OF KANSAS


INTERNATIONAL OCEAN RESOURCES, INC.
INTERNATIONAL TRANSPORT, INC.
INTERSTATE CONTRACTORS, INC.
J. F. W. TACO JOHNS OF KANSAS, INC.
JACKSON ICE CREAM CO., INC.
JAYHAWK EXPLORATION, INC.
KC FEEDING CO.
KU ZBT BUILDING CORP.
KU ZBT SCHOLARSHIP FOUNDATION
KACIKA CORPORATION
KAISER FOUNDATION HEALTH PLAN OF KANSAS CITY, INC.
KANSAS BUSINESS SYSTEMS, INC.
KANSAS CITY COLLEGE OF MEDICAL AND DENTAL CAREERS, INC.
KANSAS CITY REFERRAL NETWORK, INC.
KANSAS CITY RENTAL EQUIPMENT REPAIR SHOP, INC.
KANSAS DONUTS, INC.
KANSAS GAS CO., INC.
KANSAS GAS GATHERING CO., INC.
KANSAS INDUSTRIAL ENVIRONMENTAL SERVICES TRANSIT)
THE KANSAS AND MISSOURI RAILWAY AND TERMINAL CC4PANY
KANSAS REFINING AND MARKETING, INC.
KANSAS SEVEN-S CORP.
KENWOOD VIEW NURSING HOME, INC.
KOST & O’CONNOR ASSOCIATES, INC.
KWIK SHOP, INC.
LMC, INC.
LAMAR ELECTRO-AIR CORPORATION
LEBEN OIL CORPORATION
LIFE UNIFORM COMPANY OF KANSAS INC.
THE LINCOLN FAMILY FOUNDATION
LINCOLN INDUSTRIES, INC.
LINCOLN INVESTMENTS, INC.
THE LITWIN CORPORATION
LITWIN PANAMERICAN CORPORATION
LOAD LINE LTD.
LOGISTICS PARTNERS COMPANY
MAPC CAPITAL CORPORATION
MBTC ENERGY, INC.
MBTC SERVICES, INC.
M C WATHENA CO.
MANAGEMENT AND LEASING CORP.
MANAGEMENT RECRUITERS OF WICHITA, INC.
MANHATTAN PSYCHIATRIC HOSPITAL, INC.
MANOR OF GARDEN CITY, INC.
MANOR OF GARNETT, INC.
MAPCO INTRASTATE PIPELINE COMPANY, INC.


MARTINAIRE OF OKLAHOMA, INC.
MASTER MACHINE TOOLS, INC.
MEDICINE LODGE CATV, INC.
MERMOD, JACCARD & KING JEWELRY CO. OF KANSAS, INC.
MERRIAM RACQUETBALL & FITNESS CENTER, INC.
METRO ADVERTISING PROCESSORS, INC.
METROPOLITAN CLINIC OF COUNSELING OF KANSAS INC.
MICHELIN TIRE CORPORATION
MID-AMERICA DAIRYMEN, INC.
MID-AMERICA SERVICES OF KANSAS, INC.
MID-CONTINENT INDUSTRIAL INSULATION, INC.
MID-KANSAS CONSTRUCTION CO., INC.
MIDCONTINENT BROADCASTING CO. OF KANSAS
MIDWESTERN DISTRIBUTION, INC.
MILGRAY/KANSAS CITY, INC.
MISSION HOSPITALITY, INC.
MISSOURI RIVER FARMS, INC.
MISSOURI RIVER RESOURCES, INC.
THE MONEY STORE/KANSAS, INC.
NCRA SALES AND SERVICE, INC.
NL PE1RO-LOG, INC.
NATIONAL BENEFIT UNDERWRITERS, INC.
NATIONAL COOPERATIVE REFINERY ASSOCIATION
NATIONAL LIFE INSURANCE COMPANY OF KANSAS
THE NATIONAL OIL COMPANY
NATOIL CORPORATION
NEBRASKA BOOK COMPANY, INC.
NEWCO PREFERRED INC.
0B-GYN DIAGNOSTICS, INC.
OFFICEPLUS CORPORATION OF CORPORATE WOODS
OIL & GAS PRODUCTION COMPANY
OIL & MINERALS INVESTMENTS, INC.
OLD SANTA FE FEEDERS, INC.
OLD SANTA FE LAND AND CATTLE, INC.
ORION ENERGY OF KANSAS, INC.
PBT ACQUISITION CORP.
PFB, INC.
PSB, INC.
PANADA EXPLORATION, INC.
PANDA RESOURCES, INC.
PATRICIAN MANAGEMENT, INC.
PAWNEE BEEFBUILDERS, INC.
PAYLESS SHOESOURCE, INC.
PENNYPOWER SHOPPING NEWS, INC.
PERFORMANCE CONTRACTING, INC.
PESTER REFINING COMPANY


PETER CORPORATION OF TEXAS
PITCHCO SERVICE CORPORATION
PITTSBURGH CABLE TV, INC.
PITTSBURGH TANK & TOWER COMPANY, INCORPORATED
PIZZA HUT OF MARYLAND, INC.
PLAZA RENTAL AND SALES OF WICHITA, INC.
PLESSEY AERO PRECISION CORPORATION
POWER CONSTRUCTORS, INC.
PRIVATE CLUB CONSULTING GROUP, INC.
RCL SHELF, INC.
RVL OPERATING, INC.
RAW ENERGY CORPORATION OF KANSAS
REDMAN DEVELOPMENT CO7.PnRATION
REDMOND BUILDING COMPANY OF KANSAS, INC.
RELIABLE AUTOMOTIVE O.’ KANSAS, INC.
REPUBLIC PAPERBOARD COMPANY
ROCKLEDGE WEST, INC.
ROLLINS BURDICK HUNTER OF KANSAS, INC.
ROMAN LIFE INVESTMENTS WICHITA INC.
RUNNING W GRAZING ASSOCIATION, INC.
RYCO PACKAGING CORPORATION OF KANSAS
SAN-VEL CONCRETE CORPORATION
S.B.I. MANAGEMENT (U.S.) LTD.
S-G DIESEL POWER, INC.
S & J ENTERPRISES, INC.
SJL OF KANSAS CORP.
SAFEGUARD HEALTH PLANS, INC.
SALT CREEK HUNT CLUB, INC.
SASKAN CORPORATION
EARL SCHEIB OF KANSAS, INC.
SECURITY PACIFIC FINANCIAL SERVICES OF KANSAS INC.
SEDGWICK CONVALESCENT CENTER, INC.
SERVISTAR CORPORATION
SHADE TREE SERVICE COMPANY
SHERMAN COUNTY GAS COMPANY, INC.
SHOWBIZ PIZZA TIME, INC.
SIMON MOD HOLDINGS INC.
SKELGAS, INC.
SOUTHWEST ELECTRIC CONSTRUCTION, INC.
SOVEREIGN REALTY MANAGEMENT, INC.
SPACE OIL, INC.
M.J. SPALDING & CO.
SPEARS CANEY, INC.
ST. CLAIR CORPORATION
STANDARD PRECISION, INC.
STEEL HAULERS, INC.


STEPPING SERVICES, INCORPORATED
SUNFLOWER OILFIELD SUPPLY COMPANY
SURGICARE OF WICHITA, INC.
SURGICENTER OF JOHNSON COUNTY, INC.
J. W. SUTHERLAND FARMS, INC.
SYNERGY GAS CORPORATION
TACO KID OF WICHITA. NO. 2, INC.
TANDEM ASSOCIATES OF EDWARDSVILLE, INC.
TASCOSA PETROLEUM CORPORATION
TELESPECTRUM, INC.
TIME SAVER STORES, INC.
TOWN CENTRE CORPORATION
TRACTOR 6481, INC.
TRANSAMERICA FINANCIAL SERVICES, INC.
TRIAD CLEARVIEW OF KANSAS, INC.
TRIPLE K LIMITED
U-HAUL CO. OF KANSAS CITY, INC.
U.S. AUTO OF KANSAS CITY, INC.
US TELECOM, INC.
UTS PAGING COMPANY (KANSAS CITY)
ULTRA LUBE PRODUCTS CO.
UNION L.P. GAS CORPORATION
UNITED AMERICAN BROADCASTING, INC.
UNITED TELEDIRECT GROUP INC.
UNITED ‘TELEPHONE SYSTEM, INC.
VAL-PAK OF KANSAS, INC.
VEKTEK, INC.
VIKING INTERNATIONAL PETROLEUM CORP.
VINYLGRAIN OF KANSAS CITY, INC.
WP PROPERTIES OF LENEXA, INC.
WTA ENERGY, INC.
W-W GRINDER, INC.
WASCO OF LAWRENCE, INC.
WASTE DISPOSAL, INC.
WASTE MANAGEMENT OF KANSAS, INC.
THE WAY COLLEGE OF EMPORIA, INC.
WEALTH MONITORS MANAGEMENT COMPANY
WELDER’S PRODUCTS & SERVICE OF KANSAS
WELLSVILLE HEALTH RESOURCES, INC.
WESTERN AIR MAPS, INC.
WESTERN FRONTIER DEVELOPMENTS, INC.
WESTERN KANSAS BANCSHARES, INCORPORATED
WETTERAU LEAWOOD, INC.
WHEATSTATE OILFIELD SERVICES, INC.
WHIPPOORWILL FARM, INC.
WICHITA BUSINESS JOURNAL, INC.


WICHITA SPORTSERVICE, INC.
WICKER FARMS, INC.
SAM WILSON’S/KANSAS, INC.
WORK WEAR OF KANSAS, INC.
WYANDOTTE MANAGEMENT ASSN., INC.
ZENITH DISTRIBUTING CORPORATION-MIDSTATES
ZETA BETA TAU, EPSILON MU CHAPTER CORP.
THE 25 CORPORATION INC.
75TH & STATE, INC.


AMERICAN IMPORTERS CF KANSAS, INC.
AMERICAN RENTAL ASSOCIATION OF KANSAS, INC.
ANDES COMPANY, INC.
BENALE OF KANSAS NO. 1, INC.
CITIZEN PUBLISHING COMPANY, INC.
COFFEYVILLE PUBLISHING CO., INC.
CRM OF KANSAS, INC.
CROWN BUILDING SUPPLY, INC.
DELITEFUL YOGURT, INC.
DILLCO FINANCE COMPANY
DODRICH CORPORATION
EARTH RESOURCES DATA CORP.
ELECTRO DYNAMICS CORPORATION
ERT, INC.
FAIRWAY DESIGN, LTD.
FIBER CLEAN OF WICHITA, INC.
GENERAL PRINTING & PAPER, INC.
GLIDEPATH-U.S.A., INC.
HARMON CONSTRUCTION COMPANY, INC (OK) N.Q.
HUGOTON OIL & GAS COMPANY, INC.         
HUGOTON ROYALTY CORPORATION
HYSTAR AEROSPACE MARKETING CORPORATION OF KANSAS
INS HOLDINGS (KANSAS), INC.
J & D SERVICES, INC.
JCAIR, INC.
JK & LG, INC.
KAN-TEX FEEDERS, INC.
KANSAS AND MISSOURI RAILWAY AND TERMINAL COMPANY
KANSAS COMMUNICATIONS GROUP, INC.
KANSAS DELIVERY SERVICE, INC.
KUDOS, INC.
LAND AMERICA INVESTMENT SERVICES, INC.
LONE STAR RIVER’S BEND, INC.
MANAGEMENT RECRUITERS OF WICHITA, INC.
MANOR OF LIBERAL, INC.
MATRIX AVIATION, INC.
MERIDIAN RESERVE OF KANSAS, IMC.
MIDWEST FIREPLACE CO.
MODERN OFFICE METHODS OF KANSAS, INC.
MULVANE PHARMACY, INC.
MUSTANG EXPRESS, INC.
NOVA INNS, INCORPORATED
OHSE MEAT PRODUCTS, INC.
P.S.B., INC.
PARKPROP, INC.
PARTY IN STYLE, INC. (A CLOSE CORPORATION)


PFM KANSAS, INC.
PIZZA HUT OF BAXTER SPRINGS, INC.
REED SOFTWARE, INC.
RENTAL WORLD, INC.
RIEGER MEDICAL SUPPLY COMPANY
SEARCH DRILLING CO.
SECOND MOSBY CORPORATION
SERVI TECH, INC.
SERVO-KANSAS, INC.
SNYDERGENERAL CORPORATION OF KANSAS, INC.
STULTZ INVESTMENT COMPANY.
TECHNOSTAAL SCHOUTEN, INC.
THE WYANDOTTE MINING COMPANY.
THOMPSON POULTRY, INC.
TURNER WIRE AND CABLE SYSTEMS, INC.
UNITED AUTOMOBILE ASSOCIATION, INC.
UNITED METHODIST CHURCH
WHITE ROCK BOTTLING COMPANY, INC.
WICHITA HOSPITALITY, INC.
WICHITA 280, INC.
WILLIAM SANDERS, INC.
WORLD DREAM VACATIONS, LTD.
ZIGLER WELL SERVICING, INC. (A CLOSE CORPORATION)
91ST METCALF, INC.


CERTIFICATE OF OWNERSHIP AND MERGER
OF
US TELECOM OF NEW HAMPSHIRE, INC.
(a New Hampshire corporation)
INTO
US TELECOM, INC.
(a Kansas corporation)

It is hereby certified that:

1.          US Telecom, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.

2.          The Corporation is the owner of all of the outstanding shares of stock of US Telecom of New Hampshire, Inc., which is a business corporation of the State of New Hampshire.

3.          The laws of the jurisdiction of organization of US Telecom of New Hampshire, Inc. permit the merger of a business corporation of that jurisdiction with a business corporation of another jurisdiction.

4.          The Corporation hereby merges US Telecom of New Hampshire, Inc. into the Corporation.

5.          The following is a copy of the resolutions adopted on June 23, 2015 by the Board of Directors of the Corporation to merge the said US Telecom of New Hampshire, Inc. into the Corporation:

RESOLUTIONS REGARDING APPROVAL
OF PLAN OF MERGER

WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation to enter into a Plan of Merger (the “Merger Agreement”) and that US Telecom of New Hampshire, Inc., a New Hampshire corporation be merged with and into the Corporation;

WHEREAS, the Corporation will be the surviving corporation.

NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.

FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation.


FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).

FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.

FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.

The undersigned declares under penalty of perjury, that the foregoing is true and correct.

Executed on June   25  , 2015.

 
US TELECOM, INC.
     
 
By:
/s/ Timothy P. O’Grady
   
Its Vice-President, Timothy P. O’Grady

ATTEST:

/s/ Stefan K. Schnopp
 
Its Assistant Secretary, Stefan K. Schnopp
 


STATE OF KANSAS
)
 
 
)
ss.
COUNTY OF JOHNSON
)
 

We, Don A. Jensen, Vice President, and Michael T. Hyde, Assistant Secretary, of US Telecom, Inc., a corporation organized and existing under the laws of the State of Kansas and whose registered office is 515 South Kansas Avenue, Topeka, Shawnee County, Kansas, do hereby certify that by unanimous consent of the Board of Directors of said Corporation dated as of September 11, 1997, said Board adopted resolutions setting forth the following amendment to the Articles of Incorporation and declared its advisability:

RESOLVED, that the Articles of Incorporation of US Telecom, Inc., as amended, be further amended by deleting ARTICLE FOURTH thereof in its entirety and by inserting in lieu thereof a new ARTICLE FOURTH as follows:

FOURTH: The total number of shares of capital stock which may be issued by the Corporation is 53,000, of which 50,000 shares shall be Common Stock (herein referred to as the “Common Stock”) of the par value of $1.00 per share and 3,000 shares shall be Preferred Stock (herein referred to as the “Preferred Stock”) without par value.

GENERAL PROVISIONS RELATING TO ALL STOCK

No holder of shares of any class of this Corporation or holder of any security or obligation convertible into shares of any class of this Corporation shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

Except as expressly set forth in these Articles of Incorporation nor as required by law, each share of the Common Stock and each share of the Preferred Stock shall be entitled to one vote on all matters. The holders of the Preferred Stock shall vote together with the holders of the Common Stock as a single class except where these Articles of Incorporation expressly provide for voting as a separate class and except to the extent required by law. The holders of the Common Stock and the Preferred Stock shall not be entitled to cumulative voting of their shares in elections of Directors.

GENERAL PROVISIONS RELATING TO PREFERRED STOCK

1.          The Preferred Stock may be issued from time to time in one or more series, each of such series to have such special voting powers, designations, preferences and relative, participating, optional or other special rights and qualifications, limitations or re-strictions thereof as are stated and expressed herein, or in a resolution or resolutions providing for the issue of such series adopted by the Board of Directors as hereinafter provided.


2.          Authority is hereby granted to the Board of Directors, subject to the provisions of this ARTICLE FOURTH, to create one or more series of Preferred Stock and, with respect to each series, to fix or alter as permitted by law, by resolution or resolutions providing for the issue of such series:

(a)          the number of shares to constitute such series and the distinctive designation thereof;

(b)          the dividend rate on the shares of such series, the dividend payment dates, the periods in respect of which dividends are payable (“dividend periods”), whether such dividends shall be cumulative, and if cumulative, the date or dates from which dividend shall accumulate;

(c)          whether or not the shares of such series shall be redeemable, and, if redeemable, on what terms, including the redemption prices which the shares of such series shall be entitled to receive upon the redemption thereof;

(d)          whether or not the shares of such series shall be subject to the operation of retirement or sinking funds to be applied to the purchase or redemption of such shares for retirement and, if such retirement or sinking fund or funds be established, the annual amount thereof and the terms and provisions relative to the operation thereof;

(e)          whether or not the shares of such series shall be convertible into, or exchangeable for, shares of any other class or classes or of any other series of the same or any other class or classes of stock of the Corporation and the conversion price or prices or rate or rates, or the rate or rates at which such exchange may be made, with such adjustments, if any, as shall be stated and expressed or provided in such resolution or resolutions;

(f)          the special voting powers, if any, of the shares of such series; and

(g)          such other terms, conditions, special rights and protective provisions as the Board of Directors may deem advisable.

3.          No dividend shall be declared and set apart for payment on any series of Preferred Stock in respect of any dividend period unless there shall likewise be or have been paid, or declared and set apart for payment, on all shares of Preferred Stock of each other series entitled to cumulative dividends at the time outst6ndinguwhich rank equally as to dividends with the series in question, dividends ratably in accordance with the sums which would be payable on the said shares through the end of the last preceding dividend period if all dividends were declared and paid in full.


4.          If upon any dissolution of the Corporation, the assets of the Corporation distributable among the holders of any one or more series of Preferred Stock which are (i) entitled to a preference over the holders of the Common Stock upon such dissolution, and (ii) rank equally in connection with any such distribution, shall not be suf-ficient to pay in full the preferential amount to which the holders of such shares shall be entitled, then such assets, or the proceeds thereof, shall be distributed among the holders of each such series of the Preferred Stock ratably in accordance with the sums which would be payable on such distribution if all sums payable were discharged in full.

5.          In the event that the Preferred Stock of any series shall be redeemable, then, at the option of the Board of Directors, the Corporation may at such time or times as may be specified by the Board of Directors as provided in paragraph (c) of Section 2 of this ARTICLE FOURTH redeem all, or any number less than all, of the outstanding shares of such series at the redemption price thereof and on the other terms fixed herein or by the Board of Directors as provided in said paragraph (c).

That thereafter, pursuant to said resolutions and in accordance with the Bylaws and the laws of the State of Kansas, said Directors called for the amendment to be submitted to the sole stockholder for consideration by the stockholder, and thereafter, in accordance with the statutes of the State of Kansas, said stockholder, by unanimous consent dated September 11, 1997, approved and adopted the amendment.

That said amendment was duly adopted in accordance with the provisions of K.S.A. Section 17-6602, as amended.

IN WITNESS WHEREOF, we have hereunto set our hands and affixed the seal of said Corporation this   15th  day of September, 1997.

 
/s/ Don A. Jensen
 
Don A. Jensen
 
Vice-President

 
/s/ Michael T. Hyde
 
Michael T. Hyde
 
Assistant Secretary


CERTIFICATE OF DESIGNATION, PREFERENCES AND RIGHTS
OF PREFERRED STOCK-FIRST SERIES
OF
US TELECOM, INC.

STATE OF KANSAS
)
 
 
)
ss.
COUNTY OF JOHNSON
)
 

We, Don A. Jensen, Vice President, and Michael T. Hyde, Assistant Secretary, of US Telecom, Inc., a corporation organized and existing under the laws of the State of Kansas and whose registered office is 515 South Kansas Avenue, Topeka, Shawnee County, Kansas, do hereby certify that pursuant to authority expressly vested in the Board of Directors of the Corporation by the provisions of the Articles of Incorporation, as amended, and in accordance with the provisions of K.S.A. Section 17-6401(g) as amended, the Board of Directors of said Corporation, by unanimous consent dated as of September 18, 1997, adopted the following resolution creating a series of serial preferred stock designated as Preferred Stock-First Series:

RESOLVED, that pursuant to the authority vested in the Board of Directors of this Corporation by the provisions of its Articles of Incorporation, as amended, a series of Preferred Stock of the Corporation be, and it hereby is, created, and that the designation and amount thereof and the voting powers, preferences and relative, participating, optional and other special rights of the shares of such series, and the qualifications, limitations or restrictions thereof, are as follows:

PREFERRED STOCK-FIRST SERIES

(1)        Designation; Number of Shares. The Series shall be designated as Preferred Stock-First Series (the “First Series”) and shall consist of two thousand four hundred twenty (2,420) shares. The shares of such series are hereinafter sometimes called the “First Series Shares.” The capital represented by the First Series Shares shall be determined by the Board of Directors of the Corporation.

(2)        Dividends. The rate of dividends upon the First Series Shares (which shall be prorated and cumulative from the date of issue) and the time of payment thereof shall be $900 per share per annum, payable quarterly on the last day of March, June, September and December in each year.

(3)       Rank. The First Series Shares shall have a preference over the shares of the Common Stock and any other class or series of stock ranking junior to the First Series Shares as to dividends or upon liquidation.

(4)        Voting Rights. In addition to general voting rights, the First Series Shares shall be entitled to the special voting rights specified in this paragraph 4.


If six quarterly dividends on the First Series Shares are in arrears, the number of directors of the Corporation shall be increased by one (1) and the holders of the First Series Shares voting as a class will be entitled to elect one (1) director until all arrears in dividends have been paid. The Corporation will promptly take all such action as shall be necessary to permit such election to occur promptly after such arrearage occurs.

Unless the consent of all or a greater number of such shares is required by law, consent of the holders of at least two-thirds (2/3) of the then outstanding aggregate number of shares of the First Series will be necessary to: (a) authorize (by whatever means) any stock ranking either as to payment of dividends or distribution of assets prior to the First Series Shares; or (b) authorize any merger or consolidation (or transfer of all or substantially all of the assets of the Corporation in a transaction contemplating in substance and effect the exchange of shares of the First Series for stock of another corporation) unless the surviving, resulting or other corporation in such transaction shall have authorized no stock ranking prior to the First Series; or (c) amend, alter, or change in any material respect adverse to the holders thereof the preferences of the First Series Shares.

(5)       Non-Convertible. The First Series Shares shall not be convertible into or exchangeable for stock of any other class or classes of the Corporation.

(6)       Redemption. The First Series Shares may be redeemed by the Corporation at any time or from time to time, upon at least ten days’ prior notice, at the redemption price of $10,000 per share, plus any accumulated unpaid dividends. If less than all the outstanding First Series Shares are to be redeemed, the shares to be redeemed shall be determined in such manner as may be prescribed by the Board of Directors.

(7)       Cancelled Shares. First Series Shares redeemed, purchased or otherwise reacquired by the Corporation shall be cancelled and upon such cancellation shall be deemed to be authorized and unissued shares of Preferred Stock, without par value, of the Corporation but shall not be reissued as shares of the same or any theretofore outstanding series.

(8)        Liquidation Rights. In the event of any liquidation, dissolution or winding up of the Corporation the holders of the First Series Shares will be entitled to receive out of the assets of the Corporation available for distribution to stockholders, before any distribution of the assets shall be made to the holders of Common Stock, the sum of S10,000 per share, plus an amount equal to cumulative dividends accrued and unpaid thereon to the date of distribution to holders of the First Series Shares.

The number of shares of Preferred Stock-First Series, shall be two thousand four hundred twenty (2,420).

IN WITNESS WHEREOF, we have hereunto set our hands and affixed the seal of said Corporation this   23rd  day of September, 1997.


 
/s/ Don A. Jensen
 
Don A. Jensen

 
/s/ Michael T. Hyde
 
Michael T. Hyde

(CORPORATE SEAL)


AGREEMENT OF MERGER

OF

US Telecom, Inc.
(a Kansas Corporation)

and

UST PhoneCo, Inc.
(a Kansas Corporation)

AGREEMENT OF MERGER entered into on December 27, 1999, by US Telecom, Inc., a business corporation of the State of Kansas (“US Telecom”), and approved by resolution adopted by its Board of Directors on said date, and entered into on December 27, 1999, by UST PhoneCo, Inc., a business corporation of the State of Kansas (“UST PhoneCo”); and approved by resolution adopted by its Board of Directors on said date.

WHEREAS, UST PhoneCo and US Telecom and the respective Boards of Directors thereof deem it advisable and to the advantage, welfare and best interests of said corporations and their respective stockholders to merge UST PhoneCo with and into US Telecom, pursuant to the provisions of the Kansas General Corporation Code and pursuant to the provisions, of The General and Business Corporation Law of Missouri upon the terms and conditions hereinafter set forth;

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being duly entered into by UST PhoneCo and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by US Telecom, and approved by a resolution adopted by its Board of Directors, the Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.

1.          UST PhoneCo and US Telecom will, pursuant to the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, US Telecom, 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 the surviving corporation under its present name. The separate existence of UST PhoneCo, which is sometimes hereinafter referred to as the “terminating corporation”, will cease upon the effective date in accordance with the provisions of the Kansas General Corporation Code.

2.          The present Articles of Incorporation of the surviving corporation will not be amended or changed, other than as required by this Agreement.

3.          The present bylaws of the surviving corporation will continue in full force and effect until changed, altered, or amended.


4.          The directors and officers of the surviving corporation upon the effective date of the merger will 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 share of the terminating corporation shall, upon the effective date of the merger, be converted into share(s) of the surviving corporation. The issued shares of the sur-viving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.

6.          In the event that this Agreement of Merger will have been fully approved and adopted on behalf of the corporations in accordance with the provisions of the Kansas General Corporation Code, the corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Kansas and elsewhere to effectuate the merger herein provided for.

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 Agreement of Merger or of the merger herein provided for.

IN WITNESS WHEREOF, this Agreement of Merger is hereby executed upon behalf of each of the constituent corporations on the 27th day of December, 1999.

 
US Telecom, Inc.
     
 
By:
/s/ Don A. Jensen
   
Don A. Jensen
   
Vice President and Secretary

ATTEST:
 
   
/s/ Michael T. Hyde
 
Michael T. Hyde, Assistant Secretary
 

 
UST PhoneCo, Inc.
   
 
By:
/s/ Don A. Jensen
   
Don A. Jensen
President

ATTEST:
 
   
/s/ Timothy P. O’Grady
 
Timothy P. O’Grady
 
Assistant Secretary
 


Kansas Secretary of State

Corporation Change of Registered Office or Agent
Name and/or Registered Office Address by Resident Agent

All information must be completed or this document will not be accepted for filing.

1. Name of the corporation
US TELECOM, INC.
Name must match the name on record with the Secretary of State
 
2. State of organization  Kansas___________________________________________________________________________________________________________

3. The registered office in the state of Kansas is changed to:
(Address must be a street address. A post office box is unacceptable.)

200 S.W. 30th Street,
Topeka,
Shawnee,
Kansas
66611
Street Address
City
State
Zip Code

4. The resident agent in Kansas is changed to:
Corporation Service Company
Individual or Kansas Corporation

I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct.

Executed on the   13  of   August  , 2002

 
/s/ Claudia S. Toussaint
 
President or Vice President
 
Claudia S. Toussaint, Vice President
   
 
/s/ Michael T. Hyde
 
Secretary or Assistant Secretary
 
Michael T. Hyde, Assistant Secretary

Contact Information
 
Kansas Secretary of State
Ron Thornburgh
Memorial Hall, 1st Floor
120 SW 10th Avenue
Topeka, KS 66612-1240
785-296-4564
kssos@kssos.org
www.kssos.org



FILER: 384-286-1
RGO
53- 25
KANSAS SECRETARY OF STATE
Change of Resident Agent Name and/or
Registered Office Address by
Resident Agent
 

CONTACT: Kansas Office of the Secretary of State
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@soS.ks.gov 
www.sos.ks.gov
 

INSTRUCTIONS: All information must be completed or this document will not be accepted for filing.  Please read instructions sheet before completing.
1. I, Corporation Service Company, the resident agent for the entity(ies) listed below, do hereby certify that I have changed my name and/or the registered office address in the state of Kansas for the following business entity(ies):
2. Business entity ID number:
 This is not the Federal Employer ID Number (FEIN)
 
See attached list
3. Business entity name:
Name must match the name on record with the Secretary of State
 
See attached list
4. State/Country of organization:
 
See attached list
5. Current resident agent name and registered office address:
Address must be a street address
A PO box is unacceptable
 
Corporation Service Company
 
Name
 
200 S.W. 30th Street
 
Street Address
 
Topeka                 
Kansas
66611
 
City         
State Zip
6. New resident agent name and registered office address:
 Address must be a street address
 A PO box is unacceptable
 
Corporation Service Company
 
Name
 
2900 S. Wanamaker Drive, Suite 204
 
Street Address
 
Topeka          
Kansas 66614
 
City
State
Zip
7.  Effective date:
 
☐ Upon filing
 
☒ Future effective date July      13,      2012
                                     Month   Day     Year
8. I declare under penalty of perjury under the laws of the state of Kansas that the foregoing is true and correct and that I have remitted the required fee.
     
/s/ John H. Pelletier
 
July 6, 2012
Signature of resident agent
 
Date (month, day, year)
John H. Pelletier, Assistant Vice President
   
Name of signer (printed or typed)
   


AGREEMENT AND PLAN OF MERGER

OF

UT TRANSITION CORPORATION
(a Delaware corporation)

AND

US TELECOM, INC.
(a Kansas corporation)

AGREEMENT AND PLAN OF MERGER approved on June 19, 2015 by UT TRANSITION CORPORATION (“UT Transition”), a business corporation of. the State of Delaware, and by resolutions adopted by its Board of Directors dated June 19, 2015 and by US TELECOM, INC. (“US Telecom”), a business corporation of the State of Kansas, and by resolutions adopted by its Board of Directors dated June 19, 2015. The effective date of the Agreement and Plan of Merger is June 30, 2015.

WHEREAS, UT Transition is a business corporation of the State of Delaware with its registered office therein located at 2711 Centerville Road, Suite 400, Wilmington, DE 19808, County of New Castle;

WHEREAS, the total number of shares of stock which UT Transition has authority to issue is 1,000, all of which are of one class and a par value of $1.00;

WHEREAS, US Telecom is a business corporation of the State of Kansas with its registered office therein located at 2900 SW Wanamaker Drive, Suite 204, Topeka, KS, 66614, County of Shawnee;

WHEREAS, the total number of shares of stock which US Telecom has authority to issue is 50,000 shares of common stock and 3,000 shares of preferred stock both with a par value of $1.00;

WHEREAS, the Delaware General Corporation Law permits a merger of a business corporation of the State of Delaware with and into a business corporation of another jurisdiction; and

WHEREAS, the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and

WHEREAS, UT Transition and US Telecom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare and best interests of said corporations and their respective stockholders to merge UT Transition with and into US Telecom, pursuant to the provisions of the Kansas General Corporation Code and the General Corporation Law of Delaware upon the terms and conditions hereinafter set forth;


NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being duly entered into by UT Transition and approved by resolutions adopted by each of its Board of Directors and being thereunto duly entered into by US Telecom, and approved by a resolution adopted by its Board of Directors, the Agreement and Plan of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Agreement set forth.

1.          UT Transition and US Telecom will, pursuant to the provisions of the Kansas General Corporation Code and General Corporation Law of Delaware, be merged together as a single corporation, where US Telecom 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 the surviving corporation under its present name pursuant to the provisions of the Kansas General Corporation Code and General Corporation Law of Delaware. The separate existence of UT Transition, which is sometimes hereafter referred to as the “terminating corporation”, will cease upon the effective date in accordance with the provisions of the Kansas General Corporation Code and the General Corporation Law of Delaware.

2.          The Articles of Incorporation of the surviving corporation, as now in force and effect, shall continue to be the Articles of Incorporation of said surviving corporation until amended and changed pursuant to the provisions of the Kansas General Corporation Code and the General Corporation Law of Delaware.

3.          The present bylaws of the surviving corporation 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 Kansas General Corporation Code and the General Corporation Law of Delaware.

4.          The directors and officers in office of the surviving corporation upon the effective date of the merger will be the members of the Board of Directors and the 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.          At the Effective Date of the merger, each issued and outstanding share of common stock of UT Transition shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation will not be converted or exchanged in any manner, but each share which is issued as of the effective date of the merger will continue to represent one issued share of the surviving corporation.

6.          In the event that this Agreement and Plan of Merger will have been fully approved and adopted on behalf of the terminating corporations and the surviving corporation in accordance with the provisions of the Kansas General Corporation Code and the General Corporation Law of Delaware, the corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Kansas and elsewhere to effectuate the merger herein provided for.


7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file and 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 Agreement and Plan of Merger or of the merger herein provided for.

8.          The effective date of the Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the States of Kansas and Delaware shall be June 30, 2015.

[Signature Page Follows]


IN WITNESS WHEREOF, this Agreement and Plan of Merger is hereby executed upon behalf of each of the constituent corporations’ parties thereto.

 
Surviving Entity
     
 
US TELECOM, INC.
     
 
By:
/s/ Timothy P. O’Grady
   

Timothy P. O’Grady
   

Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp
 
Assistant Secretary
 


AGREEMENT AND PLAN OF MERGER

This Agreement and Plan of Merger, dated as of January 22, 2016, is entered into by and between Sprint Asian American, Inc. (“Sprint Asian”), a Kansas corporation, and US Telecom, Inc. (“US Telecom”), a Kansas corporation, sometimes referred to as the Constituent Corporations and will become effective on February 1, 2016 (the Effective Date”).

WHEREAS, the total number of shares of stock which Sprint Asian has authority to issue is 100, all of which are of one class with $2.50 par value; and WHEREAS, the total number of shares of stock which US Telecom has authority to issue is 53,000, consisting of 50,000 common stock, with $1.00 par value and 3,000 preferred stock, with $1.00 par value; and WHEREAS, the Board of Directors of the Constituent Corporations have deemed it advisable that Sprint Asian be merged with and into US Telecom pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;

NOW, THEREFORE, in consideration of the premises, the parties hereto agree as follows:

1.          Plan of Merger. In accordance with the Kansas General Corporation Code, Sprint Asian shall be merged with and into US Telecom which shall be the surviving corporation. The name of the surviving corporation shall remain unchanged. The Certificate of Incorporation and the Bylaws of US Telecom shall not be amended by reason of the merger and shall be the Certificate of Incorporation and Bylaws of the Surviving Corporation.

2.          Effective Date of Merger. At such time as the parties hereto may agree, the Constituent Corporations shall deliver a Certificate of Merger to the Secretary of State of Kansas pursuant to the Kansas General Corporation Code, and if the Secretary of State of Kansas finds that the respective document conforms to law and all taxes or fees have been paid, the respective documents will be filed.


3.          Shares. At the Effective Date of the merger, each issued and outstanding share of common stock of Sprint Asian shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be canceled. The issued shares of the surviving corporation shall not be converted or exchanged 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.

4.          Directors and Officers. The directors and officers of the surviving corporation at the Effective Date shall be the directors and officers of the surviving corporation in office at the Effective Date, all of whom shall hold their offices until the elections and qualification of their respective successors or until their earlier removal, resignation or death in accordance with the bylaws of the surviving corporation.

5.          Termination. This Agreement may be terminated and the transactions contemplated hereby may be abandoned at any time prior to the Effective Date by mutual agreement of the Board of Directors of the Constituent Corporations, in which event all obligations of the Constituent Corporations hereunder shall terminate without liability on the part of any party.

6.          Authorizations. The Constituent Corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of Kansas, and that they will cause to be performed all necessary acts within Kansas and elsewhere, to effectuate the merger herein provided for.


IN WITNESS WHEREOF, the parties hereto, pursuant to authority given by their respective Board of Directors, have caused this Agreement to be entered into and signed, attested and sealed by their respective authorized officers as of the day and year first above written.

 
Surviving Entity
     
 
US TELECOM, INC.
     
 
By:
/s/ Timothy P. O’Grady
   

Timothy P. O’Grady, Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Assistant Secretary


CERTIFICATE OF OWNERSHIP AND MERGER

OF

SPRINT IRIDIUM, INC.

(a Kansas corporation)

INTO

US TELECOM, INC.

(a Kansas corporation)

It is hereby certified that:

1.          US Telecom, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.

2.          The Corporation is the owner of all of the outstanding shares of each class of stock of Sprint Iridium, Inc., which is also a business corporation of the State of Kansas.

3.       On January 22, 2016, the Board of Directors of the Corporation adopted the following resolutions to merge Sprint Iridium, Inc. into the Corporation:

RESOLUTIONS REGARDING APPROVAL
OF AGREEMENT AND PLAN OF MERGER

WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that Sprint Iridium, Inc., a Kansas corporation, be merged with and into the Corporation;

WHEREAS, the Corporation will be the surviving corporation.

NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.

FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.

FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).


FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.

FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.

4.          The effective date of this Certificate of Ownership and Merger shall be February 1, 2016.

The undersigned declares under penalty of perjury, according to the laws of Kansas, that the foregoing is true and correct.

Executed on January   29  , 2016.

 
US TELECOM, INC.
     
 
By:
/s/ Timothy P. O’Grady
   
Timothy P. O’Grady, Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Assistant Secretary
 


CERTIFICATE OF OWNERSHIP AND MERGER

OF

LCF, INC.

(a California corporation)

INTO

US TELECOM, INC.

(a Kansas corporation)

It is hereby certified that:

1.          US Telecom, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.

2.          The Corporation is the owner of all of the outstanding shares of each class of stock of LCF, Inc., which is a business corporation of the State of California.

3.        The laws of the jurisdiction of organization of LCF, Inc. permit the merger of a business corporation of that jurisdiction with a business corporation of another jurisdiction.

4.          The Corporation hereby merges LCF, Inc. into the Corporation.

5.          The effective date of the merger is February 1, 2016.

6.         The following is a copy of the resolutions adopted on January 22, 2016 by the Board of Directors of the Corporation to merge the said LCF, Inc. into the Corporation:

RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.

FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.

FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).


FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.

FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.

The undersigned declares under penalty of perjury, that the foregoing is true and correct.

Executed on January 26, 2016.

 
US TELECOM, INC.
     
 
By:
/s/ Timothy P. O’Grady
   

Timothy P. O’Grady, Vice-President

ATTEST:
 
   
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Assistant Secretary
 


CERTIFICATE OF OWNERSHIP AND MERGER

OF

ASC TELECOM, INC.

(a Kansas corporation)

INTO

US TELECOM, INC.

(a Kansas corporation)

It is hereby certified that:

US Telecom, Inc. (sometimes hereinafter referred to as the “Corporation”) is a business corporation of the State of Kansas.

The Corporation is the owner of all of the outstanding shares of each class of stock of ASC Telecom, Inc., which is also a business corporation of the State of Kansas.

On August 26, 2016, the Board of Directors of the Corporation adopted the following resolutions to merge ASC Telecom, Inc. into the Corporation:

RESOLUTIONS REGARDING APPROVAL
OF AGREEMENT AND PLAN OF MERGER

WHEREAS, the Board of Directors of the Corporation believes that it is in the best interests of the Corporation and its stockholder to enter into an Agreement and Plan of Merger (the “Merger Agreement”) and that ASC Telecom, Inc., a Kansas corporation, be merged with and into the Corporation;

WHEREAS, the Corporation will be the surviving corporation.

NOW THEREFORE, BE IT RESOLVED, that the Corporation is hereby authorized to enter into the Merger Agreement substantially in the form presented to this Board of Directors.

FURTHER RESOLVED, that the Board of Directors approves the Merger Agreement, declares the Merger Agreement to be advisable for the Corporation and its stockholder.

FURTHER RESOLVED, that the officers of the Corporation be, and each of them hereby is, authorized and directed to negotiate, execute and deliver in the name of the Corporation the Merger Agreement together with such changes therein as the officer executing such document may, in his or her sole discretion, deem necessary, advisable or appropriate (such officer’s execution thereof shall be deemed to evidence conclusively the approval of such documents and such changes).


 FURTHER RESOLVED, that each officer of the Corporation be, and each of them individually hereby is, authorized, empowered and directed, in the name and on behalf of the Corporation, to take all such actions, to cause to be prepared and filed all such other documents, to make all expenditures and to execute all instruments deemed by them to be necessary or desirable in carrying out and effectuating the intent of each of the foregoing resolutions and each of the transactions contemplated thereby.

FURTHER RESOLVED, that any and all actions heretofore taken by an officer or director of the Corporation in connection with the transactions and other matters contemplated by the foregoing resolutions be, and they hereby are, ratified, approved, confirmed and accepted in all respects.

4. The effective date of this Certificate of Ownership and Merger shall be August 31, 2016.

The undersigned declares under penalty of perjury, according to the laws of Kansas, that the foregoing is true and correct.

Executed on August 26, 2016.

 
US TELECOM, INC.
     
 
By:
/s/ Stefan K. Schnopp
   

Stefan K. Schnopp, Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry
 
Katie True-Awtry, Assistant Secretary
 


PLAN AND AGREEMENT OF MERGER

OF

UCOM, INC.

(a Missouri corporation)

and

US TELECOM, INC.

(a Kansas corporation)

This PLAN AND AGREEMENT OF MERGER entered into on March 26, 2018, by UCOM, Inc. (“UCOM”), a business corporation of the State of Missouri, and approved by resolution adopted by its Board of Directors on said date, and entered into on March 29, 2018, by US Telecom, Inc. (“US Telecom”), a business corporation of the State of Kansas, and approved by resolution adopted by its Board of Directors on said date.

WHEREAS, UCOM is a business corporation of the State of Missouri with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and WHEREAS, US Telecom is a business corporation of the State of Kansas with its principal office located at 6200 Sprint Parkway, City of Overland Park, County of Johnson, Kansas; and WHEREAS the total number of shares of stock which UCOM has authority to issue is 30,000, all of which are of one class and of a par value of $1.00 each; and WHEREAS the total number of shares of stock which US Telecom has authority to issue is 53,000 (50,000 common and 3.000 preferred), and of a par value of $1.00 each; and WHEREAS the Missouri General and Business Corporation Law permits a merger of a business corporation of the State of Missouri with and into a business corporation of another jurisdiction; and WHEREAS the Kansas General Corporation Code permits the merger of a business corporation of another jurisdiction with and into a business corporation of the State of Kansas; and WHEREAS, UCOM and US Telecom and their respective Boards of Directors thereof deem it advisable and to the advantage, welfare, and best interests of said corporations and their respective stockholders to merge UCOM with and into US Telecom pursuant to the provisions of the Missouri General and Business Corporation Law and pursuant to the provisions of the Kansas General Corporation Code upon the terms and conditions hereinafter set forth;

NOW, THEREFORE, in consideration of the premises and of the mutual agreement of the parties hereto, being thereunto duly entered into by UCOM and approved by a resolution adopted by its Board of Directors and being thereunto duly entered into by US Telecom and approved by a resolution adopted by its Board of Directors, the Plan and Agreement of Merger and the terms and conditions thereof and the mode of carrying the same into effect, together with any provisions required or permitted to be set forth therein, are hereby determined and agreed upon as hereinafter in this Plan and Agreement set forth.


1.          UCOM and US Telecom shall, pursuant to the provisions of the Missouri General and Business Corporation Law and the provisions of the Kansas General Corporation Code, be merged with and into a single corporation, to wit, US Telecom, 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 Kansas General Corporation Code. The separate existence of UCOM, which is sometimes hereinafter referred to as the “terminating corporation”, shall cease upon said effective date in accordance with the provisions of the Missouri General and Business Corporation Law.

2.          The present Articles of Incorporation of the surviving corporation will be the Articles of Incorporation of said surviving corporation and will continue to be in full force and effect until changed, altered, or amended as therein provided and in the manner prescribed by the provisions of the Kansas General Corporation Code.

3.          The present bylaws of the surviving corporation will be the bylaws of said 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 Kansas General Corporation Code.

4.          The directors and officers in office of the surviving corporation 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.          At the effective date of the merger, each issued share of the terminating corporation shall not be converted or exchanged in any manner into shares of the surviving corporation and shall be cancelled. The issued shares of the surviving corporation shall not be converted or exchanged 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.          In the event that this Plan and Agreement of Merger shall have been fully approved and adopted upon behalf of the terminating corporation in accordance with the provisions of the Missouri General and Business Corporation Law and upon behalf of the surviving corporation in accordance with the provisions of the Kansas General Corporation Code, the said corporations agree that they will cause to be executed and filed and recorded any document or documents prescribed by the laws of the State of Missouri and by the laws of the State of Kansas, and that they will cause to be performed all necessary acts within the State of Missouri and the State of Kansas and elsewhere to effectuate the merger herein provided for.

7.          The Board of Directors and the proper officers of the terminating corporation and of the surviving corporation are hereby authorized, empowered, and directed to do any and all acts and things, and to make, execute, deliver, file, and 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 and Agreement of Merger or of the merger herein provided for.


8.          The effective date of this Plan and Agreement of Merger, and the date upon which the merger herein agreed upon shall become effective in the State of Kansas, shall be March 29, 2018 at 10:00 am.

9.          Notwithstanding the full approval and adoption of this Agreement of Merger, the said Agreement of Merger may be terminated at any time prior to the filing thereof with the Secretary of State of the State of Kansas or at any time prior to the filing of any requisite merger documents with the Secretary of State of the State of Missouri.

[Signature Page Follows]



 
IN WITNESS WHEREOF, this Plan and Agreement of Merger is hereby executed upon behalf of each of the constituent corporations parties thereto.

Dated: March 26, 2018.

 
Surviving Entity:
     
 
US TELECOM, INC.
     
 
By:
/s/ Stefan K. Schnopp
   

Stefan K. Schnopp
   

Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 

 
Non-Surviving Entity:
     
 
UCOM, INC.
     
 
By:
/s/ Stefan K. Schnopp
   

Stefan K. Schnopp
   

Vice-President

ATTEST:
 
   
/s/ Katie True-Awtry
 
Katie True-Awtry
 
Assistant Secretary
 




Exhibit 3.255

BYLAWS

OF

UNITED TELECOM COMMUNICATIONS, INC.

A Kansas Corporation

ARTICLE I

Offices

SECTION 1.  Principal Office. The principal office of the Corporation is located at 2330 Johnson Drive, Westwood, Johnson County, Kansas. The Corporation may, by resolution of the Board of Directors, change the location to any other place in Kansas.

SECTION 2.  Other Offices. The Corporation may have such other offices, within or without the State of Kansas, as the Board of Directors may from time to time establish.

ARTICLE II

Meetings of Stockholders

SECTION 1.  Annual Meetings. The annual meeting of the stockholders for the election of directors and for the transaction of any other proper business, notice of which was given in the notice of the meeting, shall be held at 9 a.m. on the fourth Tuesday in February in each year, if not a legal holiday, or if a legal holiday, then on the next succeeding day not a legal holiday.

SECTION 2.  Special Meetings. A special meeting of the stockholders may be called at any time by the Board of Directors or by the President, and shall be called by the President upon the written request of stockholders of record holding in the aggregate one-fifth or more of the outstanding shares of stock of the Corporation entitled to vote, such written request to state the purpose or purposes of the meeting and to be delivered to the President.

SECTION 3.  Place of Meetings. The Board of Directors may designate any place, either within or without the State of Kansas, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation in the State of Kansas.

SECTION 4.  Notice of Meetings. Written notice 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, shall be given by or under the direction of the Secretary, to each stockholder entitled to vote at such meeting. Except as otherwise required by statute, the written notice shall be given not less than ten nor more than fifty days before the date of the meeting. If mailed, such notice shall be deemed to be 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. Attendance of a person at a meeting of stockholders shall constitute a waiver of notice of such meeting, except when the stockholder attends 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 5.  Adjourned Meetings. When a meeting is adjourned to another time or place, notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting 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 the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

SECTION 6.  Quorum. Except as otherwise required by statute, the present-. at any meeting, in person or by proxy, of the holders of record of a majority of the shares then issued and outstanding and entitled to vote shall be necessary and sufficient to constitute a quorum for the transaction of business. In the absence of a quorum, the stockholders entitled to vote, present in person or by proxy, may adjourn the meeting from time to time until a quorum is present.

SECTION 7.  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. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.

SECTION 8.  Voting Rights. Except as otherwise provided by statute or by the Articles of Incorporation, and subject to the provisions of Section 5 of Article VII of these Bylaws, each stockholder shall at every meeting of the stockholders be entitled to one vote for each share of the capital stock having voting power held by such stockholder.

SECTION 9.  Required Vote. Except as otherwise required by statute or by the Articles of Incorporation, the holders of a majority of the capital stock having voting power, present in person or by proxy, shall decide any question brought before a meeting of the stockholders at which a quorum is present.

SECTION 10. Elections of Directors. 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 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, and that 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.

Elections of directors need not be by written ballot.

SECTION 11.  Consent of Stockholders in Lieu of Meeting. Whenever the vote of stockholders at a meeting thereof is required or permitted to be taken in connection with any corporate action, by any provisions of the statutes or of the Articles of Incorporation, the meeting and vote of stockholders may be dispensed with, if all the stockholders who would have been entitled to vote upon the action if such meeting were held, shall consent in writing to such corporate action being taken.

ARTICLE III

Board of Directors

SECTION 1.  General Powers. The business of the Corporation shall be managed by the Board of Directors, except as otherwise provided by statute or by the Articles of Incorporation.

SECTION 2.  Number and Qualifications. The number of directors which shall constitute the whole board shall be three. By amendment of this bylaw the number may be increased or decreased from time to time by the Board of Directors within the limits permitted by law. Directors need not be stockholders.

SECTION 3.  Term of Office. Each director shall hold office until the next annual meeting of stockholders and until his successor is elected and qualified or until his death, resignation or removal.

SECTION 4.  Removal. The stockholders may at any time, at a meeting expressly called for that purpose, remove any or all of the directors, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote at an election of directors. No director may be removed when the votes cast against his removal would be sufficient to elect him if voted cumulatively at an election at which the same total number of votes were cast and the entire board were then being elected.

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, although less than a quorum, or by a sole remaining director.

SECTION 6.  Regular Meetings. Regular meetings of the Board of Directors may be held without notice at such times and at such places, within or without the State of Kansas, as shall from time to time be determined by the Board.

SECTION 7.  Special Meetings. Special meetings of the Board of Directors may be called by the President and shall be called by the Secretary on the written request of two directors. Such meetings shall be held at such times and at such places, within or without the State of Kansas, as shall be determined by the President or by the directors requesting the meeting. Notice of the time and place thereof shall be mailed to each director, addressed to him at his address as it appears on the records of the Corporation, at least two days before the day on which the meeting is to be held, or sent to him at such place by telegraph, radio or cable, or telephoned or delivered to him personally, not later than the day before the day on which the meeting is to be held. Such notice need not state the purposes of the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends 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 8.  Quorum, Required Vote, and Adjournment. The presence, at any meeting, of a majority of the total number of directors, but in no case less than two directors, shall be necessary and sufficient to constitute a quorum for the transaction of business except that when a Board of one director is authorized, then one director shall constitute a quorum. Except as otherwise required by statute or by the Articles of Incorporation, 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. In the absence of a quorum, a majority of the directors present at the time and place of any meeting may adjourn such meeting from time to time until a quorum be present.

SECTION 9.  Consent of Directors in Lieu of Meeting. Unless otherwise restricted by the Articles of Incorporation, 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 all the members of the Board or committee consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board or committee.

SECTION 10.  Compensation. Directors shall not, as such, receive any salary from the Corporation but the Board of Directors may authorize the payment to directors of a fixed fee and expenses for attendance at meetings of the Board or any committee thereof. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

ARTICLE IV

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 two or more of the directors of the Corporation, which, to the extent provided in the resolution, shall have and may exercise the powers 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 to all papers which may require it. 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 of the Board of Directors shall keep regular minutes of their proceedings and report the same to the Board of Directors when required.

ARTICLE V

Officers

SECTION 1.  Number. The officers of the Corporation shall be a President, one or more Vice Presidents (the number to be determined by the Board of Directors), a Secretary, and a Treasurer, each of whom shall be elected by the Board of Directors. Any number of offices may be held by the same person.

SECTION 2.  Election, Term of Office, and Qualifications. The officers of the Corporation to be elected by the Board of Directors shall be elected annually at the first meeting of the Board held after each annual meeting of stockholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor is elected and qualified or until his death, resignation or removal. No officer need be a director or stockholder of the Corporation.


SECTION 3.  Subordinate Officers. The Board of Directors from time to time may appoint other officers and agents, including one or more Assistant Secretaries and one or more Assistant Treasurers, each of whom shall hold office for such period, have such authority and perform such duties as the Board of Directors from time to time may determine. The Board of Directors may delegate the power to appoint any such subordinate officers and agents and to prescribe their respective authorities and duties.

SECTION 4.  Removal. Any officer or agent may be removed at any time, with or without cause, by the affirmative vote of a majority of the directors then in office.

SECTION 5.  Vacancies. Any vacancy occurring in any office of the Corporation shall be filled for the unexpired term in the manner prescribed by these Bylaws for the regular election or appointment to such office.

SECTION 6.  The President. The President shall be the chief executive officer of the Corporation and, subject to the direction and under the supervision of the Board of Directors, shall have general charge of the business, affairs and property of the Corporation, and control over its officers, agents and employees. He shall preside at all meetings of the stockholders and of the Board of Directors at which he is present. He shall, in general, perform all duties and have all powers incident to the office of President and shall perform such other duties and have such other powers as from time to time may be assigned to him by these Bylaws or by the Board of Directors.

SECTION 7.  The Vice Presidents. At the request of the President or in the event of his absence or disability, the Vice President, or in case there shall be more than one Vice President, the Vice President designated by the President, or in the absence of such designation, 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. Any Vice President shall perform such other duties and have such other powers as from time to time may be assigned to him by these Bylaws or by the Board of Directors or by the President.

SECTION 8.  The Secretary. The Secretary shall keep the minutes of the proceedings of the stockholders and of the Board of Directors in one or more books to be kept for that purpose. He shall have custody of the seal of the Corporation and shall have authority to cause such seal to be affixed to, or impressed or otherwise reproduced upon, all documents the execution and delivery of which on behalf of the Corporation shall have been duly authorized. He shall, in general, perform all duties and have all powers incident to the office of Secretary and shall perform such other duties and have such other powers as may from time to time be assigned to him by these Bylaws, by the Board of Directors or by the President.

SECTION 9.  The Treasurer. The Treasurer shall have custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation. He shall cause all moneys and other valuable effects to be deposited in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall cause the funds of the Corporation to be disbursed when such disbursements have been duly authorized, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors, whenever requested, an account of all his transactions as Treasurer and of the financial condition of the Corporation. He shall, in general, perform all duties and have all powers incident to the office of Treasurer and shall perform such other duties and have such other powers as may from time to time be assigned to him by these Bylaws, by the Board of Directors or by the President.


ARTICLE VI

Execution of Instruments

SECTION 1.  Execution of Instruments Generally. All documents, instruments or writings of any nature shall be signed, executed, verified, acknowledged and delivered by such officer or officers or such agent or agents of the Corporation and in such manner as the Board of Directors from time to time may determine.

SECTION 2.  Checks, Drafts, Etc. All notes, drafts, acceptances, checks, endorsements, and all evidence of indebtedness of the Corporation whatsoever, shall be signed by such officer or officers or such agent or agents of the Corporation and in such manner as the Board of Directors from time to time may determine.

SECTION 3.  Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or a Vice President and the Secretary or an Assistant Secretary of the Corporation or by any other person or persons duly authorized by the Board of Directors.

ARTICLE VII

Capital Stock

SECTION 1.  Stock Certificates. 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 or a Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary of the Corporation certifying the number of shares owned by him in the Corporation. 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 the officers of the Corporation may be facsimiles. 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.


SECTION 2.  Transfer of Stock. Shares of stock of the Corporation shall only be transferred on the books of the Corporation by the holder of record thereof or by his attorney duly authorized in writing, upon surrender to the Corporation of the certificates for such shares endorsed by the appropriate person or persons, with such evidence of the authenticity of such endorsement, transfer, authorization and other matters as the Corporation may reasonably require, and accompanied by all necessary stock transfer tax stamps. In that event 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 on its books.

SECTION 3.  Rights of Corporation with Respect to Registered Owners. Prior to the surrender to the Corporation of the certificates for shares of stock with a request to record the transfer of such shares, the Corporation may treat the registered owner as the person entitled to receive dividends, to vote, to receive notifications, and otherwise to exercise all the rights and powers of an owner,

SECTION 4.  Transfer Agents and Registrars. The Board of Directors may make such rules and regulations as it may deem expedient concerning the issuance and transfer of certificates for shares of the stock of the Corporation and may appoint transfer agents or registrars or both, and may require all certificates of stock to bear the signature of either or both. Nothing herein shall be construed to prohibit the Corporation from acting as its own transfer agent at any of its offices.

SECTION 5.  Record Dates. 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, 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 nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. 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. 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.  Lost, Destroyed and Stolen Certificates. Where the owner of a certificate for shares claims that such certificate has been lost, destroyed or wrongfully taken, the Corporation shall issue a new certificate in place of the original certificate if the owner (a) so requests before the Corporation has notice that the shares have been acquired by a bona fide purchaser; (b) files with the Corporation a sufficient indemnity bond; and (c) satisfies such other reasonable requirements, including evidence of such loss, destruction, or wrongful taking, as may be imposed by the Corporation.

ARTICLE VIII

General Provisions

SECTION 1.  Waiver of Notice. Whenever notice is required to be given under any provision of the statutes or of the Articles of Incorporation or 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.

SECTION 2.  Seal. The corporate seal, subject to alteration by the Board of Directors, shall be in the form of a circle and shall bear the name of the Corporation and shall indicate its formation under the laws of the State of Kansas. Such seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

SECTION 3.  Fiscal Year. The fiscal year shall be the calendar year except as otherwise provided by the Board of Directors.

SECTION 4.

(a)
Limitation of Liability. No person shall be liable to the Corporation for any loss or damage suffered by it on account of any action taken or omitted to be taken by him as a director, officer, employee or agent of the Corporation in good faith, if such person (1) exercised or used the same degree of care and skill as a prudent man would have exercised or used under the circumstances in the conduct of his own affairs, or (2) took or omitted to take such action in reliance upon advice of counsel for the Corporation or upon statements made or information furnished by officers or employees of the Corporation which he had reasonable grounds to believe.

(b)
Indemnification.


(1)
Actions Other Than Those 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, against expenses (including attorney’s 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 (or such other corporation or organization), 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 interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.




(2)
Action 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 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 attorney’s 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 (or such other corporation or organization) 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 for negligence or misconduct in the performance of his duty to the Corporation (or such other corporation or organization) unless and 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 but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.


(3)
Successful Defense of Action. Notwithstanding, and without limitation of, any other provision of this SECTION 4, 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 paragraph (1) or (2) of this sub-Section (b), or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorney’s fees) actually and reasonably incurred by him in connection therewith.


(4)
Determination Required. Any indemnification under paragraph (1) or (2) of this sub-Section (b) (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 said paragraph. Such determination shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to the particular action, suit or proceeding, or (ii) 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 (iii) by the stockholders.


(5)
Advance of Expenses. Expenses incurred in 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 in the specific case upon receipt of a satisfactory 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 sub-Section (b).


ARTICLE IX

Amendments

SECTION 1.  By the Stockholders. These Bylaws may be amended or repealed, or new Bylaws may be made and adopted, by a majority vote of all the stock of the Corporation issued and outstanding and entitled to vote at any annual or special meeting of the stockholders, provided that notice of intention to amend shall have been contained in the notice of meeting.

SECTION 2.  By the Directors. These Bylaws, including amendments adopted by the stockholders, may be amended or repealed by a majority vote of the whole Board of Directors at any regular or special meeting of the Board, provided that the stockholders may from time to time specify particular provisions of the Bylaws which shall not be amended by the Board of Directors.




Exhibit 3.256

ARTICLES OF INCORPORATION

OF

USST OF TEXAS, INC.

We, the undersigned natural persons of the age of eighteen years or more, acting as incorporators of a corporation under the Texas Business Corporation Act, do hereby adopt the following Articles of Incorporation for such corporation:

ARTICLE ONE

The name of the corporation is

        USST OF TEXAS, INC.

ARTICLE TWO

The period of its duration is perpetual.

ARTICLE THREE

The purpose or purposes for which the corporation is organized are:

Provide telecommunications services.

To engage in the transaction of any or all lawful business for which corporations may be incorporated under the Texas Business Corporation Act.

ARTICLE FOUR

The aggregate number of shares which the corporation shall have authority to issue is one thousand (1,000) of the par value of One Dollar ($1.00) each.

ARTICLE FIVE

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of One Thousand Dollars ($1,000.00), consisting of money, labor done or property actually received, which sum is not less than One Thousand Dollars ($1,000.00).


ARTICLE SIX

The street address of its initial registered office is 1601 Elm Street, c/o C T Corporation System, Dallas, Texas 75201, and the name of its initial registered agent at such address is C T CORPORATION SYSTEM.

ARTICLE SEVEN

The number of directors of the corporation may be fixed by the by-laws.

The number of directors constituting the initial board of directors is three (3), and the name and address of each person who is to serve as director until the first annual meeting of the shareholders or until a successor is elected and qualified are:

NAME
ADDRESS
A. K. Wnorowski
8140 Ward Parkway
Kansas City, Missouri 64114
   
D. M. Holland
8140 Ward Parkway
Kansas City, Missouri 64114
   
Jonathan Sox
8140 Ward Parkway,
Kansas City, Missouri 64114

ARTICLE EIGHT

The names and addresses of the incorporators are:

NAMES
ADDRESSES
J. L. Miles
906 Olive Street
St. Louis, Missouri 63101
   
S. A. Gramlich
06 Olive Street
St. Louis, Missouri 63101
   
M. S. Kinkead
06 Olive Street
St. Louis, Missouri 63101


ARTICLE NINE

No shareholder shall be entitled as a matter of right to subscribe for or receive additional shares of any class of stock of the corporation, whether now or hereafter authorized, or any bonds, debentures or other securities convertible into stock but such additional shares of stock or other securities convertible into stock may be issued or disposed of by the board of directors to such persons and on such terms as in its discretion it shall deem advisable.

IN WITNESS WHEREOF, we have hereunto set our hands, this 10th day of November, 1988.

 
/s/ J. L. Miles

 
J. L. Miles - Incorporator Name:
   
 
/s/ S. A. Gramlich

 
S. A. Gramlich - Incorporator Name:
   
 
/s/ M. S. Kinkead
 
M. S. Kinkead - Incorporator Name:




Exhibit 3.257

USST OF TEXAS, INC.
 
*****
 
BY-LAWS
 
*****
 
ARTICLE I

OFFICES
 
Section 1.        
The registered office shall be located in Dallas, Texas.

Section 2.        
The corporation may also have offices at such other places both within and without the State of Texas as the board of directors may from time to time determine or the business of the corporation may require.

ARTICLE II

ANNUAL MEETINGS OF SHAREHOLDERS
 
Section 1.        
All meetings of shareholders for the election of directors shall be held in Kansas City, State of Missouri, at such place as may be fixed from time to time by the board of directors. Said meetings may also be held at such other place either within or without the State of Texas as shall be designated from time to time by the board of directors and stated in the notice of the meeting.

Section 2.       
Annual meetings of shareholders, commencing with the year 1989, shall be held on the 21st day of March if not a legal holiday, and if a legal holiday, then on the next secular day following, at 9:00 A.M., at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting.

Section 3.       
Written or printed notice of the annual meeting stating the place, day and hour of the meeting shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.


ARTICLE III

SPECIAL MEETINGS OF SHAREHOLDERS
 
Section 1.          
Special meetings of shareholders for any purpose other than the election of directors may be held at such time and place within or without the State of Texas as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof.

Section 2.        
Special meetings of the shareholders, for any purpose or purposes, unless otherwise prescribed by statute or by the articles of incorporation, may be called by the president, the board of directors, or the holders of not less than one-tenth of all the shares entitled to vote at the meeting.

Section 3.        
Written or printed notice of a special meeting stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the president, the secretary, or the officer or persons calling the meeting, to each shareholder of record entitled to vote at such meeting.

Section 4.        
The business transacted at any special meeting of shareholders shall be limited to the purposes stated in the notice.

2

ARTICLE IV

QUORUM AND VOTING OF STOCK
 
Section 1.        
The holders of common stock of the shares of stock issued and outstanding and entitled to vote, represented in person or by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business except as otherwise provided by statute or by the articles of incorporation. If, however, such quorum shall not be present or represented at any meeting of the shareholders, the shareholders 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, 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.

Section 2.        
If a quorum is present, the affirmative vote of a majority of the shares of stock represented at the meeting shall be the act of the shareholders unless the vote of a greater number of shares of stock is required by law or the articles of incorporation.

Section 3.       
Each outstanding share of stock, having voting power, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders. A shareholder may vote either in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact.

In all elections for directors every shareholder, entitled to vote, shall have the right to vote, in person or by proxy, the number of shares of stock owned by him, for as many persons as there are directors to be elected, or to cumulate the vote of said shares, and give one candidate as many votes as the number of directors multiplied by the number of his shares of stock shall equal, or to distribute the votes on the same principle among as many candidates as he may see fit.

Section 4.        
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 of the shareholders entitled to vote with respect to the subject matter thereof.

3

ARTICLE V

DIRECTORS
 
Section 1.        
The number of directors shall be three (3). Directors need not be residents of the State of Texas nor shareholders of the corporation. The directors, other than the first board of directors, shall be elected at the annual meeting of the shareholders, and each director elected shall serve until the next succeeding annual meeting and until his successor shall have been elected and qualified. The first board of directors shall hold office until the first annual meeting of shareholders.

   Section 2.            Any vacancy occurring in the board of directors may be filled by the shareholders at an annual or a special meeting 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 be elected for the unexpired portion of the term of his predecessor in office.

Any directorship to be filled by reason of an increase in the number of directors may be filled by election at an annual meeting or at a special meeting of shareholders called for that purpose. A director elected to fill a newly created directorship shall serve until the next succeeding annual meeting of shareholders and until his successor shall have been elected and qualified. Any directorship to be filled by reason of an increase in the number of directors may also be filled by the board of directors for a term of office until the next election of directors by shareholders; provided no more than two directorships may be so filled during a period between any two successive annual meetings of shareholders.

Whenever the holders of any class or series of shares are entitled to elect one or more directors by the provisions of the articles of incorporation, any vacancies in such directorships and any newly created directorships of such class or series to be filled by reason of an increase in the number of such directors may be filled by the affirmative vote of a majority of the directors elected by such class or series then in office or by a sole remaining director so elected, or by the vote of the holders of the outstanding shares of such class or series, and such directorships shall not in any case be filled by the vote of the remaining directors or the holders of the outstanding shares as a whole unless otherwise provided in the articles of incorporation.

4

Section 3.        
The business 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 or done by the shareholders.

Section 4.        
The directors may keep the books of the corporation, except such as are required by law to be kept within the state, outside of the State of Texas, at such place or places as they may from time to time determine.

Section 5.        
The board of directors, by the affirmative vote of a majority of the directors then in office, and irrespective of any personal interest of any of its members, shall have authority to establish reasonable compensation of all directors for services to the corporation as directors, officers or otherwise.

ARTICLE VI

MEETINGS OF THE BOARD OF DIRECTORS
 
Section 1.        
Meetings of the board of directors, regular or special, may be held either within or without the State of Texas.

Section 2.        
The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the shareholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present, or it may convene at such place and time as shall be fixed by the consent in writing of all the directors.

5

Section 3.        
Regular meetings of the board of directors may be held upon such notice, or without notice, and at such time and at such place as shall from time to time be determined by the board.

Section 4.        
Special meetings of the board of directors may be called by the president on notice to each director, either personally or by mail or by telegram; special meetings shall be called by the president or secretary in like manner on the written request of two directors.

Section 5.        
Attendance of a director at any meeting shall constitute a waiver of notice of such meeting, except where a director attends for the express purpose of objecting 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 board of directors need be specified in the notice or waiver of notice of such meeting.

Section 6.        
A majority of the directors shall constitute a quorum for the transaction of business unless a greater number is required by law or by the articles of incorporation. 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, unless the act of a greater number is required by statute or by the articles of incorporation. 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 7.       
Unless otherwise restricted by the articles of incorporation or these by-laws, 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 which shall set forth the action taken and be signed by all members of the board of directors or of the committee as the case may be.

6

ARTICLE VII

COMMITTEES OF DIRECTORS
 
Section 1.        
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 shall be comprised of one or more members and, to the extent provided in the resolution, shall have and may exercise all of the authority of the board of directors, except that no such committee shall have the authority of the board of directors in reference to amending the articles of incorporation, approving a plan of merger or consolidation, recommending to the shareholders the sale, lease, or exchange of all or substantially all of the property and assets of the corporation otherwise than in the usual and regular course of its business, recommending to the shareholders a voluntary dissolution of the corporation or a revocation thereof, amending, altering, or repealing the bylaws of the corporation or adopting new bylaws for the corporation, filling vacancies in the board of directors or any committee, filling any directorship to be filled by reason of an increase in the number of directors, electing or removing officers or members of any committee, fixing the compensation of any member of a committee, or altering or repealing any resolution of the board of directors which by its terms provides that it shall not be so amendable or repealable; and, unless the resolution expressly so provides, no committee shall have the power or authority to declare a dividend or to authorize the issuance of shares of the corporation.

7

ARTICLE VIII

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 director or shareholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or shareholder, 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 by telegram.

Section 2.        
Whenever any notice whatever is required to be given under the provisions of the statutes or under the provisions of the articles 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 time stated therein, shall be deemed equivalent to the giving of such notice.

ARTICLE IX

OFFICERS
 
Section 1.        
The officers of the corporation shall be chosen by the board of directors and shall be a president and a secretary. The board of directors may also elect or appoint such other officers, including assistant officers and agents as may be deemed necessary.

Section 2.        
The board of directors at its first meeting after each annual meeting of shareholders shall choose a president and a secretary neither of whom need be a member of the board.

Section 3.        
The board of directors may also appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board of directors.

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 qualify. Any officer elected or appointed by the board of directors may be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors.

8

THE PRESIDENT
 
Section 6.        
The president shall be the chief executive officer of the corporation, shall preside at all meetings of the shareholders and 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 of directors are carried into effect.

Section 7.       
He 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.

THE VICE-PRESIDENTS
 
Section 8.       
The vice-president, if there is one, or if there shall be more than one, the vice-presidents in the order 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 and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe.

THE SECRETARY AND ASSISTANT SECRETARIES
 
Section 9.        
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 corporation 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 have custody of the corporate seal of the 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.

9

Section 10.      
The assistant secretary, if there is one, or if there be more than one, the assistant secretaries in the order determined by the board of directors, shall, in the absence or disability of the secretary, 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 may from time to time prescribe.

THE TREASURER AND ASSISTANT TREASURERS
 
Section 11.      
The treasurer, if there is one, 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.

Section 12.          
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.

Section 13.      
If required by the board of directors, he shall give the corporation a bond 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.

10

Section 14.      
The assistant treasurer, if there is one, or, if there shall be more than one, the assistant treasurers in the order determined by the board of directors, shall, in the absence or disability of the treasurer, 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 may from time to time prescribe.

ARTICLE X

CERTIFICATES FOR SHARES
 
Section 1.        
The shares of the corporation shall be represented by certificates signed by the president and secretary or such other officers as may be elected or appointed, and may be sealed with the seal of the corporation or a facsimile thereof.

When the corporation is authorized to issue shares of more than one class there shall be set forth upon the face or back of the certificate, or the certificate shall have a statement that the corporation will furnish to any shareholder upon request and without charge, a full statement of the designations, preferences, limitations and relative rights of the shares of each class authorized to be issued and, if the corporation is authorized to issue any preferred or special class in series, the variations in the relative rights and preferences between the shares of each such series so far as the same have been fixed and determined and the authority of the board of directors to fix and determine the relative rights and preferences of subsequent series. When the corporation is authorized to issue shares of more than one class, every certificate shall also set forth upon the face or the back of such certificate a statement that there is set forth in the articles of incorporation on file in the office of the Secretary of State a full statement of all the designations, preferences, limitations and relative rights, including voting rights, of the shares of each class authorized to be issued and the corporation will furnish a copy of such statement to the record holder of the certificate without charge on written request to the corporation at its principal place of business or registered office. Every certificate shall have noted thereon any information required to be set forth by the Texas Business Corporation Act and such information shall be set forth in the manner provided in said Act.

11

Section 2.       
The signatures of the officers of the corporation upon a certificate may be facsimiles if the certificate is countersigned 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 its issue.

LOST CERTIFICATES
 
Section 3.        
The board of directors may direct a new certificate to be issued in place of any certificate theretofore issued by the corporation alleged to have been lost or destroyed. When authorizing such issue of a new certificate, the board of directors, in its discretion and as a condition precedent to the issuance thereof, may prescribe such terms and conditions as it deems expedient, and may require such indemnities as it deems adequate, to protect the corporation from any claim that may be made against it with respect to any such certificate alleged to have been lost or destroyed.

TRANSFERS OF SHARES
 
Section 4.       
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, 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.

12

CLOSING OF TRANSFER BOOKS
 
Section 5.        
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 purpose, the board of directors may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining 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 fifty 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 of 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 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, such determination shall apply to any adjournment thereof.

REGISTERED SHAREHOLDERS
 
Section 6.        
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 it shall have express or other notice thereof, except as otherwise provided by the laws of Texas.

13

LIST OF SHAREHOLDERS
 
Section 7.          
The officer or agent having charge of the transfer books for shares shall make, at least ten days before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, arranged in alphabetical order, with the address of each and the number of shares held by each, which list, for a period of ten days prior to such meeting, 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. The original share ledger or transfer book, or a duplicate thereof, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book or to vote at any meeting of the shareholders.

ARTICLE XI
 
GENERAL PROVISIONS
 
DIVIDENDS
 
Section 1.       
Subject to the provisions of the articles of incorporation relating thereto, if any, dividends 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 capital stock, subject to any provisions of the articles of incorporation.

Section 2.       
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 directors from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.

14

CHECKS
 
Section 3.        
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.

FISCAL YEAR
 
Section 4.        
The fiscal year of the corporation shall be fixed by resolution of the board of directors.

SEAL
 
Section 5.        
The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Texas”. The seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

ARTICLE XII

AMENDMENTS
 
Section 1.      
These by-laws may be altered, amended or repealed or new by-laws may be adopted by the affirmative vote of a majority of the board of directors at any regular or special meeting of the board subject to repeal or change at any regular or special meeting of shareholders at which a quorum is present or represented, by the affirmative vote of a majority of the stock entitled to vote, provided notice of the proposed repeal or change be contained in the notice of such meeting.


15


Exhibit 3.258

KANSAS SECRETARY OF STATE
Limited Liability Company Articles of Incorporation, Kansas
Kansas Office of the Secretary of State:
Memorial Hall, 1st Floor
120 S.W. 10th Avenue
Topeka, KS 66612-1594
(785) 296-4564
kssos@sos.ks.gov
www.sos.ks.gov

1.
Name of the limited liability company
Utelcom LLC

2.
Name of registered agent and address of registered office in Kansas
 
Must be a Kansas street address. A P.O. Box or Rural Route/Box is unacceptable
Name
Corporation Service Company
Street Address
2900 SW Wanamaker Drive, Suite 204
City
State
Zip
Topeka
KS
66614

3.
Mailing Address
 
Address will be used to send official mail from the Secretary of State’s Office.
Attention Name
Tax Department
Address
6100 Sprint Parkway
City
State
Zip
Country
Overland Park
KS
66251
USA

4.
Tax Closing Month
(December is default)
March

5. I declare under penalty of perjury pursuant to the laws of the state of Kansas that the foregoing is true and correct.
 
Signature of authorized person of the corporation or entity
/s/ Stefan K. Schnopp
Stefan K. Schnopp, Vice President

Effective Date: March 31, 2019




Exhibit 3.259

OPERATING AGREEMENT

OF

UTELCOM LLC

This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of March 31, 2019, by Sprint Communications, Inc., a Kansas corporation (the “Member”), the sole Member of the limited liability company described in this Agreement. Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

ARTICLE I.
ORGANIZATIONAL MATTERS

1.1
Formation of the Company: Term. The Company is a limited liability company formed under the Act and governed by this Agreement. The Company is an entity separate from its Member, created upon the execution and filing with the Secretary of State of Kansas of the Articles of Organization of the Company. Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.

1.2
Name. The name of the Company is Utelcom LLC.

1.3
Purposes of the Company; Business. The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

1.4
Office and Agent. The registered agent of the Company in the State of Kansas is Corporation Service Company and the registered office of the Company in the State of Kansas is 2900 SW Wanamaker Dr., Suite 204, Topeka, KS 66614, Shawnee County. The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate. Such changes need not be reflected in this Agreement.

ARTICLE II.
DEFINITIONS

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

Act” means the limited liability company law set forth in Chapter 17, Article 76 of the Kansas Revised Limited Liability Act, as amended from time to time. Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Kansas.


Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member. Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.

Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

Company” means Utelcom LLC.

Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.

Member” means Sprint Communications, Inc., a Kansas corporation, or its successors.

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

ARTICLE III.
CAPITALIZATION; ECONOMICS

3.1
Capital. The Member shall be deemed to have made a capital contribution to the Company and shall have 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement. The Member may, but is not required to, make additional contributions to the capital of the Company. A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.

3.2
Allocations. It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one regarded owner for federal and state income tax purposes) and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.

3.3
No Interest on Capital Contributions. The Member is not to be paid interest on its capital contributions to the Company.

ARTICLE IV.
MANAGEMENT

4.1
Management by Member. The Company shall be managed by its Member. The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

4.2
Officers. The Company may have such officers as shall be appointed from time to time by the Member. Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices. Officers shall serve indefinite terms until their resignations or until removed from office by the Member. Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.

-2-

ARTICLE V.
TRANSFERS AND DISSOLUTION

5.1
Transfers of Interest. The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

5.2
Status of Third Party Transferee. No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee. If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.

5.3
Dissolution and Liquidation. If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member. The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

ARTICLE VI.
INDEMNIFICATION OF MEMBER AND OFFICERS.

6.1
Indemnification.

(a)
The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise. The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person. The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased to be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person. Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

-3-

(b)
The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

(c)
The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

6.2
Liability to the Company. The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

6.3
Liability to Others. The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture. It is the intention of the Member that it shall have the benefit of the Act. The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company. Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates. No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

-4-

ARTICLE VII.
MISCELLANEOUS

7.1
Actions Without a Meeting. Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member. Any such writing shall be filed with or entered upon the records of the Company.

7.2
Notices. All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S. Mail, addressed to the Member or the Company with proper first class postage prepaid.

7.3
Whole Agreement. This Agreement contains the entire declaration of the Member and may only be amended by a writing executed by the Member.

7.4
Governing Law. This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Kansas, without giving effect to its rules of conflicts of laws.

7.5
Severability. In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

7.6
Construction. The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement. All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

[remainder of page intentionally left blank — signature page follows]

-5-

              IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 
SPRINT COMMUNICATIONS, INC.
   
 
By:
/s/ Stefan K. Schnopp
   
Stefan K. Schnopp
Vice President

-6-

AMENDMENT

TO THE OPERATING AGREEMENT OF

UTELCOM LLC

This Amendment to the Operating Agreement of Utelcom LLC (this “Amendment”), is made and entered into effective as of the 31st day of March, 2019, by and between Sprint Communications, Inc., a Kansas corporation (the sole “Member”).

WHEREAS, the Operating Agreement of Utelcom LLC (“Agreement”), executed on March 31, 2019, appointed Sprint Communications, Inc. as the sole Member of Utelcom LLC.

WHEREAS, the sole Member desires to amend the Agreement to remove itself as the sole Member and to appoint US Telecom, Inc. as the new sole Member.

NOW, THEREFORE, the sole Member hereby amends the following:

1.           Article II Definition of “Member” of the Agreement is hereby amended and replaced in its entirely with the following:

Member” means US Telecom, Inc., a Kansas corporation.

IN WITNESS WHEREOF, the sole Member(s) has executed this Amendment as of the date first set forth above.

SPRINT COMMUNICATIONS, INC.
As former Member
 
US TELECOM, INC.
As new Member
     
By:
/s/ Stefan K. Schnopp
 
By:
/s/ Stefan K. Schnopp
 
Stefan K. Schnopp, Vice President
   
Stefan K. Schnopp, Vice President




Exhibit 3.260

STATE OF DELAWARE
CERTIFICATE OF FORMATION
OF LIMITED LIABILITY COMPANY

The undersigned authorized person, desiring to form a limited liability company pursuant to the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1.          
The name of the limited liability company Virgin Mobile USA - Evolution, LLC.

2.          
The Registered Office of the limited liability company in the State of Delaware is located at 251 Little Falls Drive (street), in the City of Wilmington, Zip Code 19808.  The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.


 
/s/ Stefan K. Schnopp
 
Authorized Person
   
 
Name:
Stefan K. Schnopp
 
Print or Type


State of Delaware
Certificate of Correction
of a Limited Liability Company
to be filed pursuant to Section 18-211(a)

1.
The name of the Limited Liability Company is: VIRGIN MOBILE USA - EVOLUTION, LLC.
   
2.
That a Certificate of Conversion was filed by the Secretary of State of Delaware on August 28, 2017, and that said Certificate requires correction as permitted by Section 18-211 of the Limited Liability Company Act.
   
3.
The inaccuracy or defect of said Certificate is: (must give specific reason) The Certificate of Conversion should have had an effective date of August 31, 2017.
   
4.
The Certificate is hereby corrected to read as follows:
Adding an article 6: the Conversion effective date is August 31, 2017.

IN WITNESS WHEREOF, said corporation has caused this. Certificate of Correction this 30th day of August, AD, 2017.

 
By:
/s/ Katie True-Awtry
     
 
Name:
Katie True-Awtry
     
 
Title:
Assistant Secretary




Exhibit 3.261

OPERATING AGREEMENT

OF

VIRGIN MOBILE USA - EVOLUTION, LLC

This OPERATING AGREEMENT (this “Agreement”) is made and adopted, effective as of August 31, 2017, by Virgin Mobile USA, L.P., a Delaware limited partnership (the “Member”), the sole member of the limited liability company described in this Agreement.  Unless the context otherwise requires, terms which are capitalized and not otherwise defined in context shall have the meanings set forth in Article II of this Agreement.

ARTICLE I.
ORGANIZATIONAL MATTERS

1.1         
Formation of the Company; Term.  The Company is a limited liability company formed under the Act and governed by this Agreement.  The Company is an entity separate from its sole Member, created upon the execution and filing with the Secretary of State of Delaware of the Certificate of Formation of the Company.  Unless sooner dissolved and liquidated by action of the Member, the Company is to continue in perpetuity.

1.2         
Name.  The name of the Company is Virgin Mobile USA - Evolution, LLC.

1.3         
Purposes of the Company: Business.  The purpose of the Company is to engage in any and all lawful acts or activities for which limited liability companies may be formed under the Act.

1.4         
Office and Agent.  The registered agent of the Company in the State of Delaware is Corporation Service Company and the registered office of the Company in the State of Delaware is 251 Little Falls Drive, Wilmington, Delaware 19808, New Castle County.  The Member may from time to time change the registered agent or office of the Company or establish additional places of business or offices of the Company as necessary or appropriate.  Such changes need not be reflected in this Agreement.

ARTICLE II.
DEFINITIONS

Unless the context otherwise requires, the following terms (and the singular or plural thereof) used in this Agreement shall have the meanings set forth below:

Act” means the limited liability company law set forth in Chapter 18 of Title 6 of the Delaware Code, as amended from time to time.  Any reference to the Act shall automatically include a reference to any subsequent or successor limited liability company law in Delaware.

Affiliate” means any Person directly or indirectly controlling, controlled by or under common control with the Member.  Without limiting the generality of the foregoing, “control” of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person.


Agreement” means this Agreement, as amended from time to time, by amendments duly executed and delivered.

Company” means Virgin Mobile USA - Evolution, LLC.

Interest” means a membership interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.

Member” means Virgin Mobile USA, L.P., a Delaware limited partnership, or its successor.

Person” means any individual, partnership, limited liability company, corporation, trust, estate, association, or other entity.

ARTICLE III.
CAPITALIZATION: ECONOMICS

3.1         
Capital.  The Member shall be deemed to have made a capital contribution to the Company and shall have a 100% membership equity interest in the Company, including any and all benefits to which the Member is entitled under this Agreement and the obligations of the Member under this Agreement.  The Member may, but is not required to, make additional contributions to the capital of the Company.  A capital account shall be maintained for the Member and such capital account shall be credited with contributions and profits, charged with distributions and losses and otherwise adjusted, in each case as the Member determines.

3.2         
Allocations.  It is the intention of the Member that the Company be disregarded for federal and state income tax purposes (so long as it has only one regarded owner for federal and state income tax purposes) and, accordingly, all items of income, gain, loss, deduction, and credit will be allocated to the Member and be reported directly on the tax return of the Member.

3.3         
No Interest on Capital Contributions.  The Member is not to be paid interest on its capital contributions to the Company.

ARTICLE IV.
MANAGEMENT

4.1         
Management by Member.  The Company shall be managed by the Member.  The Member may exercise all such powers and do all such lawful acts and things as are permitted by the Act and this Agreement.

4.2         
Officers.  The Company may have such officers as shall be appointed from time to time by the Member.  Any such officers shall have such authority and shall perform such duties as may be specified from time to time by the Member, regardless of whether such authorities or duties are customarily incident to such offices.  Officers shall serve indefinite terms until their resignations or until removed from office by the Member.  Officers serve at the pleasure of the Member, and the Member may remove an officer at any time with or without cause.

2

ARTICLE V.
TRANSFERS AND DISSOLUTION

5.1         
Transfers of Interest.  The Member is entitled, in its sole and absolute discretion at any time and from time to time, to sell, mortgage, hypothecate, transfer, pledge, assign, donate, create a security interest in or lien upon, encumber, give, place in trust (voting or other) or otherwise dispose of all or any portion of its Interest in the Company, including the Member’s: (i) interest in the profits, losses, allocations of other items and distributions from the Company; (ii) rights with respect to the management and administration of the Company; (iii) access to or rights to demand or require any information or account of the Company or its affairs; and (iv) rights to inspect the books and records of the Company.

5.2         
Status of Third Party Transferee.  No transferee, including any transferee by operation of law or court order, of all or any portion of any Interest in the Company shall, without the prior written consent of the Member, which consent may be withheld by the Member in its sole and absolute discretion, acquire the status as a substituted or additional member of the Company under the Act or under this Agreement, but shall solely have the status, rights and privileges of an assignee.  If a substituted or additional member is admitted to the Company in accordance with this Section 5.2, such substitute or additional member shall be responsible for the payment of all fees and expenses associated with the transfer and such substitution or admission as the Member may require.

5.3         
Dissolution and Liquidation.  If the Company is required to wind-up its affairs and liquidate its assets, it will first pay or make provision to pay all its obligations as required by law and any assets remaining will be distributed to the Member.  The Member and officers, if any, shall have the right to do all acts authorized by law and this Agreement for the purpose of winding-up the affairs of the Company.

ARTICLE VI.
INDEMNIFICATION OF MEMBER AND OFFICERS.

6.1         
Indemnification.

(a)        
The Company shall indemnify, to the full extent then permitted by law, 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, brought by or against the Company or otherwise, whether civil, criminal, administrative, or investigative, by reason of the fact that he or she is or was a Member of the Company or an officer, employee, or agent of the Company, or is or was serving at the request of the Company as a director, trustee, officer, employee, or agent of another limited liability company, corporation, partnership, joint venture, trust, or other enterprise.  The Company shall pay, to the full extent then permitted by law, expenses, including attorney’s fees, incurred by the Member of the Company in defending any such action, suit, or proceeding as they are incurred, in advance of final disposition thereof, and may pay, in the same manner and to the full extent then permitted by law, such expenses incurred by any other Person.  The indemnification and payment of expenses provided hereby shall be exclusive of, and shall be in addition to, any other rights granted to those seeking indemnification under any law, the Company’s Certificate of Formation, any agreement, or otherwise, both as to action in official capacities and as to action in another capacity while the Person is a Member, trustee, officer, employee, or agent of the Company, and shall continue as to a Person who has ceased lo be a Member of the Company, trustee, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such Person.  Notwithstanding the foregoing, no indemnification shall be provided to or on behalf of any indemnitee if a judgment or other final adjudication adverse to such indemnitee establishes that such indemnitee’s acts were fraudulent, grossly negligent or the result of willful malfeasance and, in each case, were material to the cause of action so adjudicated.

3


(b)        
The Company may, to the full extent then permitted by law and authorized by the Member, purchase and maintain insurance or furnish similar protection, including but not limited to trust funds, letters of credit, or self-insurance, on behalf of or for any Person described in this Section 6.1 against any liability asserted against and incurred by any such Person in any such capacity, or arising out of his status as such, whether or not the Company would have the power to indemnify such person against such liability.

(c)        
The Company, upon approval of the Member, may enter into agreements with any Persons whom the Company may indemnify under applicable law and undertake thereby to indemnify such persons and to pay the expenses incurred by them in defending any action, suit, or proceeding against them, whether or not the Company would have the power under this Agreement to indemnify any such Person.

6.2         
Liability to the Company.  The Member shall not be liable to the Company in damages for any action that the Member takes or fails to take in such capacity, unless it is proved by clear and convincing evidence in a court of competent jurisdiction that such action or failure to act was undertaken with deliberate intent to cause injury to the Company or with reckless disregard for the best interests of the Company.

6.3         
Liability to Others.  The Member intends that the Company not be a partnership (including, without limitation, a limited partnership) or joint venture.  It is the intention of the Member that it shall have the benefit of Section 18-303(a) of the Act.  The debts, obligations and liabilities of the Company are solely the debts, obligations and liabilities of the Company, and the Member shall not be liable therefore solely by reason of being a member of the Company.  Furthermore, if applicable, no holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates, shall be obligated personally for any debt, obligation or other liability of the Company solely by reason of being a holder of an equity interest in the Member, or a director, officer or employee of any of the foregoing or any of their Affiliates.  No failure of the Company to observe any corporate or other formality or requirement relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall be grounds for imposing liability on the Member (or, if applicable, any holder of an equity interest in the Member, or any director, officer or employee of any of the foregoing or any of their Affiliates) for any debt, obligation or liability of the Company.

4

ARTICLE VII.
MISCELLANEOUS

7.1         
Actions Without a Meeting.  Any action that may be authorized or taken at a meeting of the Member may be taken without a meeting if authorized in a writing signed by the Member.  Any such writing shall be filed with or entered upon the records of the Company.

7.2         
Notices. All notices, requests and consents under this Agreement directed to the Member or the Company shall be in writing and shall be effective on receipt, if delivered by hand or by confirmed facsimile, or five days after being placed in the U.S.  Mail, addressed to the Member or the Company with proper first class postage prepaid.

7.3         
Whole Agreement.  This Agreement contains the entire declaration of the sole Member and may only be amended by a writing executed by the sole Member.

7.4         
Governing Law.  This Agreement shall be governed and construed in accordance with the internal, substantive laws of the State of Delaware, without giving effect to its rules of conflicts of laws.

7.5         
Severability.  In the event that any provision of this Agreement shall be held to be invalid, the validity of the remaining provisions of the Agreement shall not in any way be affected.

7.6         
Construction.  The headings contained in this Agreement are for reference only and shall not affect the meaning or interpretation of this Agreement.  All personal pronouns used in this Agreement, whether used in the masculine, feminine or neuter gender, shall include all other genders; the singular shall include the plural and vice versa.

[remainder of page intentionally left blank — signature page follows]

5

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of the date first written above.

 
VIRGIN MOBILE USA, L.P.
     
 
By:
/s/ Stefan K. Schnopp
 
Name:
Stefan K. Schnopp
 
Title:
Vice President


6


Exhibit 3.262

CERTIFICATE OF FORMATION
 
OF
 
WMU GP, LLC
 
This Certificate of Formation of WMU GP, LLC (the “LLC” dated as of October 9, 2007, is being duly executed and filed by the undersigned, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101, et seq.).
 
FIRST. The name of the limited liability company formed hereby is VMU GP, LLC.
 
SECOND. The registered office of the LLC in the State of Delaware shall be located at c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
 
THIRD. The name and address of the registered agent of the LLC for service of process on the LLC in the State of Delaware shall be The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
 
IN WITNESS WHEREOF, the undersigned bas executed this Certificate of Formation as of the date first above written.
 
 
CORTAIRE LIMITED, Authorized Person
     
 
By:
/s/ Frank Dearie
   
Name: Frank Dearie
   
Title: Director



STATE OF DELAWARE
CERTIFICATE OF CHANGE OF AGENT
AMENDMENT OF LIMITED LIABILITY COMPANY
 
The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:
 
1.          
The name of the limited liability company is VMU GP, LLC

2.          
The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.

 
/s/ Scott W. Andreasen
 
Authorized Person


Name:
Scott W. Andreasen

Print or Type

 


Exhibit 3.263

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT
 
of
 
VMU GP, LLC
 
This Amended and Restated Limited Liability Company Agreement (the “Agreement”) of VMU GP, LLC (the “Company”) is made and entered into as of October 16, 2007 by the Member undersigned below.
 
WHEREAS, the Company was formed under and in accordance with the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq., as amended from time to time (the “Act”) pursuant to (i) a Limited Liability Company Agreement, dated as of October 16, 2007, by the parties thereto (the “Original Agreement”) and (ii) a Certificate of Formation, dated 16, 2007 and filed for recordation in the office of the Secretary of State of Delaware on October 16, 2007; and
 
WHEREAS, the signatories to this Agreement are parties to the Reorganization and Purchase Agreement, dated as of October 10, 2007, by and among Virgin Mobile USA, Inc., Virgin Mobile USA, LLC, the Company and other parties thereto (the “Reorganization Agreement”) pursuant to which, among other things, Cortaire Limited will transfer its interests in the Company to Virgin Mobile USA, Inc.; and
 
WHEREAS, the parties desire to permit the withdrawal of Cortaire Limited as a member and to permit the admission of Virgin Mobile USA, Inc. as a member; and
 
WHEREAS, the parties desire to enter into this Agreement to make certain modifications hereinafter set forth;
 
NOW, THEREFORE, in consideration of the mutual covenants and agreements herein contained, the parties hereto, intending legally to be bound, hereby amend and restate the Agreement in its entirety to read as follows:
 
1.
Name. The name of the Company shall be VMU GP, LLC, or such other name as the Members may from time to time hereafter designate.
 
2.
Definitions. Capitalized terms not otherwise defined herein shall have the meanings set forth therefor in Section 18-101 of the Act.
 
3.
Purpose. The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.
 
4.
Offices. The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.
 
1

The registered office of the Company in the State of Delaware shall be located at do The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801. The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.
 
5.
Members and Interests. The name and address of each Member of the Company, from time to time, are as set forth on Schedule A attached hereto. Pursuant to the Reorganization Agreement and upon execution of this Agreement, Virgin Mobile USA, Inc., is hereby admitted to the Company as a member of the Company. Immediately following such admission, Cortaire Limited shall cease to be a member of the Company and the Company is hereby continued without dissolution. The business and affairs of the Company shall be managed by the Members. The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. Each Member and each individual authorized by such Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business. The execution by any Member or by any one individual authorized by any such Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.
 
The Members of the Company may admit one or more Persons as additional Members. Each additional Member shall: (i) agree to be bound by the provisions of this Agreement; (ii) execute and deliver such documents as the then-current Members deem appropriate in connection therewith; and (iii) contribute to the Company the cash and non-cash capital contribution agreed upon between the additional Member and the then-current Members in exchange for Limited Liability Company Interests (as defined below) in the Company. Each Member’s Limited Liability Company Interest in the. Company will be represented by Units as set forth on Schedule A hereto.
 
6.
Term. The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 13 of this Agreement and a certificate of cancellation is filed in accordance with the Act.
 
7.
Management of the Company. Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Units of the Company (except as otherwise expressly provided herein). Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company. Notwithstanding any other provision of this Agreement, the Member may execute, deliver and perform any document or agreement on behalf of the Company.
 
2

8.
Capital Contributions. Members shall make cash and non-cash capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with their limited liability company interests as set forth in Schedule A hereof (“Limited Liability Company Interests”), which amounts shall be set forth in the books and records of the Company.
 
9.
Assignments of Member Interest. A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “Transfer”) any of its Units in the Company to any Person without the affirmative vote of the Members holding a majority of the Units of the Company.
 
10.
Resignation. No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members. The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.
 
11.
Allocations and Distributions. Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine.
 
Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Limited Liability Company Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company. The Company shall not make any distribution to the Members in respect of their interests in the Company to the extent that such distribution would violate the Act or other applicable law.
 
12.
Return of Capital. No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.
 
13.
Dissolution. Upon the affirmative vote of Members holding a majority of the Units of the Company to dissolve the Company, the Company shall be dissolved pursuant to Section 18-801 of the Act. The Company shall also be dissolved at any times there are no members of the Company unless the Company is continued in accordance with the Act, or upon entry of a decree of judicial dissolution of the Company under Section 18-802 of the Act. At the time the Company is dissolved, the business and affairs of the Company shall be wound up and liquidated by a liquidating trustee to be appointed by the Members (the “Liquidator”) as expeditiously as business circumstances will permit in an orderly and business-like manner and in accordance with applicable law. The proceeds of any liquidation shall be applied and distributed in the following order:

(A)          
First, to the satisfaction of debts and liabilities of the Company (including satisfaction of all indebtedness to Members to the extent otherwise permitted by law) including the expenses of liquidation (whether by payment or the making of reasonable provision for payment thereof); and
 
3

(B)          
Second, the balance, if any, shall be applied and distributed among the Members, pro rata, based on the Limited Liability Company Interests as set forth in Schedule A hereto.
 
14.
Amendments. This Agreement may be amended only upon the written consent of all of the Members.
 
15.
Miscellaneous. The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.
 
16.
Officers. The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.
 
4

IN WITNESS WHEREOF, the undersigned Member has duly executed this Agreement as of October, 16, 2007.
 
 
VIRGIN MOBILE USA,
     
 
By:
/s/ Peter Lurie
 
Name:
Peter Lurie
 
Title:
General Counsel

Accepted and agreed:
 
CORTAIRE LIMITED
 
    
By:
/s/ Frank Dearie
 
 
Name: Frank Dearie
 
 
Title: Director
 

[Signature Page to A&R LLC Agreement of VMU GP, LLC]


SCHEDULE A
 
Name and Address of Members
Limited Liability Company Interests
Units
     
Virgin Mobile USA, Inc.
10 Independence Boulevard
Warren, NJ 07059
100%
1,000


6


Exhibit 3.264

CERTIFICATE OF FORMATION OF
WBS OF AMERICA, LLC

I.

The name of the limited liability company is WBS of America, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 22nd day of May, 2008.

   
  /s/ Charles R. Wunsch
 
Charles R. Wunsch
 
Authorized Person




Exhibit 3.265

LIMITED LIABILITY COMPANY AGREEMENT

OF

WBS OF AMERICA, LLC

(a Delaware Limited Liability Company)

Effective

as of

May 22, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
WBS OF AMERICA, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of May 22, 2008, is made by and between WBS of America, LLC (the “Company”) and Wireless Broadcasting Systems of America, Inc., a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.          
Certificate of Formation.  A Certificate of Formation was filed on May 22, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.          
Name.  The name of the Company is “WBS of America, LLC.”

3.          
Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.          
Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.          
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.          
Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.

7.          
Member.  The Member is Wireless Broadcasting Systems of America, Inc.

8.          
Management.

8.1        
Management by Manager.  The business and affairs of the Company shall be managed by Wireless Broadcasting Systems of America, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2        
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.          
Financial Matters.

9.1        
Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2        
Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3        
U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.        
Dissolution and Liquidation.

10.1      
Events of Dissolution.  The Company shall dissolve upon the earlier of:

(a)         
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)         
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)         
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.        
Limitation of Liability; Indemnification.

11.1      
Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2      
Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.        
Miscellaneous.

12.1      
Assignment.  The Member may assign in whole or in part its membership in the Company.

12.2      
Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3      
Amendments.  This Agreement may not be amended except by the written agreement of the Member.

12.4      
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5      
Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6      
Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
 
MEMBER:
     
WBS of America, LLC
 
Wireless Broadcasting Systems of America, Inc.
     
By:
Wireless Broadcasting Systems of America, Inc.
   
Title:
Manager and Sole Member
 
By:
/s/ Timothy P. O’Grady
     
Name:
Timothy P. O’Grady
By:
/s/ Timothy P. O’Grady
 
Title:
Vice President
Name:
Timothy P. O’Grady
   
Title:
Vice President
   

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:


a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.


c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SX Sub,LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Denver, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President


Signature Page to Acknowledgement Agreement

EXHIBIT A

NSAC, LLC
American Telecasting of Youngstown, LLC
WBCNY, LLC
American Telecasting of Yuba City, LLC
ATL MDS, LLC
PCTV Sub, LLC
LA MDS, LLC
Alda Gold II, LLC
NY MDS, LLC
Alda Tucson, LLC
SF MDS, LLC
Alda Wireless Holdings, LLC
Via/Net, LLC
PCTV Gold II, LLC
Wavepath Sub, LLC
People’s Choice TV of Albuquerque, LLC
Sprint (Bay Area), LLC
People’s Choice TV of Houston, LLC
Transworld Telecom II, LLC
PCTV of Milwaukee, LLC
WHI Sub, LLC
PCTV of Salt Lake City, LLC
Bay Area Cablevision, LLC
People’s Choice TV of St. Louis, LLC
TWTV Spokane, LLC
People’s Choice TV of Tucson, LLC
TTI Acquisition, LLC
Preferred Entertainment, LLC .
WHI SD LLC
SpeedChoice of Detroit, LLC
ATI Sub, LLC
SpeedChoice of Phoenix, LLC
American Telecasting Development, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Anchorage, LLC
G&S TV LLC
American Telecasting of Bend, LLC
WCOF, LLC
American Telecasting of Bismarck, LLC
TDI Acquisition Sub, LLC
American Telecasting of Cincinnati, LLC
WBS California, LLC
American Telecasting of Colorado Springs, LLC
WBS Idaho, LLC
American Telecasting of Columbus, LLC
WBS Montana, LLC
American Telecasting of Denver, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Fort Collins, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Fort Myers, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Green Bay, LLC
WBS Washington, LLC
American Telecasting of Jackson, LLC
WBS Oregon, LLC
American Telecasting of Lansing, LLC
WBS of America, LLC
American Telecasting of Lincoln, LLC
WBS of Sacramento, LLC
American Telecasting of Little Rock, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Louisville, LLC
WBS of Melbourne, LLC
American Telecasting of Medford, LLC
WBS of West Palm, LLC
American Telecasting of Michiana, LLC
SCCX, LLC
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 




Exhibit 3.266

CERTIFICATE OF FORMATION OF
WBS OF SACRAMENTO, LLC

I.

The name of the limited liability company is WBS of Sacramento, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 28, 2008.

 
/s/ Charles R. Wunsch
 
Charles R. Wunsch
 
Authorized Person




Exhibit 3.267

LIMITED LIABILITY COMPANY AGREEMENT OF

WBS OF SACRAMENTO, LLC

(a Delaware Limited Liability Company)

Effective

as of

October 28, 2008


LIMITED LIABILITY COMPANY AGREEMENT
of
WBS OF SACRAMENTO, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 28, 2008, is made by and between WBS of Sacramento, LLC (the “Company”) and Wireless Broadcasting Systems of America, Inc., a Delaware corporation, as the sole member of the Company (the “Member”).  The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.          
Certificate of Formation.  A Certificate of Formation was filed on October 28, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.          
Name.  The name of the Company is “WBS of Sacramento, LLC.”

3.          
Purpose.  The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.          
Term.  The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.          
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.          
Registered Office and Registered Agent.  The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808.  The registered office and registered agent may be changed from time to time as determined by the Manager.

7.          
Member.  The Member is Wireless Broadcasting Systems of America, Inc.

8.          
Management.

8.1         
Management by Manager.  The business and affairs of the Company shall be managed by Wireless Broadcasting Systems of America, Inc. (the “Manager”).  The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2         
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9. 
Financial Matters.

9.1        
Capital Contributions.  The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2         
Distributions.  The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3         
U.S. Federal Income Tax Reporting.  For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.        
Dissolution and Liquidation.

10.1       
Events of Dissolution.  The Company shall dissolve upon the earlier of:

(a)        
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)        
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)        
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.        
Limitation of Liability; Indemnification.

11.1       
Limitation of Liability.  Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act.  If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended.  No repeal or modification of the Act or this Section 11.1 shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2       
Indemnification.  The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act.  The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.        
Miscellaneous.

12.1       
Assignment.  The Member may assign in whole or in part its membership in the Company.

12.2       
Governing Law.  This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3       
Amendments.  This Agreement may not be amended except by the written agreement of the Member.

12.4       
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5       
Heirs, Successors and Assigns.  Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6       
Creditors.  None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:

MEMBER:
 
 
WBS of Sacramento, LLC

Wireless Broadcasting Systems of America, Inc.
 
 
By:
Wireless Broadcasting Systems of America, Inc.

By:
/s/ Timothy P. O’Grady
Title:
Manager and Sole Member

Name:
Timothy P. O’Grady
   
Title: Vice President
By:
/s/ Timothy P. O’Grady



Name:
Timothy P. O’Grady

 
Title:
Vice President

 

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, a Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributor’s membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:


a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the Laws of the State of Delaware.


c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parties may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SX Sub,LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NSAC, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBC NY, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATL MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
LA MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
NY MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
SF MDS, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Via/Net, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wavepath Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Sprint (Bay Area), LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Transworld Telecom II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Bay Area Cablevision, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
TWTV Spokane, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TTI Acquisition, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WHI SD LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
ATI Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting Development, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Anchorage, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Bend, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Bismarck, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Cincinnati, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Colorado Springs, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Columbus, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Denver, LLC
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Ft. Collins, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Fort Myers, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Green Bay, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Jackson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lansing, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Lincoln, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Little Rock, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Louisville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Medford, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
American Telecasting of Michiana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Monterey, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Oklahoma, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Portland, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Redding, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Salem/Eugene, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Santa Barbara, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
ATI of Santa Rosa, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Seattle, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Sheridan, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Toledo, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Youngstown, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
American Telecasting of Yuba City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
Alda Gold II, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Alda Wireless Holdings, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV Gold II, LLC
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Albuquerque, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Houston, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
PCTV of Milwaukee, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
PCTV of Salt Lake City, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of St. Louis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
People’s Choice TV of Tucson, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Preferred Entertainment, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Detroit, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SpeedChoice of Phoenix, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Cable of Indianapolis, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
G&S TV LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WCOF, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
TDI Acquisition Sub, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS California, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Idaho, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Montana, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadband Services of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
Sprint Wireless Broadband Company LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
Wireless Broadcasting Systems of Knoxville, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Washington, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS Oregon, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of America, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Sacramento, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of Ft. Pierce, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

 
WBS of Melbourne, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
WBS of West Palm, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

 
SCC X, LLC
   
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement

EXHIBIT A

NSAC, LLC
American Telecasting of Youngstown, LLC
WBCNY, LLC
American Telecasting of Yuba City, LLC
ATL MDS, LLC
PCTV Sub, LLC
LA MDS, LLC
Alda Gold II, LLC
NY MDS, LLC
Alda Tucson, LLC
SF MDS, LLC
Alda Wireless Holdings, LLC
Via/Net, LLC
PCTV Gold II, LLC
Wavepath Sub, LLC
People’s Choice TV of Albuquerque, LLC
Sprint (Bay Area), LLC
People’s Choice TV of Houston, LLC
Transworld Telecom II, LLC
PCTV of Milwaukee, LLC
WHI Sub, LLC
PCTV of Salt Lake City, LLC
Bay Area Cablevision, LLC
People’s Choice TV of St. Louis, LLC
TWTV Spokane, LLC
People’s Choice TV of Tucson, LLC
TTI Acquisition, LLC
Preferred Entertainment, LLC .
WHI SD LLC
SpeedChoice of Detroit, LLC
ATI Sub, LLC
SpeedChoice of Phoenix, LLC
American Telecasting Development, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Anchorage, LLC
G&S TV LLC
American Telecasting of Bend, LLC
WCOF, LLC
American Telecasting of Bismarck, LLC
TDI Acquisition Sub, LLC
American Telecasting of Cincinnati, LLC
WBS California, LLC
American Telecasting of Colorado Springs, LLC
WBS Idaho, LLC
American Telecasting of Columbus, LLC
WBS Montana, LLC
American Telecasting of Denver, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Fort Collins, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Fort Myers, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Green Bay, LLC
WBS Washington, LLC
American Telecasting of Jackson, LLC
WBS Oregon, LLC
American Telecasting of Lansing, LLC
WBS of America, LLC
American Telecasting of Lincoln, LLC
WBS of Sacramento, LLC
American Telecasting of Little Rock, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Louisville, LLC
WBS of Melbourne, LLC
American Telecasting of Medford, LLC
WBS of West Palm, LLC
American Telecasting of Michiana, LLC
SCCX, LLC
American Telecasting of Monterey, LLC
 
American Telecasting of Oklahoma, LLC
 
American Telecasting of Portland, LLC
 
American Telecasting of Redding, LLC
 
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 
ATI of Santa Rosa, LLC
 
American Telecasting of Seattle, LLC
 
American Telecasting of Sheridan, LLC
 
American Telecasting of Toledo, LLC
 




Exhibit 3.268

CERTIFICATE OF FORMATION OF
WBSY LICENSING, LLC

I.

The name of the limited liability company is WBSY Licensing, LLC.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation on October 28, 2008.

 
/s/ Timothy P. O’Grady
 
Timothy P. O'Grady
 
Authorized Person




Exhibit 3.269



LIMITED LIABILITY COMPANY AGREEMENT
OF
WBSY LICENSING, LLC
(a Delaware Limited Liability Company)

Effective

as of

October 29, 2008




LIMITED LIABILITY COMPANY AGREEMENT
of
WBSY LICENSING, LLC

(a Delaware Limited Liability Company)

THIS LIMITED LIABILITY COMPANY AGREEMENT, effective as of October 29, 2008, is made by and between WBSY Licensing, LLC (the “Company”) and WBS Washington, LLC, a Delaware limited liability company, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on October 29, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “WBSY Licensing, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is WBS Washington, LLC.

8.
Management.

8.1.
Management by Manager. The business and affairs of the Company shall be managed by WBS Washington, LLC. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may he general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.
Financial Matters.

9.1.
Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.
Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.
U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.
Dissolution and Liquidation.

10.1.
Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.
Limitation of Liability; Indemnification.

11.1.
Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.
Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.
Miscellaneous.

12.1.
Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.
Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.
Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.
Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.
Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
 
MEMBER:
     
WBSY Licensing, LLC
 
WBS Washington, LLC
     
By:
WBS Washington, LLC
 
By:
/s/ Timothy P. O’Grady
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
     
Title:
Vice President
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

4

AMENDMENT TO
LIMITED LIABILITY AGREEMENTS
OF
THE ENTITIES LISTED IN SCHEDULE I ATTACHED

This amendment is made by the Sole Member of the entities listed on Schedule I (collectively, the “Companies” and each a “Company”), pursuant to the Delaware Limited Liability Company Act, to the Limited Liability Company Operating Agreements of the entities listed in Schedule I attached dated October 29, 2008 and November 18, 2008 (the “Agreements”). The Member deems it is in the best interests of the Company to amend the Agreements as follows and these amendments are hereby approved and adopted:

The first sentence of Paragraph 8 is hereby amended in entirety to read as follows:

8.            Management. The business and affairs of the Company shall be managed by Clearwire Xohm LLC (the “Manager”) or such other Manager as the Member shall designate.

IN WITNESS WHEREOF, the undersigned has executed this Amendment effective February 27 , 2009.

 
MEMBER:
   
 
WBS WASHINGTON, LLC
 
By Clearwire Xohm LLC, its Manager
     
 
By
/s/ Broady Hodder
 
Its
Broady Hodder
   
SVP, General Counsel & Secretary


SCHEDULE I

 
The Company or Companies
Sole Member
1.
WBSY Licensing, LLC, a Delaware limited liability company
WBS Washington, LLC, a Delaware limited liability company
2.
Kennewick Licensing, LLC, a Delaware limited liability company
WBS Washington, LLC, a Delaware limited liability company




Exhibit 3.270

CERTIFICATE OF FORMATION OF
WCOF, LLC

I.

The name of the limited liability company is WCOF.

II.

The address of the registered office of the limited liability company in the State of Delaware is 2711 Centerville Rd., Suite 400, Wilmington, Delaware 19808 and the name of its registered agent at such address is Corporation Service Company.

III.

The formation shall be effective upon filing with the Delaware Secretary of State.

IN WITNESS WHEREOF, the undersigned authorized person has executed this Certificate of Formation this 24th day of March, 2008.

 
/s/ Brian P. Ward
 
 
Brian P. Ward
 
 
Authorized Person
 




Exhibit 3.271



AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT

OF

WCOF, LLC

(a Delaware Limited Liability Company)

Effective

as of

March 31, 2008




AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
of
WCOF, LLC

(a Delaware Limited Liability Company)

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT, effective as of March 21, 2008, is made by and between WCOF, LLC (the “Company”) and Wireless Cable of Florida, Inc., a Florida corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on March 31, 2008, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “WCOF, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is Wireless Cable of Florida, Inc.

8.
Management.

8.1.
Management by Manager. The business and affairs of the Company shall be managed by Wireless Cable of Florida, Inc. (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.
Financial Matters.

9.1.
Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.
Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.
U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.
Dissolution and Liquidation.

10.1.
Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.
Limitation of Liability; Indemnification.

11.1.
Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.
Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.
Miscellaneous.

12.1.
Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.
Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.
Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.
Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.
Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Effective as of the date first above written by the undersigned.

COMPANY:
 
MEMBER:
 
             
WCOF, LLC
 
Wireless Cable of Florida, Inc.
 
             
By:
Wireless Cable of Florida, Inc.
 
By:
/s/ Timothy P. O’Grady
 
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
 
       
Title:
Vice President
 
 
By:
/s/ Timothy P. O’Grady
       
 
Name:
Timothy P. O’Grady
       
 
Title:
Vice President
       

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:


a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.


c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SX Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
NSAC, LLC
 
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBC NY, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATL MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
LA MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SF MDS, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Via/Net, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wavepath Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint (Bay Area), LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Transworld Telecom II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Bay Area Cablevision, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TWTV Spokane, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TTI Acquisition, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WHI SD LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting Development, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Anchorage, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bend, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Bismarck, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Cincinnati, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Colorado Springs, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Columbus, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Denver, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Ft. Collins, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Fort Myers, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy PP. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Green Bay, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Jackson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lansing, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Lincoln, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Little Rock, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Louisville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Medford, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Michiana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Monterey, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Oklahoma, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Portland, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Redding, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Salem/Eugene, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
American Telecasting of Santa Barbara, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
ATI of Santa Rosa, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Seattle, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Sheridan, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Toledo, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Youngstown, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
American Telecasting of Yuba City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Alda Wireless Holdings, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV Gold II, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Albuquerque, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Houston, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
PCTV of Salt Lake City, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of St. Louis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
People’s Choice TV of Tucson, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Preferred Entertainment, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Detroit, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SpeedChoice of Phoenix, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Cable of Indianapolis, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
G&S TV LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WCOF, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
TDI Acquisition Sub, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS California, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Idaho, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Montana, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
Wireless Broadband Services of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Sprint Wireless Broadband Company LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
Wireless Broadcasting Systems of Knoxville, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Washington, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS Oregon, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of America, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Sacramento, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


 
WBS of Ft. Pierce, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of Melbourne, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
WBS of West Palm, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 
       
 
SCC X, LLC
       
 
By:
/s/ Timothy P. O’Grady
 
 
Name:
Timothy P. O’Grady
 
 
Title:
Vice President
 

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
ATI of Santa Rosa, LLC
WBC NY, LLC
American Telecasting of Seattle, LLC
ATL MDS, LLC
American Telecasting of Sheridan, LLC
LA MDS, LLC
American Telecasting of Toledo, LLC
NY MDS, LLC
American Telecasting of Youngstown, LLC
SF MDS, LLC
American Telecasting of Yuba City, LLC
Via/Net, LLC
PCTV Sub, LLC
Wavepath Sub, LLC
Alda Gold II, LLC
Sprint (Bay Area), LLC
Alda Tucson, LLC
Transworld Telecom II, LLC
Alda Wireless Holdings, LLC
WHI Sub, LLC
PCTV Gold II, LLC
Bay Area Cablevision, LLC
People’s Choice TV of Albuquerque, LLC
TWTV Spokane, LLC
People’s Choice TV of Houston, LLC
TTI Acquisition, LLC
PCTV of Milwaukee, LLC
WHI SD LLC
PCTV of Salt Lake City, LLC
ATI Sub, LLC
People’s Choice TV of St. Louis, LLC
American Telecasting Development, LLC
People’s Choice TV of Tucson, LLC
American Telecasting of Anchorage, LLC
Preferred Entertainment, LLC
American Telecasting of Bend, LLC
SpeedChoice of Detroit, LLC
American Telecasting of Bismarck, LLC
SpeedChoice of Phoenix, LLC
American Telecasting of Cincinnati, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Colorado Springs, LLC
G&S TV LLC
American Telecasting of Columbus, LLC
WCOF, LLC
American Telecasting of Denver, LLC
TDI Acquisition Sub, LLC
American Telecasting of Fort Collins, LLC
WBS California, LLC
American Telecasting of Fort Myers, LLC
WBS Idaho, LLC
American Telecasting of Green Bay, LLC
WBS Montana, LLC
American Telecasting of Jackson, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Lansing, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Lincoln, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Little Rock, LLC
WBS Washington, LLC
American Telecasting of Louisville, LLC
WBS Oregon, LLC
American Telecasting of Medford, LLC
WBS of America, LLC
American Telecasting of Michiana, LLC
WBS of Sacramento, LLC
American Telecasting of Monterey, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Oklahoma, LLC
WBS of Melbourne, LLC
American Telecasting of Portland, LLC
WBS of West Palm, LLC
American Telecasting of Redding, LLC
SCC X, LLC
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 




Exhibit 3.272

CERTIFICATE OF FORMATION

OF

WIRELESS BROADBAND SERVICES OF AMERICA, L.L.C.

The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the “Delaware Limited Liability Company Act”), hereby certifies that:

FIRST:              The name of the limited liability company (hereinafter called the “Company”) is: WIRELESS BROADBAND SERVICES OF AMERICA, L.L.C.

SECOND: The address of the registered office and the name and the address of the registered agent of the Company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801.

DATED: December 8, 1997

 
/s/ Michelle Jackson
 
Michelle Jackson
 
Authorized Person




Exhibit 3.273



AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT

OF

WIRELESS BROADBAND SERVICES OF AMERICA, LLC

(a Delaware Limited Liability Company)

Effective

as of

November 18, 2008




AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
of
WIRELESS BROADBAND SERVICES OF AMERICA, LLC

(a Delaware Limited Liability Company)

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT, effective as of November 18, 2008, is made by and between Wireless Broadband Services of America, LLC (the “Company”) and TDI Acquisition Corporation, a Delaware corporation, as the sole member of the Company (the “Member”). The Company is formed as a Delaware limited liability company under the Delaware Limited Liability Company Act, 6 Del.C. § 18-101 et seq., as it may be amended from time to time, and any successor to such statute (the “Act”).

1.
Certificate of Formation. A Certificate of Formation was filed on December 8, 1997, stated to be effective upon filing, the date on which the term of the Company shall begin. The Company has been formed under the provisions of the Act for the purposes and on the terms set forth in this Agreement.

2.
Name. The name of the Company is “Wireless Broadband Services of America, LLC.”

3.
Purpose. The purpose and business of the Company is to engage in any and all lawful activity permitted to be conducted by a limited liability company under the Act, and to exercise all other powers necessary or reasonably connected or incidental to such purpose and business that may be legally exercised by the Company.

4.
Term. The term of the Company shall continue until the Company is dissolved in accordance with Section 10.

5.
Principal Place of Business. The principal place of business of the Company shall be 6200 Sprint Parkway, Overland Park, Kansas, 66251. The Manager may relocate the principal place of business or establish additional offices from time to time.

6.
Registered Office and Registered Agent. The Company’s initial registered agent and the address of its initial registered office are Corporation Service Company, 2711 Centreville Road, Suite 400, County of New Castle, Wilmington, Delaware 19808. The registered office and registered agent may be changed from time to time as determined by the Manager.

7.
Member. The Member is TDI Acquisition Corporation.

8.
Management.

8.1.
Management by Manager. The business and affairs of the Company shall be managed by TDI Acquisition Corporation (the “Manager”). The Manager shall have full and complete authority, power and discretion to manage and control the business, affairs and properties of the Company and to perform any and all other acts or activities customary or incident to the management of the Company in the ordinary course of its business. The Manager may be removed by the Member at any time and from time to time, with or without cause, and the Member may appoint another person (including the Member) to serve as Manager of the Company.

1

8.2.
Officers and Agents. The Manager may authorize one or more officers and agents to enter into any contract or to otherwise act on behalf of the Company to the extent that the Manager could take such action. Such authority may be general or be defined to specific instances. Unless authorized to do so by this Agreement or by the Manager, no employee, officer, or other agent of the Company shall have any power or authority to bind the Company in any way, to pledge its credit or to render it liable for any purpose.

9.
Financial Matters.

9.1.
Capital Contributions. The Member has made a capital contribution of $1.00 to the Company in exchange for all of the outstanding membership interests in the Company.

9.2.
Distributions. The Manager may, in its discretion, cause the Company to make distributions to the Member from time to time as permitted by the Act.

9.3.
U.S. Federal Income Tax Reporting. For all periods when there is only one member of the Company, (a) the Company shall be treated for U.S. federal income tax purposes as an entity disregarded as separate from the Member, and (b), all items of income, gain, loss, deduction and credit of the Company attributable to such periods shall be reported on the Member’s U.S. federal income tax return.

10.
Dissolution and Liquidation.

10.1.
Events of Dissolution. The Company shall dissolve upon the earlier of:

(a)
the sale, transfer or other disposition of all or substantially all of the Company’s assets unless otherwise determined by the Member in writing;

(b)
the entry of a decree of judicial dissolution under Section 17-802 of the Act; or

(c)
at any time there are no Members of the Company, unless the Company is continued in accordance with the Act.

11.
Limitation of Liability; Indemnification.

11.1.
Limitation of Liability. Neither the Member nor the Manager shall have any liability to the Company for monetary damages for conduct as the Member or the Manager, respectively, except as otherwise provided by the Act. If the Act is hereafter amended to authorize Company action further limiting the personal liability of members and managers, then the liability of the Member and the Manager shall be eliminated or limited to the full extent permitted by the Act, as so amended. No repeal or modification of the Act or this Section 11.1  shall adversely affect any right or protection of the Member or the Manager existing at the time of such repeal or modification for or with respect to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

2

11.2.
Indemnification. The Company shall indemnify the Member and the Manager from and against any judgments, settlements, penalties, fines or expenses incurred in a proceeding to which the Member or the Manager is a party because it is, or was, the Member or the Manager to the fullest extent as permitted by the Act. The right to indemnification and payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Section 11.2 shall not be exclusive of any other right the Member or the Manager may have or hereafter acquire under any statute, this Agreement or otherwise. No repeal or modification of the Act or this Section 11.2 shall adversely affect any right of the Member or the Manager to indemnification existing at the time of such repeal or modification for or with respect to indemnification related to an act or omission of the Member or the Manager occurring prior to such repeal or modification.

12.
Miscellaneous.

12.1.
Assignment. The Member may assign in whole or in part its membership in the Company.

12.2.
Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of Delaware, including without limitation, the Act.

12.3.
Amendments. This Agreement may not be amended except by the written agreement of the Member.

12.4.
Severability. If any provision of this Agreement or the application thereof to any person or circumstance shall be invalid, illegal or unenforceable to any extent, the remainder of this Agreement and the application thereof shall not be affected and shall be enforceable to the fullest extent permitted by law.

12.5.
Heirs, Successors and Assigns. Each and all of the covenants, terms, provisions and agreements herein contained shall be binding upon and inure to the benefit of the parties hereto and, to the extent permitted by this Agreement, their respective heirs, legal representatives, successors and assigns.

12.6.
Creditors. None of the provisions of this Agreement shall be for the benefit of or enforceable by any creditors of the Company.

3

Executed as of the date first above written by the undersigned.

COMPANY:
 
MEMBER:
           
Wireless Broadband Services of America L.L.C.
 
TDI Acquisition Corporation LLC
           
By:
TDI Acquisition Corporation
 
By:
/s/ Timothy P. O’Grady
Title:
Manager and Sole Member
 
Name:
Timothy P. O’Grady
       
Title:
Vice President
 
By:
/s/ Timothy P. O’Grady
     
 
Name:
Timothy P. O’Grady
     
 
Title:
Vice President
     

4

ACKNOWLEDGEMENT AGREEMENT

THIS ACKNOWLEDGEMENT AGREEMENT (this “Agreement”), dated as of November 28, 2008 (the “Effective Time”), is entered into by and among Sprint HoldCo, LLC, Delaware limited liability company (the “Contributor”), SX Sub, LLC, a Delaware limited liability company and wholly owned subsidiary of the Contributor (the “LLC”) and each of the entities set forth on Exhibit A (the “Transfer Entities”).

WHEREAS, the Contributor was the owner of membership interests in the Transfer Entities and the sole member of the Transfer Entities;

WHEREAS, pursuant to the Contribution Agreement by and between the Contributor and the LLC dated as of November 28, 2008, the Contributor transferred to the LLC, and the LLC accepted from the Contributor all of Contributors membership interests in each of the Transfer Entities, and the LLC became the sole member of each of the Transfer Entities.

NOW, THEREFORE, BE IT RESOLVED, that in consideration of the foregoing recitals and the mutual covenants and agreements contained in this Agreement, the parties agree as follows:

1.
Member: The LLC is the sole Member (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities.

2.
Manager: The LLC is the Manager (as defined in the applicable limited liability company agreements governing each of the Transfer Entities) for each of the Transfer Entities,

3.
Amendments to Limited Liability Company Agreements: The limited liability company agreements governing each of the Transfer Entities are hereby amended to provide for the LLC as the sole Member and Manager for each of the Transfer Entities.

4.
Capital Contribution: The contribution of the membership interest in each of the Transfer Entities shall be deemed a capital contribution of Contributor to LLC.

5.
Miscellaneous:


a.
Assignment: This Agreement shall be binding on, and shall inure to the benefit of, the parties hereto and their respective successors and assigns.


b.
Governing Law: This Agreement shall be construed in accordance with, and governed by, the laws of the State of Delaware.


c.
Further Assurances: Each of the parties will, and will cause their respective affiliates to, execute and deliver such further certificates, agreements and other documents and to take such other actions as the other parries may reasonably request to consummate or implement the transactions contemplated by this Agreement or to evidence such events or matters. To the extent any Contributed Interests are not transferred on the date hereof, the Contributor will transfer any such interests to LLC as soon as reasonably practicable after such interests become transferable.

[Signature pages follow]


IN WITNESS WHEREOF, the parties have entered into this Agreement as of the date first written above.

 
Sprint HoldCo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SX Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
NSAC, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBC NY, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATL MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
LA MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
NY MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SF MDS, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Via/Net, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wavepath Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint (Bay Area), LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Transworld Telecom II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WHI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement



Bay Area Cablevision, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TWTV Spokane, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TTI Acquisition, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WHI SD LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATI Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting Development, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Anchorage, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Bend, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Bismarck, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Cincinnati, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Colorado Springs, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Columbus, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Denver, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Ft. Collins, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Fort Myers, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Green Bay, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Jackson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Lansing, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Lincoln, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Little Rock, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Louisville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Medford, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Michiana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Monterey, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Oklahoma, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Portland, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Redding, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Salem/Eugene, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
American Telecasting of Santa Barbara, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
ATI of Santa Rosa, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Seattle, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Sheridan, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Toledo, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Youngstown, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
American Telecasting of Yuba City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Alda Wireless Holdings, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV Gold II, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Albuquerque, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Houston, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
PCTV of Milwaukee, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
PCTV of Salt Lake City, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of St. Louis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
People’s Choice TV of Tucson, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Preferred Entertainment, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SpeedChoice of Detroit, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SpeedChoice of Phoenix, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Wireless Cable of Indianapolis, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
G&S TV LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WCOF, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
TDI Acquisition Sub, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS California, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Idaho, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Montana, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
Wireless Broadband Services of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Sprint Wireless Broadband Company LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
Wireless Broadcasting Systems of Knoxville, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Washington, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS Oregon, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of America, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Sacramento, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


 
WBS of Ft. Pierce, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of Melbourne, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
WBS of West Palm, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President
     
 
SCC X, LLC
     
 
By:
/s/ Timothy P. O’Grady
 
Name:
Timothy P. O’Grady
 
Title:
Vice President

Signature Page to Acknowledgement Agreement


EXHIBIT A

NSAC, LLC
ATI of Santa Rosa, LLC
WBC NY, LLC
American Telecasting of Seattle, LLC
ATL MDS, LLC
American Telecasting of Sheridan, LLC
LA MDS, LLC
American Telecasting of Toledo, LLC
NY MDS, LLC
American Telecasting of Youngstown, LLC
SF MDS, LLC
American Telecasting of Yuba City, LLC
Via/Net, LLC
PCTV Sub, LLC
Wavepath Sub, LLC
Alda Gold II, LLC
Sprint (Bay Area), LLC
Alda Tucson, LLC
Transworld Telecom II, LLC
Alda Wireless Holdings, LLC
WHI Sub, LLC
PCTV Gold II, LLC
Bay Area Cablevision, LLC
People’s Choice TV of Albuquerque, LLC
TWTV Spokane, LLC
People’s Choice TV of Houston, LLC
TTI Acquisition, LLC
PCTV of Milwaukee, LLC
WHI SD LLC
PCTV of Salt Lake City, LLC
ATI Sub, LLC
People’s Choice TV of St. Louis, LLC
American Telecasting Development, LLC
People’s Choice TV of Tucson, LLC
American Telecasting of Anchorage, LLC
Preferred Entertainment, LLC
American Telecasting of Bend, LLC
SpeedChoice of Detroit, LLC
American Telecasting of Bismarck, LLC
SpeedChoice of Phoenix, LLC
American Telecasting of Cincinnati, LLC
Wireless Cable of Indianapolis, LLC
American Telecasting of Colorado Springs, LLC
G&S TV LLC
American Telecasting of Columbus, LLC
WCOF, LLC
American Telecasting of Denver, LLC
TDI Acquisition Sub, LLC
American Telecasting of Fort Collins, LLC
WBS California, LLC
American Telecasting of Fort Myers, LLC
WBS Idaho, LLC
American Telecasting of Green Bay, LLC
WBS Montana, LLC
American Telecasting of Jackson, LLC
Wireless Broadband Services of America, LLC
American Telecasting of Lansing, LLC
Sprint Wireless Broadband Company LLC
American Telecasting of Lincoln, LLC
Wireless Broadcasting Systems of Knoxville, LLC
American Telecasting of Little Rock, LLC
WBS Washington, LLC
American Telecasting of Louisville, LLC
WBS Oregon, LLC
American Telecasting of Medford, LLC
WBS of America, LLC
American Telecasting of Michiana, LLC
WBS of Sacramento, LLC
American Telecasting of Monterey, LLC
WBS of Ft. Pierce, LLC
American Telecasting of Oklahoma, LLC
WBS of Melbourne, LLC
American Telecasting of Portland, LLC
WBS of West Palm, LLC
American Telecasting of Redding, LLC
SCC X, LLC
American Telecasting of Salem/Eugene, LLC
 
American Telecasting of Santa Barbara, LLC
 




Exhibit 3.274

CERTIFICATE OF INCORPORATION

OF

WIRELINE LEASING CO., INC.

FIRST
Name

The name of the corporation is Wireline Leasing Co., Inc. (the “Corporation”).

SECOND
Registered Office

The registered office of the Corporation in the State of Delaware is located at 2711 Centerville Road, Suite 400, Wilmington, Delaware  19808, New Castle County.  The name of its resident agent at such address is Corporation Service Company.

THIRD
Nature of Business

The nature of the business or purposes to be conducted by the Corporation is:

To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH
Stock

The total number of shares of stock which the Corporation shall have authority to issue is one hundred (100) shares of common stock, each of such shares of common stock to have a par value of $1.00 per share, and may be issued by the Corporation from time to time for such consideration as is fixed from time to time by the Board of Directors.

Each stockholder of the Corporation shall be entitled to one vote for each share of stock held of record on the books of the Corporation.

FIFTH
Incorporator

The name and mailing address of the incorporator is as follows:

Name
Mailing Address
Scott W. Andreasen
6200 Sprint Parkway
Overland Park, Kansas  66251


SIXTH
Existence

The Corporation shall have perpetual existence.

SEVENTH
Bylaws

The Board of Directors is authorized to make, alter or repeal the Bylaws of the Corporation. Election of directors need not be by written ballot.

EIGHTH
Limitation of Liability

No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty by such director as a director, except that this ARTICLE EIGHTH shall not eliminate or limit the liability of a director 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 that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of Delaware and amendments thereto or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this ARTICLE EIGHTH 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 or repeal.

NINTH
Insolvency

Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them or between this Corporation and its stockholders or any class of them, any court of competent jurisdiction within the State of Delaware, 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 and amendments thereto, or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code and amendments thereto, may order a meeting of the creditors or class of creditors, or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the court directs.  If a majority in number representing three-fourths in value of the creditors or class of creditors, 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 reorganization shall, if sanctioned by the court to which the application has been made, be binding on all the creditors or class of creditors, and on all the stockholders or class of stockholders of this Corporation, as the case may be, and also on this Corporation.


TENTH
Indemnification

The Corporation shall indemnify its officers, directors, employees and agents to the fullest extent permitted by the General Corporation Law of Delaware.

ELEVENTH
Amendment

The Corporation reserves the right to amend, alter or repeal any provision contained in these Articles of Incorporation in the manner now or hereafter prescribed by statute, and all rights of stockholders herein are subject to this reservation.


THE UNDERSIGNED, being the incorporator above named, for the purposes of forming a corporation pursuant to the General Corporation Law of Delaware, has signed this instrument on the 10th day of December, 2008, and does thereby acknowledge that it is his act and deed and that the facts stated therein are true.

 
/s/ Scott W. Andreasen
 
Scott W. Andreasen




Exhibit 3.275

WIRELINE LEASING CO., INC.
BYLAWS

ARTICLE ONE

STOCKHOLDERS

Section 1.1. Annual Meetings. An annual meeting of stockholders of the Corporation to elect directors and transact such other business as may properly be presented to the meeting shall be held at such place, within or without the State of Delaware, as the Board of Directors may from time to time fix, at 10:00 a.m., or such other time as may be designated by the Board of Directors, on the second Tuesday in May in each year or, if that day shall be a legal holiday in the jurisdiction in which the meeting is to be held, then on the next day not a legal holiday.

Section 1.2. Special Meetings. A special meeting of stockholders may be called at any time by the Board of Directors, the Executive Committee or the President and shall be called by any of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by holders of record of a majority of the shares of stock that would be entitled to be voted on such matter or matters if the meeting were held on the day such request is received and the record date for such meeting were the close of business on the preceding day. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting and as shall be stated in the notice of such meeting.

Section 1.3. Notice of Meeting. For each meeting of stockholders written notice shall be given stating the place, date and hour, and in the case of a special meeting, the purpose or purposes for which the meeting is called and, if the list of stockholders required by Section 1.9 is not to be at such place at least 10 days prior to the meeting, the place where such list will be. Except as otherwise provided by Delaware law, the written notice of any meeting shall be given not less than ten (10) nor more than sixty (60) days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, notice shall be deemed to be 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 1.4. Nominations. Nominations of persons for election to the Board of Directors of the Corporation at a meeting of the stockholders may be made by or at the direction of the Board of Directors or may be made at a meeting of the Stockholders by any stockholder of the Corporation entitled to vote for the election of Directors at the meeting.

Section 1.5. Quorum. Except as otherwise required by law or the Articles of Incorporation, the holders of record of a majority of the shares of stock entitled to be voted present in person or represented by proxy at a meeting shall constitute a quorum for the transaction of business at the meeting, but in the absence of a quorum the holders of record present or represented by proxy at such meeting may vote to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum is obtained. At any such adjourned session of the meeting at which there shall be present or represented the holders of record of the requisite number of shares, any business may be transacted that might have been transacted at the meeting as originally called.


Section 1.6. Chairman and Secretary at Meeting. At each meeting of stockholders the President of the Corporation, or in his absence or inability to act, the person designated by the Board of Directors, shall preside as chairman of the meeting; if no person is so designated, then the stockholders present at the meeting shall choose a chairman by plurality vote. The Secretary, or in his absence a person designated by the chairman of the meeting, shall act as secretary of the meeting.

Section 1.7. Voting; Proxies. Except as otherwise provided by law or the Articles of Incorporation and subject to the provisions of Section 1.11:

(a)         At every meeting of the stockholders each stockholder shall be entitled to one vote for each share of capital stock held by him.

(b)        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.

(c)         Each matter, other than election of directors, properly presented to any meeting shall be decided by a majority of the votes cast on the matter.

(d)         Election of directors and the vote on any other matter presented to a meeting shall be by written ballot.

Section 1.8. Adjourned Meetings. A meeting of stockholders may be adjourned to another time or place as provided in Section 1.5. Unless the Board of Directors fixes a new record date, stockholders of record for an adjourned meeting shall be as originally determined for the meeting from which the adjournment was taken. 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 the adjourned meeting any business may be transacted that might have been transacted at the meeting as originally called.

Section 1.9. Consent of Stockholders in Lieu of Meeting. Any action that 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 all of the holders of outstanding stock entitled to vote thereon.

Section 1.10. List of Stockholders Entitled to Vote. Before every meeting of stockholders 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, shall be prepared and 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. Such list shall 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.

2

Section 1.11. Fixing of Record Date. 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, 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) nor less than ten (10) days before 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 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; 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 the record date 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.

ARTICLE TWO

DIRECTORS

Section 2.1. Number; Term of Office; Qualifications; Vacancies. The business and affairs of the Corporation shall be managed by or under the direction of a Board of Directors. The number of directors that shall constitute the whole Board shall be determined by action of the Board of Directors taken by the affirmative vote of a majority of the whole Board. Directors shall be elected at the annual meeting of stockholders to hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified. 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 by the sole remaining director, and the directors so chosen shall hold office, subject to Sections 2.2 and 2.3, until the next annual meeting of stockholders and until their respective successors are elected and qualified.

Section 2.2. Resignation. Any director of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified therein, the acceptance of such resignation shall not be necessary to make it effective. 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 in these Bylaws in the filling of other vacancies.

3

Section 2.3. 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, however, 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.

Section 2.4. Regular and Annual Meetings; Notice. Regular meetings of the Board of Directors shall be held at such time and at such place, within or without the State of Delaware, as the Board of Directors may from time to time prescribe. No notice need be given of any regular meeting, and a notice, if given, need not specify the purposes thereof. A meeting of the Board of Directors may be held without notice immediately after an annual meeting of stockholders at the same place as that at which such meeting was held.

Section 2.5. Special Meetings; Notice. A special meeting of the Board of Directors may be called at any time by the Board of Directors, the Executive Committee, the President or any person acting in the place of the President and shall be called by any one of them or by the Secretary upon receipt of a written request to do so specifying the matter or matters, appropriate for action at such a meeting, proposed to be presented at the meeting and signed by at least two directors. Any such meeting shall be held at such time and at such place, within or without the State of Delaware, as shall be determined by the body or person calling such meeting. Notice of such meeting stating the time and place thereof shall be given (a) by deposit of the notice in the United States mail, first class, postage prepaid, at least two days before the day fixed for the meeting addressed to each director at his address as it appears on the Corporation’s records or at such other address as the director may have furnished the Corporation for that purpose, or (b) by delivery of the notice similarly addressed for dispatch by facsimile, telegraph, cable, or radio or by delivery of the notice by telephone or in person, in each case at least 24 hours before the time fixed for the meeting.

Section 2.6. Presiding Officer and Secretary at Meetings. Each meeting of the Board of Directors shall be presided over by the President or in his absence by such member of the Board of Directors as shall be chosen by the meeting. The Secretary, or in his absence an Assistant Secretary, shall act as secretary of the meeting, or if no such officer is present, a secretary of the meeting shall be designated by the person presiding over the meeting.

Section 2.7. Quorum. A majority of the whole Board of Directors shall constitute a quorum for the transaction of business, but in the absence of a quorum a majority of those present (or if only one be present, then that one) may adjourn the meeting, without notice other than announcement at the meeting, until such time as a quorum is present. Except as may otherwise be required by the Articles of Incorporation or the Bylaws, 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 2.8. Meeting by Telephone. Members of the Board of Directors or of any committee thereof may participate in meetings of the Board of Directors or of 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 such participation shall constitute presence in person at such meeting.

4

Section 2.9. Action 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 of Directors or of such 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 of such committee.

Section 2.10. Executive and Other Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate an Executive Committee and one or more other committees, each such committee to consist of one or more directors as the Board of Directors may from time to time determine. Any such committee, to the extent provided in such resolution or resolutions, 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 between meetings of the Board of Directors, including the power to authorize the seal of the Corporation to be affixed to all papers that may require it; but no such committee shall have such power or authority to amend the Articles of Incorporation, adopt an agreement of merger or consolidation, recommend to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, recommend to the stockholders a dissolution of the Corporation or a revocation of a dissolution, amend the Bylaws or otherwise to act (other than to make recommendations) where it is provided by law or by the Articles of Incorporation that any vote or action, in order to bind the Corporation, shall be taken by the Directors, and unless the resolution creating such committee or the articles of incorporation shall expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock or adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware.

In the absence or disqualification of a member of a committee, the number of 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. Each such committee other than the Executive Committee shall have such name as may be determined from time to time by the Board of Directors.

A majority of the committee shall constitute a quorum for the transaction of business at any meeting for which written notice has been given to all members or for which notice has been waived by all members. Each such committee shall keep a record of its proceedings and may hold meetings upon one (1) day’s written notice or upon waiver of notice signed by all of the members of the committee either before or after said committee meeting.

Section 2.11. Compensation. Directors shall receive compensation for their services as directors or as members of committees as may from time to time be fixed by the Board of Directors. They may also be reimbursed for their expenses in attending any meeting and in the transaction of business for the Corporation.

5

ARTICLE THREE

OFFICERS

Section 3.1. Election; Qualification.  The officers of the Corporation shall be a President, one or more Vice Presidents, one or more of whom may be designated Executive Vice President or Senior Vice President, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors. The Board of Directors may elect a Controller, one or more Assistant Secretaries, one or more Assistant Treasurers, one or more Assistant Controllers and such other officers as it may from time to time determine. Two or more offices may be held by the same person.

Section 3.2. Term of Office. Each officer shall hold office from the time of his election and qualification to the time at which his successor is elected and qualified, unless sooner he shall die or resign or shall be removed pursuant to Section 3.4.

Section 3.3. Resignation. Any officer of the Corporation may resign at any time by giving written notice of such resignation to the Board of Directors, the President or the Secretary of the Corporation. Any such resignation shall take effect at the time specified therein or, if no time be specified, upon receipt thereof by the Board of Directors or one of the above-named officers; and, unless specified in the resignation, the acceptance of such resignation shall not be necessary to make it effective.

Section 3.4. Removal. Any Officer may be removed at any time, with or without cause, by the vote of a majority of the whole Board of Directors.

Section 3.5. Vacancies. Any vacancy however caused in any office of the Corporation may be filled by the Board of Directors.

Section 3.6. Compensation. The compensation of each officer shall be such as the Board of Directors may from time to time determine.

Section 3.7. President. Unless the Board of Directors otherwise provides, the President shall be the Chief Executive Officer of the Corporation with such general executive powers and duties of supervision and management as are usually vested in such office and shall perform such other duties as are authorized by the Board of Directors. The President shall sign all contracts, certificates and other instruments of the Corporation as authorized by the Board of Directors.

Section 3.8. Vice President. Each Vice President shall have such powers and duties as generally pertain to the office of Vice President and as the Board of Directors or the President may from time to time prescribe. During the absence of the President or his inability to act, the Vice President, or if there shall be more than one Vice President, then that one designated by the Board of Directors, shall exercise the powers and shall perform the duties of the President, subject to the direction of the Board of Directors.

Section 3.9. Secretary. The Secretary shall keep the minutes of all meetings of stockholders and of the Board of Directors and issue notices of such meetings as necessary. He shall be custodian of the corporate seal and shall affix it or cause it to be affixed to such instruments as require such seal and attest the same and shall exercise the powers and shall perform the duties incident to the office of Secretary, subject to the direction of the Board of Directors. Any Assistant Secretary, in the absence or inability of the Secretary, shall perform all duties of the Secretary and such other duties as may be required.

6

Section 3.10. Treasurer. The Treasurer shall have care and custody of all money and securities of the Corporation and shall give bond in such sum and with such sureties as the Board of Directors may specify, conditioned upon the faithful performance of the duties of his office. He shall keep regular books of account and shall submit them, together with all his vouchers, receipts, records and other papers, to the Board of Directors for their examination and approval annually; and semi-annually, or when directed by the Board of Directors, he shall submit to each director a statement of the condition of the business and accounts of the Corporation; and shall perform all such other duties as are incident to his office. An Assistant Treasurer, in the absence or inability of the Treasurer, shall perform all the duties of the Treasurer and such other duties as may be required.

Section 3.11. Other Officers. Each other officer of the Corporation shall exercise the powers and shall perform the duties incident to his office, subject to the direction of the Board of Directors.

ARTICLE FOUR

CAPITAL STOCK

Section 4.1. Stock Certificates. The interest of each holder of stock of the Corporation shall be evidenced by a certificate or certificates in such form as the Board of Directors may from time to time prescribe. Each certificate shall be signed by or in the name of the Corporation by the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary. 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, any other signature on the certificate may be facsimile. If 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 4.2. Transfer of Stock. Shares of stock shall be transferable on the books of the Corporation pursuant to applicable law and such rules and regulations as the Board of Directors may from time to time prescribe.

Section 4.3. Holders of Record. Prior to due presentment for registration of transfer the Corporation may treat the holder of record of a share of its stock as the complete owner thereof exclusively entitled to vote, to receive notifications and otherwise entitled to all the rights and powers of a complete owner thereof, notwithstanding notice to the contrary.

7

Section 4.4. Lost, Stolen, Destroyed or Mutilated Certificate. The Corporation shall issue a new certificate of stock to replace a certificate theretofore issued by it alleged to have been lost, destroyed or wrongfully taken, if the owner or his legal representative (i) requests replacement before the Corporation has notice that the stock certificate has been acquired by a bona fide purchaser; (ii) files with the Corporation a bond 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 stock certificate or the issuance of any such new stock certificate; and (iii) satisfies such other terms and conditions as the Board of Directors may from time to time prescribe.

Section 4.5. No Preemptive Rights. No holder of shares of any class of this Corporation, or holder of any securities or obligations convertible into shares of any class of this Corporation, shall have any preemptive right whatsoever to subscribe for, purchase or otherwise acquire shares of this Corporation of any class, whether now or hereafter authorized.

ARTICLE FIVE

INDEMNIFICATION

Section 5.1. General Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person 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 such person’s 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 such person 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 reasonable cause to believe that such person’s conduct was unlawful.

Section 5.2. Derivative Suit Indemnity. The Corporation shall indemnify, subject to the requirements of Section 5.4, 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 such person 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 such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests 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 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 shall deem proper.

8

Section 5.3. Expense Indemnity. To the extent that a director, officer, employee or agent of the Corporation, or a person serving in any other enterprise at the request of the Corporation, has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Section 5.1 and 5.2 or in defense of any claim, issue or matter therein, such director, officer, employee or agent shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

Section 5.4. Procedure. Any indemnification under Sections 5.1 and 5.2 (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, or employee is proper in the circumstances because such director, officer, employee or agent has met the applicable standard of conduct set forth in Sections 5.1 and 5.2. 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 5.5. Advances of Expenses. Expenses (including attorneys’ fees) incurred by a director or officer in 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 upon receipt of an undertaking by or on behalf of the director or officer to repay such amount if it is ultimately determined that the director or officer is not entitled to be indemnified by the Corporation as authorized in this Section. Such expenses 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 5.6. Non-Exclusive Rights. The indemnification and advancement of expenses provided by, or granted pursuant to, the other subsections of this Section shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in a person’s official capacity and as to action in another capacity while holding such office.

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 such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article.

9

Section 5.8. Continuation of Indemnities. 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 this Section with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued.

Section 5.9. Definition. For purposes of this Article, references to “other enterprises” shall include employee benefit plans; references to “fines” shall include any excise taxes assessed on a person with respect to any 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 such person 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 Section.

Section 5.10. Benefits. 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 administrators of such a person.

ARTICLE SIX

GENERAL PROVISIONS

Section 6.1. Waiver of Notice. Whenever notice is required by the Articles of Incorporation, the Bylaws or any provision of the General Corporation Law of the State of Delaware, a written waiver thereof, signed by the person entitled to notice, whether before or after the time required for such notice, 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.

Section 6.2. Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless the Board of Directors shall from time to time otherwise prescribe.

Section 6.3. Corporate Seal. The corporate seal shall be in such form as the Board of Directors may from time to time prescribe, and the same may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

10

ARTICLE SEVEN

AMENDMENT OF BYLAWS

Section 7.1. Amendment. The Bylaws may be made, altered or repealed at any meeting of stockholders or at any meeting of the Board of Directors by a majority vote of the whole Board.


11


Exhibit 3.276

STATE OF DELAWARE
LIMITED LIABILITY COMPANY
CERTIFICATE OF AMENDMENT

1.           The name of the limited liability company is GSV LLC.

2.           Paragraph 1 of the Certificate of Formation of the limited liability company is hereby amended in its entirety to read as follows:

1.            The name of the limited liability company is IBSV LLC.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment on April 18, 2014.

 
GSV LLC
       
 
By:
/s/ David A. Miller
 
   
David A. Miller, Manager
 




Exhibit 3.277

CERTIFICATE OF MERGER

MERGING

METROPCS FINANCE CALIFORNIA, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS CALIFORNIA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Limited Liability Company Act (the “DLLC”), MetroPCS California, LLC, a Delaware limited liability company (“California”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent limited liability companies that are to merger are as follows:

Name
 
State of Domicile
     
MetroPCS Finance California, LLC
 
Delaware
     
MetroPCS California, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between California and MetroPCS Finance California, LLC, a Delaware limited liability company (“Finance California” and collectively with, California, the “Constituent Limited Liability Companies”), as well as MetroPCS Wireless, Inc., a Delaware Corporation, has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of Finance California with and into California, with California being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS California, LLC.

FOURTH:  The certificate of formation of California in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of California until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Califorinia, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by California, on request and without cost, to any member of the Constituent Limited Liability Companies.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 9, 2010.

 
MetroPCS California, LLC
 
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 
       



Exhibit 3.278

CERTIFICATE OF MERGER

OF

PCS81, LLC

AND

METROPCS GEORGIA, LLC

December 28, 2005

Pursuant to the provisions of Section 18-209 of the Limited Liability Company Act of the State of Delaware, MetroPCS Georgia, LLC, a limited liability company organized and existing under the laws of the State of Delaware, hereby certifies:

FIRST:  The name and jurisdiction of formation of each of the constituent entities of the merger is as follows:

Name
 
Jurisdiction of Formation
     
MetroPCS Georgia, LLC
 
Delaware
     
PCS81, LLC
 
Delaware

SECOND:  An agreement of merger has been approved and executed by each of the constituent entities in accordance with the requirements of Section 18-209 of the Limited Liability Company Act of the State of Delaware.

THIRD:  The name of the surviving domestic limited liability company of the merger is MetroPCS Georgia, LLC.

FOURTH:  The merger shall become effective at 11:58 p.m. on December 31, 2005.

FIFTH:  The executed agreement of merger is on file at the principal place of business of the surviving domestic limited liability company. The address of the principal place of business of the surviving domestic limited liability company is 8144 Walnut Hill Lane, Suite 800, Dallas, Texas 75231.

SIXTH:  A copy of the agreement of merger will be furnished by the surviving domestic limited liability company, on request and without cost, to any member of, or other person holding any interest in, any constituent entity.

[SIGNATURE PAGE FOLLOWS]


IN WITNESS WHEREOF, this instrument has been executed for and on behalf and in the name of the surviving domestic limited liability company by its Manager thereunto duly authorized on the date first written above.

 
METROPCS GEORGIA, LLC
 
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
Manager
 




Exhibit 3.279

CERTIFICATE OF MERGER

MERGING

METROPCS FINANCE MASSACHUSETTS, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS MASSACHUSETTS, LLC

(a Delaware Limited Liability Company)

Pursuant to the Limited Liability Company Act (the “DLLC”), MetroPCS Massachusetts, LLC, a Delaware limited liability company (“Massachusetts”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent limited liability companies that are to merger are as follows:

Name
 
State of Domicile
     
MetroPCS Finance Massachusetts, LLC
 
Delaware
     
MetroPCS Massachusetts, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Massachusetts and MetroPCS Finance Massachusetts, LLC, a Delaware limited liability company (“Finance Massachusetts” and collectively with, Massachusetts, the “Constituent Corporations”), as well as MetroPCS Wireless, Mc., a Delaware Corporation, (“Wireless”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of Finance Massachusetts with and into Massachusetts, with Massachusetts being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Massachusetts, LLC.

FOURTH:  The certificate of formation of Massachusetts in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Massachusetts until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Massachusetts, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by Massachusetts, on request and without cost, to any member of the Constituent Limited Liability Companies.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 9th, 2010.

 
MetroPCS Massachusetts, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 



Exhibit 3.280

CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 262, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS CALIFORNIA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks California, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 262, LLC
 
Delaware
     
MetroPCS Networks California, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 262, LLC, a Delaware limited liability company (“BTA 262”) and collectively with, Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 262 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks California, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS California, LLC
 
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 




Exhibit 3.281

CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 159, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS FLORIDA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks Florida, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 159, LLC
 
Delaware
     
MetroPCS Networks Florida, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 159, LLC. a Delaware limited liability company (“BTA 159”) and collectively with, Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 159 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks Florida, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS Networks Florida, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 


CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 212, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS FLORIDA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks Florida, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 212, LLC
 
Delaware
     
MetroPCS Networks Florida, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 212, LLC, a Delaware limited liability company (“BTA 212”) and collectively with, Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 212 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks Florida, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS Networks Florida, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 


CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 239, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS FLORIDA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks Florida, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 239, LLC
 
Delaware
     
MetroPCS Networks Florida, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 239, LLC, a Delaware limited liability company (“BTA 239”) and collectively with, Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 239 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks Florida, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS Networks Florida, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 


CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 289, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS FLORIDA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks Florida, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 289, LLC
 
Delaware
     
MetroPCS Networks Florida, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 289, LLC, a Delaware limited liability company (“BTA 289”) and collectively with. Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 289 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks Florida, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS Networks Florida, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 


CERTIFICATE OF MERGER

MERGING

ROYAL STREET BTA 336, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NETWORKS FLORIDA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Delaware Limited Liability Company Act (the “DLLC”), MetroPCS Networks Florida, LLC, a Delaware limited liability company (“Company”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent corporations that are to merge are as follows:

Name
 
State of Domicile
     
Royal Street BTA 336, LLC
 
Delaware
     
MetroPCS Networks Florida, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Company and Royal Street BTA 336, LLC, a Delaware limited liability company (“BTA 336”) and collectively with, Company, the “Constituent Limited Liability Companies”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of BTA 336 with and into Company, with Company being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Networks Florida, LLC.

FOURTH:  The certificate of formation of Company in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Company until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Company, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by the Company, on request and without cost, to any stockholder of the Constituent Corporations.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 23, 2010.

 
MetroPCS Networks Florida, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 




Exhibit 3.282

CERTIFICATE OF MERGER

MERGING

METROPCS FINANCE NEW YORK, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS NEW YORK, LLC

(a Delaware Limited Liability Company)

Pursuant to the Limited Liability Company Act (the “DLLC”), MetroPCS New York, LLC, a Delaware limited liability company (“New York”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent limited liability companies that are to merger are as follows:

Name
 
State of Domicile
     
MetroPCS Finance New York, LLC
 
Delaware
     
MetroPCS New York, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between New York and MetroPCS Finance New York, LLC, a Delaware limited liability company (“Finance New York” and collectively with, New York, the “Constituent Corporations”), as well as MetroPCS Wireless, Inc., a Delaware Corporation, (“Wireless”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of Finance New York with and into New York, with New York being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS New York, LLC.

FOURTH:  The certificate of formation of New York in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of New York until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of New York, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by New York, on request and without cost, to any member of the Constituent Limited Liability Companies.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 9, 2010.

 
MetroPCS New York, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 





Exhibit 3.283


CERTIFICATE OF MERGER

MERGING

METROPCS FINANCE PENNSYLVANIA, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS PENNSYLVANIA, LLC

(a Delaware Limited Liability Company)

Pursuant to the Limited Liability Company Act (the “DLLC”), MetroPCS Pennsylvania, LLC, a Delaware limited liability company (“Pennsylvania”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent limited liability companies that are to merger are as follows:

Name
 
State of Domicile
     
MetroPCS Finance Pennsylvania, LLC
 
Delaware
     
MetroPCS Pennsylvania, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Pennsylvania and MetroPCS Finance Pennsylvania, LLC, a Delaware limited liability company (“Finance Pennsylvania” and collectively with, Pennsylvania, the “Constituent Corporations”), as well as MetroPCS Wireless, Inc., a Delaware Corporation, (“Wireless”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of Finance Pennsylvania with and into Pennsylvania, with Pennsylvania being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Pennsylvania, LLC.

FOURTH:  The certificate of formation of Pennsylvania in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Pennsylvania until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Pennsylvania, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by Pennsylvania, on request and without cost, to any member of the Constituent Limited Liability Companies.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 9, 2010.

 
MetroPCS Pennsylvania, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 





Exhibit 3.284

CERTIFICATE OF MERGER

MERGING

METROPCS FINANCE TEXAS, LLC

(a Delaware Limited Liability Company)

WITH AND INTO

METROPCS TEXAS, LLC

(a Delaware Limited Liability Company)

Pursuant to the Limited Liability Company Act (the “DLLC”), MetroPCS Texas, LLC, a Delaware limited liability company (“Texas”), certifies as follows:

FIRST:  The name and state of jurisdiction of formation of each of the constituent limited liability companies that are to merger are as follows:

Name
 
State of Domicile
     
MetroPCS Finance Texas, LLC
 
Delaware
     
MetroPCS Texas, LLC
 
Delaware

SECOND:  An Agreement and Plan of Merger (the “Merger Agreement”) between Texas and MetroPCS Finance Texas, LLC, a Delaware limited liability company (“Finance Texas” and collectively with, Texas, the “Constituent Corporations”), as well as MetroPCS Wireless, Inc., a Delaware Corporation, (“Wireless”), has been approved, adopted, certified, executed and acknowledged by each of the Constituent Limited Liability Companies in accordance with the provisions of Section 18-209 of the DLLC providing for the merger of Finance Texas with and into Texas, with Texas being the surviving entity (the “Merger”).

THIRD:  The name of the surviving limited liability company of the Merger is MetroPCS Texas, LLC.

FOURTH:  The certificate of formation of Texas in effect immediately prior to the Merger will not be amended, restated or otherwise affected by the Merger and will be the certificate of formation of Texas until such time as it may be amended, modified or otherwise changed in accordance with applicable law.

FIFTH:  The executed Merger Agreement is on file at the principal place of business of Texas, the address of which is 2250 Lakeside Blvd., Richardson, Texas 75082.

SIXTH:  A copy of the Merger Agreement will be furnished by Texas, on request and without cost, to any member of the Constituent Limited Liability Companies.


SEVENTH:  The Merger will become effective at the time of filing with the Secretary of State of the State of Delaware.

IN WITNESS WHEREOF, the undersigned has caused this Certificate of Merger to be executed by its duly authorized representative on December 9, 2010.

 
MetroPCS Texas, LLC
       
 
By:
/s/ Roger D. Linquist
 
   
Roger D. Linquist
 
   
President and Chief Executive Officer
 





Exhibit 3.285

State of Delaware
Certificate of Merger of

VoiceStream PCS I Iowa LLC
(a Delaware limited liability company)

merging with and into

T-Mobile Central LLC
(a Delaware limited liability company)

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company executed the following Certificate of Merger:

First:
The name of the surviving limited liability company is T-Mobile Central LLC, a Delaware limited liability company (the “Surviving LLC”).

Second:
The name of the limited liability company being merged with and into the Surviving LLC is VoiceStream PCS I Iowa LLC, a Delaware limited liability company (the “Target LLC”).

Third:
The Agreement and Plan of Merger (the “Merger Agreement”) providing for the merger of the Target LLC with and into the Surviving LLC (the “Merger”) has been duly approved, adopted, certified , executed and acknowledged by the Surviving LLC and by the Target LLC.

Fourth:
The name of the surviving limited liability company is T-Mobile Central LLC.

Fifth:
The Merger is to become effective on December 31, 2018 at 11:45 pm EST.

Sixth:
The executed Merger Agreement is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, a place of business of the Surviving LLC.

Seventh:
A copy of the Merger Agreement will be furnished by the Surviving LLC, on request and without cost, to any member of the Target LLC or the Surviving LLC.

[Signature on following page]


IN WITNESS WHEREOF, the Surviving LLC has caused this certificate to be signed by its authorized person this 14th day of December, 2018.

 
T-Mobile Central LLC
       
 
By:
/s/ David A. Miller
 
 
Name:
David A. Miller
 
 
Title:
Executive Vice President,
General Counsel & Secretary
 

(Signature page to Certificate of Merger regarding VoiceStream PCS I Iowa LLC)


State of Delaware
Certificate of Merger of

Iowa Wireless Services, LLC
(a Delaware limited liability company)

merging with and into

T-Mobile Central LLC
(a Delaware limited liability company)

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company executed the following Certificate of Merger:

First:
The name of the surviving limited liability company is T-Mobile Central LLC, a Delaware limited liability company (the “Surviving LLC”).

Second:
The name of the limited liability company being merged with and into the Surviving LLC is Iowa Wireless Services, LLC, a Delaware limited liability company (the “Target LLC”).

Third:
The Agreement and Plan of Merger (the “Merger Agreement”) providing for the merger of the Target LLC with and into the Surviving LLC (the “Merger”) has been duly approved, adopted, certified, executed and acknowledged by the Surviving LLC and by the Target LLC.

Fourth:
The name of the surviving limited liability company is T-Mobile Central LLC.

Fifth:
The Merger is to become effective on December 31, 2018 at 11:50 pm EST.

Sixth:
The executed Merger Agreement is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, a place of business of the Surviving LLC.

Seventh:
A copy of the Merger Agreement will be furnished by the Surviving LLC, on request and without cost, to any member of the Target LLC or the Surviving LLC.

[Signature on following page]


IN WITNESS WHEREOF, the Surviving LLC has caused this certificate to be signed by its authorized person this 14th day of December, 2018.

 
T-Mobile Central LLC
       
 
By:
/s/ David A. Miller
 
 
Name:
David A. Miller
 
 
Title:
Executive Vice President,
General Counsel & Secretary
 

(Signature page to Certificate of Merger regarding Iowa Wireless Services, LLC)




Exhibit 3.286

CERTIFICATE OF MERGER
OF
THE NON-SURVIVING ENTITIES IDENTIFIED HEREIN
INTO
T-MOBILE LICENSE LLC

Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, the undersigned submits this Certificate of Merger for filing and certifies that:

1.
The name of the surviving limited liability company is T-Mobile License LLC, a Delaware limited liability company (the “Surviving Entity”).

2.
The name and state of formation of each limited liability company being merged into the Surviving Entity are as set forth on Exhibit A hereto (collectively, the “Non-Surviving Entities”).

3.
The Agreement of Merger, dated as of September 29, 2016 (the “Merger Agreement”), has been duly approved, authorized, executed, and delivered by all required action of the Surviving Entity and each of the Non-Surviving Entities.

4.
The name of the limited liability company surviving the merger is T-Mobile License LLC.

5.
The executed Merger Agreement is on file at a place of business of the Surviving Entity located at 12920 SE 38th Street, Bellevue, WA 98006, Attention: General Counsel.

6.
A copy of the Merger Agreement will be furnished by the Surviving Entity on request, without cost, to any member of any of the Surviving Entity or any person holding an interest in any of the Non-Surviving Entities.

* * * Remainder of Page Blank - Signature Page Follows * * *


IN WITNESS WHEREOF, this Certificate of Merger has been duly executed as of September 29, 2016, and is being filed in accordance with Section 18-209 of the Delaware Limited Liability Company Act by an authorized officer or representative of the Surviving Entity.

 
T-MOBILE LICENSE LLC
 
       
 
By:
/s/ David A. Miller  
 
Name:
David A. Miller
 
 
Title:
Executive Vice President, General Counsel and Secretary
 


EXHIBIT A

Non-Surviving Entities

Name
 
Jurisdiction of Formation
C700-Albuquerque-A LLC
 
Mississippi
C700-Boise City-A LLC
 
Mississippi
C700-Charleston-A LLC
 
Mississippi
C700-Columbus-A LLC
 
Mississippi
C700-Ft. Myers-A LLC
 
Mississippi
C700-Jacksonville-A LLC
 
Mississippi
C700-Richmond-A LLC
 
Mississippi
C700-Salt Lake City-A LLC
 
Mississippi
C700-Sarasota-A LLC
 
Mississippi
C700-Savannah-A LLC
 
Mississippi
Cavalier Albany GA, LLC
 
Mississippi
Cavalier Albany NY, LLC
 
Mississippi
Cavalier Augusta , LLC
 
Mississippi
Cavalier Beaumont, LLC
 
Mississippi
Cavalier Buffalo, LLC
 
Mississippi
Cavalier C Christi TX, LLC
 
Mississippi
Cavalier Charlotte, LLC
 
Mississippi
Cavalier Columbia, LLC
 
Mississippi
Cavalier Fayetteville, LLC
 
Mississippi
Cavalier Greensboro, LLC
 
Mississippi
Cavalier Greenville, LLC
 
Mississippi
Cavalier Harrisburg, LLC
 
Mississippi
Cavalier Honolulu, LLC
 
Mississippi
Cavalier Lexington, LLC
 
Mississippi
Cavalier Louisville, LLC
 
Mississippi
Cavalier McAllen, LLC
 
Mississippi
Cavalier Spokane, LLC
 
Mississippi
Cavalier State College, LLC
 
Mississippi
Cavalier Staunton, LLC
 
Mississippi
Cavalier Syracuse LLC
 
Mississippi
Cavalier Tallahassee, LLC
 
Mississippi
Cavalier Toledo, LLC
 
Mississippi


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Limited Liability Company Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:
The name of the surviving limited liability company is T-Mobile License LLC, and the name of the corporation being merged into this surviving limited liability company is Powertel Memphis Licenses, Inc.
   
SECOND:
The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging corporation.
   
THIRD:
The name of the surviving limited liability company is T-Mobile License LLC.
   
FOURTH:
The merger is to become effective on December 31, 2019 at 11:40 pm EST.
   
FIFTH:
The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.
   
SIXTH:
A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.


IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
/s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
David A. Miller
 
       
 
Title:
EVP, General Counsel & Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Limited Liability Company Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:
The name of the surviving limited liability company is T-Mobile License LLC, and the name of the corporation being merged into this surviving limited liability company is SunCom Wireless License Company, LLC.
   
SECOND:
The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging  corporation.
   
THIRD:
The name of the surviving limited liability company is T-Mobile License LLC.
   
FOURTH:
The merger is to become effective on December 31, 2019 at 11:40 pm EST.
   
FIFTH:
The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.
   
SIXTH:
A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.

IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
/s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
David A. Miller
 
       
 
Title:
EVP, General Counsel & Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Limited Liability Company Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:
The name of the surviving limited liability company is T-Mobile License LLC   and the name of the corporation being merged into this surviving limited liability company is Iowa Wireless Services Holding Corporation.
   
SECOND:
The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging corporation.
   
THIRD:
The name of the surviving limited liability company is T-Mobile License LLC.
   
FOURTH:
The merger is to become effective on December 31, 2019 at 11:50 pm EST.
   
FIFTH:
The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.
   
SIXTH:
A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.


IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
/s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
David A. Miller
 
       
 
Title:
EVP, General Counsel & Secretary
 




Exhibit 3.287

State of Delaware

Certificate of Merger
of
VoiceStream Pittsburgh General Partner, Inc.
(a Delaware corporation)
merging with and into
T-Mobile Northeast LLC
(a Delaware limited liability company)

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company executed the following Certificate of Merger:

First:
The name of the surviving limited liability company is T-Mobile Northeast LLC and the name of the corporation being merged into this surviving limited liability company is VoiceStream Pittsburgh General Partner, Inc.

Second:
The Agreement and Plan of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and by the merging corporation.

Third:
The name of the surviving limited liability company is T-Mobile Northeast LLC.

Fourth:
The merger is to become effective on January 31, 2017 at 4:30 pm EST.

Fifth:
The executed Agreement and Plan of Merger is on file at 12920 S.E. 38th Street, Bellevue Washington 98006, a place of business of the surviving limited liability company.

Sixth:
A copy of the Agreement and Plan of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.

(signature page follows)


IN WITNESS WHEREOF, said surviving limited liability company has caused this certificate to be signed by its authorized officer this 31st day of January, 2017.

 
T-Mobile Northeast LLC, a Delaware
 
 
limited liability company
 
     
 
By:
/s/ David A. Miller
 
 
Name: David A. Miller
 
 
Title: Executive Vice President,
General Counsel & Secretary
 


State of Delaware
Certificate of Merger
of
VoiceStream Pittsburgh LLC
(a Delaware limited liability company)
merging with and into
T-Mobile Northeast LLC
(a Delaware limited liability company)

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company executed the following Certificate of Merger:

The name of the surviving limited liability company is T-Mobile Northeast LLC, a Delaware limited liability company.

First:
The jurisdiction in which this surviving limited liability company was formed is Delaware.

Second:
The name of the limited liability company (the “Merging Delaware LLC”) being merged with and into the surviving limited liability company is VoiceStream Pittsburgh LLC, a Delaware limited liability company.

Third:
The Agreement and Plan of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and by the Merging Delaware LLC.

Fourth:
The name of the surviving limited liability company is T-Mobile Northeast LLC. The merger is to become effective on March 31, 2017 at 11:59 pm EST.

Fifth:
The executed Agreement and Plan of Merger is on file at 12920 S.E. 38th Street, Bellevue Washington 98006, a place of business of the surviving limited liability company.

Sixth:
A copy of the Agreement and Plan of Merger will be furnished by the surviving limited liability company, on request without cost, to any member of the Merging Delaware LLC or to any person holding an interest in any other business entity which is to merge or consolidate.

[Signature on following page]


IN WITNESS WHEREOF, said surviving limited liability company has caused this certificate to be signed by its authorized person this 29th day of March, 2017.

 
T-Mobile Northeast LLC, a Delaware
 
 
limited liability company
 
     
 
By:
/s/ David A. Miller
 
 
Name: David A. Miller
 
 
Title: Executive Vice President,
General Counsel & Secretary
 




Exhibit 3.288

STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANIES

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST: The name of the surviving limited liability company is T-MOBILE PUERTO RICO LLC and the name of the limited liability company being merged into this surviving limited liability company is SUNCOM WIRELESS PUERTO RICO LICENSE CO., LLC

SECOND: The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent limited liability companies.

THIRD: The-name of the surviving limited liability company is T-MOBILE PUERTO RICO LLC.

FOURTH: The merger is to become effective on June 30, 2009 at 4:20 pm EDT.

FIFTH: The Agreement of Merger is on file at 12920 SE 38th Street, Bellevue, WA 98006, the place of business of the surviving limited liability company.

SIXTH: A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of the constituent limited liability companies.

IN WITNESS WHEREOF, said surviving limited liability company has caused this certificate to be signed by an authorized person, the 22nd day of June, A.D., 2009.

 
By:
/s/ David Miller
 
   
Authorized Person
 
       
 
Name:
David A. Miller
 
       
 
Title:
Senior Vice President, General Counsel & Secretary
 




Exhibit 3.289

STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Limited Liability Company Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:  The name of the surviving limited liability company is T-Mobile South LLC and the name of the corporation being merged into this surviving limited liability company is Powertel/Memphis, Inc.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging corporation.

THIRD:  The name of the surviving limited liability company is T-Mobile South LLC.

FOURTH:  The merger is to become effective on December 31, 2019 at 11:20 pm EST.

FIFTH:  The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.

SIXTH:  A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.

IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
/s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
David A. Miller
 
   
Print or Type
 
       
 
Title:
EVP, General Counsel & Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC CORPORATION INTO
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Limited Liability Company Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:  The name of the surviving limited liability company is T-Mobile South LLC and the name of the corporation being merged into this surviving limited liability company is Triton PCS Finance Company, Inc.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging corporation.

THIRD:  The name of the surviving limited liability company is T-Mobile South LLC.

FOURTH:  The merger is to become effective on December 31, 2019 at 11:30 pm EST.

FIFTH:  The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.

SIXTH:  A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability company or stockholder of any constituent corporation.

IN WITNESS WHEREOF, said limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
 /s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
 David A. Miller
 
   
Print or Type
 
       
 
Title:
EVP, General Counsel & Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:  The name of the surviving limited liability company is T-Mobile South LLC and the name of the limited liability company being merged into this surviving limited liability company is SunCom Wireless Operating Company, L.L.C.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent limited liability companies.

THIRD:  The name of the surviving limited liability company is T-Mobile South LLC.

FOURTH:  The merger is to become effective on December 31, 2019 at 11:40 pm EST.

FIFTH:  The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.

SIXTH:  A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability companies.

IN WITNESS WHEREOF, said surviving limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
 /s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
 David A. Miller
 
   
Print or Type
 
       
 
Title:
 EVP, General Counsel & Secretary
 


STATE OF DELAWARE
CERTIFICATE OF MERGER OF
DOMESTIC LIMITED LIABILITY COMPANY

Pursuant to Title 6, Section 18-209 of the Delaware Limited Liability Act, the undersigned limited liability company executed the following Certificate of Merger:

FIRST:  The name of the surviving limited liability company is T-Mobile South LLC and the name of the limited liability company being merged into this surviving limited liability company is SunCom Wireless Property Company, L.L.C.

SECOND:  The Agreement of Merger has been approved, adopted, certified, executed and acknowledged by each of the constituent limited liability companies.

THIRD:  The name of the surviving limited liability company is T-Mobile South LLC.

FOURTH:  The merger is to become effective on December 31, 2019 at 11:40 pm EST.

FIFTH:  The Agreement of Merger is on file at 12920 S.E. 38th Street, Bellevue, Washington 98006, the place of business of the surviving limited liability company.

SIXTH:  A copy of the Agreement of Merger will be furnished by the surviving limited liability company on request, without cost, to any member of any constituent limited liability companies.

IN WITNESS WHEREOF, said surviving limited liability company has caused this certificate to be signed by an authorized person, the 20th day of December, A.D., 2019.

 
By:
 /s/ David A. Miller
 
   
Authorized Person
 
       
 
Name:
 David A. Miller
 
   
Print or Type
 
       
 
Title:
 EVP, General Counsel & Secretary
 




Exhibit 3.290

CERTIFICATE OF MERGER OF
A DOMESTIC LIMITED LIABILITY COMPANY INTO
A DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(c) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

1.        The name of the surviving corporation is T-Mobile USA, Inc., a Delaware corporation, and the name of the limited liability company being merged into this surviving corporation is MetroPCS Networks, LLC.

2.        The Agreement and Plan of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

3.        The name of the surviving corporation is T-Mobile USA, Inc.

4.        The merger is to be effective upon filing with the Delaware Secretary of State.

5.        The Agreement and Plan of Merger is on file at 12920 SE 38th Street, Bellevue, Washington, 98006, the place of business of the surviving corporation.

6.        A copy of the Agreement and Plan of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

7.        The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

IN WITNESS WHEREOF, said corporation has caused this certificate to be signed by an authorized officer on September 11, 2014.

 
T-MOBILE USA, INC., Surviving Corporation
 
       
 
By
s/ David A. Miller
 
   
David A. Miller, Executive Vice President,
 
   
General Counsel and Secretary
 




Exhibit 5.1

Fried, Frank, Harris, Shriver & Jacobson LLP

One New York Plaza
New York, New York 10004
Tel:  +1.212.859.8000
Fax: +1.212.859.4000
www.friedfrank.com

September 25, 2020

T-Mobile USA, Inc.
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington  98006

Re: Registration Statement on Form S-3

Ladies and Gentlemen:

We are acting as counsel to T-Mobile USA, Inc., a Delaware corporation (the “Company”), T-Mobile US, Inc., a Delaware corporation and the direct parent of the Company (“Parent”), the subsidiaries of the Company listed on Schedule I hereto (collectively with Parent, the “DE/NY Guarantors”) and the subsidiaries of the Company listed on Schedule II hereto (the “Non-DE/NY Guarantors” and, collectively with the DE/NY Guarantors, the “Guarantors”), in connection with the Registration Statement on Form S‑3, as it may be amended from time to time (the “Registration Statement”), under the Securities Act of 1933, as amended (the “Securities Act”), with respect to (x) the contemplated issuance from time to time, as set forth in the applicable prospectus contained in the Registration Statement (the “Primary Prospectus”) and as may be set forth in one or more supplements to the Primary Prospectus (each, a “Primary Prospectus Supplement”), of (i) one or more series of debt securities (the “Primary Debt Securities”) which may be issued by the Company and (ii) guarantees by one or more of the Guarantors of the Primary Debt Securities (the “Primary Debt Securities Guarantees”) and (y) the contemplated resale from time to time, as set forth in the applicable prospectus contained in the Registration Statement (the “Resale Prospectus”, and each of the Resale Prospectus and the Primary Prospectus, a “Prospectus”) and as may be set forth in one or more supplements to the Resale Prospectus (each, a “Resale Prospectus Supplement”, and each Resale Prospectus Supplement and each Primary Prospectus Supplement, a “Prospectus Supplement”) by the selling securityholder named in the Registration Statement of (i) the Company’s 4.000% Senior Notes due 2022-1 (the “2022-1 Notes”), 4.500% Senior Notes due 2026-1 (the “2026-1 Notes”), 5.375% Senior Notes due 2027-1 (the “2027-1 Notes”) and 4.750% Senior Notes due 2028-1 (the “2028-1 Notes” and, collectively with the 2022-1 Notes, 2026-1 Notes and 2027-1 Notes, the “Resale Debt Securities”) and (ii) guarantees by the Guarantors of the Resale Debt Securities (the “Resale Debt Securities Guarantees”).  We refer to the Primary Debt Securities, the Resale Debt Securities, the Primary Debt Securities Guarantees and the Resale Debt Securities Guarantees collectively as the “Securities.”  With your permission, all assumptions and statements of reliance herein have been made without any independent investigation or verification on our part, and we express no opinion with respect to the subject matter or accuracy of such assumptions or items relied upon.

The Primary Debt Securities and Primary Debt Securities Guarantees may be issued from time to time pursuant to (i) one or more supplemental indentures (each, an “Unsecured Notes Supplemental Indenture”) to the Indenture, dated as of April 28, 2013 (as supplemented to the date hereof, the “Unsecured Notes Indenture”), among the Company, the guarantors party thereto and Deutsche Bank Trust Company Americas, as trustee and (ii) one or more supplemental indentures (each, a “Secured Notes Supplemental Indenture”) to the Indenture, dated as of April 9, 2020 (as supplemented to the date hereof, the “Secured Notes Indenture” and, collectively with the Unsecured Notes Indenture, the “Indentures” and each, an “Indenture”), among the Company, Parent and Deutsche Bank Trust Company Americas, as trustee.  The Resale Debt Securities and Resale Debt Securities Guarantees were issued pursuant to (i) the Twenty-Sixth Supplemental Indenture, dated as of April 27, 2017, to the Unsecured Notes Indenture, with respect to the 2022-1 Notes, (ii) the Twenty-Eighth Supplemental Indenture, dated as of April 28, 2017,to the Unsecured Notes Indenture, with respect to the 2027-1 Notes, (iii) the Thirty-Fifth Supplemental Indenture, dated as of April 30, 2018, to the Unsecured Notes Indenture, with respect to the 2026-1 Notes and (iv) the Thirty-Sixth Supplemental Indenture, dated as of April 30, 2018, to the Unsecured Notes Indenture, with respect to the 2028-1 Notes (each, a “Resale Notes Supplemental Indenture”).  The Unsecured Notes Indenture, the Unsecured Notes Supplemental Indentures, the Secured Notes Indenture, the Secured Notes Supplemental Indentures, the Resale Notes Supplemental Indentures, the certificates evidencing the Resale Debt Securities, any certificates evidencing Primary Debt Securities, the notations of guarantee with respect to the Resale Debt Securities Guarantees and any notations of guarantee with respect to Primary Debt Securities Guarantees, and any other documents contemplated thereby or hereby are collectively referred to herein as the “Documents.”

Fried, Frank, Harris, Shriver & Jacobson LLP
September 25, 2020
Page 2

In connection with this opinion, we have (i) investigated such questions of law, (ii) examined originals or certified, conformed, electronic or reproduction copies of such agreements, instruments, documents and records of the Company and the Guarantors, such certificates of public officials and such other documents and (iii) received such information from officers and representatives of the Company, the Guarantors and others, in each case as we have deemed necessary or appropriate for the purposes of this opinion.

In all such examinations, we have assumed the legal capacity of all natural persons, the genuineness of all signatures, the authenticity of original and certified documents and the conformity to original or certified documents of all copies submitted to us as certified, conformed, facsimile, electronic or reproduction copies.  As to various questions of fact relevant to the opinions expressed herein, we have relied upon, and assume the accuracy of, the statements, representations and warranties contained in the Documents, certificates and oral or written statements and other information of or from public officials, officers or other appropriate representatives of the Company, the Guarantors and others, and assume compliance on the part of all parties to the Documents with their respective covenants and agreements contained therein.

To the extent it may be relevant to the opinions expressed herein, we have assumed that (i) all of the parties to the Documents (other than the Company and the DE/NY Guarantors) are validly existing and in good standing under the laws of their respective jurisdictions of organization; (ii) the parties to the Documents (other than the Company and the DE/NY Guarantors) have the power and authority to (a) execute and deliver the Documents, (b) perform their obligations thereunder and (c) consummate the transactions contemplated thereby; (iii) each of the Documents has been duly authorized, executed and delivered by each of the parties thereto (other than the Company and the DE/NY Guarantors); (iv) each of the Documents constitutes a valid and binding obligation of all of the parties thereto (other than as expressly addressed in the opinions below as to the Company and the DE/NY Guarantors), enforceable against such parties in accordance with their respective terms and (v) all of the parties to the Documents will comply with all of their obligations under the Documents and all laws applicable thereto.

Based upon the foregoing and subject to the limitations, qualifications and assumptions set forth herein, we are of the opinion that:

1.
When (i) the Registration Statement and any amendments thereto (including any post-effective amendments) have become effective under the Securities Act, (ii) the terms of the issuance and sale of the Primary Debt Securities registered pursuant to the Registration Statement have been established in accordance with the applicable Indenture and duly approved by the Board of Directors of the Company or an authorized committee thereof in conformity with the Amended and Restated Certificate of Incorporation of the Company and the Amended and Restated Bylaws of the Company, and all other necessary corporate action on the part of the Company has been taken in connection therewith and in a manner so as not to violate any applicable law or result in a default under or breach of any agreement or instrument then binding on the Company, and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company, (iii) any relevant Unsecured Notes Supplemental Indenture or Secured Notes Supplemental Indenture has been duly authorized, executed and delivered by the Company, each Guarantor party thereto and each other party thereto, (iv) the terms of any collateral or security arrangements relating to such Primary Debt Securities have been established and the agreements thereto have been validly executed and delivered by each of the parties thereto and any collateral has been deposited with the collateral agent, if applicable, in accordance with such arrangements, (v) such Primary Debt Securities have been duly executed, authenticated and issued in accordance with the applicable Indenture and any applicable Unsecured Notes Supplemental Indenture or Secured Notes Supplemental Indenture and (vi) such Primary Debt Securities have been duly executed, authenticated and delivered against payment therefor in accordance with the applicable definitive purchase, underwriting or similar agreement, such Primary Debt Securities will constitute valid and binding obligations of the Company.

Fried, Frank, Harris, Shriver & Jacobson LLP
September 25, 2020
Page 3

2.
When (i) the Registration Statement and any amendments thereto (including any post-effective amendments) have become effective under the Securities Act, (ii) the terms of the issuance and sale of the Primary Debt Securities Guarantees registered pursuant to the Registration Statement have been established in accordance with the applicable Indenture and duly approved by the Member(s), Manager(s), General Partner(s), Board of Directors, other governing body or committee thereof, as applicable, of each Guarantor providing a guarantee thereof, in conformity with such Guarantor’s (x) Certificate of Incorporation, Articles of Incorporation, Certificate of Formation, Articles of Organization, Certificate of Organization or Certificate of Limited Partnership, as applicable and (y) Bylaws, Limited Liability Company Agreement, Limited Partnership Agreement or Member Control Agreement, as applicable (as each may be amended from time to time), and all other necessary corporate, partnership or limited liability company action on the part of such Guarantor has been taken in connection therewith and in a manner so as not to violate any applicable law or result in a default under or breach of any agreement or instrument then binding on any of the Company or the Guarantors, and so as to comply with any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company and the Guarantors, (iii) any relevant Unsecured Notes Supplemental Indenture or Secured Notes Supplemental Indenture has been duly authorized, executed and delivered by the Company, each Guarantor party thereto and each other party thereto, (iv) the terms of any collateral or security arrangements relating to such Primary Debt Securities Guarantees have been established and the agreements thereto have been validly executed and delivered by each of the parties thereto and any collateral has been deposited with the collateral agent, if applicable, in accordance with such arrangements, (v) such Primary Debt Securities Guarantees have been duly issued in accordance with the applicable Indenture and any applicable Secured Notes Supplemental Indenture or Unsecured Notes Supplemental Indenture and (vi) such Primary Debt Securities have been duly authenticated, executed and delivered against payment therefor in accordance with the applicable definitive purchase, underwriting or similar agreement, such Primary Debt Securities Guarantees will constitute valid and binding obligations of the Guarantors.

3.
The Resale Debt Securities are valid and binding obligations of the Company.

4.
The Resale Debt Securities Guarantees are valid and binding obligations of the Guarantors.

The opinions set forth above are subject to the following qualifications:

(A)
We express no opinion as to the validity or binding effect of any provision of any of the Documents:

i.
relating to indemnification, contribution or exculpation;

ii.
containing any purported waiver, release, variation of rights, disclaimer, consent or other agreement of similar effect (all of the foregoing, collectively, a “Waiver”) by the Company or the Guarantors under any of such Documents to the extent limited by provisions of applicable law (including judicial decisions), or to the extent that such a Waiver applies to a right, claim, duty, defense or ground for discharge otherwise existing or occurring as a matter of law (including judicial decisions);

iii.
related to (a) forum selection or submission to jurisdiction (including, without limitation, any waiver of any objection to venue in any court or of any objection that a court is an inconvenient forum) to the extent that the validity or binding effect of such provision is to be considered by any court other than a court of the State of New York, (b) choice of governing law to the extent that the validity or binding effect of any such provision is to be considered by any court other than a court of the State of New York or a federal district court sitting in the State of New York and applying the law of the State of New York, in each case, applying the choice of law principles of the State of New York, (c) service of process or (d) waiver of any rights to trial by jury;

Fried, Frank, Harris, Shriver & Jacobson LLP
September 25, 2020
Page 4

iv.
specifying that provisions thereof may be modified or waived only in writing;

v.
purporting to give any person or entity the power to accelerate obligations without any notice to the obligor;

vi.
specifying that any person may exercise set-off or similar rights other than in accordance with applicable law; or

vii.
relating to payment of late charges, interest (or discount or equivalent amounts), premium, “make-whole” payments, collection costs or fees at a rate or in an amount, after or upon the maturity or acceleration of the liabilities evidenced or secured thereby or after or during the continuance of any default or other circumstance, or upon prepayment, that a court would determine in the circumstances to be unreasonable, a penalty or a forfeiture.

(B)
We express no opinion as to the validity or binding effect of any provision of any agreement (i) providing for payments thereunder in a currency other than currency of the United States of America to the extent that a court of competent jurisdiction, under applicable law, will convert any judgment rendered in such other currency into currency of the United States of America or to the extent that payment in a currency other than currency of the United States of America is contrary to applicable law or (ii) providing for governmental authority to limit, delay or prohibit the making of payments outside the United States or in foreign currency or composite currency.

(C)
We express no opinion as to the effect of any law of any jurisdiction other than the State of New York wherein any party to the Documents may be located or wherein enforcement of any Documents may be sought that limits the rates of interest legally chargeable or collectible.

(D)
We express no opinion as to the validity or binding effect of any provision of any agreement purporting to give any person or entity the power to accelerate obligations without any notice to the obligor.

(E)
The opinions set forth above are subject to the following:

i.
bankruptcy, insolvency, reorganization, moratorium and other laws (or related judicial doctrines) now or hereafter in effect relating to or affecting creditors’ rights or remedies generally;

ii.
general principles of equity (including, without limitation, standards of materiality, good faith, fair dealing and reasonableness, equitable defenses and limits as to the availability of equitable remedies) whether such principles are considered in a proceeding in equity or at law; and

iii.
the application of any applicable fraudulent conveyance, fraudulent transfer, fraudulent obligation, or preferential transfer law or any law governing the distribution of assets of any person now or hereafter in effect affecting creditors’ rights and remedies generally.

Fried, Frank, Harris, Shriver & Jacobson LLP
September 25, 2020
Page 5

The opinions expressed herein are limited to the laws of the State of New York and, to the extent relevant to the opinions expressed herein, the General Corporation Law of the State of Delaware, the Limited Liability Company Act of the State of Delaware and the Delaware Revised Uniform Limited Partnership Act, each as currently in effect, and no opinion is expressed with respect to any other laws or any effect that such other laws may have on the opinions expressed herein.  This opinion letter is limited to the matters stated herein, and no opinion is implied or may be inferred beyond the matters expressly stated herein.  This letter is given only as of the time of its delivery, and we undertake no responsibility to update or supplement this letter after its delivery.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement and to the references to this firm under the captions “Legal Matters” in each Prospectus and “Legal Matters” in any Prospectus Supplement.  In giving these consents, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Securities and Exchange Commission.

 
Very truly yours,
   
 
/s/ Fried, Frank, Harris, Shriver & Jacobson LLP
   
 
FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP

Schedule I

DE/NY Guarantors

Entity
Jurisdiction of Organization
Alda Wireless Holdings, LLC
Delaware
American Telecasting Development, LLC
Delaware
American Telecasting of Anchorage, LLC
Delaware
American Telecasting of Columbus, LLC
Delaware
American Telecasting of Denver, LLC
Delaware
American Telecasting of Fort Myers, LLC
Delaware
American Telecasting of Ft. Collins, LLC
Delaware
American Telecasting of Green Bay, LLC
Delaware
American Telecasting of Lansing, LLC
Delaware
American Telecasting of Lincoln, LLC
Delaware
American Telecasting of Little Rock, LLC
Delaware
American Telecasting of Louisville, LLC
Delaware
American Telecasting of Medford, LLC
Delaware
American Telecasting of Michiana, LLC
Delaware
American Telecasting of Monterey, LLC
Delaware
American Telecasting of Redding, LLC
Delaware
American Telecasting of Santa Barbara, LLC
Delaware
American Telecasting of Seattle, LLC
Delaware
American Telecasting of Sheridan, LLC
Delaware
American Telecasting of Yuba City, LLC
Delaware
APC Realty and Equipment Company, LLC
Delaware
Assurance Wireless of South Carolina, LLC
Delaware
Assurance Wireless USA, L.P.
Delaware
ATI Sub, LLC
Delaware
Boost Worldwide, LLC
Delaware
Broadcast Cable, LLC
Delaware
Clearwire Communications LLC
Delaware
Clearwire IP Holdings LLC
New York
Clearwire Legacy LLC
Delaware
Clearwire XOHM LLC
Delaware
Fixed Wireless Holdings, LLC
Delaware
Fresno MMDS Associates, LLC
Delaware
IBSV LLC
Delaware
Independent Wireless One Leased Realty Corporation
Delaware
Kennewick Licensing, LLC
Delaware
L3TV Chicagoland Cable System, LLC
Delaware
L3TV Colorado Cable System, LLC
Delaware
L3TV Dallas Cable System, LLC
Delaware
L3TV DC Cable System, LLC
Delaware
L3TV Detroit Cable System, LLC
Delaware
L3TV Los Angeles Cable System, LLC
Delaware
L3TV Minneapolis Cable System, LLC
Delaware
L3TV New York Cable System, LLC
Delaware
L3TV Philadelphia Cable System, LLC
Delaware
L3TV San Francisco Cable System, LLC
Delaware

L3TV Seattle Cable System, LLC
Delaware
Layer3 TV, Inc.
Delaware
MetroPCS California, LLC
Delaware
MetroPCS Florida, LLC
Delaware
MetroPCS Georgia, LLC
Delaware
MetroPCS Massachusetts, LLC
Delaware
MetroPCS Michigan, LLC
Delaware
MetroPCS Networks California, LLC
Delaware
MetroPCS Networks Florida, LLC
Delaware
MetroPCS Nevada, LLC
Delaware
MetroPCS New York, LLC
Delaware
MetroPCS Pennsylvania, LLC
Delaware
MetroPCS Texas, LLC
Delaware
MinorCo, LLC
Delaware
Nextel Communications of the Mid-Atlantic, Inc.
Delaware
Nextel of New York, Inc.
Delaware
Nextel Retail Stores, LLC
Delaware
Nextel Systems, LLC
Delaware
Nextel West Corp.
Delaware
NSAC, LLC
Delaware
PCTV Gold II, LLC
Delaware
PCTV Sub, LLC
Delaware
People’s Choice TV of Houston, LLC
Delaware
People’s Choice TV of St. Louis, LLC
Delaware
PRWireless PR, LLC
Delaware
PushSpring, Inc.
Delaware
SFE 1, LLC
Delaware
SFE 2, LLC
Delaware
SN Holdings (BR I) LLC
Delaware
SpeedChoice of Detroit, LLC
Delaware
SpeedChoice of Phoenix, LLC
Delaware
Sprint (Bay Area), LLC
Delaware
Sprint Capital Corporation*
Delaware
Sprint Communications Company L.P.
Delaware
Sprint Connect LLC
Delaware
Sprint Corporation*
Delaware
Sprint Enterprise Mobility, LLC
Delaware
Sprint International Communications Corporation
Delaware
Sprint International Incorporated
Delaware
Sprint International Network Company LLC
Delaware
Sprint PCS Assets, L.L.C.
Delaware
Sprint Solutions, Inc.
Delaware
Sprint Spectrum Holding Company, LLC
Delaware
Sprint Spectrum L.P.
Delaware
Sprint Spectrum Realty Company, LLC
Delaware
TDI Acquisition Sub, LLC
Delaware
Theory Mobile, Inc.
Delaware
T-Mobile Central LLC
Delaware
T-Mobile Financial LLC
Delaware
T-Mobile Leasing LLC
Delaware
T-Mobile License LLC
Delaware

T-Mobile Northeast LLC
Delaware
T-Mobile PCS Holdings LLC 
Delaware
T-Mobile Puerto Rico Holdings LLC 
Delaware
T-Mobile Puerto Rico LLC
Delaware
T-Mobile Resources Corporation 
Delaware
T-Mobile South LLC
Delaware
T-Mobile Subsidiary IV LLC
Delaware
T-Mobile US, Inc.
Delaware
T-Mobile West LLC
Delaware
Transworld Telecom II, LLC
Delaware
Virgin Mobile USA – Evolution, LLC
Delaware
VMU GP, LLC
Delaware
WBS of America, LLC
Delaware
WBS of Sacramento, LLC
Delaware
WBSY Licensing, LLC
Delaware
WCOF, LLC
Delaware
Wireless Broadband Services of America, L.L.C.
Delaware
Wireline Leasing Co., Inc.
Delaware

Schedule II

Non-DE/NY Guarantors

Entity
Jurisdiction of Organization
Clear Wireless LLC
Nevada
Clearwire Hawaii Partners Spectrum, LLC
Nevada
Clearwire Spectrum Holdings II LLC
Nevada
Clearwire Spectrum Holdings III LLC
Nevada
Clearwire Spectrum Holdings LLC
Nevada
Nextel South Corp.
Georgia
SIHI New Zealand Holdco, Inc.
Kansas
Sprint Communications Company of New Hampshire, Inc.
New Hampshire
Sprint Communications Company of Virginia, Inc.
Virginia
Sprint Communications, Inc.*
Kansas
Sprint Corporation
Kansas
Sprint Corporation
Missouri
Sprint eBusiness, Inc.
Kansas
Sprint Enterprise Network Services, Inc.
Kansas
Sprint eWireless, Inc.
Kansas
Sprint International Holding, Inc.
Kansas
Sprint/United Management Company
Kansas
SprintCom, Inc.
Kansas
SWV Six, Inc.
Colorado
US Telecom, Inc.
Kansas
USST of Texas, Inc.
Texas
Utelcom LLC
Kansas



Exhibit 5.2

900 West 48th Place, Suite 900, Kansas City, Missouri, 64112  •  816.753.1000

September 25, 2020

Board of Directors
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington 98006

Re: Registration Statement on Form S-3

Ladies and Gentlemen:

We have acted as special local counsel to those certain subsidiaries of T-Mobile US, Inc., a Delaware corporation (the “Parent”), listed on Schedule A hereto (the “Opinion Guarantors”) in connection with the filing by the Parent, T-Mobile USA, Inc., a Delaware corporation (“T-Mobile”), and certain subsidiaries of T-Mobile (including the Opinion Guarantors) of a registration statement on Form S-3, as it may be amended from time to time (the “Registration Statement”), with the Securities and Exchange Commission pursuant to the Securities Act of 1933, as amended (the “Securities Act”), relating to (a) the proposed public offering of an indeterminate amount of one or more series of the following securities: (i) senior or subordinated debt securities of T-Mobile (the “Primary Debt Securities”), which may be issued pursuant to either of the Indenture, dated as of April 28, 2013 among T-Mobile, the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (the “Unsecured Notes Indenture”) or the Indenture, dated as of April 9, 2020 by and among T-Mobile, the Parent and Deutsche Bank Trust Company Americas, as trustee (the “Secured Notes Indenture”, and each of the Unsecured Notes Indenture and the Secured Notes Indenture, an “Indenture”, and collectively, the “Indentures”); and (ii) guarantees of the Primary Debt Securities (the “Primary Guarantees”) by one or more of the Parent and T-Mobile’s subsidiary guarantors, including the Opinion Guarantors, registered under the Registration Statement (the “Guarantors”), all of which may be sold from time to time and on a delayed basis, as set forth in the primary offering prospectus which forms a part of the Registration Statement (the “Base Prospectus”), and as to be set forth in one or more supplements to the Base Prospectus (each, a “Prospectus Supplement”); and (b) the proposed resale under the Registration Statement of outstanding notes of T-Mobile (the “Notes”) held by Deutsche Telekom AG, guaranteed on a senior unsecured basis (the “Existing Guarantees”) by certain of the Guarantors (including the Opinion Guarantors), as set forth in the resale prospectus which forms a part of the Registration Statement (the “Resale Prospectus”). This opinion letter is furnished to you at your request to enable you to fulfill the requirements of Item 601(b)(5) of Regulation S-K, 17 C.F.R. § 229.601(b)(5), in connection with the Registration Statement.

polsinelli.com
Atlanta       Boston       Chicago        Dallas        Denver        Houston         Kansas City        Los Angeles        Miami        Nashville      New York
Phoenix         St. Louis        San Francisco         Seattle          Silicon Valley          Washington, D.C.        Wilmington
Polsinelli PC, Polsinelli LLP in California


For purposes of this opinion letter, we have examined copies of such agreements, instruments and documents as we have deemed an appropriate basis on which to render the opinions hereinafter expressed. In our examination of the aforesaid documents, we have assumed the genuineness of all signatures, the accuracy and completeness of all documents submitted to us, the authenticity of all original documents, and the conformity to authentic original documents of all documents submitted to us as copies (including electronic copies). We have also assumed the legal capacity for all purposes relevant hereto of all natural persons and, with respect to all parties to agreements or instruments relevant hereto other than the Opinion Guarantors, that such parties had the requisite power and authority (corporate or otherwise) to execute, deliver and perform such agreements or instruments, that such parties have duly authorized such agreements or instruments by all requisite action (corporate or otherwise), that such agreements or instruments have been duly executed and delivered by such parties and that such agreements or instruments are the valid, binding and enforceable obligations of all parties thereto. As to all matters of fact, we have relied on the representations and statements of fact made in the documents so reviewed, including all statements in certificates of public officials and officers of the Opinion Guarantors that we reviewed, and we have not independently established the facts so relied on. This opinion letter is given, and all statements herein are made, in the context of the foregoing.

For purposes of paragraphs 1 and 2 of this opinion letter, we have assumed that (i) the offering, issuance, sale, execution, delivery and definitive terms of any Primary Guarantees of the Opinion Guarantors to be offered from time to time will have been duly authorized and established by proper action of the board of directors, or the sole member, as the case may be, of each of the Opinion Guarantors (the “Future Authorization”) consistent with the procedures and terms described in the Registration Statement and in accordance with each Opinion Guarantor’s (a) certificate of incorporation, articles of incorporation, certificate of formation, articles of organization, or equivalent formation document, and (b) bylaws, limited liability company agreement or equivalent governing document, and, for each Opinion Guarantor, the law applicable to corporations or limited liability companies, as the case may be, of such Opinion Guarantor’s state of incorporation or organization, as the case may be, designated on Schedule A hereto (the “Opinion Jurisdiction”), in a manner that does not violate any law, government or court-imposed order or restriction or agreement or instrument then binding on each Opinion Guarantor or otherwise impair the legal or binding nature of the obligations represented by the Primary Guarantees; (ii) at the time of offer, issuance, sale, execution and delivery of any Primary Guarantees, the Registration Statement will have become effective under the Securities Act, and no stop order suspending its effectiveness will have been issued and remain in effect; (iii) any documentation creating or evidencing the Primary Guarantees will be executed by a duly authorized officer of each Opinion Guarantor; (iv) any documentation creating or evidencing the Primary Guarantees will be executed and delivered by the parties thereto as contemplated by the applicable Indenture and, as applicable, any supplemental indenture, and in accordance with the terms of the applicable Future Authorization and the applicable underwriting agreement or purchase agreement and as contemplated by the Registration Statement and/or the applicable Prospectus Supplement; (v) the Parent will receive lawful consideration for the Primary Debt Securities and related Primary Guarantees; and (vi) each Opinion Guarantor will remain validly existing under the laws of its Opinion Jurisdiction.

This opinion letter is based as to matters of law solely on the applicable provisions of the laws of the State of Colorado, the State of Georgia, the State of Kansas, the State of Missouri, the State of Nevada, the State of Texas and the Commonwealth of Virginia (but not including any laws, statutes, ordinances, administrative decisions, rules or regulations of any political subdivision below the state level), as currently in effect. We express no opinion herein as to any other statutes, rules or regulations (and in particular, we express no opinion as to any effect that such other statutes, rules or regulations may have on the opinions expressed herein).

Based upon, subject to and limited by the foregoing, we are of the opinion that:

1.          Each Opinion Guarantor is validly existing as a corporation or limited liability company, as applicable, under the laws of its Opinion Jurisdiction.

2.          Each Opinion Guarantor has the corporate or limited liability company power, as applicable, under the laws of its Opinion Jurisdiction to issue the Primary Guarantees.

3.          The Existing Guarantees have been duly authorized by each Opinion Guarantor.

This opinion letter has been prepared for use in connection with the Registration Statement.  Please note that we are opining only as to matters set forth herein, and no opinion should be inferred as to any other matters.  This opinion letter is given only as of the time of its delivery, and we assume no obligation or responsibility to update or supplement this opinion letter after its delivery.

We hereby consent to the filing of this opinion letter as Exhibit 5.2 to the Registration Statement and to the reference to this firm under the caption “Legal Matters” in the Base Prospectus and the Resale Prospectus. In giving this consent, we do not thereby admit that we are an “expert” within the meaning of the Securities Act.

 
Very truly yours,
   
 
/s/ Polsinelli PC
   
 
Polsinelli PC

Schedule A

Opinion Guarantor
Opinion Jurisdiction
   
SWV Six, Inc.
Colorado
   
Nextel South Corp.
Georgia
   
SIHI New Zealand Holdco, Inc.
Kansas
   
Sprint Communications, Inc.
Kansas
   
Sprint Corporation
Kansas
   
Sprint eBusiness, Inc.
Kansas
   
Sprint Enterprise Network Services, Inc.
Kansas
   
Sprint eWireless, Inc.
Kansas
   
Sprint International Holding, Inc.
Kansas
   
Sprint/United Management Company
Kansas
   
SprintCom, Inc.
Kansas
   
US Telecom, Inc.
Kansas
   
Utelcom LLC
Kansas
   
Sprint Corporation
Missouri
   
Clear Wireless LLC
Nevada
   
Clearwire Hawaii Partners Spectrum, LLC
Nevada
   
Clearwire Spectrum Holdings LLC
Nevada
   
Clearwire Spectrum Holdings II LLC
Nevada
   
Clearwire Spectrum Holdings III LLC
Nevada
   
USST of Texas, Inc.
Texas
   
Sprint Communications Company of Virginia, Inc.
Virginia




Exhibit 5.3


September 25, 2020

Board of Directors
T-Mobile US, Inc.
12920 SE 38th Street
Bellevue, Washington 98006


Re:
Registration Statement on Form S-3

Ladies and Gentlemen:

This firm acts as special local counsel to Sprint Communications Company of New Hampshire, Inc. (the “Opinion Guarantor”), a subsidiary of T-Mobile US, Inc., a Delaware corporation (the “Parent”), in connection with the filing by the Parent, T-Mobile USA, Inc., a Delaware corporation (“T-Mobile”), and certain subsidiaries of T-Mobile (including the Opinion Guarantor) of a registration statement on Form S-3, as it may be amended from time to time (the “Registration Statement”), with the Securities and Exchange Commission pursuant to the Securities Act of 1933, as amended (the “Securities Act”), relating to (a) the proposed public offering of an indeterminate amount of one or more series of the following securities: (i) senior or subordinated debt securities of T-Mobile (the “Primary Debt Securities”), which may be issued pursuant to either of the Indenture, dated as of April 28, 2013 among T-Mobile, the guarantors party thereto, and Deutsche Bank Trust Company Americas, as trustee (the “Unsecured Notes Indenture”) or the Indenture, dated as of April 9, 2020 by and among T-Mobile, Parent and Deutsche Bank Trust Company Americas, as trustee (the “Secured Notes Indenture” and each of the Unsecured Notes Indenture and the Secured Notes Indenture, an “Indenture” and collectively, the “Indentures”); and (ii) guarantees of the Primary Debt Securities (the “Primary Guarantees”) by one or more of the Parent and T-Mobile’s subsidiary guarantors, including the Opinion Guarantor, registered under the Registration Statement (the “Guarantors”), all of which may be sold from time to time and on a delayed basis, as set forth in the primary offering prospectus, which forms a part of the Registration Statement (the “Base Prospectus”), and as to be set forth in one or more supplements to the Base Prospectus (each, a “Prospectus Supplement”); and (b) the proposed resale under the Registration Statement of outstanding notes of T-Mobile (the “Notes”) held by Deutsche Telekom AG, guaranteed on a senior unsecured basis (the “Existing Guarantees”) by certain of the Guarantors (including the Opinion Guarantor), as set forth in the resale prospectus, which forms a part of the Registration Statement (the “Resale Prospectus”). This opinion letter is furnished to you at your request to enable you to fulfill the requirements of Item 601(b)(5) of Regulation S-K, 17 C.F.R. §229.601(b)(5), in connection with the Registration Statement.

McLane Middleton, Professional Association
Manchester, Concord, Portsmouth, NH | Woburn, Boston, MA

McLane.com

September 25, 2020
Page 2

In preparation of this opinion we have examined the following documents:

1.  the Articles of Incorporation of the Opinion Guarantor;

2.  the Bylaws of the Opinion Guarantor;

3.  a certificate of the Opinion Guarantor’s existence from the New Hampshire Secretary of State dated September 9, 2020;

4.  the Unanimous Written Consent of the Board of Directors, Sole Member, or Managing Member, Manager or General Partner or General Partners, as Applicable, In Lieu of Meeting, dated April 1, 2020; and

5.  such other documents and items as we deemed necessary for the purposes of this opinion.

We have assumed without independent verification that the information furnished by the Opinion Guarantor is accurate.  We have not conducted any independent outside review of agreements, contracts, indentures, instruments, orders, judgments, rules, regulations, writs, injunctions, or decrees by which the Opinion Guarantor or any of its property may be bound nor, except as noted above, have we made any outside independent investigation as to the existence of actions, suits, investigations, or proceedings, if any, pending or threatened against the Opinion Guarantor.  We have not reviewed the financial books or records of the Company (or any of its subsidiaries) and, unless expressly stated, do not express any opinion as to financial or tax matters or compliance with tax laws.

For purposes of this opinion letter, we have examined copies of such agreements, instruments, and documents as we have deemed an appropriate basis on which to render the opinions hereinafter expressed. In our examination of the aforesaid documents, we have assumed the genuineness of all signatures, the accuracy and completeness of all documents submitted to us, the authenticity of all original documents, and the conformity to authentic original documents of all documents submitted to us as copies (including electronic copies). We have also assumed the legal capacity of all natural persons and, with respect to all parties to agreements or instruments other than the Opinion Guarantor, that such parties had the requisite power and authority (corporate or otherwise) to execute, deliver, and perform such agreements or instruments, that such parties have duly authorized such agreements or instruments by all requisite action (corporate or otherwise), that such agreements or instruments have been executed, and delivered by such parties, and that such agreements or instruments are the valid, binding, and enforceable obligations of all parties thereto. As to all matters of fact, we have relied on the representations and statements of fact made in the documents so reviewed, including all statements in certificates of public officials and officers of the Opinion Guarantor that we reviewed, and we have not independently established the facts we relied on. This opinion letter is given, and all statements herein are made, in the context of the foregoing.

September 25, 2020
Page 3

For purposes this opinion letter, we have assumed that (i) the offering, issuance, sale, execution, delivery, and definitive terms of any Primary Guarantees of the Opinion Guarantor to be offered from time to time will have been duly authorized and established by proper action of the board of directors of the Opinion Guarantor (the “Future Authorization”) consistent with the procedures and terms described in the Registration Statement and in accordance with the Opinion Guarantor’s (a) Articles of Incorporation, (b) Bylaws, and (c) the law of the State of New Hampshire, in a manner that does not violate any law, government or court-imposed order or restriction, or agreement or instrument then binding on the Opinion Guarantor or otherwise impair the legal or binding nature of the obligations represented by the Primary Guarantees; (ii) at the time of offer, issuance, sale, execution, and delivery of any Primary Guarantees, the Registration Statement will have become effective under the Securities Act, and no stop order suspending its effectiveness will have been issued and remain in effect; (iii) any documentation creating or evidencing the Primary Guarantees will be executed by a duly authorized officer of the Opinion Guarantor; (iv) any documentation creating or evidencing the Primary Guarantees will be executed and delivered by the parties thereto as contemplated by the applicable Indenture and, as applicable, any supplemental indenture, and in accordance with the terms of the applicable Future Authorization and the applicable underwriting agreement or purchase agreement and as contemplated by the Registration Statement and/or the applicable Prospectus Supplement; (v) the Parent will receive lawful consideration for the Primary Debt Securities and related Primary Guarantees; and (vi) the Opinion Guarantor will remain validly existing under the laws of the State of New Hampshire.

We are members of the Bar of the State of New Hampshire, and we express no opinion as to matters involving the laws of any jurisdiction other than the State of New Hampshire.  This opinion is limited to the effect of the laws (including administrative and judicial interpretations) of the State of New Hampshire as they existed on the date of this letter and to the facts bearing upon the opinions below as they existed on the date of this letter, and we expressly disclaim any obligation or undertaking to update or modify the opinions below as a consequence of any future changes in the laws or in the facts bearing upon those opinions.

Based on the foregoing, we are of the opinion that:

1.          The Opinion Guarantor is validly existing as a corporation under the laws of the State of New Hampshire.

2.          The Opinion Guarantor has the corporate power under the laws of the State of New Hampshire to issue the Primary Guarantees.

3.          The Existing Guarantees to which the Opinion Guarantor is a party have been duly authorized by the Opinion Guarantor.

This opinion letter has been prepared for use in connection with the Registration Statement.  Please note that we are opining only as to matters set forth herein, and no opinion should be inferred as to any other matters.

September 25, 2020
Page 4

We hereby consent to the filing of this opinion letter as Exhibit 5.3 to the Registration Statement and to the reference to this firm under the caption “Legal Matters” in the Base Prospectus and the Resale Prospectus. In giving this consent, we do not admit that we are an “expert” within the meaning of the Securities Act.

 
McLANE MIDDLETON
 
 PROFESSIONAL ASSOCIATION
     
 
By:
/s/ Patrick C. Closson, Esq.
   
Patrick C. Closson, Esq., Vice President



Exhibit 23.4

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We hereby consent to the incorporation by reference in this Registration Statement on Form S-3 of T-Mobile US, Inc. of our report dated February 6, 2020, relating to the financial statements, and the effectiveness of internal control over financial reporting, which appears in T-Mobile US, Inc.'s Annual Report on Form 10-K for the year ended December 31, 2019. We also consent to the references to us under the headings “Experts” in such Registration Statement.

/s/ PricewaterhouseCoopers LLP
Seattle, Washington
September 25, 2020



Exhibit 23.5

CONSENT OF INDEPENDENT AUDITORS

We consent to the incorporation by reference in this Registration Statement on Form S-3 of our report dated May 15, 2020 relating to the financial statements of Sprint Corporation (“Sprint”), appearing in T-Mobile US, Inc.’s (“T-Mobile”) Current Report on Form 8-K dated May 18, 2020. We also consent to the reference to us under the heading “Experts” in such Registration Statement.

/s/ Deloitte & Touche LLP

Kansas City, Missouri
September 25, 2020



Exhibit 25.1

UNITED STATES
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)

DEUTSCHE BANK TRUST COMPANY AMERICAS
(formerly BANKERS TRUST COMPANY)
(Exact name of trustee as specified in its charter)

NEW YORK
13-4941247
(Jurisdiction of Incorporation or
(I.R.S. Employer
organization if not a U.S. national bank)
Identification no.)
   
60 WALL STREET
 
NEW YORK, NEW YORK
10005
(Address of principal
executive offices)
(Zip Code)

Deutsche Bank Trust Company Americas
Attention: Mirko Mieth
Legal Department
60 Wall Street, 36th Floor
New York, New York 10005
(212) 250 – 1663
(Name, address and telephone number of agent for service)

T-Mobile US, Inc.
 (Exact name of obligor as specified in its charter)

Delaware
20-0836269
(State or other jurisdiction of
(I.R.S. Employer
incorporation or organization)
Identification No.)

T-Mobile USA, Inc.
 (Exact name of obligor as specified in its charter)

Delaware
91-1983600
(State or other jurisdiction of
(I.R.S. Employer
incorporation or organization)
Identification No.)
   
12920 SE 38th Street
 
Bellevue, Washington
98006
(Address of principal executive offices)
(Zip code)


Additional Registrants
(See Table of Additional Registrants on next page)

Debt Securities
 (Title of the Indenture securities)

TABLE OF ADDITIONAL REGISTRANTS

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Alda Wireless Holdings, LLC
Delaware
48-1165243
American Telecasting Development, LLC
Delaware
84-1265444
American Telecasting of Anchorage, LLC
Delaware
84-1262010
American Telecasting of Columbus, LLC
Delaware
84-1262011
American Telecasting of Denver, LLC
Delaware
84-1261970
American Telecasting of Fort Myers, LLC
Delaware
59-3062505
American Telecasting of Ft. Collins, LLC
Delaware
84-1261954
American Telecasting of Green Bay, LLC
Delaware
84-1266405
American Telecasting of Lansing, LLC
Delaware
84-1261958
American Telecasting of Lincoln, LLC
Delaware
84-1261960
American Telecasting of Little Rock, LLC
Delaware
84-1261961
American Telecasting of Louisville, LLC
Delaware
84-1261962
American Telecasting of Medford, LLC
Delaware
84-1295907
American Telecasting of Michiana, LLC
Delaware
84-1261952
American Telecasting of Monterey, LLC
Delaware
84-1266408
American Telecasting of Redding, LLC
Delaware
84-1295911
American Telecasting of Santa Barbara, LLC
Delaware
84-1261969
American Telecasting of Seattle, LLC
Delaware
54-1540851
American Telecasting of Sheridan, LLC
Delaware
84-1295909
American Telecasting of Yuba City, LLC
Delaware
84-1295906
APC Realty and Equipment Company, LLC
Delaware
52-2013278
Assurance Wireless of South Carolina, LLC
Delaware
Not applicable
Assurance Wireless USA, L.P.
Delaware
94-3410099
ATI Sub, LLC
Delaware
26-2670017
Boost Worldwide, LLC
Delaware
74-3027523
Broadcast Cable, LLC
Delaware
35-1751776
Clear Wireless LLC
Nevada
26-3821888
Clearwire Communications LLC
Delaware
26-3783012
Clearwire Hawaii Partners Spectrum, LLC
Nevada
Not applicable
Clearwire IP Holdings LLC
New York
Not applicable
Clearwire Legacy LLC
Delaware
26-3791581
Clearwire Spectrum Holdings II LLC
Nevada
Not applicable
Clearwire Spectrum Holdings III LLC
Nevada
Not applicable
Clearwire Spectrum Holdings LLC
Nevada
Not applicable
Clearwire XOHM LLC
Delaware
26-3791783
Fixed Wireless Holdings, LLC
Delaware
75-3120884
Fresno MMDS Associates, LLC
Delaware
Not applicable
IBSV LLC
Delaware
91-2116910
Independent Wireless One Leased Realty Corporation
Delaware
16-1583547
Kennewick Licensing, LLC
Delaware
36-4165282


Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Layer3 TV, Inc.
Delaware
46-3757801
L3TV Chicagoland Cable System, LLC
Delaware
32-0513278
L3TV Colorado Cable System, LLC
Delaware
30-0960088
L3TV Dallas Cable System, LLC
Delaware
61-1811814
L3TV DC Cable System, LLC
Delaware
36-4854339
L3TV Detroit Cable System, LLC
Delaware
36-4906175
L3TV Los Angeles Cable System, LLC
Delaware
37-1852327
L3TV Minneapolis Cable System, LLC
Delaware
32-0590383
L3TV New York Cable System, LLC
Delaware
61-1854933
L3TV Philadelphia Cable System, LLC
Delaware
37-1906122
L3TV San Francisco Cable System, LLC
Delaware
32-0575200
L3TV Seattle Cable System, LLC
Delaware
36-4919336
MetroPCS California, LLC
Delaware
68-0618381
MetroPCS Florida, LLC
Delaware
68-0618383
MetroPCS Georgia, LLC
Delaware
68-0618386
MetroPCS Massachusetts, LLC
Delaware
20-8303630
MetroPCS Michigan, LLC
Delaware
20-2509038
MetroPCS Networks California, LLC
Delaware
20-4956821
MetroPCS Networks Florida, LLC
Delaware
20-4957100
MetroPCS Nevada, LLC
Delaware
20-8303430
MetroPCS New York, LLC
Delaware
20-8303519
MetroPCS Pennsylvania, LLC
Delaware
20-8303570
MetroPCS Texas, LLC
Delaware
20-2508993
MinorCo, LLC
Delaware
48-1165243
Nextel Communications of the Mid-Atlantic, Inc.
Delaware
52-1653244
Nextel of New York, Inc.
Delaware
22-3130302
Nextel Retail Stores, LLC
Delaware
54-2021574
Nextel South Corp.
Georgia
58-2038468
Nextel Systems, LLC
Delaware
54-1878330
Nextel West Corp.
Delaware
84-1116272
NSAC, LLC
Delaware
54-1879079
PCTV Gold II, LLC
Delaware
06-1419676
PCTV Sub, LLC
Delaware
26-2671511
People’s Choice TV of Houston, LLC
Delaware
74-2629878
People’s Choice TV of St. Louis, LLC
Delaware
43-1654858
PRWireless PR, LLC
Delaware
20-5942061
PushSpring, Inc.
Delaware
46-2545203
SFE 1, LLC
Delaware
46-5109647
SFE 2, LLC
Delaware
46-5109902
SIHI New Zealand Holdco, Inc.
Kansas
73-1651896
SN Holdings (BR I) LLC
Delaware
Not applicable
SpeedChoice of Detroit, LLC
Delaware
06-1419673
SpeedChoice of Phoenix, LLC
Delaware
86-0771395
Sprint (Bay Area), LLC
Delaware
59-3155549
Sprint Capital Corporation
Delaware
48-1132866
Sprint Communications Company L.P.
Delaware
43-1408007


Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Sprint Communications Company of New Hampshire, Inc.
New Hampshire
43-1532102
Sprint Communications Company of Virginia, Inc.
Virginia
75-2019023
Sprint Communications, Inc.
Kansas
48-0457967
Sprint Connect LLC
Delaware
Not applicable
Sprint Corporation
Delaware
46-1170005
Sprint Corporation
Kansas
20-3883706
Sprint Corporation
Missouri
43-1107665
Sprint eBusiness, Inc.
Kansas
48-1219671
Sprint Enterprise Mobility, LLC
Delaware
20-3806042
Sprint Enterprise Network Services, Inc.
Kansas
74-2845682
Sprint eWireless, Inc.
Kansas
48-1238831
Sprint International Communications Corporation
Delaware
04-2509782
Sprint International Holding, Inc.
Kansas
74-2808272
Sprint International Incorporated
Delaware
13-3020365
Sprint International Network Company LLC
Delaware
Not applicable
Sprint PCS Assets, L.L.C.
Delaware
33-0783958
Sprint Solutions, Inc.
Delaware
47-0882463
Sprint Spectrum Holding Company, LLC
Delaware
48-1165242
Sprint Spectrum L.P.
Delaware
48-1165245
Sprint Spectrum Realty Company, LLC
Delaware
43-1746021
Sprint/United Management Company
Kansas
48-1077227
SprintCom, Inc.
Kansas
48-1187511
SWV Six, Inc.
Colorado
84-1286920
T-Mobile Central LLC
Delaware
91-1973799
T-Mobile Financial LLC
Delaware
47-1324347
T-Mobile Leasing LLC
Delaware
47-5079638
T-Mobile License LLC
Delaware
91-1917328
T-Mobile Northeast LLC
Delaware
52-2069434
T-Mobile PCS Holdings LLC
Delaware
91-2159335
T-Mobile Puerto Rico Holdings LLC
Delaware
20-2209577
T-Mobile Puerto Rico LLC
Delaware
66-0649631
T-Mobile Resources Corporation
Delaware
91-1909782
T-Mobile South LLC
Delaware
20-3945483
T-Mobile Subsidiary IV LLC
Delaware
91-2116909
T-Mobile West LLC
Delaware
36-4027581
TDI Acquisition Sub, LLC
Delaware
26-2671363
Theory Mobile, Inc.
Delaware
81-2501674
Transworld Telecom II, LLC
Delaware
26-2670333
US Telecom, Inc.
Kansas
48-0934012
USST of Texas, Inc.
Texas
43-1499027
Utelcom LLC
Kansas
48-0940607
Virgin Mobile USA – Evolution, LLC
Delaware
81-2831078

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
VMU GP, LLC
Delaware
Not applicable
WBS of America, LLC
Delaware
26-2671254
WBS of Sacramento, LLC
Delaware
36-3939511
WBSY Licensing, LLC
Delaware
36-4046585
WCOF, LLC
Delaware
26-2436251
Wireless Broadband Services of America, L.L.C.
Delaware
36-4196556
Wireline Leasing Co., Inc.
Delaware
26-3945313

(1)          The address of each registrant is 12920 SE 38th Street, Bellevue, Washington 98006, and the telephone number is (425) 378-4000.

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.

Name
Address
   
Federal Reserve Bank (2nd District)
New York, NY
Federal Deposit Insurance Corporation
Washington, D.C.
New York State Banking Department
Albany, NY


(b)
Whether it is authorized to exercise corporate trust powers.


Yes.

Item   2.
Affiliations with Obligor.

If the obligor is an affiliate of the Trustee, describe each such affiliation.

None.

Item 3. -15.
Not Applicable



Item  16.
List of Exhibits.

 
Exhibit 1 -
Restated Organization Certificate of Bankers Trust Company dated August 31, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated September 25, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated December 18, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated September 3, 1999; and Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated March 14, 2002, incorporated herein by reference to Exhibit 1 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 2 -
Certificate of Authority to commence business, incorporated herein by reference to Exhibit 2 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 3 -
Authorization of the Trustee to exercise corporate trust powers, incorporated herein by reference to Exhibit 3 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 4 -
Existing By-Laws of Deutsche Bank Trust Company Americas, approved March 29, 2019, incorporated herein by reference to Exhibit S-3ASR filed with Form T-1 Statement, Registration No. 333-236787.
     
 
Exhibit 5 -
Not applicable.
     
 
Exhibit 6 -
Consent of Bankers Trust Company required by Section 321(b) of the Act, incorporated herein by reference to Exhibit 6 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 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.
     
 
Exhibit 8 -
Not Applicable.
     
 
Exhibit 9 -
Not Applicable.


SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Deutsche Bank Trust Company Americas, 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 this 4th day of September, 2020.

 
DEUTSCHE BANK TRUST COMPANY AMERICAS
     
 
By:
/s/ Jeffrey Schoenfeld
 
Name
Jeffrey Schoenfeld
 
Title:
Vice President

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
Board of Governors of the Federal Reserve System
Federal Deposit Insurance Corporation
Office of the Comptroller of the Currency
OMB Number 7100-0036
OMB Number 3064-0052
OMB Number 1557-0081
Approval expires November 30, 2020
Page 1 of 87

Federal Financial Institutions Examination Council



Consolidated Reports of Condition and Income for
a Bank with Domestic Offices Only—FFIEC 041

Report at the close of business June 30, 2020

 20200630
 


 (RCON 9999)
 

     
This report is required by law: 12 U.S.C. § 324 (State member banks); 12 U.S.C. §1817 (State nonmember banks); 12 U.S.C. §161 (National banks); and 12 U.S.C. §1464 (Savings associations).
 
Unless the context indicates otherwise, the term “bank” in this report form refers to both banks and savings associations.
 
This report form is to be filed by banks with domestic offices only and total consolidated assets of less than $100 billion, except those banks that file the FFIEC 051, and those banks that are advanced approaches institutions for regulatory capital purposes that are required to file the FFIEC 031.
 
 

NOTE: Each bank’s board of directors and senior management are responsible for establishing and maintaining an effective system of internal control, including controls over the Reports of Condition and Income. The Reports of Condition and Income are to be prepared in accordance with federal regulatory authority instructions. The Reports of Condition and Income must be signed by the Chief Financial Officer (CFO) of the reporting bank (or by the individual performing an equivalent function) and attested to by not less than two directors (trustees) for state nonmember banks and three directors for state member banks, national banks, and savings associations.
 
I, the undersigned CFO (or equivalent) of the named bank, attest that the Reports of Condition and Income (including the supporting
 
schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true and correct to the best of my knowledge and belief.
 
We, the undersigned directors (trustees), attest to the correctness of the Reports of Condition and Income (including the supporting schedules) for this report date and declare that the Reports of Condition and Income have been examined by us and to the best of our knowledge and belief have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true and correct.
     
     
   
Director (Trustee)
     
     
Signature of Chief Financial Officer (or Equivalent)
 
Director (Trustee)
     
07/30/2020
   
Date of Signature
 
Director (Trustee)
 

Submission of Reports

Each bank must file its Reports of Condition and Income (Call Report) data by either:
 
 
To fulfill the signature and attestation requirement for the Reports of Condition and Income for this report date, attach your bank’s completed signature page (or a photocopy or a computer generated version of this page) to the hard-copy record of the data file submitted to the CDR that your bank must place in its files.
 
The appearance of your bank’s hard-copy record of the submitted data file need not match exactly the appearance of the FFIEC’s sample report forms, but should show at least the caption of each Call Report item and the reported amount.
(a)
Using computer software to prepare its Call Report and then submitting the report data directly to the FFIEC’s Central Data Repository (CDR), an Internet-based system for data collection (https://cdr.ffiec.gov/cdr/), or
 
   
(b)
Completing its Call Report in paper form and arranging with a software vendor or another party to convert the data into the electronic format that can be processed by the CDR. The software vendor or other party then must electronically submit the bank’s data file to the CDR.
 
               
For technical assistance with submissions to the CDR, please contact the CDR Help Desk by telephone at (888) CDR-3111, by fax at (703) 774-3946, or by e-mail at cdr.help@cdr.ffiec.gov.
 
DEUTSCHE BANK TRUST COMPANY AMERICAS
 
Legal Title of Bank (RSSD 9017)
   
 
New York
         
City (RSSD 9130)
FDIC Certificate Number
623
         
   
(RSSD 9050)
   
NY
 
10005
         
State Abbreviation (RSSD 9200)
 
Zip Code (RSSD 9220)
               
         
Legal Entity Identifier (LEI)
         
 8EWQ2UQKS07AKK8ANH81
         
(Report only if your institution already has an LEI.) (RCON 9224)
 
The estimated average burden associated with this information collection is 51.02 hours per respondent and is expected to vary by institution, depending on individual circumstances. Burden estimates include the time for reviewing instructions, gathering and maintaining data in the required form, and completing the information collection, but exclude the time for compiling and maintaining business records in the normal course of a respondent’s activities. A Federal agency may not conduct or sponsor, and an organization (or a person) is not required to respond to a collection of information, unless it displays a currently valid OMB control number. Comments concerning the accuracy of this burden estimate and suggestions for reducing this burden should be directed to the Office of Information and Regulatory Affairs, Office of Management and Budget, Washington, DC 20503, and to one of the following: Secretary, Board of Governors of the Federal Reserve System, 20th and C Streets, NW, Washington, DC 20551; Legislative and Regulatory Analysis Division, Office of the Comptroller of the Currency, Washington, DC 20219; Assistant Executive Secretary, Federal Deposit Insurance Corporation, Washington, DC 20429.

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
FFIEC 041
Page 17 of 87
RC-1

Consolidated Report of Condition for Insured Banks
and Savings Associations for June 30, 2020

All schedules are to be reported in thousands of dollars. Unless otherwise indicated, report the amount outstanding as of the
last business day of the quarter.

Schedule RC—Balance Sheet

Dollar Amounts in Thousands
RCON
Amount
 
Assets
   
1.
Cash and balances due from depository institutions (from Schedule RC-A)
 
 
a.
Noninterest-bearing balances and currency and coin(1)
0081
33,000
1.a.
 
b.
Interest-bearing balances(2)
0071
17,254,000
1.b.
2.
Securities:
   
 
a.
Held-to-maturity securities (from Schedule RC-B, column A)(3)
JJ34
0
2.a.
 
b.
Available-for-sale securities (from Schedule RC-B, column D)
1773
235,000
2.b.
 
c.
Equity securities with readily determinable fair values not held for trading(4)
JA22
6,000
2.c.
3.
Federal funds sold and securities purchased under agreements to resell:
   
 
a.
Federal funds sold
B987
0
 3.a.
 
b.
Securities purchased under agreements to resell(5, 6)
B989
13,525,000
 3.b.
4.
Loans and lease financing receivables (from Schedule RC-C):
   
 
a.
Loans and leases held for sale
   
5369
0
 4.a.
 
b.
Loans and leases held for investment
B528
12,252,000
 
 4.b.
 
c.
LESS: Allowance for loan and lease losses
3123
31,000
 4.c.
 
d.
Loans and leases held for investment, net of allowance (item 4.b minus 4.c)(7)
B529
12,221,000
 4.d.
5.
Trading assets (from Schedule RC-D)
3545
0
 5.
6.
Premises and fixed assets (including capitalized leases)
2145
14,000
 6.
7.
Other real estate owned (from Schedule RC-M)
2150
1,000
 7.
8.
Investments in unconsolidated subsidiaries and associated companies
2130
0
 8.
9.
Direct and indirect investments in real estate ventures
3656
0
 9.
10.
Intangible assets (from Schedule RC-M)
2143
19,000
 10.
11.
Other assets (from Schedule RC-F)(6)
2160
1,899,000
 11.
12.
Total assets (sum of items 1 through 11)
2170
45,207,000
 12.
     
Liabilities
 
13.
Deposits:
 
 
a.
In domestic offices (sum of totals of columns A and C from Schedule RC-E)
   
2200
32,975,000
 13.a.


(1)
Noninterest-bearing(8)
6631
10,695,000

 13.a.(1)


(2)
Interest-bearing
6636
22,280,000
 13.a.(2)
 
b.
Not applicable
 
14.
Federal funds purchased and securities sold under agreements to repurchase:
 
 
a.
Federal funds purchased(9)
B993
0
 12.a.
 
b.
Securities sold under agreements to repurchase(10)
B995
0
 14.b.
15.
Trading liabilities (from Schedule RC-D)
3548
0
 15.
16.
Other borrowed money (includes mortgage indebtedness) (from Schedule RC-M)
3190
380,000
 16.
17.
and 18. Not applicable
   
19.
Subordinated notes and debentures(11)
3200
0
 19.

1.
Includes cash items in process of collection and unposted debits.
2.
Includes time certificates of deposit not held for trading.
3.
Institutions that have adopted ASU 2016-13 should report in item 2.a amounts net of any applicable allowance for credit losses, and item 2. should equal Schedule RC-B, item 8, column A, less Schedule RI-B, Part II, item 7, column B.
4.
Item 2.c is to be completed only by institutions that have adopted ASU 2016-01, which includes provisions governing the accounting for investments in equity securities. See the instructions for further detail on ASU 2016-01.
5.
Includes all securities resale agreements, regardless of maturity.
6.
Institutions that have adopted ASU 2016-13 should report in items 3.b and 11 amounts net of any applicable allowance for credit losses.
7.
Institutions that have adopted ASU 2016-13 should report in item 4.c the allowance for credit losses on loans and leases.
8.
Includes noninterest-bearing demand, time, and savings deposits.
9.
Report overnight Federal Home Loan Bank advances in Schedule RC, item 16, “Other borrowed money.”
10.
Includes all securities repurchase agreements, regardless of maturity.
11.
Includes limited-life preferred stock and related surplus.

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
FFIEC 041
Page 18 of 87
RC-2

Schedule RC—Continued

Dollar Amounts in Thousands
RCON
Amount
 
Liabilities—continued
   
20.
Other liabilities (from Schedule RC-G)
2930
2,134,000
 20.
21.
Total liabilities (sum of items 13 through 20)
2948
35,489,000
 21.
22.
Not applicable
   
       
Equity Capital
 
 
Bank Equity Capital
 
23.
Perpetual preferred stock and related surplus
3838
0
 23.
24.
Common stock
3230
2,127,000
 24.
25.
Surplus (exclude all surplus related to preferred stock)
3839
932,000
 25.
26.
a
Retained earnings
3632
6,660,000
 26.a.
 
b
Accumulated other comprehensive income(1)
B530
(1,000)
 26.b.
 
c
Other equity capital components(2)
A130
0
 26.c.
27.
a
Total bank equity capital (sum of items 23 through 26.c)
3210
9,718,000
 27.a.
 
b
Noncontrolling (minority) interests in consolidated subsidiaries
3000
0
 27.b.
28.
Total equity capital (sum of items 27.a and 27.b)
G105
9,718,000
 28.
29.
Total liabilities and equity capital (sum of items 21 and 28)
3300
45,207,000
 29.

Memoranda
To be reported with the March Report of Condition.
1.
Indicate in the box at the right the number of the statement below that best describes the most comprehensive level of auditing work performed for the bank by independent external auditors as of any date during 2019
RCON
Number
 
6724
NA 
 M.1.

1a =
An integrated audit of the reporting institution’s financial statements and its internal control over financial reporting conducted in accordance with the standards of the American Institute of Certified Public Accountants (AICPA) or Public Company Accounting Oversight Board (PCAOB) by an independent public accountant that submits a report on the institution
 
2b =
An audit of the reporting institution’s parent holding company’s consolidated financial statements only conducted in accordance with the auditing standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the consolidated holding company (but not on the institution separately)
1b =
An audit of the reporting institution’s financial statements only conducted in accordance with the auditing standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the institution
 
3 =
This number is not to be used
 
4 =
Directors’ examination of the bank conducted in accordance with generally accepted auditing standards by a certified public accounting firm (may be required by state-chartering authority)
2a =
An integrated audit of the reporting institution’s parent holding company’s consolidated financial statements and its internal control over financial reporting conducted in accordance with the standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the consolidated holding company (but not on the institution separately)
 
5 =
Directors’ examination of the bank performed by other external auditors (may be required by state-chartering authority)
 
6 =
Review of the bank’s financial statements by external auditors
 
7 =
Compilation of the bank’s financial statements by external auditors
 
8 =
Other audit procedures (excluding tax preparation work)
 
9 =
No external audit work

To be reported with the March Report of Condition.
RCON
Date
 
2.
Bank’s fiscal year-end date (report the date in MMDD format)
8678
NA 
 M.2.

1. Includes, but is not limited to, net unrealized holding gains (losses) on available-for-sale securities, accumulated net gains (losses) on cash flow hedges, and accumulated defined benefit pension and other postretirement plan adjustments.
2.
Includes treasury stock and unearned Employee Stock Ownership Plan shares.


Exhibit 25.2

UNITED STATES
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)

DEUTSCHE BANK TRUST COMPANY AMERICAS
(formerly BANKERS TRUST COMPANY)
(Exact name of trustee as specified in its charter)

NEW YORK
13-4941247
(Jurisdiction of Incorporation or
(I.R.S. Employer
organization if not a U.S. national bank)
Identification no.)
   
60 WALL STREET
 
NEW YORK, NEW YORK
10005
(Address of principal
(Zip Code)
executive offices)
 

Deutsche Bank Trust Company Americas
Attention: Mirko Mieth
Legal Department
60 Wall Street, 36th Floor
New York, New York 10005
(212) 250 – 1663
(Name, address and telephone number of agent for service)

T-Mobile US, Inc.
 (Exact name of obligor as specified in its charter)

Delaware
20-0836269
(State or other jurisdiction of
(I.R.S. Employer
incorporation or organization)
Identification No.)

T-Mobile USA, Inc.
 (Exact name of obligor as specified in its charter)

Delaware
91-1983600
(State or other jurisdiction of
(I.R.S. Employer
incorporation or organization)
Identification No.)
   
12920 SE 38th Street
 
Bellevue, Washington
98006
(Address of principal executive offices)
(Zip code)

Additional Registrants
(See Table of Additional Registrants on next page)

Debt Securities
 (Title of the Indenture securities)

TABLE OF ADDITIONAL REGISTRANTS

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Alda Wireless Holdings, LLC
Delaware
48-1165243
American Telecasting Development, LLC
Delaware
84-1265444
American Telecasting of Anchorage, LLC
Delaware
84-1262010
American Telecasting of Columbus, LLC
Delaware
84-1262011
American Telecasting of Denver, LLC
Delaware
84-1261970
American Telecasting of Fort Myers, LLC
Delaware
59-3062505
American Telecasting of Ft. Collins, LLC
Delaware
84-1261954
American Telecasting of Green Bay, LLC
Delaware
84-1266405
American Telecasting of Lansing, LLC
Delaware
84-1261958
American Telecasting of Lincoln, LLC
Delaware
84-1261960
American Telecasting of Little Rock, LLC
Delaware
84-1261961
American Telecasting of Louisville, LLC
Delaware
84-1261962
American Telecasting of Medford, LLC
Delaware
84-1295907
American Telecasting of Michiana, LLC
Delaware
84-1261952
American Telecasting of Monterey, LLC
Delaware
84-1266408
American Telecasting of Redding, LLC
Delaware
84-1295911
American Telecasting of Santa Barbara, LLC
Delaware
84-1261969
American Telecasting of Seattle, LLC
Delaware
54-1540851
American Telecasting of Sheridan, LLC
Delaware
84-1295909
American Telecasting of Yuba City, LLC
Delaware
84-1295906
APC Realty and Equipment Company, LLC
Delaware
52-2013278
Assurance Wireless of South Carolina, LLC
Delaware
Not applicable
Assurance Wireless USA, L.P.
Delaware
94-3410099
ATI Sub, LLC
Delaware
26-2670017
Boost Worldwide, LLC
Delaware
74-3027523
Broadcast Cable, LLC
Delaware
35-1751776
Clear Wireless LLC
Nevada
26-3821888
Clearwire Communications LLC
Delaware
26-3783012
Clearwire Hawaii Partners Spectrum, LLC
Nevada
Not applicable
Clearwire IP Holdings LLC
New York
Not applicable
Clearwire Legacy LLC
Delaware
26-3791581
Clearwire Spectrum Holdings II LLC
Nevada
Not applicable
Clearwire Spectrum Holdings III LLC
Nevada
Not applicable
Clearwire Spectrum Holdings LLC
Nevada
Not applicable
Clearwire XOHM LLC
Delaware
26-3791783
Fixed Wireless Holdings, LLC
Delaware
75-3120884
Fresno MMDS Associates, LLC
Delaware
Not applicable
IBSV LLC
Delaware
91-2116910
Independent Wireless One Leased Realty Corporation
Delaware
16-1583547
Kennewick Licensing, LLC
Delaware
36-4165282


Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Layer3 TV, Inc.
Delaware
46-3757801
L3TV Chicagoland Cable System, LLC
Delaware
32-0513278
L3TV Colorado Cable System, LLC
Delaware
30-0960088
L3TV Dallas Cable System, LLC
Delaware
61-1811814
L3TV DC Cable System, LLC
Delaware
36-4854339
L3TV Detroit Cable System, LLC
Delaware
36-4906175
L3TV Los Angeles Cable System, LLC
Delaware
37-1852327
L3TV Minneapolis Cable System, LLC
Delaware
32-0590383
L3TV New York Cable System, LLC
Delaware
61-1854933
L3TV Philadelphia Cable System, LLC
Delaware
37-1906122
L3TV San Francisco Cable System, LLC
Delaware
32-0575200
L3TV Seattle Cable System, LLC
Delaware
36-4919336
MetroPCS California, LLC
Delaware
68-0618381
MetroPCS Florida, LLC
Delaware
68-0618383
MetroPCS Georgia, LLC
Delaware
68-0618386
MetroPCS Massachusetts, LLC
Delaware
20-8303630
MetroPCS Michigan, LLC
Delaware
20-2509038
MetroPCS Networks California, LLC
Delaware
20-4956821
MetroPCS Networks Florida, LLC
Delaware
20-4957100
MetroPCS Nevada, LLC
Delaware
20-8303430
MetroPCS New York, LLC
Delaware
20-8303519
MetroPCS Pennsylvania, LLC
Delaware
20-8303570
MetroPCS Texas, LLC
Delaware
20-2508993
MinorCo, LLC
Delaware
48-1165243
Nextel Communications of the Mid-Atlantic, Inc.
Delaware
52-1653244
Nextel of New York, Inc.
Delaware
22-3130302
Nextel Retail Stores, LLC
Delaware
54-2021574
Nextel South Corp.
Georgia
58-2038468
Nextel Systems, LLC
Delaware
54-1878330
Nextel West Corp.
Delaware
84-1116272
NSAC, LLC
Delaware
54-1879079
PCTV Gold II, LLC
Delaware
06-1419676
PCTV Sub, LLC
Delaware
26-2671511
People’s Choice TV of Houston, LLC
Delaware
74-2629878
People’s Choice TV of St. Louis, LLC
Delaware
43-1654858
PRWireless PR, LLC
Delaware
20-5942061
PushSpring, Inc.
Delaware
46-2545203
SFE 1, LLC
Delaware
46-5109647
SFE 2, LLC
Delaware
46-5109902
SIHI New Zealand Holdco, Inc.
Kansas
73-1651896
SN Holdings (BR I) LLC
Delaware
Not applicable
SpeedChoice of Detroit, LLC
Delaware
06-1419673
SpeedChoice of Phoenix, LLC
Delaware
86-0771395
Sprint (Bay Area), LLC
Delaware
59-3155549
Sprint Capital Corporation
Delaware
48-1132866
Sprint Communications Company L.P.
Delaware
43-1408007


Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
Sprint Communications Company of New Hampshire, Inc.
New Hampshire
43-1532102
Sprint Communications Company of Virginia, Inc.
Virginia
75-2019023
Sprint Communications, Inc.
Kansas
48-0457967
Sprint Connect LLC
Delaware
Not applicable
Sprint Corporation
Delaware
46-1170005
Sprint Corporation
Kansas
20-3883706
Sprint Corporation
Missouri
43-1107665
Sprint eBusiness, Inc.
Kansas
48-1219671
Sprint Enterprise Mobility, LLC
Delaware
20-3806042
Sprint Enterprise Network Services, Inc.
Kansas
74-2845682
Sprint eWireless, Inc.
Kansas
48-1238831
Sprint International Communications Corporation
Delaware
04-2509782
Sprint International Holding, Inc.
Kansas
74-2808272
Sprint International Incorporated
Delaware
13-3020365
Sprint International Network Company LLC
Delaware
Not applicable
Sprint PCS Assets, L.L.C.
Delaware
33-0783958
Sprint Solutions, Inc.
Delaware
47-0882463
Sprint Spectrum Holding Company, LLC
Delaware
48-1165242
Sprint Spectrum L.P.
Delaware
48-1165245
Sprint Spectrum Realty Company, LLC
Delaware
43-1746021
Sprint/United Management Company
Kansas
48-1077227
SprintCom, Inc.
Kansas
48-1187511
SWV Six, Inc.
Colorado
84-1286920
T-Mobile Central LLC
Delaware
91-1973799
T-Mobile Financial LLC
Delaware
47-1324347
T-Mobile Leasing LLC
Delaware
47-5079638
T-Mobile License LLC
Delaware
91-1917328
T-Mobile Northeast LLC
Delaware
52-2069434
T-Mobile PCS Holdings LLC
Delaware
91-2159335
T-Mobile Puerto Rico Holdings LLC
Delaware
20-2209577
T-Mobile Puerto Rico LLC
Delaware
66-0649631
T-Mobile Resources Corporation
Delaware
91-1909782
T-Mobile South LLC
Delaware
20-3945483
T-Mobile Subsidiary IV LLC
Delaware
91-2116909
T-Mobile West LLC
Delaware
36-4027581
TDI Acquisition Sub, LLC
Delaware
26-2671363
Theory Mobile, Inc.
Delaware
81-2501674
Transworld Telecom II, LLC
Delaware
26-2670333
US Telecom, Inc.
Kansas
48-0934012
USST of Texas, Inc.
Texas
43-1499027
Utelcom LLC
Kansas
48-0940607
Virgin Mobile USA – Evolution, LLC
Delaware
81-2831078

Exact name of registrant as specified in its charter(1)
State or other jurisdiction of
incorporation or organization
I.R.S. Employer Identification Number
VMU GP, LLC
Delaware
Not applicable
WBS of America, LLC
Delaware
26-2671254
WBS of Sacramento, LLC
Delaware
36-3939511
WBSY Licensing, LLC
Delaware
36-4046585
WCOF, LLC
Delaware
26-2436251
Wireless Broadband Services of America, L.L.C.
Delaware
36-4196556
Wireline Leasing Co., Inc.
Delaware
26-3945313

(1)          The address of each registrant is 12920 SE 38th Street, Bellevue, Washington 98006, and the telephone number is (425) 378-4000.

Debt Securities
 (Title of the Indenture securities)

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.

Name
Address
   
Federal Reserve Bank (2nd District)
New York, NY
Federal Deposit Insurance Corporation
Washington, D.C.
New York State Banking Department
Albany, NY


(b)
Whether it is authorized to exercise corporate trust powers.


Yes.
 
Item   2.
Affiliations with Obligor.

If the obligor is an affiliate of the Trustee, describe each such affiliation.

None.

Item 3. -15.
Not Applicable




Item  16.
List of Exhibits.

 
Exhibit 1 -
Restated Organization Certificate of Bankers Trust Company dated August 31, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated September 25, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated December 18, 1998; Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated September 3, 1999; and Certificate of Amendment of the Organization Certificate of Bankers Trust Company dated March 14, 2002, incorporated herein by reference to Exhibit 1 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 2 -
Certificate of Authority to commence business, incorporated herein by reference to Exhibit 2 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 3 -
Authorization of the Trustee to exercise corporate trust powers, incorporated herein by reference to Exhibit 3 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 4 -
Existing By-Laws of Deutsche Bank Trust Company Americas, approved March 29, 2019, incorporated herein by reference to Exhibit S-3ASR filed with Form T-1 Statement, Registration No. 333-236787.
     
 
Exhibit 5 -
Not applicable.
     
 
Exhibit 6 -
Consent of Bankers Trust Company required by Section 321(b) of the Act, incorporated herein by reference to Exhibit 6 filed with Form T-1 Statement, Registration No. 333-201810.
     
 
Exhibit 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.
     
 
Exhibit 8 -
Not Applicable.
     
 
Exhibit 9 -
Not Applicable.

SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Deutsche Bank Trust Company Americas, 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 this 4th day of September, 2020.

 
DEUTSCHE BANK TRUST COMPANY AMERICAS
     
 
By:
/s/ Jeffrey Schoenfeld
 
Name:
Jeffrey Schoenfeld
 
Title:
Vice President

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
Board of Governors of the Federal Reserve System
Federal Deposit Insurance Corporation
Office of the Comptroller of the Currency
OMB Number 7100-0036
OMB Number 3064-0052
OMB Number 1557-0081
Approval expires November 30, 2020
Page 1 of 87

Federal Financial Institutions Examination Council



Consolidated Reports of Condition and Income for
a Bank with Domestic Offices Only—FFIEC 041

Report at the close of business June 30, 2020

 20200630
 


 (RCON 9999)
 

     
This report is required by law: 12 U.S.C. § 324 (State member banks); 12 U.S.C. §1817 (State nonmember banks); 12 U.S.C. §161 (National banks); and 12 U.S.C. §1464 (Savings associations).
 
Unless the context indicates otherwise, the term “bank” in this report form refers to both banks and savings associations.
 
This report form is to be filed by banks with domestic offices only and total consolidated assets of less than $100 billion, except those banks that file the FFIEC 051, and those banks that are advanced approaches institutions for regulatory capital purposes that are required to file the FFIEC 031.
 
 

NOTE: Each bank’s board of directors and senior management are responsible for establishing and maintaining an effective system of internal control, including controls over the Reports of Condition and Income. The Reports of Condition and Income are to be prepared in accordance with federal regulatory authority instructions. The Reports of Condition and Income must be signed by the Chief Financial Officer (CFO) of the reporting bank (or by the individual performing an equivalent function) and attested to by not less than two directors (trustees) for state nonmember banks and three directors for state member banks, national banks, and savings associations.
 
I, the undersigned CFO (or equivalent) of the named bank, attest that the Reports of Condition and Income (including the supporting
 
schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true and correct to the best of my knowledge and belief.
 
We, the undersigned directors (trustees), attest to the correctness of the Reports of Condition and Income (including the supporting schedules) for this report date and declare that the Reports of Condition and Income have been examined by us and to the best of our knowledge and belief have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true and correct.
     
     
   
Director (Trustee)
     
     
Signature of Chief Financial Officer (or Equivalent)
 
Director (Trustee)
     
07/30/2020
   
Date of Signature
 
Director (Trustee)
 

Submission of Reports

Each bank must file its Reports of Condition and Income (Call Report) data by either:
 
 
To fulfill the signature and attestation requirement for the Reports of Condition and Income for this report date, attach your bank’s completed signature page (or a photocopy or a computer generated version of this page) to the hard-copy record of the data file submitted to the CDR that your bank must place in its files.
 
The appearance of your bank’s hard-copy record of the submitted data file need not match exactly the appearance of the FFIEC’s sample report forms, but should show at least the caption of each Call Report item and the reported amount.
(a)
Using computer software to prepare its Call Report and then submitting the report data directly to the FFIEC’s Central Data Repository (CDR), an Internet-based system for data collection (https://cdr.ffiec.gov/cdr/), or
 
   
(b)
Completing its Call Report in paper form and arranging with a software vendor or another party to convert the data into the electronic format that can be processed by the CDR. The software vendor or other party then must electronically submit the bank’s data file to the CDR.
 
               
For technical assistance with submissions to the CDR, please contact the CDR Help Desk by telephone at (888) CDR-3111, by fax at (703) 774-3946, or by e-mail at cdr.help@cdr.ffiec.gov.
 
DEUTSCHE BANK TRUST COMPANY AMERICAS
 
Legal Title of Bank (RSSD 9017)
   
 
New York
         
City (RSSD 9130)
FDIC Certificate Number
623
         
   
(RSSD 9050)
   
NY
 
10005
         
State Abbreviation (RSSD 9200)
 
Zip Code (RSSD 9220)
               
         
Legal Entity Identifier (LEI)
         
 8EWQ2UQKS07AKK8ANH81
         
(Report only if your institution already has an LEI.) (RCON 9224)
 
The estimated average burden associated with this information collection is 51.02 hours per respondent and is expected to vary by institution, depending on individual circumstances. Burden estimates include the time for reviewing instructions, gathering and maintaining data in the required form, and completing the information collection, but exclude the time for compiling and maintaining business records in the normal course of a respondent’s activities. A Federal agency may not conduct or sponsor, and an organization (or a person) is not required to respond to a collection of information, unless it displays a currently valid OMB control number. Comments concerning the accuracy of this burden estimate and suggestions for reducing this burden should be directed to the Office of Information and Regulatory Affairs, Office of Management and Budget, Washington, DC 20503, and to one of the following: Secretary, Board of Governors of the Federal Reserve System, 20th and C Streets, NW, Washington, DC 20551; Legislative and Regulatory Analysis Division, Office of the Comptroller of the Currency, Washington, DC 20219; Assistant Executive Secretary, Federal Deposit Insurance Corporation, Washington, DC 20429.

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
FFIEC 041
Page 17 of 87
RC-1

Consolidated Report of Condition for Insured Banks
and Savings Associations for June 30, 2020

All schedules are to be reported in thousands of dollars. Unless otherwise indicated, report the amount outstanding as of the
last business day of the quarter.

Schedule RC—Balance Sheet

Dollar Amounts in Thousands
RCON
Amount
 
Assets
   
1.
Cash and balances due from depository institutions (from Schedule RC-A)
 
 
a.
Noninterest-bearing balances and currency and coin(1)
0081
33,000
1.a.
 
b.
Interest-bearing balances(2)
0071
17,254,000
1.b.
2.
Securities:
   
 
a.
Held-to-maturity securities (from Schedule RC-B, column A)(3)
JJ34
0
2.a.
 
b.
Available-for-sale securities (from Schedule RC-B, column D)
1773
235,000
2.b.
 
c.
Equity securities with readily determinable fair values not held for trading(4)
JA22
6,000
2.c.
3.
Federal funds sold and securities purchased under agreements to resell:
   
 
a.
Federal funds sold
B987
0
 3.a.
 
b.
Securities purchased under agreements to resell(5, 6)
B989
13,525,000
 3.b.
4.
Loans and lease financing receivables (from Schedule RC-C):
   
 
a.
Loans and leases held for sale
   
5369
0
 4.a.
 
b.
Loans and leases held for investment
B528
12,252,000
 
 4.b.
 
c.
LESS: Allowance for loan and lease losses
3123
31,000
 4.c.
 
d.
Loans and leases held for investment, net of allowance (item 4.b minus 4.c)(7)
B529
12,221,000
 4.d.
5.
Trading assets (from Schedule RC-D)
3545
0
 5.
6.
Premises and fixed assets (including capitalized leases)
2145
14,000
 6.
7.
Other real estate owned (from Schedule RC-M)
2150
1,000
 7.
8.
Investments in unconsolidated subsidiaries and associated companies
2130
0
 8.
9.
Direct and indirect investments in real estate ventures
3656
0
 9.
10.
Intangible assets (from Schedule RC-M)
2143
19,000
 10.
11.
Other assets (from Schedule RC-F)(6)
2160
1,899,000
 11.
12.
Total assets (sum of items 1 through 11)
2170
45,207,000
 12.
     
Liabilities
 
13.
Deposits:
 
 
a.
In domestic offices (sum of totals of columns A and C from Schedule RC-E)
   
2200
32,975,000
 13.a.


(1)
Noninterest-bearing(8)
6631
10,695,000

 13.a.(1)


(2)
Interest-bearing
6636
22,280,000
 13.a.(2)
 
b.
Not applicable
 
14.
Federal funds purchased and securities sold under agreements to repurchase:
 
 
a.
Federal funds purchased(9)
B993
0
 12.a.
 
b.
Securities sold under agreements to repurchase(10)
B995
0
 14.b.
15.
Trading liabilities (from Schedule RC-D)
3548
0
 15.
16.
Other borrowed money (includes mortgage indebtedness) (from Schedule RC-M)
3190
380,000
 16.
17.
and 18. Not applicable
   
19.
Subordinated notes and debentures(11)
3200
0
 19.

1.
Includes cash items in process of collection and unposted debits.
2.
Includes time certificates of deposit not held for trading.
3.
Institutions that have adopted ASU 2016-13 should report in item 2.a amounts net of any applicable allowance for credit losses, and item 2. should equal Schedule RC-B, item 8, column A, less Schedule RI-B, Part II, item 7, column B.
4.
Item 2.c is to be completed only by institutions that have adopted ASU 2016-01, which includes provisions governing the accounting for investments in equity securities. See the instructions for further detail on ASU 2016-01.
5.
Includes all securities resale agreements, regardless of maturity.
6.
Institutions that have adopted ASU 2016-13 should report in items 3.b and 11 amounts net of any applicable allowance for credit losses.
7.
Institutions that have adopted ASU 2016-13 should report in item 4.c the allowance for credit losses on loans and leases.
8.
Includes noninterest-bearing demand, time, and savings deposits.
9.
Report overnight Federal Home Loan Bank advances in Schedule RC, item 16, “Other borrowed money.”
10.
Includes all securities repurchase agreements, regardless of maturity.
11.
Includes limited-life preferred stock and related surplus.

DEUTSCHE BANK TRUST COMPANY AMERICAS
00623
New York, NY 10005

 
FFIEC 041
Page 18 of 87
RC-2

Schedule RC—Continued

Dollar Amounts in Thousands
RCON
Amount
 
Liabilities—continued
   
20.
Other liabilities (from Schedule RC-G)
2930
2,134,000
 20.
21.
Total liabilities (sum of items 13 through 20)
2948
35,489,000
 21.
22.
Not applicable
   
       
Equity Capital
 
 
Bank Equity Capital
 
23.
Perpetual preferred stock and related surplus
3838
0
 23.
24.
Common stock
3230
2,127,000
 24.
25.
Surplus (exclude all surplus related to preferred stock)
3839
932,000
 25.
26.
a
Retained earnings
3632
6,660,000
 26.a.
 
b
Accumulated other comprehensive income(1)
B530
(1,000)
 26.b.
 
c
Other equity capital components(2)
A130
0
 26.c.
27.
a
Total bank equity capital (sum of items 23 through 26.c)
3210
9,718,000
 27.a.
 
b
Noncontrolling (minority) interests in consolidated subsidiaries
3000
0
 27.b.
28.
Total equity capital (sum of items 27.a and 27.b)
G105
9,718,000
 28.
29.
Total liabilities and equity capital (sum of items 21 and 28)
3300
45,207,000
 29.

Memoranda
To be reported with the March Report of Condition.
1.
Indicate in the box at the right the number of the statement below that best describes the most comprehensive level of auditing work performed for the bank by independent external auditors as of any date during 2019
RCON
Number
 
6724
NA 
 M.1.

1a =
An integrated audit of the reporting institution’s financial statements and its internal control over financial reporting conducted in accordance with the standards of the American Institute of Certified Public Accountants (AICPA) or Public Company Accounting Oversight Board (PCAOB) by an independent public accountant that submits a report on the institution
 
2b =
An audit of the reporting institution’s parent holding company’s consolidated financial statements only conducted in accordance with the auditing standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the consolidated holding company (but not on the institution separately)
1b =
An audit of the reporting institution’s financial statements only conducted in accordance with the auditing standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the institution
 
3 =
This number is not to be used
 
4 =
Directors’ examination of the bank conducted in accordance with generally accepted auditing standards by a certified public accounting firm (may be required by state-chartering authority)
2a =
An integrated audit of the reporting institution’s parent holding company’s consolidated financial statements and its internal control over financial reporting conducted in accordance with the standards of the AICPA or the PCAOB by an independent public accountant that submits a report on the consolidated holding company (but not on the institution separately)
 
5 =
Directors’ examination of the bank performed by other external auditors (may be required by state-chartering authority)
 
6 =
Review of the bank’s financial statements by external auditors
 
7 =
Compilation of the bank’s financial statements by external auditors
 
8 =
Other audit procedures (excluding tax preparation work)
 
9 =
No external audit work

To be reported with the March Report of Condition.
RCON
Date
 
2.
Bank’s fiscal year-end date (report the date in MMDD format)
8678
NA 
 M.2.

1. Includes, but is not limited to, net unrealized holding gains (losses) on available-for-sale securities, accumulated net gains (losses) on cash flow hedges, and accumulated defined benefit pension and other postretirement plan adjustments.
2.
Includes treasury stock and unearned Employee Stock Ownership Plan shares.